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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Imran Khan

    Related profiles found in government register
  • Mr Imran Khan
    Pakistani born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbotsbury Road, Morden, SM4 5LQ, England

      IIF 1
  • Mr Imran Khan
    Pakistani born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Lottie Road, Selly Oak, Birmingham, West Midlands, B29 6JY

      IIF 2
  • Mr Imran Khan
    Pakistani born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, The Clumps, Ashford, TW15 1AT, England

      IIF 3
  • Mr Imran Khan
    Pakistani born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fulmead Road, Reading, RG30 1JX, England

      IIF 4
  • Mr Imran Khan
    Pakistani born in December 1983

    Resident in United Kingdom

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

      IIF 5
  • Mr Imran Khan
    Pakistani born in September 1983

    Resident in United Kingdom

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

      IIF 6
  • Mr Imran Khan
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hollyhill Gardens, Stanley, DH9 6PF, England

      IIF 7
    • 2 Coast Road, Wallsend, NE28 9HP, England

      IIF 8
    • 2, Coast Road, Wallsend, NE28 9HP, United Kingdom

      IIF 9
    • 2a, Coast Road, Wallsend, Newcastle Upon Tyne, NE28 9HP

      IIF 10
  • Mr Imran Khan
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Streatham High Road, London, SW16 6BG, United Kingdom

      IIF 11
    • 33 Hillside Close, Banstead, Surrey, SM7 1ET, United Kingdom

      IIF 12 IIF 13
  • Mr Imran Khan
    Pakistani born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-13, Essex Street, St. James's Market, Bradford, BD4 7PN, United Kingdom

      IIF 14
    • 11-13, St James's Market Essex Street, Bradford, BD4 7PN, England

      IIF 15 IIF 16
  • Mr Imran Khan
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 31a Cornfield Road, Eastbourne, East Sussex, BN21 4QG, United Kingdom

      IIF 17
  • Mr Imran Khan
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Inglewhite Close, Bury, BL9 9NT, England

      IIF 18
  • Mr Imran Khan
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Formans Road, Sparkhill, Birmingham, B11 3BP, United Kingdom

      IIF 19
  • Mr Imran Khan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, St. Johns Street, Essex, Colchester, CO2 7AD, United Kingdom

      IIF 20
  • Mr Imran Khan
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 21
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193 Sunbridge Road, Bradford, BD1 2HQ, England

      IIF 22
    • 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 23
    • Regina Mills, Gibson Street, Basement, Bradford, BD3 9TR, United Kingdom

      IIF 24
    • 184, Charlemont Road, East Ham, London, E6 6AQ, England

      IIF 25
    • 68, Kimberley Avenue, London, E6 3BG, England

      IIF 26 IIF 27
  • Mr Imran Khan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bower Court, Woking, GU22 8HB, United Kingdom

      IIF 28
  • Mr Imran Khan
    Pakistani born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Leopold Street, Birmingham, B12 0UL, England

      IIF 29
  • Mr Imran Khan
    Pakistani born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Ormrod Street, Bury, BL9 7HF, United Kingdom

      IIF 30
  • Mr Imran Khan
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 349, Addiscombe Road, Croydon, CR0 7LG, United Kingdom

      IIF 31
    • 96, Thornton Road, London, SW12 0LL, United Kingdom

      IIF 32
  • Mr Imran Khan
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 1-7, North Road, Durham, Durham, DH1 4SH, United Kingdom

      IIF 33
  • Mr Imran Khan
    Pakistani born in December 1992

    Resident in United Kingdom

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

      IIF 34
    • 2, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 35
    • 2, Bromfield Avenue, Manchester, M9 8AG, United Kingdom

      IIF 36
  • Mr Imran Khan
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 37
  • Mr Imran Khan
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 38
  • Mr Imran Khan
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 45, 253 Soho Rd, Birmingham, B21 9RY, United Kingdom

      IIF 39
  • Mr Kamran Khan
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Baker Street, Alvaston, Derby, DE24 8SE, United Kingdom

      IIF 40
  • Mr Kamran Khan
    Pakistani born in July 1986

    Resident in United Kingdom

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

      IIF 41
  • Mr Kamran Khan
    Pakistani born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Slade Road, Erdington, Birmingham, B23 7RH, United Kingdom

      IIF 42
  • Imran Khan
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 43
  • Imran Khan
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Brooklyn Street, Hull, HU5 1NB, England

      IIF 44
  • Imran Khan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, St. Johns Street, Colchester, CO2 7AD, United Kingdom

      IIF 45
  • Mr Kamran Khan
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 46
  • Imran Khan
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 443, Green Street, London, E13 9AU, United Kingdom

      IIF 47
  • Mr Kamran Khan
    Pakistani born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15 Greenfeild Place, Bs232bb, Weston Super Mare, England, BS23 2BB, United Kingdom

      IIF 48
  • Irfan Khan
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1879, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Mr Imran Khan
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-22, Stoney Lane, Yardley, Birmingham, B25 8YP

      IIF 50
  • Mr Imran Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Derby Small Business Centre, Princes Street, Derby, DE23 8NT, England

      IIF 51
    • Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 52
    • 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 53
    • 1st Floor 117, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 54
    • 32, Station Road, Sandiacre, Nottingham, NG10 5BG, England

      IIF 55
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 56
    • Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 57
  • Mr Imran Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, London Street, Larkhall, ML9 1AQ, United Kingdom

      IIF 58
    • Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, United Kingdom

      IIF 59
  • Mr Imran Khan
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Westgate, Bradford, West Yorkshire, BD1 2RN, United Kingdom

      IIF 60
  • Mr Imran Khan
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bacon Terrace, Dagenham, RM8 2NN, United Kingdom

      IIF 61
    • 4, Bacon Terrace, Fitzstephen Road, Dagenham, Essex, RM8 2NN, England

      IIF 62 IIF 63
    • 4, Bacon Terrace, Fitzstephen Road, Dagenham, RM8 2NN, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Amc House, 12 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 68
    • Amc House, 1st Floor, 12 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 69
    • 324, Manchester Road, Oldham, OL9 7PG, United Kingdom

      IIF 70
    • 8, South Hill Street, Oldham, OL4 1DZ, England

      IIF 71
    • 2, Carlton Row, Trowbridge, BA14 0RJ, United Kingdom

      IIF 72
  • Mr Imran Khan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY

      IIF 73
    • 12, Elliman Avenue, Slough, SL2 5FG, England

      IIF 74
    • 526, Rochdale Rd, Todmorden, OL14 7SN, United Kingdom

      IIF 75
  • Mr Imran Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Somerville Way, Aylesbury, HP19 7QS, United Kingdom

      IIF 76
    • 563, Barking Road, London, E13 9EZ, England

      IIF 77
    • 563, Barking Road, London, E13 9EZ, United Kingdom

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

      IIF 79
  • Mr Imran Khan
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Murrayburn Road, Edinburgh, EH14 2TF, Scotland

      IIF 80
  • Mr Imran Khan
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sir Henry Brackenbury Road, Ashford, TN23 3FL, England

      IIF 81
  • Mr Imran Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 82
    • 52, Albion Field Drive, West Bromwich, B71 4HN, England

      IIF 83
  • Mr Imran Khan
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Green Lane, Middlesbrough, TS5 7SJ, United Kingdom

      IIF 84
    • 21, Wellesley Road, Middlesbrough, TS42DJ, United Kingdom

      IIF 85
    • 62, Dovecot St, Stockton On Tees, TS18 1LL, United Kingdom

      IIF 86
  • Mr Imran Khan
    British born in June 1989

    Resident in United Kingdom

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

      IIF 87
    • 49, Fraser Crescent, Watford, WD25 0BF, England

      IIF 88
  • Mr Imranuddin Khan
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Dashwood Road, Leicester, LE2 1PH, United Kingdom

      IIF 89
    • 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, England

      IIF 90
    • 59a, Evington Road, Leicester, LE2 1QG, United Kingdom

      IIF 91
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
  • Mr Imran Asghar Khan
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Calvert Road, Bolton, BL3 3BT, United Kingdom

      IIF 93
  • Mr Imran Khan
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chiswell Street, London, EC1Y 4SE, United Kingdom

      IIF 94
    • 6, Augustus Close, Stanmore, Middlesex, HA7 4PT

      IIF 95 IIF 96
  • Mr Imran Khan
    British born in June 1973

    Resident in United Kingdom

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

      IIF 97
  • Mr Imran Khan
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Wellington Way, Horley, Surrey, RH6 8JL, United Kingdom

      IIF 98
  • Mr Imran Khan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Cairns Street, Liverpool, L8 2UW, United Kingdom

      IIF 99
  • Mr Imran Khan
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 100
    • 23, Industrial, Todmorden, Lancashire, OL145BP, England

      IIF 101
  • Mr Imran Khan
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Berners Street, Leicester, LE2 0FS, United Kingdom

      IIF 102
    • 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, England

      IIF 103
    • 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, United Kingdom

      IIF 104
  • Mr Imran Khan
    British born in June 1978

    Resident in United Kingdom

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

      IIF 105 IIF 106
    • 674, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 107
    • Apartment 11, 176 Stockport Road, Manchester, M13 9AB, United Kingdom

      IIF 108
  • Mr Imran Khan
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Morden Road, London, SW19 3BP, United Kingdom

      IIF 109
    • 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 110
    • 152, Whytecliffe Road North, Purley, CR8 2AS, United Kingdom

      IIF 111
    • 152, Whytecliffe Road North, Surrey, CR8 2AS, United Kingdom

      IIF 112
  • Mr Imran Khan
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queens Road, Buckhurst Hill, IG95BZ, England

      IIF 113
    • 99, Selbourne Road, Luton, Bedfordshire, LU4 8LS, United Kingdom

      IIF 114
  • Mr Imran Khan
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Tring Road, Tring Road, Dunstable, Bedfordshire, LU6 2PT, England

      IIF 115
  • Mr Imran Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, High Street Colliers Wood, London, SW19 2BT

      IIF 116
    • 2 Pangbourne Court, Hazelhurst Road, London, SW17 0UF, United Kingdom

      IIF 117
  • Mr Imran Khan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1040, Stockport Road, Manchester, M19 3WX, United Kingdom

      IIF 118
    • 163, Bower Way, Slough, Berkshire, SL1 5HA, United Kingdom

      IIF 119
  • Mr Imran Khan
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193 Tenniswood Road, Enfield, London, EN1 3LU, United Kingdom

      IIF 120
    • 20, Rectory Road, Manchester, M8 5EA, United Kingdom

      IIF 121
    • 83, Middleton Road, Manchester, M8 4JY, United Kingdom

      IIF 122
  • Mr Imran Khan
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Oxford Street, Werneth, Oldham, OL9 7SN, England

      IIF 123
  • Mr Imran Khan
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Claymills Road, Stretton, Burton-on-trent, DE13 0JQ, England

      IIF 124
  • Mr Imran Khan
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 125
  • Mr Imran Khan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St Matthews Close, Stockingford, Nuneaton, Warwickshire, CV10 8RG

      IIF 126
    • 24, Broad Street, Swindon, SN1 2DS, England

      IIF 127
  • Mr Imran Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Queens Road, Birmingham, CV11 5JT, United Kingdom

      IIF 128
    • Shah & Co Accountants Ltd, Unit 1, Widdrington Road, Cashs Business Centre, Coventry, CV1 4PB, United Kingdom

      IIF 129
  • Mr Imran Khan
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Castle Square, Birmingham, B29 5QL, United Kingdom

      IIF 130
    • 112, Pennard Avenue, Liverpool, L36 3SL, United Kingdom

      IIF 131
    • 47, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 132
    • 47, Dunkirk Avenue, West Bromwich, B70 0ER, United Kingdom

      IIF 133 IIF 134
    • 47, Dunkirk Avenue, West Bromwich, West Midlands, B70 0ER, United Kingdom

      IIF 135
  • Mr Imran Khan
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 1/1 Barnwell Terrace, Glasgow, G51 4TP, United Kingdom

      IIF 136
    • 9a, Batoum Gardens, London, W6 7QB, England

      IIF 137
  • Mr Imran Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colbourne Road, High Wycombe, HP136XZ, United Kingdom

      IIF 138
    • Unit 16, Unit 16, Titan Court, Luton, LU4 8EF, England

      IIF 139
  • Mr Imran Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 732, Attercliffe Road, Attercliffe, Sheffield, S9 3RQ, United Kingdom

      IIF 140
  • Mr Imran Khan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 141 IIF 142
    • Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 143
    • Unit 4, The Village Shopping Centre, 102-110 High Street, Slough, SL1 1HL, England

      IIF 144
    • 7, Wickliffe Gardens, Wembley, HA9 9LG, United Kingdom

      IIF 145
  • Mr Imran Khan
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room B4, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 146
    • 66, Pear Street, Halifax, HX1 3UA, United Kingdom

      IIF 147 IIF 148
  • Mr Imran Khan
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Maplewood Gardens, Bolton, BL1 3NR, England

      IIF 149
    • 61, Bradshawgate, Bolton, BL1 1DR, United Kingdom

      IIF 150
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 151
    • 2, Princess Street, Thornaby, Stockton-on-tees, TS17 6AQ, England

      IIF 152
  • Mr Imran Khan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Greenfield Road, London, E1 1EJ, England

      IIF 153
    • 531, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 154
  • Mr Imran Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Keats Court, Byron Road, Wembley, HA0 3NZ, United Kingdom

      IIF 155
  • Mr Imran Khan
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Saltwell Road, Gateshead, NE8 4XH, United Kingdom

      IIF 156
    • 18, South Crescent, Fencehouses, Houghton Le Spring, DH4 6AG, United Kingdom

      IIF 157
    • 123, Witton Street, Northwich, CW9 5DY, England

      IIF 158
    • 46, High Street, Spennymoor, DL16 6DD, United Kingdom

      IIF 159
    • The Ground Floor, 4 The Boulevard, Hazel Grove, Stockport, SK7 5PA, United Kingdom

      IIF 160
  • Mr Imran Khan
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129a, Lavender Hill, Battersea, SW11 5QJ, United Kingdom

      IIF 161
    • 138 Chorley New Road, Bolton, Greater Manchester, BL1 4NX, United Kingdom

      IIF 162 IIF 163
    • Unit 20a, Pilot Industrial Estate, Bolton, BL3 2ND, United Kingdom

      IIF 164
  • Mr Imran Khan
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Victoria Grove, London, N12 9DH, England

      IIF 165
  • Mr Imran Khan
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St Olaves Road, Eastham, London, E6 2NX, United Kingdom

      IIF 166
  • Mr Imran Khan
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Larch Street, Nelson, BB9 9RJ, United Kingdom

      IIF 167
  • Mr Imran Khan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Melbourne Road, London, E6 2RU, United Kingdom

      IIF 168
  • Mr Imran Khan
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pickford Street, Birmingham, B5 5QH, United Kingdom

      IIF 169
    • 1, Pickford Street, Birmingham, B55QH, United Kingdom

      IIF 170
    • 31, Balfour Road, Fulwood, Preston, PR2 3BX, England

      IIF 171
    • 31, Balfour Road, Fulwood, Preston, PR2 3BX, United Kingdom

      IIF 172
  • Mr Imran Khan
    British born in October 1985

    Resident in United Kingdom

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

      IIF 173
  • Mr Imran Khan
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perkin House, 82 Grattan Road, Bradford, BD1 2LU, United Kingdom

      IIF 174
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 175
    • 179, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 176
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 177
  • Mr Imran Khan
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, Keighley Road, Bradford, BD9 4JR, England

      IIF 178
    • 25 Whetley Lane, Bradford, BD8 9EH, England

      IIF 179
    • 13, The Fairway, Maidenhead, SL6 3AR, United Kingdom

      IIF 180
  • Mr Imran Khan
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Riding Barn Street, Accrington, BB5 4AD, England

      IIF 181
    • 705, Washwood Heath Road, Birmingham, B8 2LD, England

      IIF 182
  • Mr Imran Khan
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 183
    • 14, Breckland Drive, Bolton, Greater Manchester, BL1 5BQ, United Kingdom

      IIF 184
    • Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, BL3 5EN, United Kingdom

      IIF 185
    • Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, BL1 2NP, United Kingdom

      IIF 186
  • Mr Imran Khan
    Afghan born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 212 Swakeleys Road Ickenham, Uxbridge, UB10 8AY, United Kingdom

      IIF 187
  • Mr Imran Khan
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hisbah Llp, 7 Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 188
  • Mr Imran Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Whiteways, Bradford, West Yorkshire, BD2 4BJ, United Kingdom

      IIF 189
    • 121, Maroon Street, London, E14 7RQ, England

      IIF 190
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 191
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 192 IIF 193
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 194
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 195
    • 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 196
  • Mr Imran Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 197
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 198
    • 28, Victor Road, Bradford, BD9 4QL, England

      IIF 199
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 200
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 201
  • Mr Imran Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 202
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 203
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 204
  • Mr Imran Khan
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312a, Kitts Green Road, Birmingham, B33 9SB, England

      IIF 205
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 206
  • Mr Imran Khan
    British born in January 1991

    Resident in United Kingdom

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

      IIF 207 IIF 208
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 209
  • Mr Imran Khan
    British born in December 1991

    Resident in United Kingdom

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

      IIF 210
  • Mr Imran Khan
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Peckover, Bradford, BD1 5BD, United Kingdom

      IIF 211
    • Unit 9, Old Mill Lane, Leeds, LS10 1RG, England

      IIF 212
  • Mr Imran Khan
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Broom Lane, Rotherham, S60 3NN, United Kingdom

      IIF 213
  • Mr. Imran Khan
    Indian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 134 Seymour Road South, Clayton, Manchester, M11 4PS, United Kingdom

      IIF 214
  • Dr Imran Khan
    British born in September 1985

    Resident in United Kingdom

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

      IIF 215
  • Dr Imran Khan
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lockwood House, Lockwood Park, Huddersfield, West Yorkshire, HD4 6EN, United Kingdom

      IIF 216
  • Khan, Imran
    Pakistani business born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, England

      IIF 219
  • Mr Imran Khan
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Cliffe Terrace, Bradford, BD13 4BT, United Kingdom

      IIF 220
  • Mr Imran Khan
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 71 Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 221
    • 44, Ingestre Road, Birmingham, B28 9EG, United Kingdom

      IIF 222
    • 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 223
    • Stoneleigh Abbey, Transform Dna, Advance Research Center, Former Estate Office, Stoneleigh Abbey, Kennilworth, Warwickshire, CV8 2LF, England

      IIF 224
  • Mr Imran Khan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 3 Wandle Way, Mitcham, Surrey, CR4 4NB, England

      IIF 225
    • 53, Royston Way, Slough, Berkshire, SL1 6ES, England

      IIF 226
    • 53, Royston Way, Slough, SL1 6ES, England

      IIF 227
    • 6, Chalvey Road East, Slough, Berkshire, SL1 2LX

      IIF 228
    • Unit 13, Wheatear Industrial Estate, Perry Road, Witham, CM8 3YY, England

      IIF 229
  • Mr Imran Khan
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Constance Close, Coventry, CV3 1LN, United Kingdom

      IIF 230
  • Mr Imran Khan
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Beaconsfield Sltreet, Bolton, BL3 5EB, United Kingdom

      IIF 231
  • Mr Imran Khan
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, High Road, London, NW10 2TE, United Kingdom

      IIF 232
  • Mr Imran Khan
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, United Kingdom

      IIF 233
    • 3, Worcester Gardens, Ilford, Essex, IG1 3NP

      IIF 234
  • Mr Imran Khan
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240-242, Mackadown Lane, Tile Cross, Birmingham, B33 0JD, England

      IIF 235
    • 76, Langdale Road, Thornton Heath, CR7 7PP, United Kingdom

      IIF 236 IIF 237
  • Mr Imran Khan
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Helstone Grove, Birmingham, B11 3PN, United Kingdom

      IIF 238
  • Mr Imran Khan
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Darley Avenue, Birmingham, B34 6JN, United Kingdom

      IIF 239 IIF 240
  • Mr Imran Khan
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Renwick Drive, Bromley, BR2 9GS, United Kingdom

      IIF 241
  • Mr Imran Khan
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Arthur Court, Pudsey, Leeds, LS28 7FA, United Kingdom

      IIF 242
  • Mr Imran Khan
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 243
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 244
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 245
    • Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 246
  • Mr Imran Khan
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Citygate, Longridge Road, Preston, PR2 5BQ, United Kingdom

      IIF 247
  • Mr Imran Khan
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 248
  • Mr Imran Khan
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 249
    • Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 250
  • Mr Imran Khan
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 552a, Romford Rd, Manor Park, London, E12 5AF

      IIF 251
    • 8, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 252
    • 8 Chalvey Road East, Chalvey Road East, Slough, SL1 2LX, England

      IIF 253
  • Mr Imran Khan
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Barkers Butts Lane, Coventry, CV6 1BF, United Kingdom

      IIF 254
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 255
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 256
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 257
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 258
  • Mr Imran Khan
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Chequer Road, Doncaster, DN1 2AN, United Kingdom

      IIF 259
    • Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 260
  • Mr Imran Khan
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Farnes Drive, Romford, Essex, RM2 6NS, United Kingdom

      IIF 261
  • Mr Imran Khan
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 262
    • Thorite House Outbuilding, Laisterdyke, Off Pawson Street, Bradford, BD4 8BZ, England

      IIF 263
  • Mr Imran Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lakeview, Calder Island Way, Wakefield, WF2 7AW

      IIF 264
  • Mr Imran Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adams & Moore, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 265
    • Adams & Moore, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 266
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 267 IIF 268 IIF 269
  • Mr Imran Khan
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 270 IIF 271
  • Mr Imran Khan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 298, Barkerend Road, Bradford, BD3 9EP, England

      IIF 272
    • 45, George Street, Stoke On Trent, ST5 1JU, United Kingdom

      IIF 273
  • Mr Imran Khan
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Stanley Park Avenue North, Liverpool, L4 9UF

      IIF 274
    • 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 275
  • Mr Imran Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 390, Hoe Street, London, E17 9AA, England

      IIF 276
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 277
  • Mr Imran Khan
    British born in May 1979

    Resident in United Kingdom

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

      IIF 278
  • Mr Imran Khan
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 279
    • 20, Kingsway Road, Leicester, LE5 5TH, England

      IIF 280
  • Mr Imran Khan
    Dutch born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Thirlmere Avenue, Ashton-under-lyne, OL7 9ET, United Kingdom

      IIF 281
  • Mr Imran Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 282
    • 41, Regan Crescent, Birmingham, B23 5NN, United Kingdom

      IIF 283
    • 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 284
    • 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 285
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 286
    • 296, Holloway Road, Islington, N7 6NJ, England

      IIF 287
    • 1, Burwood Place, London, W2 2UT, England

      IIF 288
    • 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 289
    • 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 290
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 291
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 292
  • Mr Imran Khan
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, New Mills Street, Walsall, WS1 4LQ, England

      IIF 293
  • Mr Imran Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Sheephouse Road, Sheephouse Road, Hemel Hempstead, HP3 9LW, United Kingdom

      IIF 294
  • Mr Imran Khan
    Afghan born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Salisbury Road, London, E12 6AA, United Kingdom

      IIF 295
  • Mr Imran Khan
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Stuart Court Business Centre, Gravelly Lane, Birmingham, B23 6LR, United Kingdom

      IIF 296
  • Mr Imran Khan
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Southchurch Avenue, Southend-on-sea, SS1 2RR, England

      IIF 297
  • Mr Imran Khan
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Water, Street, Liverpool, L2 8AA, United Kingdom

      IIF 298
  • Mr Imran Khan
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Jersey Road, Hounslow, TW5 0TX, England

      IIF 299
  • Mr Imran Khan
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imran Khan, 408 Moseley Rd, Moseley, Birmingham, B129AT, United Kingdom

      IIF 300
    • 109, Clive Road, Cardiff, CF5 1GL, United Kingdom

      IIF 301
  • Mr Imran Khan
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Hadcroft Grange, Stourbridge, DY9 7EP, United Kingdom

      IIF 302
  • Mr Imran Khan
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 303
  • Mr Imraz Khan
    British born in December 1989

    Resident in United Kingdom

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

      IIF 304
  • Mr Irfan Khan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Fenwick Place, London, SW9 9NN, United Kingdom

      IIF 305
  • Mr Irfan Khan
    British born in September 1986

    Resident in United Kingdom

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

      IIF 306
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 307
    • 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 308
    • Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 309
    • Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 310
    • Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 311
    • Maclean & Company, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 312
  • Mr Kamran Khan
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Leach Way, Blidworth, Mansfield, Nottinghamshire, NG21 0RU, United Kingdom

      IIF 313
    • 129, Southdale Road, Carlton, Nottingham, NG4 1EW, United Kingdom

      IIF 314
  • Mr Kamran Khan
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 315
    • 18, New Road, Hebden Bridge, HX7 8AD, United Kingdom

      IIF 316
    • 1st Floor, Gateway House, 4 Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 317
    • 741, Burnley Road, Todmorden, Lancashire, OL14 8LF, United Kingdom

      IIF 318
  • Mr Kamran Khan
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Henley Grove, Bradford, West Yorkshire, BD58EX, England

      IIF 319
  • Mr Kamran Khan
    British born in June 1989

    Resident in United Kingdom

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

      IIF 320
  • Dr Imran Khan
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Priory Place, Greenham, Thatcham, RG19 8XT, England

      IIF 321
  • Dr Imran Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Celandine Close, Oadby, Leicester, LE2 4QF, United Kingdom

      IIF 322
  • Imran Khan
    German born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Devonshire Road, Birmingham, B20 2PG, United Kingdom

      IIF 323
  • Imran Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 324
    • 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 325
  • Imranuddin Khan
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Westdale Gardens, Manchester, M19 1JD, United Kingdom

      IIF 326
  • Khan, Imran
    Pakistani company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Station Road, London, E17 8AA, England

      IIF 327
  • Khan, Imran
    Pakistani director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Birch Road East, Birmingham, B6 7DB, England

      IIF 328
  • Khan, Imran Asghar
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Calvert Road, Bolton, BL3 3BT, United Kingdom

      IIF 329
  • Mr Imran Khan
    Pakistani born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 330 IIF 331
    • 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 332
  • Mr Imran Khan
    Bangladeshi born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Tabernacle Court, 16-28 Tabernacle Street, London, EC2A 4DD, England

      IIF 333
  • Mr Irfan Khan
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Police Station, 82 High Street, Golborne, Warrington, WA3 3DA, England

      IIF 334
  • Mr Irfan Khan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mount Road, Manchester, M18 7BG, England

      IIF 335
  • Mr Irfan Khan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bull Ring, Sedgley, West Midlands, DY3 1RU, United Kingdom

      IIF 336
    • 3, Patricia Drive, Tipton, DY4 7XF, England

      IIF 337
  • Mr Irfan Khan
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 338
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 339
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 340
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 341
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 342
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 343
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 344
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 345
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 346
  • Mr Irfan Khan
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kamran Khan
    British born in January 1976

    Resident in United Kingdom

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

      IIF 351
  • Mr Kamran Khan
    British born in July 1976

    Resident in United Kingdom

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

      IIF 352
  • Mr Kamran Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Green Lane, Bolton, BL3 2EF, United Kingdom

      IIF 353
    • 358 Warrington Road, Abram, Wigan, WN2 5XA, United Kingdom

      IIF 354
  • Mr Kamran Khan
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 355
  • Mr Kamran Khan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Orchard Place, Orchard Way, Luton, LU49GQ, United Kingdom

      IIF 356
  • Mr Kamran Khan
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Battinson Road, Battinson Road, Halifax, HX1 5PR, United Kingdom

      IIF 357
    • 113, Wodecroft Road, Luton, LU32EZ, United Kingdom

      IIF 358
  • Mr Kamran Khan
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympic House, 28- 42clements Road, Suite 118, Ilford, Essex, IG1 1BA, England

      IIF 359
    • Olympic House 28-42, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 360
    • Olympic House 28-42 Suite 119, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 361
    • Suite 119, Clements Road, 28-42 Olympic House, Ilford, IG1 1BA, England

      IIF 362
    • 190, Billet Road, London, E17 5DX, England

      IIF 363
  • Mr Kamran Khan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 364
  • Mr Kamran Khan
    British born in May 1988

    Resident in United Kingdom

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

      IIF 365
  • Mr Kamran Khan
    British born in March 1991

    Resident in United Kingdom

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

      IIF 366
    • Grill Out, 8 Willow Street, Oswestry, SY11 1AA, United Kingdom

      IIF 367
  • Mr Kamran Khan
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 368
    • 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 369
  • Mr Miran Khan
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 370
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 371
    • Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 372
  • Imran Khan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Bridgeman Street, Bolton, Greater Manchester, BL3 6TH, United Kingdom

      IIF 373
  • Imran Khan
    British born in September 1980

    Resident in United Kingdom

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

      IIF 374
    • 6, Artisan Close, Wigan, Greater Manchester, WN6 0WF, United Kingdom

      IIF 375
  • Imran Khan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Albert Road, Birmingham, B14 7HH, England

      IIF 376
  • Imran Khan
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 377
  • Imran Khan
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Whalley Avenue, Bolton, Greater Manchester, BL1 5UD, United Kingdom

      IIF 378
  • Imran Khan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Stanley Avenue, Barking, IG11 0LE, United Kingdom

      IIF 379
  • Imran Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bigwood Drive, Birmingham, B32 3NR, United Kingdom

      IIF 380
    • Flat 5, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 381
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 382
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 383
  • Imran Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 384
  • Imran Khan
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312a, Kitts Green Road, Birmingham, West Midlands, B33 9SB, United Kingdom

      IIF 385
  • Imran Khan
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Clova Road, London, E7 9AF, United Kingdom

      IIF 386
  • Khan, Imran
    Pakistani business born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, The Clumps, Ashford, TW15 1AT, England

      IIF 387
  • Khan, Imran
    Pakistani handy man born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Railway Terrace, Rugby, Warwickshire, CV21 3HN, United Kingdom

      IIF 388
  • Khan, Imran
    Pakistani business director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fulmead Road, Reading, RG30 1JX, England

      IIF 389
  • Khan, Imran
    Pakistani businessman born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117-a, King's Cross Road, London, WC1X 9NH, United Kingdom

      IIF 390
    • 38, Beechcroft Road, London, SW17 7BY, England

      IIF 391
  • Khan, Imran
    Pakistani self employed born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Beechcroft Road, Tooting Bec, London, SW177BY, United Kingdom

      IIF 392
  • Khan, Imran
    Pakistani retail clothing born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 393
  • Khan, Imran
    Pakistani director born in December 1983

    Resident in United Kingdom

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

      IIF 394
  • Khan, Imran
    Pakistani engineer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 395
  • Khan, Imran
    Pakistani manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 396
  • Khan, Imran
    Pakistani director born in September 1983

    Resident in United Kingdom

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

      IIF 397
  • Khan, Imran
    Pakistani business born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Streatham High Road, London, SW16 6EG, England

      IIF 398
    • 2 Coast Road, Wallsend, NE28 9HP, England

      IIF 399
  • Khan, Imran
    Pakistani businessman born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Coast Road, Wallsend, NE28 9HP, United Kingdom

      IIF 400
  • Khan, Imran
    Pakistani general manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hollyhill Gardens, Stanley, DH9 6PF, England

      IIF 401
  • Khan, Imran
    Pakistani business born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Streatham High Road, London, SW16 6BG, United Kingdom

      IIF 402
  • Khan, Imran
    Pakistani director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Sweetbriar Avenue, Carshalton, SM5 2FP, United Kingdom

      IIF 403
  • Khan, Imran
    Pakistani director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St Olives Road, East Ham, London, E6 2PH, United Kingdom

      IIF 404
  • Khan, Imran
    Pakistani director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merit House, Office #3 - 3rd Floor, 508 Edgware Road, London, NW9 5AB, United Kingdom

      IIF 405
  • Khan, Imran
    Pakistani sales & admin manage born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Church Lane, London, NW9 8SN, United Kingdom

      IIF 406
  • Khan, Imran
    Pakistani director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-13, Essex Street, St. James's Market, Bradford, West Yorkshire, BD4 7PN, United Kingdom

      IIF 407
    • 11-13, St James's Market Essex Street, Bradford, BD4 7PN, England

      IIF 408
  • Khan, Imran
    Pakistani business man born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Antiqua Close, Eastbourne, BN235SZ, United Kingdom

      IIF 409
  • Khan, Imran
    Pakistani self employed born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 31a Cornfield Road, Eastbourne, East Sussex, BN21 4QG, United Kingdom

      IIF 410
  • Khan, Imran
    Pakistani business & management consultancy activities born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Selectus Management Ltd, 26 York House, London, W1U 6PZ, England

      IIF 411
  • Khan, Imran
    Pakistani managing director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Brooklyn Street, Hull, HU5 1NB, England

      IIF 412
  • Khan, Imran
    Pakistani manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Inglewhite Close, Bury, BL9 9NT, England

      IIF 413
  • Khan, Imran
    Pakistani self employed born in March 1987

    Resident in United Kingdom

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

      IIF 414
  • Khan, Imran
    Pakistani company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, St. Johns Street, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 415
  • Khan, Imran
    Pakistani director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, St. Johns Street, Essex, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 416
  • Khan, Imran
    Pakistani self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 417
  • Khan, Imran
    Pakistani business manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Charlemont Road, East Ham, London, E6 6AQ, England

      IIF 418
  • Khan, Imran
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 419
    • Regina Mills, Gibson Street, Basement, Bradford, BD3 9TR, United Kingdom

      IIF 420
  • Khan, Imran
    Pakistani general manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Kimberley Avenue, London, E6 3BG, England

      IIF 421
  • Khan, Imran
    Pakistani manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193 Sunbridge Road, Bradford, BD1 2HQ, England

      IIF 422
  • Khan, Imran
    Pakistani saleman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Kimberley Avenue, London, E6 3BG, England

      IIF 423
  • Khan, Imran
    Pakistani indian take away born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Pooley Green Road, Egham, Surrey, TW20 8AS, United Kingdom

      IIF 424
  • Khan, Imran
    Pakistani security born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bower Court, Woking, Surrey, GU22 8HB, United Kingdom

      IIF 425
  • Khan, Imran
    Pakistani security guard born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bower Court, Woking, Surrey, GU22 8HB, United Kingdom

      IIF 426
  • Khan, Imran
    Pakistani manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Leopold Street, Birmingham, B12 0UL, England

      IIF 427
  • Khan, Imranuddin
    Pakistani company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Dashwood Road, Leicester, LE2 1PH, United Kingdom

      IIF 428
  • Khan, Imranuddin
    Pakistani security officer born in April 1979

    Resident in United Kingdom

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

      IIF 429
  • Khan, Imranuddin
    Pakistani security services born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Evington Road, Leicester, LE2 1QG, United Kingdom

      IIF 430
  • Kamran Khan
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 431
    • Flat 30, Faulkners Farm Drive, Birmingham, B23 7XF, United Kingdom

      IIF 432
  • Mr Imr Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Kersington Crescent, Cowley, Oxford, OX43RH, United Kingdom

      IIF 433
  • Mr Irfan Khan
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Macdonald Street, Macdonald Street, Birmingham, B5 6TN, United Kingdom

      IIF 434
  • Mr Irfan Khan
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kensington Road, Northolt, Middlesex, UB5 6AL

      IIF 435
    • 15, Kensington Road, Northolt, UB5 6AL, England

      IIF 436
    • 15, Kensington Road, Northolt, UB5 6AL, United Kingdom

      IIF 437
  • Mr Irfan Khan
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380, Thornton Road, Thornton, Bradford, BD13 3LP, England

      IIF 438
    • 380, Thornton Road, Thornton, Bradford, West Yorkshire, BD13 3LP, England

      IIF 439
    • 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 440
    • Unit 10, Cooper Lane, Bradford, BD6 3ND, United Kingdom

      IIF 441
  • Mr Jibran Khan
    British born in March 1988

    Resident in United Kingdom

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

      IIF 442
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 443
  • Mr Kamran Khan
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 444
  • Mr Kamran Khan
    British born in April 1975

    Resident in United Kingdom

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

      IIF 445
  • Mr Kamran Khan
    British, born in July 1976

    Resident in United Kingdom

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

      IIF 446
  • Mr Kamran Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 271, Allenby Road, Southall, UB1 2HD, United Kingdom

      IIF 447
  • Imran Khan
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Maybank Avenue, Wembley, HA0 2TB, United Kingdom

      IIF 448
  • Imran Khan
    British born in May 1978

    Resident in United Kingdom

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

      IIF 449
  • Imran Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 450
  • Imran Khan
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlisle Business Centre, Carlisle Road, Enterprise Hub, Bradford, BD8 8BD, United Kingdom

      IIF 451
  • Imran Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Albert Road, Handsworth, Birmingham, B21 9LE, United Kingdom

      IIF 452
    • 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 453
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 454
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 455
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 456
  • Imran Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 457
  • Imran Khan
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Irfan Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 461
    • 85, Yarnfield Road, Birmingham, B11 3PQ, United Kingdom

      IIF 462
  • Khan, Imran
    Pakistani director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Coppermill Lane, London, E177HB, United Kingdom

      IIF 463
  • Khan, Imran
    Pakistani lawyer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 07 Oliver Court, Patricia Close, Cippenham, Slough, Berkshire, SL1 5HE

      IIF 464
  • Khan, Imran
    Pakistani director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 465
  • Khan, Imran
    Pakistani consultant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Thornton Road, London, SW12 0LL, United Kingdom

      IIF 466
  • Khan, Imran
    Pakistani director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Kelvin Grove, Manchester, M8 0SX, England

      IIF 467
  • Khan, Imran
    Pakistan business born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Gooshays Drive, Romford, RM3 9HP, England

      IIF 468
  • Khan, Imran
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Halesowen Road, Netherton, Dudley, DY2 9QD, United Kingdom

      IIF 469
  • Khan, Imran
    Pakistani company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 1-7, North Road, Durham, Durham, DH1 4SH, United Kingdom

      IIF 470
  • Khan, Imran
    Pakistani electrical engineer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 471
  • Khan, Imran
    Pakistani engineer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bromfield Avenue, Manchester, M9 8AG, United Kingdom

      IIF 472
  • Khan, Imran
    Pakistani shift engineer born in December 1992

    Resident in United Kingdom

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

      IIF 473
  • Khan, Imran
    Pakistani director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 474
  • Khan, Imran
    Pakistani director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fetter Lane, London, EC4A 1BR, England

      IIF 475
  • Khan, Imran
    Pakistani director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 476
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 477
    • 44, Acorn Close, West Bromwich, B70 8QB, United Kingdom

      IIF 478
  • Khan, Kamran
    Pakistani director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 479
  • Khan, Kamran
    Pakistani financial advisor born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Hill Top Avenue, Leeds, LS8 4JY, United Kingdom

      IIF 480
  • Khan, Kamran
    Pakistani director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Baker Street, Alvaston, Derby, Derbyshire, DE24 8SE, United Kingdom

      IIF 481
  • Khan, Kamran
    Pakistani machine operator born in July 1986

    Resident in United Kingdom

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

      IIF 482
  • Khan, Kamran
    Pakistani director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Slade Road, Erdington, Birmingham, B23 7RH, United Kingdom

      IIF 483
    • 21, Price Street, Smethwick, Birmingham, B66 3QP, United Kingdom

      IIF 484
  • Kamran Khan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 485
  • Kamran Khan
    British born in October 1991

    Resident in United Kingdom

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

      IIF 486
  • Mr Haroon Khan
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Strand Shopping Centre Post Office, Bootle, L20 4SZ, England

      IIF 487
    • 1, Strand Shopping Centre Post Office, Hexagon, Bootle, L20 4SZ, England

      IIF 488
    • 1, Strand Shopping Centre Post Office, Hexagon, Bootle, L20 4SZ, United Kingdom

      IIF 489
    • Strand Shopping Centre Post Office, 1, Hexagon, Bootle, L20 4SZ, England

      IIF 490
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 491
    • 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 492 IIF 493
    • 83 London Road, Liverpool, Merseyside, L3 8JA

      IIF 494
    • Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 495 IIF 496
    • Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 497 IIF 498 IIF 499
    • 6, Renshaw Street, Liverppol, L1 2SA, United Kingdom

      IIF 500
  • Mr Imran Khan
    Pakistani born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Sylvania Way, Clydebank, G81 2RR, United Kingdom

      IIF 501
    • 2nd Floor 48 West George Street, West George Street, Glasgow, G2 1BP, Scotland

      IIF 502
    • Office 2/3, 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 503
  • Mr Imran Khan
    Pakistani born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 327a, 327a Fleet Road, Fleet, GU51 3BU, England

      IIF 504
  • Mr Imran Khan
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 505
  • Mr Imran Khan
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, High Road, Romford, RM6 6PR, England

      IIF 506
  • Mr Imran Khan
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 507
  • Mr Imran Khan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 508
  • Mr Imran Khan
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wilson Road, London, E6 3EF, England

      IIF 509
  • Mr Imran Khan
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 114 Pennard Avenue, Liverpool, L36 3SL, England

      IIF 510
  • Mr Imran Khan
    Pakistani born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, St. Pauls Avenue, Kendon, Harrow, Middlesex, HA3 9PS

      IIF 511
  • Mr Imran Khan
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2a Coast Road, Wallsend, Tyne And Wear, NE6 4NW, England

      IIF 512
  • Mr Imran Khan
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 42, Ford End Road, Bedford, MK40 4JW, England

      IIF 513
  • Mr Imran Khan
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23 Kitchener Road, Dudley, DY2 7QW, England

      IIF 514
  • Mr Imran Khan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 515
    • Unit 37, Green Lane, Small Heath, Birmingham, B9 5BU, England

      IIF 516
  • Mr Imran Khan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 281-285, Unit 2, Talbot Road, Manchester, M32 0YA, United Kingdom

      IIF 517
    • 308, Platt Lane, Manchester, M14 7BZ, England

      IIF 518
    • 310 Platt Lane, Manchester, M14 7BZ

      IIF 519
    • 580, Hyde Road, Manchester, M18 7EE, England

      IIF 520
    • 99, Uper Chorlton Road, Manchester, M16 7RX, England

      IIF 521
    • 99, Upper Chorlton Road, Manchester, M16 7RX, England

      IIF 522
  • Mr Imran Khan
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 523
  • Mr Imran Khan
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 442, Killinghall Road, Bradford, BD2 4SL, England

      IIF 524
    • 54, Woodhall Avenue, Bradford, BD3 7BU, England

      IIF 525
    • Unit 18, Ray Street Enterpise Centre, Huddersfield, HD1 6BL, England

      IIF 526
    • Nixon Street Garage, Nixon Street, Rochdale, OL11 3JL, England

      IIF 527
  • Mr Imran Khan
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Johns Street, Colchester, CO2 7AD, United Kingdom

      IIF 528
    • 49, Peter Street, Manchester, M2 3NG, England

      IIF 529
  • Mr Imran Khan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Stanley Avenue, Barking, IG11 0LE, England

      IIF 530
    • 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 531
  • Mr Imran Khan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Accrington Road, Accrington Road, Burnley, BB11 5EU, England

      IIF 532
  • Mr Imran Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, 12-2 Newhall Street, Birmingham, B3 3AS, England

      IIF 533
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 448-450, Green Street, London, E13 9DB, England

      IIF 534
    • 70, Wellesley Street, Stoke-on-trent, ST1 4NW, England

      IIF 535
  • Mr Imran Khan
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 52, St. Margarets Road, Bradford, BD7 3AB, England

      IIF 536
  • Mr Imran Khan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 537
  • Mr Imran Khan
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, United Kingdom

      IIF 538
  • Mr Imran Khan
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 539
  • Mr Imran Khan
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 540
  • Mr Imran Khan
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 83, Duice Street, Manchester, M12 JQ, United Kingdom

      IIF 541
  • Mr Imran Khan
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 36, Blackhorse Lane, Croydon, CR0 6RS, England

      IIF 542
  • Mr Imran Khan
    Pakistani born in October 1998

    Resident in Ireland

    Registered addresses and corresponding companies
    • 13, Faringdon Road, Swindon, SN1 5AR, England

      IIF 543
  • Mr Imran Khan
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 88, Denmark Hill, London, SE5 8RX, England

      IIF 544
  • Irfan Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 545
  • Irfan Khan
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, De Beauvoir Road, Reading, Berkshire, RG1 5NR, United Kingdom

      IIF 546
  • Irfan Khan
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 547
  • Irfan Khan
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 437, Gillott Road, Birmingham, B16 9LJ

      IIF 548
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 549
    • Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 550
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 551
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 552
  • Khan, Imran
    Pakistan consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Stevenage Road, London, E6 2AU, United Kingdom

      IIF 553
  • Khan, Imran
    Pakistani company director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 443, Green Street, London, E13 9AU, United Kingdom

      IIF 554
  • Khan, Imran
    Pakistani director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 45, 253 Soho Rd, Birmingham, B21 9RY, United Kingdom

      IIF 555
  • Khan, Irfan
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1879, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 556
  • Khan, Kamran
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 557
  • Khan, Raja Kamran
    Pakistani property services born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Sandford Road, East Ham, London, E6 3QJ, United Kingdom

      IIF 558
  • Kamran Khan
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate, Moorfields, London, EC2Y 9AE, England

      IIF 559
  • Mr Haroon Khan
    Afghan born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Hamlet Court Road, Westcliff On Sea, SS0 7LP, England

      IIF 560
  • Mr Imran Ali Khan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Calais Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 561
    • 1st Floor, 118 Calias Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 562
    • 43, Dover Road, Burton On Trent, DE13 0TD, United Kingdom

      IIF 563
    • 118, Calais Road, Burton-on-trent, Staffordshire, DE13 0UW, United Kingdom

      IIF 564
  • Mr Imran Khan
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • St Stephens House, Arthur Road, Windsor, Berkshire, SL4 1RU

      IIF 565
  • Mr Imran Khan
    Pakistani born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 566
  • Mr Imran Khan
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 567
  • Mr Imran Khan
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • One Stop, 35 Fore Street, Lower Darwen, Darwen, BB3 0QD, England

      IIF 568
    • 33a, Station Road, London, E4 7BJ, England

      IIF 569
  • Mr Imran Khan
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat A-g 103-105, Hammersmith Grove, London, W6 0NQ, England

      IIF 570
  • Mr Imran Khan
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Manor Road, Keighley, BD20 6ET, England

      IIF 571
  • Mr Imran Khan
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 572
  • Mr Imran Khan
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1346, 58 Peregrine Road, Hainault, Ilford, Esses, IG6 3SZ, United Kingdom

      IIF 573
  • Mr Imran Khan
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 1, Sahiwal Road, Shahpur Saddar, 40600, Pakistan

      IIF 574
  • Mr Imran Khan
    Pakistani born in March 1985

    Resident in Germany

    Registered addresses and corresponding companies
    • 64, Harrow View, Harrow, London, HA1 1RQ, England

      IIF 575
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Grand Nova Hotel 2nd Floor Room Number 9, Bur Dubai, Dubai, 0000, United Arab Emirates

      IIF 576
  • Mr Imran Khan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 577
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 578 IIF 579 IIF 580
  • Mr Imran Khan
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 59b, Gossoms End, Berkhamsted, HP4 1DF, England

      IIF 581
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 582
  • Mr Imran Khan
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 583
  • Mr Irfan Khan
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 584
  • Mr Kamran Khan
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Morris Close, Braunstone, Leicester, LE3 3TU, England

      IIF 585
  • Mr Kamran Khan
    Pakistani born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 167/7, Easter Road, Edinburgh, EH7 5QB, Scotland

      IIF 586
  • Mr. Imran Khan
    Pakistani born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 20 A1, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 587
  • Mr. Imran Khan
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Verulam Road, Greenford, UB6 9RH, England

      IIF 588
  • Amaan Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Formans Road, Sparkhill, Birmingham, B11 3AX, United Kingdom

      IIF 589
    • 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 590
  • Imran, Khan
    British electronics born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Belvoir Avenue, Manchester, M19 3AN, United Kingdom

      IIF 591
  • Irfan Khan
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Attwood Close, Washwood Heath, Birmingham, B8 1QQ

      IIF 592
  • Kamran Kamran
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 30, Faulkners Farm Drive, Birmingham, B23 7XF, United Kingdom

      IIF 593
  • Mr Imran Arif Khan
    British born in March 1977

    Resident in United Kingdom

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

      IIF 594 IIF 595 IIF 596
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 597
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 598
    • 2 Kersington Crescent, Oxford, OX4 3RH, England

      IIF 599 IIF 600
    • 2, Kersington Crescent, Oxford, OX4 3RH, United Kingdom

      IIF 601 IIF 602
    • Alexandra House, Fleming Way, Swindon, SN1 2NG, United Kingdom

      IIF 603
  • Mr Imran Kaisor
    British born in March 1997

    Resident in United Kingdom

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

      IIF 604
  • Mr Imran Khan
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Noor Pur, Shahan Bari Imama, Islamabad, 44000, Pakistan

      IIF 605
  • Mr Imran Khan
    Pakistani born in August 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 65894, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 606
  • Mr Imran Khan
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ff232, Deans Trade Center, Peshawar Cantt, 25000, Pakistan

      IIF 607
  • Mr Imran Khan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3365, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 608
  • Mr Imran Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 540, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 609
  • Mr Imran Khan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2, Street No 6, Chak No 131/15l P.o Chak No 132/16l, Mian Channu, 58000, Pakistan

      IIF 610
  • Mr Imran Saeed Khan
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Woodlands Avenue, West Byfleet, Woking, United Kingdom, KT14 6AW, United Kingdom

      IIF 611
  • Mr Irfan Khan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 612
  • Mr Irfan Khan
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 613
  • Mr Irfan Khan
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 614
  • Mr Kamran Khan
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100, Imperial House, New Road, Dagenham, RM9 6YJ, England

      IIF 615
    • 100 Rear Left, New Road, Dagenham, Essex, RM9 6YJ, England

      IIF 616
  • Mr Kamran Khan
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 617
  • Mr Kamran Khan
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cardigan Close, Woking, Surrey, GU21 8YP, England

      IIF 618
  • Mr Kamran Khan
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34, Conway Place, Leeds, LS8 5HT, England

      IIF 619
    • Flat 4, North Crescent, Leeds, LS2 8JS, United Kingdom

      IIF 620
  • Mr Kamran Khan
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 214, Neville Road, London, E7 9QN, England

      IIF 621
    • 460, Green Street, London, E13 9DB, United Kingdom

      IIF 622
  • Mr Kamran Khan
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kamran Khan
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 625
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 626
  • Mr Kamran Khan
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 627
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 628
  • Mr Kamran Khan
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 629
  • Mr Kamran Khan
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 630
  • Haroon Khan
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Dawson Way, Liverpool, Merseyside, L1 1LU, United Kingdom

      IIF 631
  • Imran Khan
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86, Spring Close, Dagenham, RM8 1SR, England

      IIF 632
  • Imran Khan
    Pakistani born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 118, Tamarisk Road, South Ockendon, RM15 6HU, England

      IIF 633
  • Imran Khan
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, New Road, Chippenham, Wiltshire, SN15 1HH, England

      IIF 634
  • Imran Khan
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 207, Highfield Road, Keighley, West Yorkshire, BD21 2RJ, England

      IIF 635
  • Imran Khan
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 F27, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 636
  • Khan, Kamran
    Pakistani business person born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15 Greenfeild Place, Bs232bb, Weston Super Mare, England, BS23 2BB, United Kingdom

      IIF 637
  • Mr Amaan Khan
    Pakistani born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 638
  • Mr Amaan Khan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 639
  • Mr Imran Ahmad Khan
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Manor House Lane, Datchet, SL3 9EB, United Kingdom

      IIF 640
    • 44 Belsize Lane, Belsize Village, London, NW3 5AR, United Kingdom

      IIF 641
    • 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 642
  • Mr Imran Ahmed Khan
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Grasleigh Way, Bradford, West Yorkshire, BD15 9AN, United Kingdom

      IIF 643
    • 6, Claremont, Bradford, England And Wales, BD7 1BQ, United Kingdom

      IIF 644 IIF 645
  • Mr Imran Ahmed Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Newhall Gardens, Bradford, BD5 8DU, England

      IIF 646 IIF 647
    • 29, Newhall Gardens, Bradford, BD5 8DU, United Kingdom

      IIF 648
  • Mr Imran Farooq Khan
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129a, Lavender Hill, Battersea, SW11 5QJ, United Kingdom

      IIF 649
    • 170, Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 650
  • Mr Imran Khan
    Pakistani born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 651
  • Mr Imran Khan
    Pakistani born in April 1979

    Resident in Pakistan

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

      IIF 652
  • Mr Imran Khan
    Pakistani born in December 1993

    Resident in Pakistan

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

      IIF 653
  • Mr Imran Khan
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 825, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 654
  • Mr Imran Khan
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 757, Street No 1, Al Muslim Colony, Multan, 60000, Pakistan

      IIF 655
  • Mr Imran Khan Sattar
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandbach Road, Sandbach Road, Stoke-on-trent, ST6 2DU, England

      IIF 656
  • Mr Irfan Khan
    Pakistani born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 657
  • Mr Irfan Khan
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 658
  • Mr Kamran Khan
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 659
  • Mr Raja Kamran Khan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Deptford Broadway, London, SE8 4PQ, United Kingdom

      IIF 660
  • Mr. Imran Khan
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pir Rahmat Abad, Nal Road Thana Mkd, Thana, Pakistan, 23000, Pakistan

      IIF 661
  • Raja, Kamran Khan
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gillettte Avenue, East Ham, London, E63 AW, England

      IIF 662
  • Sattar, Imran Khan
    British self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Cars Ltd, Sandbach Road, Stoke-on-trent, ST6 2DU, England

      IIF 663
  • Dr Imran Ghani Khan
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 664
    • 301, Bramhall Lane South, Bramhall, Stockport, SK7 3DW, England

      IIF 665
  • Haroon Khan
    Afghan born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Merton Road, London, SW18 5JW, United Kingdom

      IIF 666
  • Imran Khan
    Pakistani born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Farnham Close, Cheadle Hulme, Cheadle, SK8 6PD, England

      IIF 667
  • Imran Khan
    Pakistani born in April 1987

    Resident in United Arab Emirates

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

      IIF 668
  • Khan, Imran
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211 The Roundway, London, N17 7BP

      IIF 669
  • Khan, Imran
    British manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Woodsley Road, Leeds, West Yorkshire, LS3 1DT, United Kingdom

      IIF 670
  • Khan, Imran Ghani
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 301, Bramhall Lane South, Bramhall, Stockport, SK7 3DW, England

      IIF 671
  • Mr Imran Saeed Khan
    English born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Harrow View, North Harrow, Harrow, HA2 6QJ, England

      IIF 672
    • Taxassist Accountants, 4th Floor, 79 College Road, Harrow, HA1 1BD, England

      IIF 673
  • Mr Imran Ul Haq Khan
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 330, Hamstead Road, Great Barr, Birmingham, B43 5EH, United Kingdom

      IIF 674
  • Mr Irfan Anwar Khan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 540, Cathcart Road, Glasgow, G42 8YG, United Kingdom

      IIF 675
    • 540, Cathcart Road, Glasgow, Glasgow City, G42 8YG, United Kingdom

      IIF 676
    • 90, Minard Road, Glasgow, G41 2EQ, United Kingdom

      IIF 677
  • Mr Irfan Khan
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 678
  • Mr Kai Noah
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lissenden Manions, Lissenden Garden, London, NW5 1PP, United Kingdom

      IIF 679
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, England, UB8 1LN, United Kingdom

      IIF 680
  • Mr Kamran Khan
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 681
  • Imran Khan
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 682
  • Imran Khan
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14789628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 683
  • Imran Khan
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh. Gull Baba, Near Thq Hospital Dargai, Malakand, Kpk, 23060, Pakistan

      IIF 684
  • Imran Khan
    Pakistani born in November 1988

    Resident in Pakistan

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

      IIF 685
  • Imran Khan
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Samandi Wala, Post Office Ghundi Tehsil And District, Mianwali, 42200, Pakistan

      IIF 686
  • Imran Khan
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 687
  • Imran Zahir Khan
    British born in April 1983

    Resident in United Kingdom

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

      IIF 688 IIF 689
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 690
  • Khan, Imran
    British trade born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Engle Heart Drive, Feltham, Middlesex, Middlesex, TW14 9HL, United Kingdom

      IIF 691
  • Khan, Imran
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-22, Stoney Lane, Yardley, Birmingham, B25 8YP

      IIF 692
  • Khan, Imran
    British car dealer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 693
  • Khan, Imran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 117, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 694
  • Khan, Imran
    British pharmacist born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Warwick Avenue, Whitefield, Manchester, M45 6TH, United Kingdom

      IIF 695
  • Khan, Imran
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, London Street, Larkhall, ML9 1AQ, United Kingdom

      IIF 696
  • Khan, Imran
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, United Kingdom

      IIF 697
  • Khan, Imran
    British manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Crofthead Street, Strathaven, ML10 6BB, Scotland

      IIF 698
  • Khan, Imran
    British project manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollingwood Primary School, Hollingwood Lane, Bradford, BD7 4BE, England

      IIF 699
  • Khan, Imran
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Westgate, Bradford, West Yorkshire, BD1 2RN, United Kingdom

      IIF 700
  • Khan, Imran
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, Westgate, Bradford, BD1 2RN, England

      IIF 701 IIF 702
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 703
    • 109, Mayville Road, London, E11 4PL, United Kingdom

      IIF 704
  • Khan, Imran
    British manager born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lister View, Manningham, Bradford, West Yorkshire, BD8 8DJ

      IIF 705
  • Khan, Imran
    British accountant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bacon Terrace, Dagenham, RM8 2NN, United Kingdom

      IIF 706
    • 4, Bacon Terrace, Fitzstephen Road, Dagenham, Essex, RM8 2NN, England

      IIF 707
  • Khan, Imran
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bacon Terrace, Fitzstephen Road, Dagenham, Essex, RM8 2NN, England

      IIF 708
    • 4 Bacon Terrace, Fitzstephen Road, Dagenham, RM8 2NN, United Kingdom

      IIF 709 IIF 710 IIF 711
    • Amc House, 12 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 713
    • Amc House, 1st Floor, 12 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 714
    • Clemency Business Centre, 354a Hollinwood Avenue, Manchester, M40 0JB, England

      IIF 715
    • 324, Manchester Road, Oldham, OL9 7PG, United Kingdom

      IIF 716
    • 8, South Hill Street, Oldham, OL4 1DZ, England

      IIF 717
    • 2, Carlton Row, Trowbridge, BA14 0RJ, United Kingdom

      IIF 718
  • Khan, Imran
    British self employed born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 317, Higham Hill Road, London, E175RG, United Kingdom

      IIF 719
  • Khan, Imran
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, Goldsmith Court Elliman Avenue, Slough, SL2 5FG, England

      IIF 720
  • Khan, Imran
    British educator born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 526, Rochdale Rd, Todmorden, OL14 7SN, United Kingdom

      IIF 721
  • Khan, Imran
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Hampstead House, 176 Finchley Road, London, NW3 6BT, England

      IIF 722
    • 563, Barking Road, London, E13 9EZ

      IIF 723
    • 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 724
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 725
  • Khan, Imran
    British i.t born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 726
  • Khan, Imran
    British it director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 727
  • Khan, Imran
    British project leader born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Somerville Way, Aylesbury, Buckinghamshire, HP19 7QS, United Kingdom

      IIF 728
  • Khan, Imran
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Murrayburn Road, Edinburgh, EH14 2TF, Scotland

      IIF 729
  • Khan, Imran
    British business man born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Henley Road, Ilford, IG1 2TU, England

      IIF 730
  • Khan, Imran
    British businessman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Henley Road, Ilford, IG1 2TU, England

      IIF 731
  • Khan, Imran
    British consultancy services born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Elysium Gate, 126 New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 732
  • Khan, Imran
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sir Henry Brackenbury Road, Ashford, TN23 3FL, England

      IIF 733
  • Khan, Imran
    British advertising sales born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ludwall Road, Stoke On Trent, Staffordshire, ST3 7HU, United Kingdom

      IIF 734
  • Khan, Imran
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 735
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 736
    • 52, Albion Field Drive, West Bromwich, B71 4HN, England

      IIF 737
  • Khan, Imran
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Heathwood Road, Cardiff, CF14 4JN, United Kingdom

      IIF 738
  • Khan, Imran
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Green Lane, Middlesbrough, Cleveland, TS5 7SJ, United Kingdom

      IIF 739
    • 21, Green Lane, Middlesbrough, TS5 7SJ, United Kingdom

      IIF 740
    • 62, Dovecot St, Stockton On Tees, TS18 1LL, United Kingdom

      IIF 741
  • Khan, Imran
    British trader born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Wellesley Road, Middlesbrough, TS4 2DJ, United Kingdom

      IIF 742
  • Khan, Imran
    British businessman born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 743
  • Khan, Imran
    Indian business consultant born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kensington Avenue Manor Park London, Essex, London, E12 6NP, England

      IIF 744
  • Khan, Imran
    British certified chartered accountant born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Fraser Crescent, Watford, WD25 0BF, England

      IIF 745
  • Khan, Imran
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 746
  • Khan, Imran
    British managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 747
  • Khan, Imran Ahmad
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Manor House Lane, Datchet, SL3 9EB, United Kingdom

      IIF 748
    • 44 Belsize Lane, Belsize Village, London, NW3 5AR, United Kingdom

      IIF 749
    • 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 750
  • Khan, Imran Zahir
    British company director born in April 1983

    Resident in United Kingdom

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

      IIF 751
  • Khan, Imran Zahir
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 752
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 753
    • 108, Paxford Road, Wembley, Middlesex, HA0 3RH, United Kingdom

      IIF 754 IIF 755
  • Khan, Imran, Mr.
    Indian driver born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 134 Seymour Road South, Clayton, Manchester, M11 4PS, United Kingdom

      IIF 756
  • Mr Imran Khan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Grantley House, Windlesham Grove, London, SW19 6AQ, England

      IIF 757
  • Mr Imran Khan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5185, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 758
  • Mr Imran Mahmood Khan
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177-179, Kilmarnock Road, Glasgow, G413JE, Scotland

      IIF 759
    • 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 760
  • Mr Kamran Khan
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 761
  • Mr Kamran Khan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 762
  • Mr Kamran Khan
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15330646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 763
  • Imran Khan
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 722, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 764
  • Imran Khan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2 Street No 4 Mian Coloney, Dandoshah Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 765
    • House No 3 Street No 5, Mian Houses, Dandoshah, Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 766
  • Khan, Amran
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 767
    • Unit 1, 895 High Road, Chadwell Health, Romford, RM6 4HL, England

      IIF 768
  • Khan, Arfan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Morley Street, Rochdale, Lancashire, OL16 2LG, United Kingdom

      IIF 769
    • Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 770
  • Khan, Imram
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Edison Grove, Birmingham, B32 2SQ, England

      IIF 771
  • Khan, Imran
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chiswell Street, London, EC1Y 4SE, United Kingdom

      IIF 772
    • 4th, Floor Eden House, 23-25 Wilson Street, London, EC2M 2SN, United Kingdom

      IIF 773
    • 6, Augustus Close, Stanmore, Middlesex, HA7 4PT, England

      IIF 774
  • Khan, Imran
    British it consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Augustus Close, Stanmore, Middlesex, HA7 4PT, England

      IIF 775
  • Khan, Imran
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, London Road, Liverpool, L3 8JA, England

      IIF 776
  • Khan, Imran
    British analyst born in June 1973

    Resident in United Kingdom

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

      IIF 777
  • Khan, Imran
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Kingfisher Court 77a Whitton Road, 77a Whitton Road, Hounslow, TW3 2EG, England

      IIF 778
  • Khan, Imran
    British pr born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Wellington Way, Horley, Surrey, RH6 8JL, United Kingdom

      IIF 779
  • Khan, Imran
    British pr consulting born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Wellington Way, Horley, Surrey, RH6 8JL, United Kingdom

      IIF 780
  • Khan, Imran
    British civil engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Gainsborough Lodge, 14 Hindes Road, Harrow, HA1 1SP, United Kingdom

      IIF 781
    • 87, Cannonbury Avenue, Pinner, Harrow, HA5 1TR, England

      IIF 782
  • Khan, Imran
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 783
  • Khan, Imran
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 784
  • Khan, Imran
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Cairns Street, Liverpool, L8 2UW, United Kingdom

      IIF 785
  • Khan, Imran
    British restaurant worker born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Industrial, Todmorden, Lancashire, OL14 5BP, England

      IIF 786
  • Khan, Imran
    British business banking kyc & aml born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, England

      IIF 787
  • Khan, Imran
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, United Kingdom

      IIF 788
  • Khan, Imran
    British self emplyed born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Berners Street, Leicester, LE2 0FS, United Kingdom

      IIF 789
  • Khan, Imran
    British director born in June 1978

    Resident in United Kingdom

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

      IIF 790 IIF 791
    • 14, Lincoln Street, Manchester, M13 0WS, United Kingdom

      IIF 792
    • 674, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 793
    • Apartment 11, 176 Stockport Road, Manchester, M13 9AB, United Kingdom

      IIF 794
  • Khan, Imran
    British manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Unit 4, Cloonagh Road, Downpatrick, County Down, BT30 6LJ, Northern Ireland

      IIF 795
  • Khan, Imran
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Morden Road, London, SW19 3BP, United Kingdom

      IIF 796
    • 69, Gassiot Road, London, SW17 8LB, United Kingdom

      IIF 797
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 798
    • 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 799
  • Khan, Imran
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Clarence Road, Grays, Essex, RM17 6RA, England

      IIF 800
    • 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 801
    • 83, Ducie Street, Manchester, Lancashire, M1 2JQ, United Kingdom

      IIF 802 IIF 803
    • 152, Whytecliffe Road North, Purley, Surrey, CR8 2AS, United Kingdom

      IIF 804
  • Khan, Imran
    British consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queens Road, Buckhurst Hill, IG9 5BZ, England

      IIF 805
  • Khan, Imran
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egerton House, 55 Hoole Road, Chester, CH2 3NJ, England

      IIF 806
    • Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 807
    • 505, Hale End Road, London, E4 9PT, United Kingdom

      IIF 808
    • 99, Selbourne Road, Luton, Bedfordshire, LU4 8LS, United Kingdom

      IIF 809
    • 97, Vicarage Road, Watford, WD18 0EB, United Kingdom

      IIF 810
  • Khan, Imran
    British md born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Burley House Rowditch Place, Derby, DE22 3LR, United Kingdom

      IIF 811
  • Khan, Imran
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Highbury Gardens, Ilford, Essex, IG38AA, United Kingdom

      IIF 812
  • Khan, Imran
    British employed born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Betchworth Road, Ilford, Essex, IG3 9JG, England

      IIF 813
  • Khan, Imran
    British florist born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Marsh Road, Luton, LU3 2QW, United Kingdom

      IIF 814
  • Khan, Imran
    British manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Riches House, Riches Road, Ilford, Essex, IG1 1JH, United Kingdom

      IIF 815
  • Khan, Imran
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, High Street Colliers Wood, London, SW19 2BT

      IIF 816
    • 2 Pangbourne Court, Hazelhurst Road, London, SW17 0UF, United Kingdom

      IIF 817
  • Khan, Imran
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Bower Way, Slough, Berkshire, SL1 5HA, United Kingdom

      IIF 818
  • Khan, Imran
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Birkenshaw Road, Birmingham, B44 8UN, England

      IIF 819
    • 441, Bridgeman Street, Bolton, Greater Manchester, BL3 6TH, United Kingdom

      IIF 820
    • 1040, Stockport Road, Manchester, Lancashire, M19 3WX, United Kingdom

      IIF 821
    • 3, Matthews Lane, Manchester, M12 4QW, United Kingdom

      IIF 822
  • Khan, Imran
    British mechanic born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 823
  • Khan, Imran
    British director born in September 1980

    Resident in United Kingdom

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

      IIF 824
    • 6, Artisan Close, Wigan, Greater Manchester, WN6 0WF, United Kingdom

      IIF 825
  • Khan, Imran
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Middleton Road, Manchester, Lancashire, M8 4JY, United Kingdom

      IIF 826
  • Khan, Imran
    British manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Rectory Road, Manchester, Lancashire, M8 5EA, United Kingdom

      IIF 827
  • Khan, Imran
    British sales director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193 Tenniswood Road, Enfield, London, EN1 3LU, United Kingdom

      IIF 828
  • Khan, Imran
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Oxford Street, Werneth, Oldham, OL9 7SN, England

      IIF 829
  • Khan, Imran
    British self employed born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Claymills Road, Stretton, Burton-on-trent, DE13 0JQ, England

      IIF 830
  • Khan, Imran
    British blind fitter born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 831
  • Khan, Imran
    British director born in May 1982

    Resident in United Kingdom

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

      IIF 832
  • Khan, Imran
    British assistant manager in customer service born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Broad Street, Swindon, SN1 2DS, England

      IIF 833
  • Khan, Imran
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Acheson Road, Hall Green, Birmingham, B28 0TU, England

      IIF 834
    • 25, Albert Road, Birmingham, B14 7HH, England

      IIF 835
    • Flat 6, 23 Aldersbrook Road, Wanstead, London, E12 5HH, United Kingdom

      IIF 836
  • Khan, Imran
    British risk manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 302, 100 Kingsway, London, N12 0EQ, England

      IIF 837
  • Khan, Imran
    British vehicle technician born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St Matthews Close, Stockingford, Nuneaton, Warwickshire, CV10 8RG, England

      IIF 838
  • Khan, Imran
    British consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

      IIF 839
  • Khan, Imran
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Queens Road, Birmingham, CV11 5JT, United Kingdom

      IIF 840
  • Khan, Imran
    British managing director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shah & Co Accountants Ltd, Unit 1, Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 841
  • Khan, Imran
    British car dealer born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 842
  • Khan, Imran
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Pennard Avenue, Liverpool, L36 3SL, United Kingdom

      IIF 843
    • 47, Dunkirk Avenue, West Bromwich, B70 0ER, United Kingdom

      IIF 844
  • Khan, Imran
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Pennard Avenue, Liverpool, L36 3SL, England

      IIF 845
    • 47, Dunkirk Avenue, West Bromwich, B70 0ER, United Kingdom

      IIF 846
    • 47, Dunkirk Avenue, West Bromwich, West Midlands, B70 0ER, United Kingdom

      IIF 847
  • Khan, Imran
    British transport driver born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Castle Square, Weoley Castle, Birmingham, B29 5QL, United Kingdom

      IIF 848
  • Khan, Imran
    British administrator born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 1/1 Barnwell Terrace, Glasgow, G51 4TP, United Kingdom

      IIF 849
  • Khan, Imran
    British designer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Batoum Gardens, London, W6 7QB, England

      IIF 850
  • Khan, Imran
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colbourne Road, High Wycombe, Bucks, HP136XZ, United Kingdom

      IIF 851
    • Unit 16, Unit 16, Titan Court, Luton, LU4 8EF, England

      IIF 852
  • Khan, Imran
    British self employed born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249c, Station Road, Harrow, Middlesex, HA1 2TB, United Kingdom

      IIF 853
  • Khan, Imran
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 732, Attercliffe Road, Attercliffe, Sheffield, S9 3RQ, United Kingdom

      IIF 854
  • Khan, Imran
    British manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, The Crescent, Slough, Berks, SL1 2LJ, United Kingdom

      IIF 855
    • 53, The Crescent, Slough, SL1 2LJ, United Kingdom

      IIF 856
  • Khan, Imran
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Stamford Road, Birmingham, B20 3PR, United Kingdom

      IIF 857
    • 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 858
    • Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, United Kingdom

      IIF 859
    • Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 860
    • 252 Dollis Hill Lane, Neasden, London, NW2 6HB, United Kindom

      IIF 861
    • 7, Wickliffe Gardens, Wembley, Middlesex, HA9 9LG, United Kingdom

      IIF 862
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 863
  • Khan, Imran
    British information technology consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 864
  • Khan, Imran
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 865 IIF 866
    • Unit 4, The Village Shopping Center, 102-110 High Street, Slough, SL1 1HL, United Kingdom

      IIF 867
    • Unit 4, The Village Shopping Centre, 102-110 High Street, Slough, SL1 1HL, England

      IIF 868
  • Khan, Imran
    British accounts managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 869
  • Khan, Imran
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Maplewood Gardens, Bolton, BL1 3NR, England

      IIF 870
  • Khan, Imran
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bradshawgate, Bolton, Lancashire, BL1 1DR, United Kingdom

      IIF 871
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 872 IIF 873
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 874
  • Khan, Imran
    British finance director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, United Kingdom

      IIF 875
  • Khan, Imran
    British managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Princess Street, Thornaby, Stockton-on-tees, TS17 6AQ, England

      IIF 876
  • Khan, Imran
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kent Avenue, Leigh On Sea, Essex, SS9 3HE, United Kingdom

      IIF 877
    • 54, Greenfield Road, London, E1 1EJ, England

      IIF 878
    • 531, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 879
  • Khan, Imran
    British office manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview, 192 Park Road, Peterborough, Cambs, PE1 2UF

      IIF 880
  • Khan, Imran
    British transport born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Court, Kingsmead Business Park London Road, Frederick Place, Frederick Place, High Wycombe, Buckinghamshire, HP11 1LA, England

      IIF 881
  • Khan, Imran
    British businessmen born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Keats Court, Byron Road, Wembley, HA0 3NZ, United Kingdom

      IIF 882
  • Khan, Imran
    British business born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, South Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6AG, United Kingdom

      IIF 883
    • 46, High Street, Spennymoor, DL16 6DD, United Kingdom

      IIF 884
  • Khan, Imran
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Witton Street, Northwich, CW9 5DY, England

      IIF 885
    • The Ground Floor, 4 The Boulevard, Hazel Grove, Stockport, SK7 5PA, United Kingdom

      IIF 886
  • Khan, Imran
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Chorley New Road, Bolton, Greater Manchester, BL1 4NX, United Kingdom

      IIF 887 IIF 888
    • Aak Autos, Arch Street, Bolton, Lancashire, BL1 2TH

      IIF 889
    • Chartwell Business Park, Smugglers Way, London, SW18 1YL, England

      IIF 890
  • Khan, Imran
    British driver born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20a, Pilot Industrial Estate, Bolton, BL3 2ND, United Kingdom

      IIF 891
  • Khan, Imran
    British student born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sancroft Avenue, Canterbury, Kent, CT2 8JW, United Kingdom

      IIF 892
  • Khan, Imran
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Victoria Grove, London, N12 9DH, England

      IIF 893
  • Khan, Imran
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St Olaves Road, Eastham, London, E6 2NX, United Kingdom

      IIF 894
  • Khan, Imran
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Larch Street, Nelson, BB9 9RJ, United Kingdom

      IIF 895
  • Khan, Imran
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Balfour Road, Fulwood, Preston, Lancashire, PR2 3BX, United Kingdom

      IIF 896
    • 31, Balfour Road, Fulwood, Preston, PR2 3BX, England

      IIF 897
  • Khan, Imran
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pickford Street, Birmingham, B5 5QH, United Kingdom

      IIF 898
  • Khan, Imran
    British sales director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pickford Street, Birmingham, B5 5QH, United Kingdom

      IIF 899
  • Khan, Imran
    British company director born in October 1985

    Resident in United Kingdom

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

      IIF 900
  • Khan, Imran
    British business born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 901
  • Khan, Imran
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perkin House, 82 Grattan Road, Bradford, BD1 2LU, United Kingdom

      IIF 902
  • Khan, Imran
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, 17, Oaklands Road, Havant, Hants, PO9 2RL, England

      IIF 903
    • Studio 12, Second Floor, 32 - 38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 904
    • 58, Reynell Road, Manchester, Greater Manchester, M13 0PT, England

      IIF 905
  • Khan, Imran
    British entrepreneur born in December 1985

    Resident in United Kingdom

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

      IIF 906 IIF 907
  • Khan, Imran
    British independent business consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 908
  • Khan, Imran
    British project manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 909
  • Khan, Imran
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Whitecroft Road, Luton, LU2 0JS, United Kingdom

      IIF 910
  • Khan, Imran
    British manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Whetley Lane, Bradford, BD8 9EH, England

      IIF 911
  • Khan, Imran
    British store manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Fairway, Maidenhead, Berkshire, SL6 3AR, United Kingdom

      IIF 912
  • Khan, Imran
    British business man born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 705, Washwood Heath Road, Birmingham, B8 2LD, England

      IIF 913
  • Khan, Imran
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Riding Barn Street, Accrington, BB5 4AD, England

      IIF 914
  • Khan, Imran
    British information technology born in October 1987

    Resident in United Kingdom

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

      IIF 915
  • Khan, Imran
    British none born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 362, Blackburn Road, Accrington, Lancashire, BB5 1RZ, England

      IIF 916
  • Khan, Imran
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Breckland Drive, Bolton, Greater Manchester, BL1 5BQ, United Kingdom

      IIF 917
    • 42, Whalley Avenue, Bolton, Greater Manchester, BL1 5UD, United Kingdom

      IIF 918
    • Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, BL3 5EN, United Kingdom

      IIF 919
    • Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, BL1 2NP, United Kingdom

      IIF 920
  • Khan, Imran
    British self employed born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 921
  • Khan, Imran
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kylna Court, 24 Kylna Court, Wood Lane End, Welham Green, Hertfordshire, HP2 4BF, United Kingdom

      IIF 922
  • Khan, Imran
    Afghan company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 212 Swakeleys Road Ickenham, Uxbridge, UB10 8AY, United Kingdom

      IIF 923
  • Khan, Imran
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Stanley Avenue, Barking, IG11 0LE, United Kingdom

      IIF 924
  • Khan, Imran
    British ceo born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Redcatch Road, Bristol, BS4 2EY, United Kingdom

      IIF 925
  • Khan, Imran
    British case practitioner born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 518, Roman Road, London, E3 5ES, England

      IIF 926
  • Khan, Imran
    British ceo born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Whiteways, Bradford, West Yorkshire, BD2 4BJ, United Kingdom

      IIF 927
  • Khan, Imran
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 928
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 929
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 930 IIF 931
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 932
  • Khan, Imran
    British security officer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 933
  • Khan, Imran
    British businessman born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Oliphant Circle, Malpas, Newport, South Wales, NP20 6NY, United Kingdom

      IIF 934
  • Khan, Imran
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bigwood Drive, Birmingham, B32 3NR, United Kingdom

      IIF 935
    • 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 936
    • 28, Victor Road, Bradford, BD9 4QL, England

      IIF 937
    • Flat 5, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 938
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 939
  • Khan, Imran
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 940
    • Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 941
  • Khan, Imran
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Monk St, Accrington, Lancashire, BB5 1SR, United Kingdom

      IIF 942
    • 45, Avenue Parade, Accrington, BB5 6PN, England

      IIF 943
  • Khan, Imran
    British building born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 547a, Coventry Road, Small Heath, Birmingham, B10 0LP, United Kingdom

      IIF 944
  • Khan, Imran
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312a, Kitts Green Road, Birmingham, B33 9SB, England

      IIF 945
    • 312a, Kitts Green Road, Birmingham, West Midlands, B33 9SB, United Kingdom

      IIF 946
  • Khan, Imran
    British headteacher born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aylsham High School, Sir William Lane, Aylsham, Norwich, Norfolk, NR11 6AN

      IIF 947
    • Aylsham High School, Sir Williams Lane, Norwich, Norfolk, NR11 6AN

      IIF 948
  • Khan, Imran
    British teacher born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 949
  • Khan, Imran
    British company director born in January 1991

    Resident in United Kingdom

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

      IIF 950
  • Khan, Imran
    British teacher born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in December 1991

    Resident in United Kingdom

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

      IIF 953
  • Khan, Imran
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Blucher Street, Birmingham, West Midlands, B1 1QU, United Kingdom

      IIF 954
    • Unit 6, Hill House Lane, Huddersfield, West Yorkshire, HD1 6BT, United Kingdom

      IIF 955
    • 1, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 956
    • 15, Queen Square, Leeds, LS2 8AJ

      IIF 957 IIF 958
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 959
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 960
    • Unit 9, Old Mill Lane, Leeds, LS10 1RG, England

      IIF 961
  • Khan, Imran
    British none born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 962
  • Khan, Imran
    British mechanic born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Garbett Street, Accrington, Lancashire, BB5 0QJ, United Kingdom

      IIF 963
  • Khan, Imran
    British business born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Boston Castle Grove, Rotherham, S60 2BA, United Kingdom

      IIF 964
  • Khan, Imran
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Boston Castle Grove, Rotherham, South Yorkshire, S60 2BA, England

      IIF 965
  • Khan, Imran
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Broom Lane, Rotherham, South Yorkshire, S60 3NN, United Kingdom

      IIF 966
  • Khan, Imran
    British assistant site manager born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 967
  • Khan, Imran
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Clova Road, London, E7 9AF, United Kingdom

      IIF 968
  • Khan, Imran Ahmed
    British chief executive born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Grasleigh Way, Bradford, West Yorkshire, BD15 9AN, United Kingdom

      IIF 969
  • Khan, Imran Ahmed
    British chief executive officer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Claremont, Bradford, England And Wales, BD7 1BQ, United Kingdom

      IIF 970 IIF 971
  • Khan, Imran Ahmed
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Newhall Gardens, Bradford, BD5 8DU, England

      IIF 972 IIF 973
    • 29, Newhall Gardens, Bradford, West Yorkshire, BD5 8DU, United Kingdom

      IIF 974
  • Khan, Imran Ali
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 118 Calias Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 975
    • 13, Ashby Road, Burton-on-trent, DE15 0LA, United Kingdom

      IIF 976
  • Khan, Imran Ali
    British pharmacist born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Calais Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 977
    • 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, England

      IIF 978
    • 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, United Kingdom

      IIF 979 IIF 980
    • 27a, All Saints Road, Burton-on-trent, Staffordshire, DE14 3LS, England

      IIF 981
  • Khan, Imran Arif
    British security consul born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Kersington Crescent, Oxford, Oxfordshire, OX4 3RH, United Kingdom

      IIF 982 IIF 983
  • Khan, Imran Arif
    British security consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kersington Crescent, Oxford, OX4 3RH, England

      IIF 984 IIF 985
    • 2, Kersington Crescent, Oxford, Oxfordshire, OX4 3RH, United Kingdom

      IIF 986
    • Alexandra House, Fleming Way, Swindon, SN1 2NG, United Kingdom

      IIF 987
  • Khan, Imran Arif
    British security guard born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Kersington Crescent, Cowley, Oxon, OX4 3RH, United Kingdom

      IIF 988
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 989
  • Khan, Imran Arif
    British security officer born in March 1977

    Resident in United Kingdom

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

      IIF 990
  • Khan, Imran Arif
    British security supervisor born in March 1977

    Resident in United Kingdom

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

      IIF 991 IIF 992 IIF 993
    • 2, Kersington Crescent, Oxford, Oxfordshire, OX4 3RH, United Kingdom

      IIF 994
  • Khan, Imran Saeed
    British managing director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Woodlands Avenue, West Byfleet, Woking, United Kingdom, KT14 6AW, United Kingdom

      IIF 995
  • Khan, Imran Saeed
    British structural engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Dormans Close, Northwood, Middlesex, HA6 2FX

      IIF 996
  • Khan, Imran, Dr
    British consultancy born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Honeysuckle Lane, Crawley, West Sussex, RH11 7TW, United Kingdom

      IIF 997
  • Khan, Imran, Dr
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 998
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 999
  • Khan, Imran, Dr
    British doctor born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kestrel Close, Crawley, RH11 7RL, United Kingdom

      IIF 1000
    • 11, Kestrel Close, Crawley, West Sussex, RH11 7RL, United Kingdom

      IIF 1001
  • Khan, Imran, Dr
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lockwood House, Lockwood Park, Huddersfield, West Yorkshire, HD4 6EN, United Kingdom

      IIF 1002
  • Khan, Irfan
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 1003
  • Khan, Irfan
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1004
    • 85, Yarnfield Road, Birmingham, B11 3PQ, United Kingdom

      IIF 1005
  • Khan, Irfan
    British entrepreneur born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Fenwick Place, London, SW9 9NN, United Kingdom

      IIF 1006
  • Khan, Irfan
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 1007
  • Khan, Irfan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hanover Square, London, W1S 1HT, United Kingdom

      IIF 1008
    • 16, Hanover Square, Mayfair, London, W1S 1HT, United Kingdom

      IIF 1009 IIF 1010 IIF 1011
    • 16, Hanover Square, Mayfair, London, W1S1HT, England

      IIF 1016
    • 16, Hanover Square, Mayfair, London, W1S1HT, United Kingdom

      IIF 1017
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 1018
    • Sixth Floor, 8 Exchange Quay, Manchester, M53EJ, United Kingdom

      IIF 1019
    • Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 1020
    • Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 1021
    • Maclean & Company, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 1022
  • Khan, Irfan
    British owner born in September 1986

    Resident in United Kingdom

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

      IIF 1023
    • 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 1024
    • Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 1025
  • Khan, Kamran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Liverpool Road, Worcester, Worcestershire, WR5 1QH, United Kingdom

      IIF 1026
  • Khan, Kamran
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Hallbank Drive, Bradford, West Yorkshire, BD5 8JE, England

      IIF 1027
  • Khan, Kamran
    British property services born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Rawson Place, Bradford, West Yorkshire, BD1 3QQ, England

      IIF 1028
  • Khan, Kamran
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Leach Way, Blidworth, Mansfield, Nottinghamshire, NG21 0RU, United Kingdom

      IIF 1029
    • 129, Southdale Road, Carlton, Nottingham, NG4 1EW, United Kingdom

      IIF 1030
  • Khan, Kamran
    British restaurant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fire & Spice, Victoria Road, Netherfield, Nottingham, Nottinghamshire, NG4 2HE, United Kingdom

      IIF 1031
  • Khan, Kamran
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1032
    • Flat 30, Faulkners Farm Drive, Birmingham, B23 7XF, United Kingdom

      IIF 1033 IIF 1034
    • Flat 6, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 1035
    • 18, New Road, Hebden Bridge, West Yorkshire, HX7 8AD, United Kingdom

      IIF 1036
    • 21, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 1037
    • 741, Burnley Road, Todmorden, Lancashire, OL14 8LF, United Kingdom

      IIF 1038
  • Khan, Kamran
    British business analyst born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Henley Grove, Bradford, BD5 8EX, England

      IIF 1039
  • Khan, Kamran
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 1040
  • Kamran Khan
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Inayat Kalay,bar Kalan, Mamund, District Bajaur Agency Pakistan, Pakistan, 18650, Pakistan

      IIF 1041
  • Kamran Khan
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 C90 The Winning Box 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 1042
  • Kamran Khan
    Pakistani born in January 1987

    Resident in Italy

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

      IIF 1043
  • Mr Imran Khan
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Engleheart Drive, Feltham, Middlsex, TW14 9HL, England

      IIF 1044
  • Mr Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 104, St. Benedicts Road, Birmingham, B10 9DW, England

      IIF 1045
    • 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 1046
    • 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 1047
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, United Kingdom

      IIF 1048
  • Mr Imran Khan
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Crofthead Street, Strathaven, ML10 6BB, Scotland

      IIF 1049
  • Mr Imran Khan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 164, Westgate, Bradford, BD1 2RN, England

      IIF 1050 IIF 1051
    • Unit 4, Mirravle Trading Estate, Dagnam, Essex, Uk, RM8 1YY, England

      IIF 1052
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 1053
    • 17, Salters Road, London, E17 3PQ, England

      IIF 1054
  • Mr Imran Khan
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 342, Farnham Road, Slough, SL2 1BT, England

      IIF 1055
  • Mr Imran Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52 Longhook Gardens, Northolt, UB5 6PF, England

      IIF 1056
  • Mr Imran Khan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 169, London Road, Derby, DE1 2SU, United Kingdom

      IIF 1057
    • 45, Leopold Street, Derby, DE1 2HF, England

      IIF 1058
    • 134, Southleigh Road, Leeds, LS11 5XQ, England

      IIF 1059
    • 11, Daleside Road, Pudsey, LS28 8EX, England

      IIF 1060 IIF 1061
  • Mr Imran Khan
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Grahame Place, Dunbar, EH42 1EG, United Kingdom

      IIF 1062
    • 43b, Broomhouse Grove, Edinburgh, EH11 3TY, Scotland

      IIF 1063
  • Mr Imran Khan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 1064
    • Office No 4264, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1065
    • Office 7597, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 1066
  • Mr Imran Khan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bentley Road, Slough, SL1 5BD, England

      IIF 1067
    • 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 1068 IIF 1069 IIF 1070
    • 1 St Crispins Court, St. Crispins Close, Southall, Middlesex, UB1 2UT, England

      IIF 1073
    • Flat 1 St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, England

      IIF 1074
    • Flat 1, St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, United Kingdom

      IIF 1075
  • Mr Imran Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 41, Lottie Road, Birmingham, B29 6JY, England

      IIF 1084
  • Mr Imran Khan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Teviot Avenue, Aveley, Essex, RM15 4QB, England

      IIF 1085
    • 3, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QB, England

      IIF 1086
    • 3, Teviot Avenue, South Ockendon, RM15 4QB, United Kingdom

      IIF 1087
    • 61, St. Michaels Road, Woking, GU21 5PZ, England

      IIF 1088
  • Mr Imran Khan
    Iranian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 145, Dudley Road, Birmingham, B18 7QY, England

      IIF 1089
  • Mr Imran Khan
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 1090
  • Mr Imran Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1091
  • Mr Imran Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 1092
    • 77, Smiths Square, London, W6 8AF, England

      IIF 1093
    • 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 1094
  • Mr Imran Khan
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lodge Street, Middleton, M24 6AA, England

      IIF 1097
  • Mr Imran Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21 Welesley Road, Middlesbrough, TS4 2DJ, England

      IIF 1098
  • Mr Imran Khan
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 1099
  • Mr Imran Khan
    Indian born in June 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1100
  • Mr Imranuddin Khan
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1101 IIF 1102
    • 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1103
    • 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, United Kingdom

      IIF 1104
    • Office 1, Floor 1, 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1105
  • Kaisor, Imran
    British director born in March 1997

    Resident in United Kingdom

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

      IIF 1106
  • Khan, Imran
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British solicitor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British builder born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL, United Kingdom

      IIF 1111 IIF 1112
  • Khan, Imran
    British business executive born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoneleigh Abbey, Transform Dna, Advance Research Center, Stoneleigh Abbey, Kennilworth, Kennilworth, Warwickshire, CV8 2LF, England

      IIF 1113
  • Khan, Imran
    British development director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 71 Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 1114
  • Khan, Imran
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6LG

      IIF 1115
  • Khan, Imran
    British dr born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 1116
    • 71, Vyse Street, Hockley, Birmingham, B18 6EX, United Kingdom

      IIF 1117
  • Khan, Imran
    British entrepreneur born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Churchill Road, Birmingham, B9 5NX, England

      IIF 1118
  • Khan, Imran
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Wheatear Industrial Estate, Perry Road, Witham, CM8 3YY, England

      IIF 1119
  • Khan, Imran
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Royston Way, Slough, Berkshire, SL1 6ES, England

      IIF 1120
    • 53, Royston Way, Slough, SL1 6ES, England

      IIF 1121
  • Khan, Imran
    British property consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chalvey Road East, Slough, Berks, SL1 2LX

      IIF 1122
  • Khan, Imran
    British sales director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 3 Wandle Way, Mitcham, Surrey, CR4 4NB, England

      IIF 1123
  • Khan, Imran
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fountain Court, 2 Victoria, Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF

      IIF 1124
  • Khan, Imran
    British director and company secretary born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Fosse Road Central, Leicester, LE3 5PR, England

      IIF 1125
  • Khan, Imran
    British cleaner born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Constance Close, Coventry, CV3 1LN, United Kingdom

      IIF 1126
  • Khan, Imran
    British business born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 466, St. Helens Road, Bolton, BL3 3RS, England

      IIF 1127
  • Khan, Imran
    British director of logistics company born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Beaconsfield Sltreet, Bolton, BL3 5EB, United Kingdom

      IIF 1128
  • Khan, Imran
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, High Road, London, NW10 2TE, United Kingdom

      IIF 1129
  • Khan, Imran
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North London Business Park Building 3, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 1130
  • Khan, Imran
    British marquees and events born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 1131
  • Khan, Imran
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Circus Road, St John's Wood, London, NW8 9JH, England

      IIF 1132
    • 76, Langdale Road, Thornton Heath, CR7 7PP, United Kingdom

      IIF 1133
    • 165, Maybank Avenue, Wembley, HA0 2TB, United Kingdom

      IIF 1134
  • Khan, Imran
    British entrepreneur born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240-242, Mackadown Lane, Tile Cross, Birmingham, B33 0JD, England

      IIF 1135
  • Khan, Imran
    British property consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Langdale Road, Thornton Heath, CR7 7PP, United Kingdom

      IIF 1136
  • Khan, Imran
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Helstone Grove, Birmingham, B11 3PN, United Kingdom

      IIF 1137
  • Khan, Imran
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Elm Drive, Harrow, London, Middlesex, HA2 7BZ, England

      IIF 1138
  • Khan, Imran
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Darley Avenue, Birmingham, B34 6JN, United Kingdom

      IIF 1139 IIF 1140
    • Premier House, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 1141
  • Khan, Imran
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 1142
  • Khan, Imran
    British gf trading born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishermans Wharf, Nile Street, Bolton, BL3 6BW, England

      IIF 1143
  • Khan, Imran
    British retailer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 481, Ferndale Road, Swindon, Wiltshire, SN2 1DF, United Kingdom

      IIF 1144
  • Khan, Imran
    British manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Arthur Court, Pudsey, Leeds, LS28 7FA, United Kingdom

      IIF 1145
  • Khan, Imran
    British businessman born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 282, Barking Road, London, E6 3BA, United Kingdom

      IIF 1146
  • Khan, Imran
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1147
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 1148
  • Khan, Imran
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14c, Cannon Street, Salford, M3 6WB, United Kingdom

      IIF 1149
  • Khan, Imran
    British solicitor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Citygate, Longridge Road, Preston, PR2 5BQ, United Kingdom

      IIF 1150
  • Khan, Imran
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 1151
  • Khan, Imran
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Meadow Brook Close, Derby, DE23 3YT, England

      IIF 1152
  • Khan, Imran
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 1153
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 1154
  • Khan, Imran
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Chalvey Road East, Chalvey Road East, Slough, SL1 2LX, England

      IIF 1155
  • Khan, Imran
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Barkers Butts Lane, Coventry, CV6 1BF, United Kingdom

      IIF 1156
  • Khan, Imran
    British director born in August 1977

    Resident in United Kingdom

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

      IIF 1157
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1158
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1159
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1160
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 1161
  • Khan, Imran
    British programme and project manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Amhurst Walk, London, SE28 8RJ, United Kingdom

      IIF 1162
  • Khan, Imran
    British call centre operator born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Queens Road, Halifax, West Yorkshire, HX1 4LN, United Kingdom

      IIF 1163
  • Khan, Imran
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Chequer Road, Doncaster, DN1 2AN, United Kingdom

      IIF 1164
    • Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 1165
    • 29, Montem Lane, Slough, Berkshire, SL1 2QW, United Kingdom

      IIF 1166 IIF 1167
  • Khan, Imran
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 1168
    • Thorite House Outbuilding, Laisterdyke, Off Pawson Street, Bradford, BD4 8BZ, England

      IIF 1169
  • Khan, Imran
    British none born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Headway Business Centre, Knowles Lane, Bradford, West Yorkshire, BD4 9SW, United Kingdom

      IIF 1170
  • Khan, Imran
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lakeview, Calder Island Way, Wakefield, WF2 7AW

      IIF 1171
  • Khan, Imran
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British self employed born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 1182
  • Khan, Imran
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 298, Barkerend Road, Bradford, BD3 9EP, England

      IIF 1183
    • 45, George Street, Newcastle, Stoke On Trent, ST5 1JU, United Kingdom

      IIF 1184
  • Khan, Imran
    British business man born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1185
    • 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF

      IIF 1186
    • 6, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1187
  • Khan, Imran
    British businessman born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120 Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1188
    • 83, London Rd, Liverpool, L3 8JA, England

      IIF 1189
  • Khan, Imran
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217 Green Lane, Bolton, BL3 2LE

      IIF 1190
  • Khan, Imran
    British postmaster born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1191
  • Khan, Imran
    British self employed born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Ash Grove, Wavertree, Liverpool, L15 1ET, United Kingdom

      IIF 1192
  • Khan, Imran
    British builder born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 390, Hoe Street, London, E17 9AA, England

      IIF 1193
  • Khan, Imran
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 1194
  • Khan, Imran
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 1195
  • Khan, Imran
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, BD8 8BD, England

      IIF 1198
    • Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 1199
  • Khan, Imran
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlisle Business Centre, Carlisle Road, Enterprise Hub, Bradford, BD8 8BD, United Kingdom

      IIF 1200
  • Khan, Imran
    Dutch company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Thirlmere Avenue, Ashton-under-lyne, OL7 9ET, United Kingdom

      IIF 1201
  • Khan, Imran
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 1202
    • 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 1203
  • Khan, Imran
    British cusomer service born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Holloway Road, Islington, N7 6NJ, England

      IIF 1204
  • Khan, Imran
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Albert Road, Handsworth, Birmingham, B21 9LE, United Kingdom

      IIF 1205
    • 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1206
    • 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 1207
    • 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 1208
    • 71, Commerce St, Glasgow, G58EP, Scotland

      IIF 1209
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 1210
  • Khan, Imran
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, New Mills Street, Walsall, WS1 4LQ, England

      IIF 1211
  • Khan, Imran
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 1212
    • 10, Sheephouse Road, Hemel Hempstead, HP3 9LW, United Kingdom

      IIF 1213
  • Khan, Imran
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Stuart Court Business Centre, Gravelly Lane, Birmingham, B23 6LR, United Kingdom

      IIF 1214
  • Khan, Imran
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Southchurch Avenue, Southend-on-sea, SS1 2RR, England

      IIF 1215
  • Khan, Imran
    British commercial director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Water, Street, Liverpool, L2 8AA, United Kingdom

      IIF 1216
  • Khan, Imran
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Jersey Road, Hounslow, TW5 0TX, England

      IIF 1220
  • Khan, Imran
    British director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Clive Road, Cardiff, CF5 1GL, United Kingdom

      IIF 1221
  • Khan, Imran
    British driver born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imran Khan, 408 Moseley Rd, Moseley, Birmingham, B12 9AT, United Kingdom

      IIF 1222
  • Khan, Imran
    British company director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Hadcroft Grange, Stourbridge, DY9 7EP, United Kingdom

      IIF 1223
  • Khan, Imran Farooq
    British businessman born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Osborne Road, Thorton Heath, None, CR7 8PD, England

      IIF 1224
  • Khan, Imran Farooq
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129a, Lavender Hill, Battersea, Surrey, SW11 5QJ, United Kingdom

      IIF 1225
    • 128 Luton Road, Chatham, Kent, ME4 5AD, United Kingdom

      IIF 1226
    • 170, Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 1227
    • C/o Danmirr Consultants, 170, Church Road, Mitcham, Surrey, CR4 3BW

      IIF 1228
  • Khan, Imran Farooq
    British managing director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 1229
  • Khan, Imran Farooq
    British self employed born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Osborne Road, Thornton Heath, Surrey, CR7 8PD, England

      IIF 1230
  • Khan, Imran Ul Haq
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 330, Hamstead Road, Great Barr, Birmingham, B43 5EH, United Kingdom

      IIF 1231
  • Khan, Imran Ulhaq
    Belgium director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Maryland Avenue, Birmingham, B34 6EB, United Kingdom

      IIF 1232
    • 7, Maybank, Birmingham, B9 5FF, United Kingdom

      IIF 1233 IIF 1234
  • Khan, Imran, Dr
    British doctor born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Priory Place, Greenham, Thatcham, RG19 8XT, England

      IIF 1235
  • Khan, Imran, Dr
    British doctor born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Celandine Close, Oadby, Leicester, LE2 4QF, United Kingdom

      IIF 1236
  • Khan, Imraz
    British director born in December 1989

    Resident in United Kingdom

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

      IIF 1237
  • Khan, Imraz
    British sales person born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Grove Lane, Handsworth, Birmingham, B20 2HD, England

      IIF 1238
  • Khan, Irfan
    British accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Woodside, Leigh-on-sea, Essex, SS9 4QU, England

      IIF 1239
    • 82, High Street, Golborne, Warrington, Cheshire, WA3 3DA, United Kingdom

      IIF 1240
    • The Old Police Station, 82 High Street, Golborne, Warrington, WA3 3DA, England

      IIF 1241
  • Khan, Irfan
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-4 The Parade, Monarch Way, Newbury Park, Ilford, Essex, IG2 7HT, United Kingdom

      IIF 1242
    • C/o Ja Associates, 1-4 The Parade, Monarch Way, Newbury Park, Ilford, Essex, IG2 7HT, United Kingdom

      IIF 1243 IIF 1244
    • 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 1245 IIF 1246
  • Khan, Irfan
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bargany Place, Crookston, Glasgow, Strathclyde, G53 7ER, Scotland

      IIF 1247
    • 540, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 1248
    • 1, Mount Road, Manchester, M18 7BG, England

      IIF 1249
  • Khan, Irfan
    British self employed born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bargany Place, Glasgow, G53 7ER, United Kingdom

      IIF 1250
  • Khan, Irfan
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1251
  • Khan, Irfan
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, De Beauvoir Road, Reading, Berkshire, RG1 5NR, United Kingdom

      IIF 1252
  • Khan, Irfan
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1253
  • Khan, Irfan
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Patricia Drive, Tipton, DY4 7XF, England

      IIF 1254
    • Claremount House, John Harper Street, Willenhall, Westmidland, WV13 1RE, United Kingdom

      IIF 1255
  • Khan, Irfan
    British security born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saturn Bueiness Centre, 64-76 Bissell Street, Birmingham, B5 7HP

      IIF 1256
  • Khan, Irfan
    British self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bull Ring, Sedgley, West Midlands, DY3 1RU, United Kingdom

      IIF 1257
  • Khan, Irfan
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Slack Farm, Littleborough, OL15 9NH, United Kingdom

      IIF 1258
  • Khan, Irfan
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1259
    • 437, Gillott Road, Birmingham, B16 9LJ

      IIF 1260
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1261
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 1262
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1263
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1264
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 1265
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 1266
    • Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 1267
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1268
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1269
  • Khan, Irfan
    British company director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Irfan Anwar
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Minard Road, Glasgow, G41 2EQ, United Kingdom

      IIF 1274
  • Khan, Irfan Anwar
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 540, Cathcart Road, Glasgow, G42 8YG, United Kingdom

      IIF 1275
    • 540, Cathcart Road, Glasgow, Glasgow City, G42 8YG, United Kingdom

      IIF 1276
    • 540, Cathcart Road, Govanhill, Glasgow, G42 8YG, Scotland

      IIF 1277
  • Khan, Irfan Khan
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1278
  • Khan, Jibran
    British businessman born in March 1988

    Resident in United Kingdom

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

      IIF 1279
  • Khan, Jibran
    British self employed born in March 1988

    Resident in United Kingdom

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

      IIF 1280
  • Khan, Kamran
    Irish merchant born in November 1968

    Resident in United Kingdom

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

      IIF 1281
  • Khan, Kamran
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 1282
  • Khan, Kamran
    British security consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Mead, Luton, LU3 1RY, United Kingdom

      IIF 1283
  • Khan, Kamran
    British taxi driver born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Southern Road, Birmingham, B8 2EJ, England

      IIF 1284
  • Khan, Kamran
    British manager born in July 1976

    Resident in United Kingdom

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

      IIF 1285
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1286
  • Khan, Kamran
    British securities manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 1287
  • Khan, Kamran
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 1288
  • Khan, Kamran
    British test analyst born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gartmore Road, Ilford, Essex, IG3 9XG, United Kingdom

      IIF 1289
  • Khan, Kamran
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hca Group, Capital House, 7 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 1290
  • Khan, Kamran
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 23 Aldersbrook Road, Wanstead, London, E12 5HH, United Kingdom

      IIF 1291
  • Khan, Kamran
    British business born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Orchard Place, Orchard Way, Luton, LU4 9GQ, United Kingdom

      IIF 1292
  • Khan, Kamran
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Galsworthy Avenue, Manchester, M8 0ST, United Kingdom

      IIF 1293
  • Khan, Kamran
    British retailer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 1294
  • Khan, Kamran
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Battinson Road, Battinson Road, Halifax, HX1 5PR, United Kingdom

      IIF 1295
    • 113, Wodecroft Road, Luton, LU3 2EZ, United Kingdom

      IIF 1296
  • Khan, Kamran
    British business born in February 1984

    Resident in United Kingdom

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

      IIF 1297
  • Khan, Kamran
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympic House 28-42 Suite 119, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 1298
  • Khan, Kamran
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympic House 28-42, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 1299 IIF 1300
  • Khan, Kamran
    British healthcare products born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 270, Mortlake Road, Ilford, Essex, IG1 2TE, United Kingdom

      IIF 1301
  • Khan, Kamran
    British business director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 1302
  • Khan, Kamran
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lonsdale House, Blucher Street, Birmingham, B1 1QU, England

      IIF 1303
  • Khan, Kamran
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 York Road, Netherton, Dudley, DY2 9LS, England

      IIF 1304
    • 7, York Road, Netherton, Dudley, DY2 9LS, United Kingdom

      IIF 1305
  • Khan, Kamran
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 1306
  • Khan, Kamran
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cube, Ivegate, Bradford, West Yorkshire, BD1 1SW, United Kingdom

      IIF 1307
  • Khan, Kamran
    British teacher born in May 1988

    Resident in United Kingdom

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

      IIF 1308
  • Khan, Kamran
    British director born in October 1991

    Resident in United Kingdom

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

      IIF 1309
  • Khan, Kamran
    British employed born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213c, Roundhay Road, Leeds, West Yorkshire, LS8 4HS

      IIF 1310
  • Khan, Kamran
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grill Out, 8 Willow Street, Oswestry, Shropshire, SY11 1AA, United Kingdom

      IIF 1311
  • Khan, Kamran
    British recycling born in March 1991

    Resident in United Kingdom

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

      IIF 1312
  • Khan, Kamran
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302, Neasden Lane, London, NW10 0AD, United Kingdom

      IIF 1313
  • Khan, Kamran
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 1314
  • Khan, Miran
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 1315
    • Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 1316
    • Radio House, Aston Road North, Birmingham, B6 4DA, United Kingdom

      IIF 1317
  • Kai Noah
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southernhay, Eastgate Business Centre, Basildon, SS14 1EB, United Kingdom

      IIF 1318
    • Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, United Kingdom

      IIF 1319 IIF 1320
  • Kamran Khan
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Great Portland Street, London, W1W 7ND, United Kingdom

      IIF 1321
  • Miss Nimra Khan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 91, St. Benedicts Road, Birmingham, B10 9DR, England

      IIF 1322
  • Mr Imran Khan
    British born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115-117, Perth Road, Dundee, DD1 4JB, Scotland

      IIF 1323
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1324
    • Unit 2, 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 1325
  • Mr Imran Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mark Square, London, EC2A 4EG, United Kingdom

      IIF 1326
    • Bowman House, 6th Floor, 29 Wilson Street, London, EC2M 2SJ

      IIF 1327
  • Mr Imran Khan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 88, Cato Street North, First Floor, Birmingham, B7 5AN, United Kingdom

      IIF 1328
  • Mr Imran Khan
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, 2b, Alexandra Road, Hounslow, TW3 1LX, England

      IIF 1329
  • Mr Imran Khan
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Calder Avenue, Fulwood, Preston, PR2 8HY, England

      IIF 1330
  • Mr Imran Khan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 1331
    • 45-55, Norvin House, 3rd Floor, Commercial Street, London, E1 6BD, United Kingdom

      IIF 1332
  • Mr Imran Khan
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Industrial Street, Todmorden, OL14 5BP, England

      IIF 1333
    • 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 1334
    • 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 1335
    • 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 1336
  • Mr Imran Khan
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Queens Head Road, Birmingham, West Midlands, B21 0QJ, England

      IIF 1337
  • Mr Imran Khan
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82, Farndon Road, Birmingham, B8 3HS, England

      IIF 1338
    • 674, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 1339
  • Mr Imran Khan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1340
  • Mr Imran Khan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 215, Holyhead Road, Birmingham, B21 0AS, England

      IIF 1341
    • Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 1342
    • Unit 242, 51 Pinfold Street, Birmingham, B2 4AY

      IIF 1343
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1344
  • Mr Imran Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ

      IIF 1345
    • Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 1346
  • Mr Imran Khan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Canterbury House, Unit 5 Canterbury Street, Blackburn, Lancashire, BB2 2HP

      IIF 1347
    • Unit 6, Canterbury Street, Blackburn, BB2 2HP, United Kingdom

      IIF 1348
  • Mr Imran Khan
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cooks Wood Road, Sheffield, S3 9AB, England

      IIF 1349
  • Mr Imran Khan
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Village Way East, Harrow, HA2 7LU, England

      IIF 1350
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1351
    • 39, Shelley Road, Luton, LU4 0HZ, England

      IIF 1352
    • 55, Lytham Close Great Sankey, Warrington, WA5 2GH, England

      IIF 1353
    • 90 Snowberry Crescent, Warrington, WA5 1DW, England

      IIF 1354
  • Mr Imran Khan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, College Street East, Huddersfield, HD4 5DN, England

      IIF 1355
    • 3, Matthews Lane, Manchester, M12 4QW, England

      IIF 1356
    • 3, Matthews Lane, Manchester, M12 4QW, United Kingdom

      IIF 1357
    • 586, Stockport Road, Manchester, M13 0RQ, England

      IIF 1358
    • Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 1359
  • Mr Imran Khan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crestfield Grove, Wigan, WN6 7EZ, United Kingdom

      IIF 1360
    • 36, High Street, Standish, Wigan, WN6 0HL, England

      IIF 1361
    • Unit 2, Woodhouse Lane, Wigan, Lancashire, WN6 7NR, England

      IIF 1362
  • Mr Imran Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tanton Crescent, Clayton, Bradford, BD14 6HD, England

      IIF 1363
    • 78, Brades Road, Oldbury, B69 2EP, England

      IIF 1364
  • Mr Imran Khan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Brambles Close, Isleworth, TW7 5BX, England

      IIF 1365
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1366
    • Office 7, Ludgate Hill, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 1367
    • 193-195, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 1368
  • Mr Imran Khan
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bridge Road, Doncaster, DN4 5LS, England

      IIF 1369 IIF 1370
    • 30, Hall Gate, Doncaster, DN1 3NL, United Kingdom

      IIF 1371
    • 8, Woodside Avenue, Northampton, NN3 6JJ

      IIF 1372
  • Mr Imran Khan
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49 Amberton Road, Leeds, LS8 3AJ, England

      IIF 1373
    • 231, Burnage Lane, Manchester, M19 1FN, England

      IIF 1374
    • 123, Sutton Road, Walsall, WS5 3AG, United Kingdom

      IIF 1375
    • 123, Sutton Road, Walsall, West Midlands, WS5 3AG

      IIF 1376
    • Rmp Garage, South Side Long Acre Street, Walsall, West Midlands, WS2 8HP

      IIF 1377
  • Mr Imran Khan
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34, Claymills Road, Stretton, Burton-on-trent, DE13 0JQ, England

      IIF 1378
  • Mr Imran Khan
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 203, Fullwell Avenue, Ilford, IG5 0RA, England

      IIF 1379
  • Mr Imran Khan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, St. James's Road, Dudley, DY1 3JB, England

      IIF 1380
  • Mr Imran Khan
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 1381
    • 9, Hawthorn Close, Dunstable, LU6 3BL, England

      IIF 1382
    • 61, Wickstead Avenue, Luton, LU4 9DW, England

      IIF 1383
    • 9, Cromwell Road, Luton, LU3 1DP, England

      IIF 1384
    • 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom, West Midlands, B25 8YP, England

      IIF 1385
  • Mr Imran Khan
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 01, Argyle Crescent, Hillhouse Ind. Est, Hamilton, ML3 9BQ, Scotland

      IIF 1386
  • Mr Imran Khan
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 306, Keys Court Business Centre, Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 1387
    • 18, Leaventhorpe Avenue, Bradford, BD8 0ED, England

      IIF 1388 IIF 1389
  • Mr Imran Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 1390
    • 19, Colborne Road, High Wycombe, HP13 6XZ, United Kingdom

      IIF 1391
  • Mr Imran Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 314, Lees Road, Oldham, OL4 1NZ, United Kingdom

      IIF 1392
  • Mr Imran Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 1393
  • Mr Imran Khan
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 129, Mandeville Road, Aylesbury, Buckinghamshire, HP21 8AJ, England

      IIF 1394
    • 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 1395 IIF 1396 IIF 1397
    • 1114, London Road, London, SW16 4DT, England

      IIF 1401
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1402
    • 73, The Grove, London, W5 5LL, England

      IIF 1403
    • Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 1404
    • Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 1405
    • 107, Walsall Road, Aldridge, Walsall, WS9 0AX

      IIF 1406
    • 40, Hough Road, Walsall, WS2 9BB, England

      IIF 1407
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1408
  • Mr Imran Khan
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 66, Pear Street, Halifax, HX1 3UA, England

      IIF 1409
  • Mr Imran Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 66, Savile Road, Dewsbury, WF12 9PJ, England

      IIF 1410
    • 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 1411
    • 48a, The Grove, Marton-in-cleveland, Middlesbrough, TS7 8AG, England

      IIF 1412
    • 29, Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8GJ, England

      IIF 1413
    • 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 1414
    • 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 1415
    • 65, Harford Drive, Watford, WD17 3DQ, England

      IIF 1416
  • Mr Imran Khan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 107, Oak Lane, Bradford, BD9 4QU, England

      IIF 1417
  • Mr Imran Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Selborne Terrace, Bradford, BD9 4NJ, England

      IIF 1418
    • 136, Heywood Street, Bury, BL9 7DY, England

      IIF 1419
    • 136, Heywood Street, Bury, BL9 7DY, United Kingdom

      IIF 1420
    • 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 1421
    • 2, Old Inn House, Flat 14, Carshalton Road, Sutton, SM1 4RA, United Kingdom

      IIF 1422
  • Mr Imran Khan
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dormer Road, Bristol, BS5 6XQ, England

      IIF 1423
    • 3, Nawab Court, Chesham, HP5 2GF, England

      IIF 1424
    • 170-172, Saltwell Road, Gateshead, NE8 4XH, United Kingdom

      IIF 1425
    • Suite 203, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 1426
    • 357, West Road, Newcastle Upon Tyne, NE15 7NL

      IIF 1427
  • Mr Imran Khan
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Bizspace Business Centre, Knowles Lane, Bradford, BD4 9SW, England

      IIF 1430
  • Mr Imran Khan
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brandon Avenue, Heald Green, Cheadle, SK8 3SQ, England

      IIF 1431
    • 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 1432
    • 512, Portway, Manchester, M22 0LA, England

      IIF 1433
    • 512a, Portway, Manchester, M22 0LA

      IIF 1434
  • Mr Imran Khan
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 1439
    • 64, Mill Street, Slough, SL2 5DH, England

      IIF 1440 IIF 1441
  • Mr Imran Khan
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1-6, Pickford Street, Birmingham, B5 5QH, England

      IIF 1442 IIF 1443
    • Ams, Wesley Place, Dewsbury, WF13 1HD, England

      IIF 1444
    • 40, Devon Crescent, Dudley, DY2 0UD, England

      IIF 1445
  • Mr Imran Khan
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, St James's Market, Essex Street, Bradford, BD4 7PN, England

      IIF 1446
  • Mr Imran Khan
    Bangladeshi born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, Plumstead High Street, Plumstead, London, SE18 1SL, United Kingdom

      IIF 1447 IIF 1448 IIF 1449
    • 54, Stopford Road, London, E13 0LZ, England

      IIF 1450
    • 64a, Donald Drive, Romford, RM6 5DU, England

      IIF 1451
  • Mr Imran Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Carnwood Investments Limited, Weston Street, Bolton, BL3 2AW, England

      IIF 1452
    • 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 1453
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1454
    • Studio 12, Second Floor, 32 - 38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 1455
    • Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 1456 IIF 1457 IIF 1458
    • Jape One Business Centre, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 1462
  • Mr Imran Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 78, Aubrey Road, Small Heath, Birmingham, B10 9DF, England

      IIF 1463 IIF 1464
    • 84, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 1465
  • Mr Imran Khan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76-78, High Street, Epworth, Doncaster, DN9 1EP, United Kingdom

      IIF 1466
  • Mr Imran Khan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99 Kingsway, Kingsway, Manchester, M19 2LN, England

      IIF 1467
    • 202, Waterloo Street, Oldham, OL4 1ES, England

      IIF 1468 IIF 1469
  • Mr Imran Khan
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Somerville Way, Aylesbury, HP19 7QS, United Kingdom

      IIF 1472
    • 65, Claymore, Hemel Hempstead, HP2 6LN, England

      IIF 1473
  • Mr Imran Khan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 1478
  • Mr Imran Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Fearnley Crescent, Hampton, TW12 3YS, England

      IIF 1479
    • 463, Hanworth Road, Whitton, Hounslow, TW4 5LQ, England

      IIF 1480
  • Mr Imran Khan
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Oozehead Lane, Blackburn, BB2 6NH, England

      IIF 1481
    • 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 1482
    • Unit 2557, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 1483
    • Unit 2621, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 1484
    • 26, Broom Avenue, Rotherham, S60 3NQ, England

      IIF 1485
  • Mr Imran Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57a Clarendon Gardens, Ilford, Essex, IG1 3JW, England

      IIF 1486
  • Mr Imran Khan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, BD7 1NH, England

      IIF 1487
    • 448-450, Green Street, London, E13 9DB, England

      IIF 1488
    • Flat 1, 2 Milton Street, Nelson, BB9 5LW

      IIF 1489
  • Mr Imran Khan
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 1490
  • Mr Imran Khan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Chelmsford Yard, Chelmsford Terrace, Bradford, BD3 8AG, England

      IIF 1491
    • Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 1492
    • 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 1493 IIF 1494
  • Mr Imran Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 518, Roman Road, London, E3 5ES, England

      IIF 1495
    • Tower Hamlets Community Transport, 25-27 Newell Street, London, E14 7HP, England

      IIF 1496
  • Mr Imran Khan
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Furnace Grove, Bradford, BD12 7BN, England

      IIF 1497
  • Mr Imran Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 1498
    • 3, Butts, Coventry, CV1 3GJ, England

      IIF 1499
    • 167, City Road, London, EC1V 1AW, England

      IIF 1500 IIF 1501
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 1502
    • 70, White Lion Street, London, N1 9PP, England

      IIF 1503
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1504
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 1505
  • Mr Imran Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14 Pasture Close, Clayton, Bradford, BD14 6LY

      IIF 1506
  • Mr Imran Khan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Monk Street, Accrington, BB5 1SR, United Kingdom

      IIF 1507
    • 45, Avenue Parade, Accrington, BB5 6PN, England

      IIF 1508 IIF 1509
  • Mr Imran Khan
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    Bangladeshi born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9c, 55, Bath Street, Walsall, WS1 3BZ, United Kingdom

      IIF 1512
    • 17, Cobden Street, Wednesbury, WS10 9RL, England

      IIF 1513
  • Mr Imran Khan
    British born in January 1991

    Resident in England

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

      IIF 1514
    • 349c Unit 4, High Road, London, N22 8JA, United Kingdom

      IIF 1515
  • Mr Imran Khan
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 1516
    • Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 1517
  • Mr Imran Khan
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bordesley Green Road, Birmingham, B9 4TG, England

      IIF 1518
    • 38, Bickford Road, Birmingham, B6 7EE, England

      IIF 1519
  • Mr Imran Khan
    Indian born in April 1993

    Resident in India

    Registered addresses and corresponding companies
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 1520
  • Mr Imran Khan (trustee)
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Irfan Khan Khan
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1525
  • Mr Kamran Khan
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 1526
  • Noah, Kai
    British business person born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, England, UB8 1LN, United Kingdom

      IIF 1527
  • Noah, Kai
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southernhay, Eastgate Business Centre, Basildon, Essex, SS14 1EB, United Kingdom

      IIF 1528
    • Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, United Kingdom

      IIF 1529 IIF 1530
    • 32, Lissenden Manions, Lissenden Garden, London, NW5 1PP, United Kingdom

      IIF 1531
  • ., Imran Khan
    Indian business born in December 1980

    Resident in India

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

      IIF 1532
  • Dr Imran Khan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11 Kingsbridge House, Blackshaw Lane, Bolton, BL3 5PS, England

      IIF 1533
  • Dr Imran Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 91, Victoria Road, Lockwood, Huddersfield, West Yorkshire, HD1 3RT

      IIF 1534
  • Dr Imran Khan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 1535
  • Khan, Amaan
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Formans Road, Sparkhill, Birmingham, B11 3AX, United Kingdom

      IIF 1536
    • 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1537
  • Khan, Haroon
    British business man born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Strand Shopping Centre Post Office, Bootle, L20 4SZ, England

      IIF 1538
    • 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1539 IIF 1540
    • 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 1541
    • 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, L4 UF, United Kingdom

      IIF 1542
    • 120, Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 1543
    • 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L 9UF, United Kingdom

      IIF 1544
    • 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1545
    • 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 1546 IIF 1547
    • 88 Ash Grove, Liverpool, L15 1ET

      IIF 1548
    • Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 1549 IIF 1550
  • Khan, Haroon
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Stanley Park Avenue North, Liverpool, L4 9UF, United Kingdom

      IIF 1551
    • 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 1552
    • 120 Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 1553
    • 83, London Rd, Liverpool, L3 8JA, England

      IIF 1554
    • Unit 6 Central Village Po, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1555
    • Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1556 IIF 1557 IIF 1558
  • Khan, Haroon
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 1559
    • 120, Stanley Park Avenue North, Liverpool, L4 9UF, England

      IIF 1560
  • Khan, Haroon
    British finance director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Ash Grove, Liverpool, L15 1ET

      IIF 1561
  • Khan, Haroon
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Ash Grove, Liverpool, L15 1ET

      IIF 1562
  • Khan, Haroon
    British security manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Ash Grove, Liverpool, L15 1ET

      IIF 1563
  • Khan, Haroon
    British business executive born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16a/b Liverpool Central Station, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 1564
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 1565
  • Khan, Imran
    Uk businessman born in April 1973

    Resident in United Kingdom

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

      IIF 1566 IIF 1567
  • Khan, Imran
    born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Finsbury Square, London, EC2A 1AG, England

      IIF 1568
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 1569
  • Khan, Imran
    Pakistani business executive born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Windlesham Grove, London, SW19 6AQ, England

      IIF 1570
  • Khan, Imran
    Pakistani businessman born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Grantley House, Windlesham Grove, London, SW19 6AQ, England

      IIF 1571
    • 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 1572 IIF 1573
  • Khan, Imran
    Pakistani entrepreneur born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    Bangladeshi it consultancy born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 - 28, Tabernacle Street, Unit 4, Tabernacle Court, London, EC2A 4DD, England

      IIF 1576
  • Khan, Imran
    born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, Keighley Road, Bradford, BD9 4JR, England

      IIF 1577 IIF 1578
    • 217 Keighley Road, Bradford, BD9 4JR, United Kingdom

      IIF 1579
    • 8, Wharfedale Rise, Bradford, West Yorkshire, BD9 6AU, United Kingdom

      IIF 1580
  • Khan, Imran
    English company director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 52 Jersey Road, Hounslow, London, TW5 0TX, United Kingdom

      IIF 1581
  • Khan, Imran Ghani, Dr
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 1582
  • Khan, Imran Ghani, Dr
    British doctor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite J, Top Floor, Axis House, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1BD, England

      IIF 1583
  • Khan, Imran Mahmood
    British consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 1584
  • Khan, Imran Mahmood
    British financial advisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran Mahmood
    British mortgage adviser born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Patman House, 23-27 Electric Parade, George Lane, South Woodford, London, E18 2LS, England

      IIF 1588
  • Khan, Irfan
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Macdonald Street, Macdonald Street, Birmingham, B5 6TN, United Kingdom

      IIF 1589
  • Khan, Irfan
    British chef born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kensington Road, Northolt, Middlesex, UB5 6AL, United Kingdom

      IIF 1590
  • Khan, Irfan
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kensington Road, Northolt, UB5 6AL, United Kingdom

      IIF 1591
  • Khan, Irfan
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kensington Road, Northolt, Middlesex, UB5 6AL

      IIF 1592
    • 15, Kensington Road, Northolt, UB5 6AL, England

      IIF 1593
  • Khan, Irfan
    British head chef born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Kensington Road, Northolt, Middlesex, UB5 6AL

      IIF 1594
  • Khan, Irfan
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Attwood Close, Washwood Heath, Birmingham, B8 1QQ

      IIF 1595
  • Khan, Irfan
    British construction born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380, Thornton Road, Thornton, Bradford, West Yorkshire, BD13 3LP, England

      IIF 1596
  • Khan, Irfan
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 1597
    • Unit 10, Cooper Lane, Bradford, BD6 3ND, United Kingdom

      IIF 1598
  • Khan, Kamran
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 1599
  • Khan, Kamran
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate, Moorfields, London, EC2Y 9AE, England

      IIF 1600
  • Khan, Kamran
    British entrepreneur born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 1601
  • Khan, Kamran
    British interpreter born in April 1975

    Resident in United Kingdom

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

      IIF 1602
  • Khan, Kamran
    British, director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Whytescauseway, Kirkcaldy, KY11XF, United Kingdom

      IIF 1603
  • Khan, Kamran
    British, general manager born in July 1976

    Resident in United Kingdom

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

      IIF 1604
  • Khan, Kamran
    British, manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235 Alexandra Parade, Glasgow, G31 3AW, Scotland

      IIF 1605
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1606
  • Khan, Kamran
    British, property developer born in July 1976

    Resident in United Kingdom

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

      IIF 1607
  • Khan, Kamran
    British, property manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Rossendale Road, Glasgow, Lanarkshire, G41 3RH

      IIF 1608
  • Khan, Kamran
    British, retailer born in July 1976

    Resident in United Kingdom

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

      IIF 1609
  • Khan, Kamran
    British, sales director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 1610
  • Khan, Kamran
    British accountant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Syon Lane, Isleworth, TW7 5NQ, England

      IIF 1611
  • Khan, Raja Kamran
    British businessman born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Deptford Broadway, London, SE8 4PQ, United Kingdom

      IIF 1612
  • Khan, Raja Kamran
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 587, Barking Road, London, E6 2LW, England

      IIF 1613
  • Mr Ifran Khan
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Bargany Place, Glasgow, G53 7ER, Scotland

      IIF 1614
    • 540, Cathcart Road, Glasgow, G42 8YG

      IIF 1615
  • Mr Imran Ahmed Khan
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 279 G, Khayaban E Amin, Lahore, 54000, Pakistan

      IIF 1616
  • Mr Imran Khan
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • A Joseph & Joseph, 123 Fonthill Road, London, N4 3HH, United Kingdom

      IIF 1617
  • Mr Imran Khan
    British born in September 1968

    Resident in England

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

      IIF 1618
  • Mr Imran Khan
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 1619
    • 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 1620
    • 35, Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL

      IIF 1621
  • Mr Imran Khan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Blakes Green, West Wickham, BR4 0RA, England

      IIF 1622
    • 5, Blakes Green, West Wickham, Kent, BR4 0RA

      IIF 1623
  • Mr Imran Khan
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 185, Churchill Road, Birmingham, West Midlands, B95NX, England

      IIF 1624
    • 68, Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6LG, England

      IIF 1625
    • 71, 1st Floor Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 1626
  • Mr Imran Khan
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 99, St. Albans Road, Seven Kings, Ilford, Essex, IG3 8NW, England

      IIF 1627
  • Mr Imran Khan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15 Villiers Court Maidenhead Road, Maidenhead Road, Windsor, SL4 5ED, England

      IIF 1628
  • Mr Imran Khan
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27, Zinzan Street, Reading, RG1 7UQ, England

      IIF 1629
  • Mr Imran Khan
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16 Beaufort Court, Admirals Way, London, Docklands, London, E14 9XL, England

      IIF 1630
    • 29, Milton Terrace, Halifax, HX1 5LN, England

      IIF 1631
  • Mr Imran Khan
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Foster Close, Basingstoke, RG24 9ZG, England

      IIF 1632
  • Mr Imran Khan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 493, Barton Road, Stretford, Manchester, M32 9TA, England

      IIF 1636
  • Mr Imran Khan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 126, St. Helens Road, Bolton, BL3 3PJ, England

      IIF 1637
    • 335, Crescent Road, Bolton, BL3 2NA, England

      IIF 1638
  • Mr Imran Khan
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bridgelands Close, Beckenham, BR3 1JU, England

      IIF 1639
    • 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 1640
    • Flat 1, 12 Clifford Street, Govan, Glasgow, G51 1NT

      IIF 1641
  • Mr Imran Khan
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, High Street, Warsop, Mansfield, NG20 0AA, England

      IIF 1642
  • Mr Imran Khan
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Road, London, NW10 2TE

      IIF 1643
  • Mr Imran Khan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 1644
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 1645
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 1646
    • 20, Central Avenue, Hounslow, TW3 2QH, England

      IIF 1647
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 1648
    • Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 1649
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 1650
  • Mr Imran Khan
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ormrod Street, Bury, BL9 7HF, England

      IIF 1651
  • Mr Imran Khan
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 1652
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 1653
    • Unit 7, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 1654
    • Unit 7,navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 1655
  • Mr Imran Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 160, Bowerdean Road, High Wycombe, Buckinghamshire, HP13 6XW, England

      IIF 1660
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 1661
  • Mr Imran Khan
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Penzance Court, Bradford, BD8 8PS, England

      IIF 1662
    • 552a, Romford Road, London, E12 5AF

      IIF 1663
    • 552a, Romford Road, London, E12 5AF, England

      IIF 1664
  • Mr Imran Khan
    British born in August 1977

    Resident in England

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

      IIF 1665
    • 31, Lordswood Grange, Pudsey, LS28 8FA, United Kingdom

      IIF 1666
  • Mr Imran Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 7c High Street, 7c High Street, Barnet, Hertfordshire, EN5 5UE, United Kingdom

      IIF 1667
    • Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, BD15 7AA, England

      IIF 1668
  • Mr Imran Khan
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 1669
  • Mr Imran Khan
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 1670
  • Mr Imran Khan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • St Giles Fillings Station, Sunderland Road, Gilesgate, Durham, Tyne & Wear, DH1 1JA, United Kingdom

      IIF 1671
  • Mr Imran Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 103, Unett Street, Birmingham, B66 3TA, United Kingdom

      IIF 1672
  • Mr Imran Khan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 1673
    • 212, Lincoln Road, Peterborough, PE1 2NE, England

      IIF 1674
    • Sovereign, 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU, England

      IIF 1675
  • Mr Imran Khan
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 245, Parkside Road, Bradford, BD5 8PW, United Kingdom

      IIF 1676
  • Mr Imran Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 1677
    • Walker Court, 40-42 Abbey Street, Accrington, BB5 1EB, United Kingdom

      IIF 1678
  • Mr Imran Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 184, High Street North, London, E6 2JA, England

      IIF 1679
  • Mr Imran Khan
    British born in May 1979

    Resident in England

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

      IIF 1680
    • 23, Jupiter Way, London, England, N7 8XW, England

      IIF 1681
  • Mr Imran Khan
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ashbourne Garth, Bradford, BD2 4EA, England

      IIF 1682
    • 60, Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, BD8 8BD, England

      IIF 1683
  • Mr Imran Khan
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 43, Buckingham Road, London, E15 1SP, England

      IIF 1684
  • Mr Imran Khan
    Australian born in November 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • 138, Anderson Road, Fawkner Victoria, 3060, Australia

      IIF 1685
  • Mr Imran Khan
    English born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23 South Gypsy Road, Welling, DA16 1HP, England

      IIF 1686
  • Mr Imran Khan
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 47 Reservoir Street, Walsall, WS2 9TG, England

      IIF 1687
  • Mr Imran Khan
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Neville Street, Cardiff, CF11 6LP, Wales

      IIF 1688
    • 15 Neville Street, Riverside, Cardiff, CF11 6LP, Wales

      IIF 1689
  • Mr Imran Khan
    British born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 142, Crwys Road, Cardiff, CF24 4NR, Wales

      IIF 1690
    • 3, Ton-yr-ywen Avenue, Cardiff, CF14 4NY, Wales

      IIF 1691
    • 95, Woodville Road, Cardiff, CF24 4DX, Wales

      IIF 1692
  • Mr Imran Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 1693
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 1694
    • 38, Fernthorpe Road, Ground Floor Flat, London, SW16 6DR, England

      IIF 1695
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 1696
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1697
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1698
    • Office 35,unit 39.city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1699
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1700
  • Mr Imran Khan
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 112, Milton Street, Walsall, WS1 4LA, England

      IIF 1701
  • Mr Imran Khan
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 448, Fox Hollies Road, Hall Green, Birmingham, B28 8RN, England

      IIF 1702
    • 2, Leadmill Road, Sheffield, S1 4SE, England

      IIF 1703
  • Mr Imran Khan
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 217 Proton Towers, 8 Blackwall Way, London, E14 9GN, England

      IIF 1704
    • 3b, Brayford Square, London, E1 0SG, England

      IIF 1705
    • Flat 217, Proton Towers, 8 Blackwall Way, London, E14 9GN, United Kingdom

      IIF 1706
  • Mr Imran Khan
    Bangladeshi born in April 1991

    Resident in Italy

    Registered addresses and corresponding companies
    • 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 1707
  • Mr Imran Khan
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 1708
  • Mr Imran Khan
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 99 - 101, Bark Street, Bolton, BL1 2AX, England

      IIF 1709
  • Mr Imran Khan
    Afghan born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 179, York Way, London, N7 9LN, United Kingdom

      IIF 1710
  • Mr Imran Khan
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11 Red Lodge, 1 Hillside Road, London, W5 2JA, England

      IIF 1711
    • 39, Hanson Gardens, Southall, UB1 1BP, England

      IIF 1712
  • Mr Imran Khan
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 1713
  • Mr Imran Khan
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1714
  • Mr Imran Khan
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crabtree Street, Halifax, HX1 4JZ, England

      IIF 1725
  • Mr Imran Khan
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 288, Lionel Road North, Brentford, TW8 9QU, England

      IIF 1726
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1727
  • Mr Imran Khan
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Brock House, Grigg Lane, Brockenhurst, SO42 7RE, United Kingdom

      IIF 1728 IIF 1729
    • Hampshire Executive Cars, Brock House, Grigg Lane, Brockenhurst, SO42 7RE, United Kingdom

      IIF 1730
    • 18, Tennyson Road, Southampton, SO17 2GW, England

      IIF 1731 IIF 1732
    • White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 1733
    • 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 1734
  • Mr Imran Khan
    British born in April 1999

    Resident in England

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

      IIF 1735
  • Mr Imran Khan .
    Indian born in December 1980

    Resident in India

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

      IIF 1736
  • Mr Imraz Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 203, Grove Lane, Handsworth, Birmingham, B20 2HD, England

      IIF 1737
  • Mr Irfan Khan
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Water Lane, Ilford, IG3 9HE, England

      IIF 1738
    • G3 Davina House, 137-149 Goswell Road, London, EC1V 7ET, England

      IIF 1739
    • Unit G3, Davina House, 137-149 Goswell Road, London, EC1V 7ET

      IIF 1740
  • Mr Irfan Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1741
  • Mr Irfan Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71, Loudon Avenue, Coventry, CV6 1JN, England

      IIF 1742
    • Duke St Mill, Whitehall Street, Rochdale, OL12 0LW, England

      IIF 1743
    • G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 1744 IIF 1745
  • Mr Kamran Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 1746 IIF 1747
    • 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 1748
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 1749 IIF 1750
    • 2, Burnett Street, Bradford, West Yorkshire, BD1 5BJ, England

      IIF 1751
  • Mr Kamran Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19, Asquith Road, Birmingham, B8 2HP, England

      IIF 1752
    • 28 Starcliffe Street, Bolton, BL3 2PU, England

      IIF 1753
  • Mr Kamran Khan
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Kamran Khan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1757
  • Khan, Haroon
    Afghan businessman born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Hamlet Court Road, Westcliff On Sea, SS0 7LP, England

      IIF 1758
  • Khan, Haroon
    Afghan director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Merton Road, London, SW18 5JW, United Kingdom

      IIF 1759
  • Khan, Imr
    British se born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Kersington Crescent, Cowley, Oxford, Oxfordshire, OX4 3RH, United Kingdom

      IIF 1760
  • Khan, Imran
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229 A, High Street, Uxbridge, Middlesex, UB8 1LD

      IIF 1761
  • Khan, Imran
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imraz
    born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Grove Lane, Handsworth, B20 2HD, United Kingdom

      IIF 1766
  • Mr Imran Khan
    English born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 99 St. Helens Road, Bolton, BL3 3PA, England

      IIF 1767
  • Mr Imran Khan
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 1768
  • Mr Imran Khan
    Welsh born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 95, Woodville Road, Cardiff, CF24 4DX, Wales

      IIF 1769
    • Flat 6 Heathwood Court, Heathwood Road, Cardiff, CF14 4BT, Wales

      IIF 1770
  • Mr Imran Khan
    British born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, School Road, Rassau, Ebbw Vale, NP23 5PP, Wales

      IIF 1771
  • Mr Imran Khan
    English born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jersey Road, Hounslow, TW5 0TX, England

      IIF 1772
  • Mr Irfan Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 1773
  • Mr Irfan Khan
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Coates Court, 2 Aspern Grove, London, NW3 2AF, England

      IIF 1774
  • Mr Irfan Khan
    British born in March 1988

    Resident in England

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

      IIF 1775
    • 3, King Street South, Rochdale, OL11 3TR, England

      IIF 1776 IIF 1777
  • Mr Irfan Khan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Otter Croft, Birmingham, B34 7SE, England

      IIF 1778
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1779
    • Flat 2 72 Gillott Road, Birmingham, B16 0EZ

      IIF 1780
    • 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 1781
    • 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 1782
    • 69, Thetford Close, London, N13 6AU, England

      IIF 1783
    • Office 15,unit 39,st Olavs Court, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1784
    • Office 28, Unit 39, City Business Centre, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1785
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1786
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1787
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1788
  • Mr Kamran Khan
    Irish born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, HP13 5HW, England

      IIF 1789
  • Mr Kamran Khan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 65, Southern Road, Birmingham, B8 2EJ, England

      IIF 1790
    • 28-34, Chapel Street, Luton, LU1 2SE, England

      IIF 1791
  • Mr Kamran Khan
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 179, Garrioch Road, Glasgow, G20 8RL, Scotland

      IIF 1792
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1793 IIF 1794
  • Mr Kamran Khan
    British born in July 1980

    Resident in England

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

      IIF 1795
  • Mr Kamran Khan
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kamran Khan
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 212a, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA, England

      IIF 1798
  • Mr Kamran Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Covent Garden Close, Luton, Beds, LU4 8QB

      IIF 1799
    • 4, Covent Garden Close, Luton, LU4 8QB, England

      IIF 1800
    • 54, Grantham Road, Luton, Bedfordshire, LU4 8JY, England

      IIF 1801
  • Mr Kamran Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 62, Esme Road, Birmingham, B11 4NN, England

      IIF 1802
  • Mr Kamran Khan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • South Quay Building, 77 Marsh Wall, London, E14 9SH, England

      IIF 1803
    • 2 Orchard Place, Orchard Way, Luton, LU4 9GQ, England

      IIF 1804
    • Aw House, Stuart Street, Luton, LU1 2SJ, England

      IIF 1805
    • 75, Delves Green Road, Walsall, WS5 4LP, United Kingdom

      IIF 1806
  • Mr Kamran Khan
    British born in November 1984

    Resident in England

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

      IIF 1807
    • 16, Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF, United Kingdom

      IIF 1808
    • 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 1809
    • Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 1810
  • Mr Kamran Khan
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 350, Abbeydale Road, Sheffield, S7 1FP, United Kingdom

      IIF 1811
  • Mr Kamran Khan
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43, Button Hill, Sheffield, S11 9HF, England

      IIF 1812
    • 53, Wake Road, Sheffield, S7 1HF, England

      IIF 1813
    • 53, Wake Road, Sheffield, S7 1HF, United Kingdom

      IIF 1814
    • 53, Wake Road, Sheffield, South Yorkshire, S7 1HF, United Kingdom

      IIF 1815
  • Mr Kamran Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1816 IIF 1817
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1818
  • Mr Kamran Khan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ashmount, Bradford, BD7 3BH, England

      IIF 1819
    • 7, Lord Street, Halifax, HX1 5AE, England

      IIF 1820
  • Mr Kamran Khan
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 36, The Crescent, Slough, SL1 2LQ, England

      IIF 1821
  • Mr Kamran Khan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Duckworth Street, Bury, BL9 6ND, England

      IIF 1822
    • 78, Chesham Road, Bury, BL9 6NA, England

      IIF 1823
    • Manchester Technology Centre, Oxford Road, Manchester, M1 7ED, England

      IIF 1824
    • 431, Bury New Road, Prestwich, M25 1AF

      IIF 1825
    • 15, Sylvia Gardens, Wembley, HA9 6HR, England

      IIF 1826 IIF 1827
  • Mr Kamran Khan
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tanner Hill Road, Bradford, BD7 4BR, England

      IIF 1828
  • Mr Kamran Khan
    British born in July 1991

    Resident in England

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

      IIF 1829
  • Mr Kamran Khan
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit G14, Kemp Road, Dagenham, RM8 1SL, England

      IIF 1830
  • Mr Kamran Khan
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ravens Crescent, Felsted, Dunmow, CM6 3EH, England

      IIF 1831
  • Director Kamran Khan
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kamran Khan House, Abu Bakar Street No. 3, Mohalla National Colony, Multan, 60700, Pakistan

      IIF 1832
  • Imran Khan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 1833
  • Imran Khan
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60 Westfield Road, Heaton, Bradford, West Yorkshire, BD9 5EG, England

      IIF 1834
  • Imran Khan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manchester Road, Swindon, Wiltshire, SN1 2AG, England

      IIF 1835
  • Imran Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Larch Street, Nelson, BB9 9RJ, England

      IIF 1836
  • Imran Khan
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 1837
  • Imran Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33, Tontine Street, Folkestone, CT20 1JT, England

      IIF 1838
    • 94, Sandgate High Street, Folkestone, Kent, CT20 3BY, United Kingdom

      IIF 1839
  • Imran Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1840
  • Imran Khan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, Leicester, LE7 4UZ, United Kingdom

      IIF 1841
  • Imran Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1842
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 1843
  • Imran Khan
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 121, Eastney Road, Southsea, PO4 9JB, England

      IIF 1844
  • Imran Khan
    Indian born in March 1995

    Resident in India

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

      IIF 1845
  • Khan, Imran
    Pakistani company director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Sylvania Way, Clydebank, G81 2RR, United Kingdom

      IIF 1846
    • 2nd Floor 48 West George Street, West George Street, Glasgow, G2 1BP, Scotland

      IIF 1847
    • Office 2/3, 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 1848
  • Khan, Imran
    Pakistani director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 327a, 327a Fleet Road, Fleet, GU51 3BU, England

      IIF 1849
  • Khan, Imran
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1850
    • 59, Unit 29, Spencer Road, Bradford, BD7 2HD, England

      IIF 1851
  • Khan, Imran
    Pakistani director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, High Road, Romford, RM6 6PR, England

      IIF 1852
  • Khan, Imran
    Pakistani administrator born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86, Spring Close, Dagenham, RM8 1SR, England

      IIF 1853
  • Khan, Imran
    Pakistani commercial director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 118, Tamarisk Road, South Ockendon, RM15 6HU, England

      IIF 1854
  • Khan, Imran
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1855
  • Khan, Imran
    Pakistani manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, Northdown Road Aspley, Nottingham, NG8 3PF, England

      IIF 1856
  • Khan, Imran
    Pakistani driver born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wilson Road, London, E6 3EF, England

      IIF 1857
  • Khan, Imran
    Pakistani director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, New Road, Chippenham, Wiltshire, SN15 1HH, England

      IIF 1858
  • Khan, Imran
    Pakistani courier services born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Balnagask Walk, Aberdeen, AB11 8TF, Scotland

      IIF 1859
  • Khan, Imran
    Pakistani sales person born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, St. Pauls Avenue, Kendon, Harrow, Middlesex, HA3 9PS

      IIF 1860
  • Khan, Imran
    Pakistani business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 72 Church Street, Hartlepool, TS24 7DN, England

      IIF 1861
  • Khan, Imran
    Pakistani property management born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2a Coast Road, Wallsend, Tyne And Wear, NE6 4NW, England

      IIF 1862
  • Khan, Imran
    Pakistani business person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 42, Ford End Road, Bedford, MK40 4JW, England

      IIF 1863
  • Khan, Imran
    Pakistani consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chasworth Road, Luton, LU4 8JA, England

      IIF 1864
  • Khan, Imran
    Pakistani businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, Palace Road, Birmingham, B9 5ES, England

      IIF 1865
  • Khan, Imran
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1866
  • Khan, Imran
    Pakistani business person born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 580, Hyde Road, Manchester, M18 7EE, England

      IIF 1867
    • 99, Upper Chorlton Road, Manchester, M16 7RX, England

      IIF 1868
  • Khan, Imran
    Pakistani businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 310 Platt Lane, Manchester, M14 7BZ

      IIF 1869
    • 99, Uper Chorlton Road, Manchester, M16 7RX, England

      IIF 1870
  • Khan, Imran
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 281-285, Unit 2, Talbot Road, Manchester, M32 0YA, United Kingdom

      IIF 1871
    • 308, Platt Lane, Manchester, M14 7BZ, England

      IIF 1872
  • Khan, Imran
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1873
  • Khan, Imran
    Pakistani company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 442, Killinghall Road, Bradford, BD2 4SL, England

      IIF 1874
  • Khan, Imran
    Pakistani director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Ray Street Enterpise Centre, Huddersfield, HD1 6BL, England

      IIF 1875
    • Nixon Street Garage, Nixon Street, Rochdale, OL11 3JL, England

      IIF 1876
  • Khan, Imran
    Pakistani engineer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 54, Woodhall Avenue, Bradford, BD3 7BU, England

      IIF 1877
  • Khan, Imran
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 207, Highfield Road, Keighley, West Yorkshire, BD21 2RJ, England

      IIF 1878
  • Khan, Imran
    Pakistani managing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 98, Esmond Road, Manchester, M8 9LZ, England

      IIF 1879
  • Khan, Imran
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 F27, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1880
  • Khan, Imran
    Pakistani company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Johns Street, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 1881
  • Khan, Imran
    Pakistani managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 49, Peter Street, Manchester, M2 3NG, England

      IIF 1882
  • Khan, Imran
    Pakistani commercial director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 1883
  • Khan, Imran
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Stanley Avenue, Barking, IG11 0LE, England

      IIF 1884
  • Khan, Imran
    Pakistani managing director born in October 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • 13, Faringdon Road, Swindon, SN1 5AR, England

      IIF 1885
  • Khan, Imran
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 304, Accrington Road, Burnley, BB11 5EU, United Kingdom

      IIF 1886
    • Accrington Road, Accrington Road, Burnley, BB11 5EU, England

      IIF 1887
  • Khan, Imran
    Pakistani business born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 448-450, Green Street, London, E13 9DB, England

      IIF 1888
  • Khan, Imran
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, 12-2 Newhall Street, Birmingham, B3 3AS, England

      IIF 1889
  • Khan, Imran
    Pakistani mechanical engineer born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 70, Wellesley Street, Stoke-on-trent, ST1 4NW, England

      IIF 1890
  • Khan, Imran
    Pakistani company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 52, St. Margarets Road, Bradford, BD7 3AB, England

      IIF 1891
  • Khan, Imran
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1892
  • Khan, Imran
    Pakistani director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, United Kingdom

      IIF 1893 IIF 1894
  • Khan, Imran
    Pakistani commercial director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Fla6 6, 106-126 Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 1895
  • Khan, Imran
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 1896
  • Khan, Imran
    Pakistani repair born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 1897
  • Khan, Imran
    Pakistani director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 83, Duice Street, Manchester, M12 JQ, United Kingdom

      IIF 1898
  • Khan, Imran
    Pakistani director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 1899
  • Khan, Imran
    Pakistani company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 36, Blackhorse Lane, Croydon, CR0 6RS, England

      IIF 1900
  • Khan, Imran
    Pakistani director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 88, Denmark Hill, London, SE5 8RX, England

      IIF 1901
  • Khan, Imran, Mr.
    Pakistani director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 20 A1, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 1902
  • Khan, Imranuddin
    Pakistani business manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1903
    • 33, Deswood Road, Leicester, Leicestershire, LE2 1PH

      IIF 1904
  • Khan, Imranuddin
    Pakistani business person born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1905
    • 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1906
  • Khan, Imranuddin
    Pakistani company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1907
    • 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, United Kingdom

      IIF 1908
  • Khan, Imranuddin
    Pakistani director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Floor 1, 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1909
    • 4, Westdale Gardens, Manchester, Lancashire, M19 1JD, United Kingdom

      IIF 1910
  • Khan, Imranuddin
    Pakistani general manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1911
  • Khan, Irfan
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1912
  • Khan, Kamran
    Pakistani company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Morris Close, Braunstone, Leicester, LE3 3TU, England

      IIF 1913
  • Khan, Mohammed Imran
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor 19b, School Road, Sale, Cheshire, M33 7XX, United Kingdom

      IIF 1914
  • Khan, Muhammad Imran
    British retail born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 489, Welford Road, Leicester, LE2 6BL, United Kingdom

      IIF 1915
  • Khan, Muhammad Imran
    British retail clothing born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 1916
  • Mr Amaan Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1917
  • Mr Imran Ali Khan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Wyeth Close, Taplow, Maidenhead, SL6 0XW, England

      IIF 1918
  • Mr Imran Khan
    British born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • 19, Whalley Road, Accrington, BB5 1AD, England

      IIF 1919
    • Unit 8a, Broadway, Accrington, BB5 1ET, United Kingdom

      IIF 1920
  • Mr Imran Khan
    British born in February 2023

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jersey Road, Hounslow, TW5 0TX, England

      IIF 1921
  • Mr Irfan Khan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3 Ramsden Road, London, N11 3JE, United Kingdom

      IIF 1922
  • Mr Irfan Khan
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 1923
  • Mr Irfan Khan
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 374, Beacon Road, Bradford, BD6 3DP, England

      IIF 1924
  • Mr Kamran Khan
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 105, London Road, Benfleet, SS7 5TG, England

      IIF 1925
    • Vision 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, England

      IIF 1926
    • 344 - 348, High Road, Ilford, IG1 1QP, England

      IIF 1927
    • 872, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 1928
  • Mr Kamran Khan
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Aldborough Spur, Slough, Berkshire, SL1 3EN, United Kingdom

      IIF 1929
    • 6, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 1930
  • Mr Kamran Khan
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 216, High Road, Romford, RM6 6LS

      IIF 1931
  • Mr Kamran Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 168, Galpins Road, Thornton Heath, Surrey, CR7 6EF, United Kingdom

      IIF 1932 IIF 1933
  • Mr Kamran Khan
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shaw Hill Grove, Birmingham, B8 3LW, England

      IIF 1934
  • Mr Kamran Khan
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44, Newnham Close, Northolt, UB5 4LJ, United Kingdom

      IIF 1935
  • Mr Kamran Khan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 294, London Road, Isleworth, Middlesex, TW7 5AW

      IIF 1936
    • 294, London Road, Isleworth, TW7 5AW, England

      IIF 1937
    • 130, Merrow Street, London, SE17 2NP, England

      IIF 1938
    • Midway Business Centre, C/o H K Accountants, 703 Stockport Road, Manchester, M12 4QN, England

      IIF 1939
    • Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 1940
    • 271, Allenby Road, Southall, UB1 2HD, United Kingdom

      IIF 1941
  • Mr Kamran Khan
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Roydscliffe Road, Bradford, BD9 5PN, England

      IIF 1942
  • Mr Kamran Khan
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 376, Langsett Road, Sheffield, S6 2UG, England

      IIF 1943
  • Mr Kamran Khan
    Bangladeshi born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4 Tamar House, Plevna Street, London, E14 3PD, United Kingdom

      IIF 1944
  • Mr. Kamran Khan
    Irish born in November 1968

    Resident in England

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

      IIF 1945
  • Imran Khan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 335 Crescent Road, Bolton, BL3 2NA, United Kingdom

      IIF 1946
  • Imran Khan
    British born in July 1975

    Resident in England

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

      IIF 1947
  • Imran Khan
    British born in October 1977

    Resident in England

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

      IIF 1948
  • Imran Khan
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Imran Khan
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 1951
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 1952
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1953
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 1954
  • Imran Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 141b, Ayr Road, Glasgow, G77 6RE, Scotland

      IIF 1955
    • 141b Ayr Road, Newton Mearns, Glasgow, G77 6RE, Scotland

      IIF 1956 IIF 1957
  • Imran Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Abbey Street, Derby, DE22 3SJ, England

      IIF 1958
  • Imran Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Muirfield Drive, Mickleover, Derby, DE3 9YA, England

      IIF 1959
  • Imran Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 1960
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 1961
  • Imran Khan
    British born in May 1990

    Resident in England

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

      IIF 1962
    • 8, Maple Court, Watford, WD25 9EU, England

      IIF 1963
  • Imran Khan
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 1964
  • Khan, Imran
    Pakistani politician born in October 1952

    Resident in England

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

      IIF 1965
  • Khan, Imran
    Pakistani company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 1966
  • Khan, Imran
    Pakistani company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Farnham Close, Cheadle Hulme, Cheadle, SK8 6PD, England

      IIF 1967
  • Khan, Imran
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 1968
  • Khan, Imran
    Pakistani director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1969
  • Khan, Imran
    Pakistani director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1970
  • Khan, Imran
    Pakistani manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33a, Station Road, London, E4 7BJ, England

      IIF 1971
  • Khan, Imran
    Pakistani general manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat A-g 103-105, Hammersmith Grove, London, W6 0NQ, England

      IIF 1972
  • Khan, Imran
    Pakistani auto parts born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Broomfield Road, Keighley, BD21 2BY, England

      IIF 1973
  • Khan, Imran
    Pakistani businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Russell Street, Keighley, BD21 2JU, England

      IIF 1974
  • Khan, Imran
    Pakistani company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Broomfield Road, Keighley, West Yorkshire, BD21 2BY, England

      IIF 1975
  • Khan, Imran
    Pakistani manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 229, Manningham Lane, Unit 2, Bradford, BD8 7HH, United Kingdom

      IIF 1976
  • Khan, Imran
    Pakistani director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1977
  • Khan, Imran
    Pakistani professional born in October 1981

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 8, Baillie Street, Preston, PR2 9LT, England

      IIF 1978
  • Khan, Imran
    Pakistani businessman born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11 Bridge Wharf Road, Old Isleworth, Middlesex, TW7 6BS

      IIF 1979
  • Khan, Imran
    Pakistani entrepreneur born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1346, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1980
  • Khan, Imran
    Pakistani engineer born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 1, Sahiwal Road, District Sargodha, Shahpur Saddar, 40600, Pakistan

      IIF 1981
  • Khan, Imran
    Pakistani director born in March 1985

    Resident in Germany

    Registered addresses and corresponding companies
    • 64, Harrow View, Harrow, London, HA1 1RQ, England

      IIF 1982
  • Khan, Imran
    Pakistani director born in April 1987

    Resident in United Arab Emirates

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

      IIF 1983
  • Khan, Imran
    Pakistani director born in April 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Grand Nova Hotel 2nd Floor Room Number 9, Bur Dubai, Dubai, 0000, United Arab Emirates

      IIF 1984
  • Khan, Imran
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1989
  • Khan, Imran
    Pakistani mechanic born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Luton Street, Halifax, HX1 4NG, England

      IIF 1990
  • Khan, Imran
    Pakistani director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1991
  • Khan, Imran Ahmed
    Pakistani company director born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 279 G, Khayaban E Amin, Lahore, 54000, Pakistan

      IIF 1992
  • Khan, Irfan
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1993
  • Khan, Irfan
    Pakistani director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1994
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1995
    • Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 1996
  • Khan, Kamran
    Pakistani company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100, Imperial House, New Road, Dagenham, RM9 6YJ, England

      IIF 1997
  • Khan, Kamran
    Pakistani sales director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100 Rear Left, New Road, Dagenham, Essex, RM9 6YJ, England

      IIF 1998
  • Khan, Kamran
    Pakistani company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 1999
  • Khan, Kamran
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cardigan Close, Woking, GU21 8YP, England

      IIF 2000
  • Khan, Kamran
    Pakistani properties born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60, Bayswater Mount, Leeds, LS8 5LW, United Kingdom

      IIF 2001
  • Khan, Kamran
    Pakistani builder born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 460, Green Street, London, E13 9DB, United Kingdom

      IIF 2002
  • Khan, Kamran
    Pakistani entrepreneur born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 214, Neville Road, London, E7 9QN, England

      IIF 2003
  • Khan, Kamran
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Kamran
    Pakistani director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 2006
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2007
  • Khan, Kamran
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2008
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2009
  • Khan, Kamran
    Pakistani director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2010
  • Khan, Kamran
    Pakistani director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 2011
  • Kamran Khan
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Narplan House, 63, Main Street, Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 2012
  • Kamran Khan
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenhead Road, Keighley, West Yorkshire, BD20 6EA, England

      IIF 2013
    • 41, Cemetery Road, Leeds, LS11 8SU, England

      IIF 2014
  • Kamran Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 2015
  • Mr Haroon Khan
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    French,irish born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Market Street, Wigan, WN1 1HX, England

      IIF 2019
  • Mr Imran Khan Sattar
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 104, North Road, Stoke-on-trent, ST6 2DB, England

      IIF 2020
    • Unit 1, Sandbach Road, Stoke-on-trent, Staffordshire, ST6 2DU

      IIF 2021 IIF 2022
  • Mr Imran Wahab Khan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Woolacombe Close, Warrington, WA4 2RU, England

      IIF 2023
  • Mr Kamran Khan
    English born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11-17, Fowler Road, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 2024 IIF 2025
  • Mr Kamran Khan
    English born in February 1972

    Resident in England

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

      IIF 2026
  • Mr Kamran Khan
    British, born in July 1976

    Registered addresses and corresponding companies
    • 47, Rossendale Road, Glasgow, G41 3RH, United Kingdom

      IIF 2027
  • Khan, Amaan
    Pakistani director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street Birmingham, Birmingham, B5 6TN, England

      IIF 2028
  • Khan, Amaan
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2029
  • Khan, Imran
    Pakistani company director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Noor Pur, Shahan Bari Imama, Islamabad, 44000, Pakistan

      IIF 2030
  • Khan, Imran
    Pakistani director born in August 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 65894, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2031
  • Khan, Imran
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 2032
  • Khan, Imran
    Pakistani finance & international trade born in August 1983

    Resident in Turkey

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 2033
  • Khan, Imran
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ff232, Deans Trade Center, Peshawar Cantt, 25000, Pakistan

      IIF 2034
  • Khan, Imran
    Pakistani carpenter born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3365, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2035
  • Khan, Imran
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14789628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2036
  • Khan, Imran
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh. Gull Baba, Near Thq Hospital Dargai, Malakand, Kpk, 23060, Pakistan

      IIF 2037
  • Khan, Imran
    Pakistani company director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Madni Colony, Street 16, Bahawalnagar, 62301, Pakistan

      IIF 2038
  • Khan, Imran
    Pakistani self employed born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 540, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 2039
  • Khan, Imran
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Samandi Wala, Post Office Ghundi Tehsil And District, Mianwali, 42200, Pakistan

      IIF 2040
  • Khan, Imran
    Pakistani president born in June 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 1, Verulam Road, Greenford, UB6 9RH, England

      IIF 2041
  • Khan, Imran
    Pakistani business person born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2, Street No 6, Chak No 131/15l P.o Chak No 132/16l, Mian Channu, 58000, Pakistan

      IIF 2042
  • Khan, Imran
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 2043
  • Khan, Imran Ali
    Pakistani it consultant born in November 1978

    Registered addresses and corresponding companies
    • 1 Lilliput Avenue, Northolt, Middlesex, UB5 5PY

      IIF 2044
  • Khan, Imran, Mr.
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pir Rahmat Abad, Nal Road Thana Mkd, Thana, Pakistan, 23000, Pakistan

      IIF 2045
  • Khan, Irfan
    Pakistani director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2046
  • Khan, Irfan
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 2047
  • Khan, Kamran
    Pakistani director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2048
  • Mr Haroon Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 83, London Rd, Liverpool, L3 8JA

      IIF 2049
  • Mr Haroon Khan
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Warley Grove, Bradford, BD3 8HS, England

      IIF 2050 IIF 2051
    • Diamond House, Henconner Lane, Bramley, Leeds, LS13 4AD, England

      IIF 2052
  • Mr Imran Ahmad Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 10964, 182 - 184 High Street North, East Ham, London, E6 2JA, England

      IIF 2053
  • Mr Imran Ali Kham
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2054
  • Mr Imran Ali Khan
    British born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, High Street, West Molesey, Surrey, KT8 2NA

      IIF 2055
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2056
  • Mr Imran Ali Khan
    British born in November 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA

      IIF 2057
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2058
  • Mr Imran Ghani Khan
    Indian born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15320617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2059
  • Khan, Imran
    Pakistani none born in March 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 161, East Street, Bedminster, Bristol, BS3 4EJ, Uk

      IIF 2060
  • Khan, Imran
    Pakistani director born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 2061
  • Khan, Imran
    Pakistani director born in April 1979

    Resident in Pakistan

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

      IIF 2062
  • Khan, Imran
    Pakistani self employed born in December 1993

    Resident in Pakistan

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

      IIF 2063
  • Khan, Imran
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 825, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 2064
  • Khan, Imran
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 722, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2065
  • Khan, Imran
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2 Street No 4 Mian Coloney, Dandoshah Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 2066
    • House No 3 Street No 5, Mian Houses, Dandoshah, Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 2067
  • Khan, Imran
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 757, Street No 1, Al Muslim Colony, Multan, 60000, Pakistan

      IIF 2068
  • Khan, Imran Wahab
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Woolacombe Close, Warrington, WA4 2RU, England

      IIF 2069
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2070
  • Khan, Kamran
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Inayat Kalay,bar Kalan, Mamund, District Bajaur Agency Pakistan, Pakistan, 18650, Pakistan

      IIF 2071
  • Khan, Kamran
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 C90 The Winning Box 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 2072
  • Khan, Kamran
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 2073
  • Khan, Kamran
    Pakistani tour operator born in January 1987

    Resident in Italy

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

      IIF 2074
  • Khan, Kamran
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2075
  • Khan, Nimra
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 91, St. Benedicts Road, Birmingham, B10 9DR, England

      IIF 2076
  • Mr Haroon Khan
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 360, Shaftmoor Lane, Hall Green, Birmingham, B28 8SY, England

      IIF 2077
  • Mr Hossein Mohammed Imran Khan
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2078
  • Mr Imran Iqbal Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 113, Derby Road, Southampton, SO14 0DR, England

      IIF 2079
    • 15, Radcliffe Road, Southampton, SO14 0PH, England

      IIF 2080
    • Fairways House, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 2081 IIF 2082 IIF 2083
    • Suite 4, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 2084
  • Mr Imran Salim Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Byram Street, Huddersfield, HD1 1BX, England

      IIF 2085
    • 44, Nottingham Road, London, E10 6EP, England

      IIF 2086
  • Mr Kamran Ali Khan
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • K3 Cmw, Chadwell Heath Industrial Park, Kemp Road, Dagenham, RM8 1SL, England

      IIF 2087
    • Unit G14 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex, RM8 1SL

      IIF 2088
  • Mr Kamran Khan Raja
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 248, Barking Road, East Ham, London, E6 3BB

      IIF 2089
    • 248, Barking Road, London, E6 3BB, England

      IIF 2090
  • Mr Khan Imran
    Italian born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Preston Road, Yardley, Birmingham, B26 1TG, England

      IIF 2091
  • Khan, Imran
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5185, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2092
  • Khan, Imran Ahmad
    British engineer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 72, Winter Avenue, London, E6 1NY, England

      IIF 2093
  • Khan, Imran Ahmad
    British operations manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 187, Clockhouse Lane, Romford, RM5 2TL, England

      IIF 2094
  • Khan, Imran Ghani
    Indian company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15320617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2095
  • Khan, Kamran
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 2096
  • Khan, Kamran
    Pakistani company director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 2097
  • Khan, Kamran
    Pakistani president born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2098
  • Khan, Kamran
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Great Portland Street, London, W1W 7ND, United Kingdom

      IIF 2099
  • Khan, Kamran
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15330646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2100
  • Mr Imran Ahmed Khan
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire, BD8 8BD

      IIF 2101
  • Mr Imran Aslam Khan
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 452, Manchester Road, Stockport, SK4 5DL, England

      IIF 2102
  • Mr Imran Farooq Khan
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 2103
    • Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW, England

      IIF 2104
  • Mr Imran Jabbar Khan
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bridgelands Close, Beckenham, BR3 1JU, England

      IIF 2105
  • Mr Imran Meharban Khan
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 438 Lees Hall Road, Dewsbury, WF12 9EQ, England

      IIF 2106
  • Mr Imran Muhammad Khan
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24 Hildreth Street, London, SW12 9RQ

      IIF 2107
    • 24, Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 2108
    • 24 Hildreth Street, Balham, London, SW12 9RQ, United Kingdom

      IIF 2109
    • 24, Hildreth Street, London, SW12 9RQ, England

      IIF 2110
  • Mr Imran Uddin Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 53, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 2111
  • Mr Inranuddin Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Coventry Road, Market Harborough, LE16 9BZ, England

      IIF 2112
  • Mr Raja Kamran Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 242, Humberstone Road, London, E13 9NQ, England

      IIF 2113
    • 587, Barking Road, London, E6 2LW, England

      IIF 2114
  • Raja, Kamran Khan
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 248, Barking Road, London, E6 3BB, England

      IIF 2115
  • Sattar, Imran Khan
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 104, North Road, Stoke-on-trent, ST6 2DB, England

      IIF 2116
    • Unit 1, Sandbach Road, Stoke-on-trent, Staffordshire, ST6 2DU

      IIF 2117
  • Sattar, Imran Khan
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 104, North Road, Stoke-on-trent, ST6 2DB, United Kingdom

      IIF 2118
    • Unit 1, Sandbach Road, Stoke-on-trent, Staffordshire, ST6 2DU

      IIF 2119
  • Imran, Khan
    Italian director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Preston Road, Yardley, Birmingham, B26 1TG, England

      IIF 2120
  • Khan, Imran
    British car dealer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 2121
  • Khan, Imran
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Helmsley Road, Leeds, LS16 5JA, England

      IIF 2122
  • Khan, Imran Ali
    Pakistani

    Registered addresses and corresponding companies
    • 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2123
  • Khan, Imran Ali
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Wyeth Close, Taplow, Maidenhead, SL6 0XW, England

      IIF 2124
  • Mr Imran Ul Haq Khan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75-b, Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 2125 IIF 2126
    • C/o Premier Accountants, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 2127
  • Mr Imran Ullah Khan
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Somerset Road, Newport, NP19 7FZ, Wales

      IIF 2128
  • Mr Kai Noah
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 221, Felmongers, Harlow, CM20 3DP, England

      IIF 2129
    • 383, High Road, London, N22 8JA, England

      IIF 2130
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 2131 IIF 2132
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 2133
  • Mr Kamran Afzal Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Dr Imran Hussain Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Lundy Close, Crawley, RH11 9HF, England

      IIF 2140
    • 30, Lundy Close, Crawley, RH11 9HF, United Kingdom

      IIF 2141
  • Kahn, Imran
    British sales director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 47, Oakhill Industrial Estate, Devonshire Road, Manchester, M28 3PT, England

      IIF 2142
  • Khan, Imran
    British data processor born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Place, 2b Alexandra Road, Hounslow, TW3 1LX, England

      IIF 2143
    • C/o Renzo Technology Ltd, 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 2144
  • Khan, Imran
    British it consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Engleheart Drive, Feltham, Middlsex, TW14 9HL, England

      IIF 2145
  • Khan, Imran
    British trade born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Engleheart Drive, Feltham, Feltham, Middlesex, TW14 9HL, United Kingdom

      IIF 2146
  • Khan, Imran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 2147
    • 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 2148
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 2149
    • Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 2150
  • Khan, Imran
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 151-153, Gibralter Street, Sheffield, South Yorkshire, S3 8UA, England

      IIF 2151
  • Khan, Imran
    British business person born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 152, Forest Road, London, E17 6JQ, England

      IIF 2152
    • 234, Billet Road, Romford, RM6 5QR, England

      IIF 2153
  • Khan, Imran
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Mirravle Trading Estate, Dagnam, Essex, Uk, RM8 1YY, England

      IIF 2154
  • Khan, Imran
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar Business Centre, Unit 35, Barking, IG11 0JU, United Kingdom

      IIF 2155
    • 17, Salters Road, London, E17 3PQ, England

      IIF 2156
  • Khan, Imran
    British administrator born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 342, Farnham Road, Slough, SL2 1BT, England

      IIF 2157
  • Khan, Imran
    British business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52 Longhook Gardens, Northolt, UB5 6PF, England

      IIF 2158
  • Khan, Imran
    British businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 237, Camden High Street, London, NW1 7BU, England

      IIF 2159
  • Khan, Imran
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52 Longhook Gardens, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 2160
    • 52 Longhook Gardens, Northolt, Middlesex, UB5 6PF

      IIF 2161 IIF 2162
  • Khan, Imran
    British company director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Grahame Place, Dunbar, EH42 1EG, United Kingdom

      IIF 2163
  • Khan, Imran
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 169, London Road, Derby, DE1 2SU, United Kingdom

      IIF 2164
    • 45, Leopold Street, Derby, DE1 2HF, England

      IIF 2165
  • Khan, Imran
    British director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43b, Broomhouse Grove, Edinburgh, EH11 3TY, Scotland

      IIF 2166
  • Khan, Imran
    British it consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British builder born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 2169
  • Khan, Imran
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office No 4264, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2170
    • Office 7597, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 2171
  • Khan, Imran
    British business person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, England

      IIF 2172
  • Khan, Imran
    British businessman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cooper Harland, Unit 1.14, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, IG11 8FG, England

      IIF 2173
    • 11, Bentley Road, Slough, SL1 5BD, England

      IIF 2174
    • 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 2175 IIF 2176
  • Khan, Imran
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 2177
  • Khan, Imran
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 2178 IIF 2179
    • 30, Cumbernauld Avenue, Slough, Berks, SL2 1AN, United Kingdom

      IIF 2180
    • Flat 1, St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, United Kingdom

      IIF 2181
    • 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN, United Kingdom

      IIF 2182
  • Khan, Imran
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Crispins Court, Southall, UB1 2UT, United Kingdom

      IIF 2183
  • Khan, Imran
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 72, Edison Grove, Birmingham, B32 2SQ, England

      IIF 2189
    • 49, St. Marys Road, Manningham, Bradford, BD9 4QQ, United Kingdom

      IIF 2190
    • 22 Jermyn Street, Rochdale, OL12 0DP, England

      IIF 2191
    • Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 2192
    • Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 2193
  • Khan, Imran
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 41, Lottie Road, Selly Oak, Birmingham, West Midlands, B29 6JY, England

      IIF 2194
  • Khan, Imran
    British mot tester born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 2195
  • Khan, Imran
    British business person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61, St. Michaels Road, Woking, GU21 5PZ, England

      IIF 2196
  • Khan, Imran
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Teviot Avenue, Aveley, Essex, RM15 4QB, England

      IIF 2197
    • 3, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QB, England

      IIF 2198
    • 3, Teviot Avenue, South Ockendon, RM15 4QB, United Kingdom

      IIF 2199
  • Khan, Imran
    Bangladeshi self employed born in January 1985

    Resident in Greater London

    Registered addresses and corresponding companies
    • 67, Inniskilling Road, London, Greater London, E13 9LD, United Kingdom

      IIF 2200
  • Khan, Imran
    Iranian business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 145, Dudley Road, Birmingham, B18 7QY, England

      IIF 2201
  • Khan, Imran
    British engineering consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 2202
  • Khan, Imran
    British solicitor advocate born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 477a, High Road, London, N17 6QA, England

      IIF 2203
  • Khan, Imran
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 2204
    • 70, White Lion Street, London, N1 9PP, England

      IIF 2205
    • 77, Smiths Square, London, W6 8AF, England

      IIF 2206
    • 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 2207
  • Khan, Imran
    British catering born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19b, School Road, Sale, Cheshire, M33 7XX, England

      IIF 2208
  • Khan, Imran
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 39, Morley Street, Bradford, BD7 1BE, England

      IIF 2209
  • Khan, Imran
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Laisteridge Lane, Bradford, BD7 1RD, England

      IIF 2210 IIF 2211
    • Unit 6b, Caldershaw Business Centre, Ings Lane, Rochdale, OL12 7LQ, United Kingdom

      IIF 2212
  • Khan, Imran
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 47, Oakhill Industrial Estate, Devonshire Road, Manchester, M28 3PT, England

      IIF 2213
  • Khan, Imran
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lodge Street, Middleton, M24 6AA, England

      IIF 2214
  • Khan, Imran
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21 Welesley Road, Middlesbrough, TS4 2DJ, England

      IIF 2215
  • Khan, Imran
    British businessman born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 2216
  • Khan, Imran
    Indian director born in June 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2217
  • Khan, Imran
    Indian trader born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 127a, Green Street, London, E7 8JF, United Kingdom

      IIF 2218
  • Khan, Imran
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49, Suffolk Road, Ilford, Essex, IG3 8JF, England

      IIF 2219
  • Khan, Imran
    Indian director born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • House No - 26, Vill- Dhotwa,po- Dhotwa, Ps - Katkamsandi, Dist - Hazaribagh, Jharkhand, Hazaribagh, 825301, India

      IIF 2220
  • Khan, Imran Ali
    British business man born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2221
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2222
  • Khan, Imran Ali
    British businessman born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2223 IIF 2224
  • Khan, Imran Iqbal
    British business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Fairways House, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 2225
    • Suite 4, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 2226
  • Khan, Imran Iqbal
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 113, Derby Road, Southampton, SO14 0DR, England

      IIF 2227
  • Khan, Imran Iqbal
    British entrepreneur born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, King Georges Avenue, Southampton, SO15 4LE, England

      IIF 2228
    • 15, Radcliffe Road, Southampton, SO14 0PH, England

      IIF 2229
    • Fairways House, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 2230
  • Khan, Kamran
    Pakistani student born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 2231
  • Mr Imran Mahmood Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 800 Old Edinburgh Road, Bellshill, ML4 3JG, Scotland

      IIF 2232
    • 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 2233
    • 32, St Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 2234
    • 6, Allison Street, Glasgow, G42 8NN, Scotland

      IIF 2235
    • 6 Allison Street, Glasgow, G42 8PY, Scotland

      IIF 2236
    • 6, Allison Street, Glasgow, Lanarkshire, G42 8NN, Scotland

      IIF 2237
    • 34 Forties Cresecent, Thornlie Bank, Glasgow, G46 8JS, Scotland

      IIF 2238
  • Mr Irfan Siddiq Khan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 50, Woodside, Leigh-on-sea, Essex, SS9 4QU

      IIF 2239
    • 50 Woodside, Woodside, Leigh-on-sea, SS9 4QU, United Kingdom

      IIF 2240
    • 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 2241 IIF 2242 IIF 2243
  • Mr Muhammad Imran Khan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 2244
  • ., Imran Khan

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

      IIF 2245
  • Imran, Khan
    British director born in January 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • 6a, Moulton Street, Manchester, M8 8FQ, England

      IIF 2246
  • Khan, Imran
    British company director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 2247
  • Khan, Imran
    British director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115-117, Perth Road, Dundee, DD1 4JB, Scotland

      IIF 2248
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 2249
  • Khan, Imran
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Worcester Gardens, Worcester Park, Surrey, KT4 7HN, England

      IIF 2253
  • Khan, Imran
    British development born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 88, Cato Street North, First Floor, Birmingham, B7 5AN, United Kingdom

      IIF 2254
  • Khan, Imran
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 2255
  • Khan, Imran
    English it business born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, 2b, Alexandra Road, Hounslow, TW3 1LX, England

      IIF 2256
  • Khan, Imran
    English it consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat-11, 2b Alexandra Road, Hounslow, Middlesx, Hounslow, Middlesex, TW3 1LX, United Kingdom

      IIF 2257
  • Khan, Imran
    British consultant born in July 1971

    Resident in England

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

      IIF 2258
  • Khan, Imran
    Italian company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Andrew Street, Bury, BL9 7HD, England

      IIF 2259
  • Khan, Imran
    British client delivery director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Centre City, 5-7 Hill Street, Birmingham, B5 4UA, England

      IIF 2260
  • Khan, Imran
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Derby Road, Chellaston, Derby, DE73 5SA, England

      IIF 2261
  • Khan, Imran
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Snow Hill, Stoke-on-trent, ST1 4LT, England

      IIF 2262
  • Khan, Imran
    Indian it consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Calder Avenue, Fulwood, Preston, PR2 8HY, England

      IIF 2263
  • Khan, Imran
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45-55, Norvin House, 3rd Floor, Commercial Street, London, E1 6BD, United Kingdom

      IIF 2264
  • Khan, Imran
    British doctor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 2265
  • Khan, Imran
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 2266
    • 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 2267
    • 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 2268
  • Khan, Imran
    British property investor born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Industrial Street, Todmorden, OL14 5BP, England

      IIF 2269
  • Khan, Imran
    British sales advisor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Queens Head Road, Birmingham, West Midlands, B21 0QJ, England

      IIF 2270
  • Khan, Imran
    British business person born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82, Farndon Road, Birmingham, B8 3HS, England

      IIF 2271
  • Khan, Imran
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 674, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 2272
  • Khan, Imran
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Stone Street, Bradford, West Yorkshire, BD1 4QL, England

      IIF 2273
  • Khan, Imran
    Indian none born in June 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Rholding Becon Tower, Sheikh Khalifa Bin Zayed Road, Ajman, 6666, United Arab Emirates

      IIF 2274
  • Khan, Imran
    British accounts manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Unit 29, Spencer Road, Bradford, BD7 2HD, England

      IIF 2275
  • Khan, Imran
    British business man born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Road, Sparkhill, Birmingham, Midlands, B11 4HB, United Kingdom

      IIF 2276
  • Khan, Imran
    British certified chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • St Joseph's College Delasalle, Beulah Hill, London, SE19 3HL

      IIF 2277
  • Khan, Imran
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2278
  • Khan, Imran
    British business person born in November 1980

    Resident in England

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

      IIF 2279
  • Khan, Imran
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Planetrees Road, Bradford, BD4 8AB, England

      IIF 2280
  • Khan, Imran
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 242, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 2281
    • Unit 242, Colmore Row, Birmingham, B3 2EW, England

      IIF 2282
    • Suite 102, Chaucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 2283
  • Khan, Imran
    British engineer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 2284
  • Khan, Imran
    British plumber born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 215, Holyhead Road, Birmingham, B21 0AS, England

      IIF 2285
  • Khan, Imran
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Sydenham Road, Birmingham, B11 1DG, United Kingdom

      IIF 2286
    • Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 2287 IIF 2288
    • Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 2289 IIF 2290
  • Khan, Imran
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 2291
  • Khan, Imran
    British automotive born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Atherton Service Station, Bolton Road, Atherton, M46 9JG, England

      IIF 2292
  • Khan, Imran
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Trafalgar Street, Burnley, BB11 1TQ, England

      IIF 2293
  • Khan, Imran
    British solicitor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Keele Walk, Blackburn, Lancs, BB1 1EH, United Kingdom

      IIF 2294
    • Unit 6, Canterbury Street, Blackburn, BB2 2HP, United Kingdom

      IIF 2295
  • Khan, Imran
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cooks Wood Road, Sheffield, S3 9AB, England

      IIF 2296
  • Khan, Imran
    British consultant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Village Way East, Harrow, HA2 7LU, England

      IIF 2297
  • Khan, Imran
    British director born in July 1980

    Resident in England

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

      IIF 2298
    • 39, Shelley Road, Luton, LU4 0HZ, England

      IIF 2299
    • 90 Snowberry Crescent, Warrington, WA5 1DW, England

      IIF 2300 IIF 2301
  • Khan, Imran
    British barrister born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, College Street East, Huddersfield, HD4 5DN, England

      IIF 2302
  • Khan, Imran
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Matthews Lane, Manchester, M12 4QW, England

      IIF 2303
  • Khan, Imran
    British none born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Matthews Lane, Levenshulme, Manchester, M12 4QW

      IIF 2304
  • Khan, Imran
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36, High Street, Standish, Wigan, WN6 0HL, England

      IIF 2305
    • Unit 2, Woodhouse Lane, Wigan, Lancashire, WN6 7NR, England

      IIF 2306
  • Khan, Imran
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 189, Wells Road, Bristol, BS4 2DB, England

      IIF 2307
    • 2, Crestfield Grove, Wigan, WN6 7EZ, United Kingdom

      IIF 2308
  • Khan, Imran
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Christian Fields, London, SW16 3JY, England

      IIF 2309
  • Khan, Imran
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tanton Crescent, Clayton, Bradford, BD14 6HD, England

      IIF 2310
  • Khan, Imran
    British meat wholesaler born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, Landswood Road, Oldbury, West Midlands, B68 9QF

      IIF 2311
  • Khan, Imran
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Brambles Close, Isleworth, TW7 5BX, England

      IIF 2312
  • Khan, Imran
    British consultant born in October 1982

    Resident in England

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

      IIF 2313
    • Office 7, Ludgate Hill, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 2314
    • 193-195, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 2315
  • Khan, Imran
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Hall Gate, Doncaster, DN1 3NL, United Kingdom

      IIF 2316
  • Khan, Imran
    British consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Woodside Avenue, Northampton, NN3 6JJ, United Kingdom

      IIF 2317
  • Khan, Imran
    British general manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 2318
  • Khan, Imran
    British manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 349, Park Road, Oldham, OL4 1SF, England

      IIF 2319
  • Khan, Imran
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 231, Burnage Lane, Manchester, Lancashire, M19 1FN, United Kingdom

      IIF 2320
    • 123, Sutton Road, Walsall, WS5 3AG, United Kingdom

      IIF 2321
  • Khan, Imran
    British director born in December 1982

    Resident in England

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

      IIF 2322
    • 123, Sutton Road, Walsall, West Midlands, WS5 3AG, United Kingdom

      IIF 2323
  • Khan, Imran
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49 Amberton Road, Leeds, LS8 3AJ, England

      IIF 2324
    • Rmp Garage, South Side Long Acre Street, Walsall, West Midlands, WS2 8HP

      IIF 2325
  • Khan, Imran
    British none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Bloomsbury Street, London, WC1B 3QJ, England

      IIF 2326
  • Khan, Imran
    British building contractor,carpenter born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34, Claymills Road, Stretton, Burton-on-trent, DE13 0JQ, England

      IIF 2327
  • Khan, Imran
    British taxi driver born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 203, Fullwell Avenue, Ilford, IG5 0RA, England

      IIF 2328
  • Khan, Imran
    British gas engineer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, St. James's Road, Dudley, DY1 3JB, England

      IIF 2329
  • Khan, Imran
    British it manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60, Westfield Road, Bradford, West Yorkshire, BD9 5EG, United Kingdom

      IIF 2330
  • Khan, Imran
    British risk manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, Great Horton Road, Bradford, West Yorkshire, BD7 1AL, England

      IIF 2331
  • Khan, Imran
    British software engineer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60 Westfield Road, Heaton, Bradford, West Yorkshire, BD9 5EG, England

      IIF 2332
  • Khan, Imran
    British reginal manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Nottingham Road, London, E10 6EP, England

      IIF 2333
  • Khan, Imran
    British commercial director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hawthorn Close, Dunstable, LU6 3BL, England

      IIF 2334
    • 61, Wickstead Avenue, Luton, LU4 9DW, England

      IIF 2335
  • Khan, Imran
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2a, 1 Abingdon Road, London, W8 6AH

      IIF 2336
  • Khan, Imran
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 2337
    • 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom, West Midlands, B25 8YP, England

      IIF 2338
  • Khan, Imran
    British general manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cromwell Road, Luton, LU3 1DP, England

      IIF 2339
  • Khan, Imran
    British manager born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 2340
    • 10 Hawthorn Way, Glasgow, Lanarkshrie, G72 7A

      IIF 2341
  • Khan, Imran
    English shop owner born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Curry Mile Mini Market, 87, Manchester, M145SU, England

      IIF 2342
  • Khan, Imran
    British company secretary/director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 35, Firs Avenue, London, N11 3NE

      IIF 2343
  • Khan, Imran
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 306, Keys Court Business Centre, Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 2344
    • 218, Washington Street, Bradford, BD8 9QR, England

      IIF 2345
    • 47, Dunkirk Avenue, West Bromwich, West Midlands, B70 0ER, England

      IIF 2346
    • 47, Dunkirk Avenue, West Bromwich, West Midlands, B700ER, United Kingdom

      IIF 2347
  • Khan, Imran
    British self employed born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 197, Whitehall Road, West Bromwich, West Midlands, B70 0HQ, England

      IIF 2348
    • 47 Dunkirk Avenue, West Bromwich, B700ER, England

      IIF 2349
  • Khan, Imran
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manchester Road, Swindon, Wiltshire, SN1 2AG, England

      IIF 2350
  • Khan, Imran
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, BB1 3BL, United Kingdom

      IIF 2351
  • Khan, Imran
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colborne Road, High Wycombe, Buckinghamshire, HP13 6XZ, United Kingdom

      IIF 2352
  • Khan, Imran
    British restaurateur born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 89, Sycamore Road, Smethwick, West Midlands, B66 4NT

      IIF 2353
  • Khan, Imran
    British watch seller born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 2354
  • Khan, Imran
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 314, Lees Road, Oldham, OL4 1NZ, United Kingdom

      IIF 2355
  • Khan, Imran
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Paynesfield North, Henfield Road, Albourne, Hassocks, BN6 9JJ, England

      IIF 2356
    • 18, Markham Road, Luton, LU3 2BS, England

      IIF 2357
  • Khan, Imran
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Larch Street, Nelson, BB9 9RJ, England

      IIF 2358
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 2359
  • Khan, Imran
    British carer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Buckingham Road, Aylesbury, HP19 9PT, United Kingdom

      IIF 2360
  • Khan, Imran
    British chauffeur service born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 129, Mandeville Road, Aylesbury, Buckinghamshire, HP21 8AJ, United Kingdom

      IIF 2361
  • Khan, Imran
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 2362 IIF 2363
    • 104, Southchurch Road, Southend-on-sea, Essex, SS1 2LX, England

      IIF 2364
  • Khan, Imran
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 2365 IIF 2366 IIF 2367
    • 466, Birchfield Road, Birmingham, B20 3JQ, England

      IIF 2368
    • 1114, London Road, London, SW16 4DT, England

      IIF 2369
    • 73, The Grove, London, W5 5LL, England

      IIF 2370
    • 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, England

      IIF 2371
  • Khan, Imran
    British electrician born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 107, Walsall Road, Aldridge, Walsall, WS9 0AX, United Kingdom

      IIF 2372
  • Khan, Imran
    British it consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 2373
  • Khan, Imran
    British multi skilled operative born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Hough Road, Walsall, WS2 9BB, England

      IIF 2374
  • Khan, Imran
    British trader born in April 1983

    Resident in England

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

      IIF 2375
  • Khan, Imran
    Irish self employed born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Stanley Street, Rochdale, OL12 6JX, England

      IIF 2376
  • Khan, Imran
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 66, Pear Street, Halifax, HX1 3UA, United Kingdom

      IIF 2377
  • Khan, Imran
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Room B4, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 2378
    • 66, Pear Street, Halifax, HX1 3UA, England

      IIF 2379 IIF 2380
    • 66, Pear Street, Halifax, HX1 3UA, United Kingdom

      IIF 2381
  • Khan, Imran
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Harford Drive, Watford, WD17 3DQ, England

      IIF 2382
  • Khan, Imran
    British consultant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 2383
    • 65, Harford Drive, Watford, Hertfordshire, WD17 3DQ, United Kingdom

      IIF 2384
  • Khan, Imran
    British directer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 66, Savile Road, Dewsbury, WF12 9PJ, England

      IIF 2385
  • Khan, Imran
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 2386
  • Khan, Imran
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48a, The Grove, Marton-in-cleveland, Middlesbrough, TS7 8AG, England

      IIF 2387
    • Lexington Building, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, United Kingdom

      IIF 2388 IIF 2389
    • 29, Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8GJ, England

      IIF 2390
    • 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 2391
  • Khan, Imran
    British pharmaceutical regulatory consultancy born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 2392
  • Khan, Imran
    British senior regulatory officer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 2393
  • Khan, Imran
    British general manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 107, Oak Lane, Bradford, BD9 4QU, England

      IIF 2394
  • Khan, Imran
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Selborne Terrace, Bradford, BD9 4NJ, England

      IIF 2395
    • 136, Heywood Street, Bury, BL9 7DY, England

      IIF 2396
  • Khan, Imran
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 136, Heywood Street, Bury, BL9 7DY, United Kingdom

      IIF 2397
    • 2, Old Inn House, Flat 14, Carshalton Road, Sutton, Surrey, SM1 4RA, United Kingdom

      IIF 2398
    • Flat 14, 2 Carshalton Road, Sutton, SM1 4RA, England

      IIF 2399
  • Khan, Imran
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 2400
  • Khan, Imran
    British business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 170-172, Saltwell Road, Gateshead, Tyne And Wear, NE8 4XH, United Kingdom

      IIF 2401
  • Khan, Imran
    British business executive born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nawab Court, Chesham, HP5 2GF, England

      IIF 2402
    • Suite 203, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 2403
  • Khan, Imran
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dormer Road, Bristol, BS5 6XQ, England

      IIF 2404
  • Khan, Imran
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 357, West Road, Newcastle Upon Tyne, NE15 7NL

      IIF 2405
  • Khan, Imran
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 29, New Close Road, Shipley, BD18 4AU, England

      IIF 2406
  • Khan, Imran
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 44, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 2407
  • Khan, Imran
    British pharmacist born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 29, New Close Road, Shipley, BD18 4AU, United Kingdom

      IIF 2408
  • Khan, Imran
    British business born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dovedale Rise, Mitcham, CR4 3JN, England

      IIF 2409
  • Khan, Imran
    British sales person born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Bizspace Business Centre, Knowles Lane, Bradford, BD4 9SW, England

      IIF 2410
  • Khan, Imran
    British business consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 512a, Portway, Manchester, M22 0LA, England

      IIF 2411
  • Khan, Imran
    British chief executive born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brandon Avenue, Heald Green, Cheadle, SK8 3SQ, England

      IIF 2412
  • Khan, Imran
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 2413
    • 512, Portway, Manchester, M22 0LA, England

      IIF 2414
  • Khan, Imran
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 56, Barth Road, London, SE18 1SH, United Kingdom

      IIF 2415
  • Khan, Imran
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British entrepreneur born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gidlow Street, Manchester, M18 8GE, England

      IIF 2418
  • Khan, Imran
    British it consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Heaton Park Road, Bradford, BD9 5QA, England

      IIF 2419
  • Khan, Imran
    British co director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hilperton Road, Slough, Berks, SL1 2LE, England

      IIF 2420
  • Khan, Imran
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 64, Mill Street, Slough, SL2 5DH, England

      IIF 2421
  • Khan, Imran
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 2422
    • 6, Hilperton Road, Slough, Berks, SL1 2LE

      IIF 2423
    • 6, Hilperton Road, Slough, SL1 2LE, England

      IIF 2424
    • 64, Mill Street, Slough, SL2 5DH, England

      IIF 2425
  • Khan, Imran
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1-6, Pickford Street, Birmingham, B5 5QH, England

      IIF 2426
  • Khan, Imran
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1-6, Pickford Street, Birmingham, B5 5QH, England

      IIF 2427
    • Ams, Wesley Place, Dewsbury, WF13 1HD, England

      IIF 2428
  • Khan, Imran
    British mechanic born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Saltcoates Avenue, Rushey Mead, Leicester, LE4 7NN, England

      IIF 2429
  • Khan, Imran
    British self employed born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Devon Crescent, Dudley, DY2 0UD, England

      IIF 2430
  • Khan, Imran
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, St James's Market, Essex Street, Bradford, BD4 7PN, England

      IIF 2431
  • Khan, Imran
    Bangladeshi company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, Stopford Road, London, E13 0LZ, England

      IIF 2432
  • Khan, Imran
    Bangladeshi general manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Donald Drive, Romford, RM6 5DU, England

      IIF 2433
  • Khan, Imran
    Bangladeshi it consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 182-184 High Road, High Road, Ilford, Essex, IG1 1LR, England

      IIF 2434
  • Khan, Imran
    Bangladeshi manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British commercial director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 131, Union Street, Oldham, OL1 1TE, England

      IIF 2438
    • Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 2439
  • Khan, Imran
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Carnwood Investments Limited, Weston Street, Bolton, BL3 2AW, England

      IIF 2440
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 2441
    • Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 2442 IIF 2443 IIF 2444
    • Jape One Business Centre, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 2446
    • Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 2447 IIF 2448
  • Khan, Imran
    British managing director born in December 1985

    Resident in England

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

      IIF 2449
  • Khan, Imran
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 78, Aubrey Road, Small Heath, Birmingham, B10 9DF, England

      IIF 2450
    • 84, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 2451
    • 114, Lumley Road, Skegness, PE25 3NA, England

      IIF 2452
  • Khan, Imran
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76-78, High Street, Epworth, Doncaster, DN9 1EP, United Kingdom

      IIF 2455
  • Khan, Imran
    British ceo born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Wellcome Wolfson Building, Queen's Gate, London, SW7 5HD, England

      IIF 2456
  • Khan, Imran
    British chief executive born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Robbins Building, 25 Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 2457
  • Khan, Imran
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99 Kingsway, Kingsway, Manchester, M19 2LN, England

      IIF 2458
    • 202, Waterloo Street, Oldham, OL4 1ES, England

      IIF 2459
  • Khan, Imran
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 202, Waterloo Street, Oldham, OL4 1ES, England

      IIF 2460
  • Khan, Imran
    British manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, Cyntra Place, 201 Mare Street, London, E8 3QE, England

      IIF 2461
  • Khan, Imran
    British pharmacist born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84/90, Stanley Street, Openshaw, Manchester, Lancashire, M11 1LE, United Kingdom

      IIF 2462
    • 202, Waterloo Street, Oldham, Greater Manchester, OL4 1ES, United Kingdom

      IIF 2463
  • Khan, Imran
    British senior manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 58, Victoria Embankment, London, EC4Y 0DS, England

      IIF 2464
  • Khan, Imran
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ashton Avenue, Bradford, BD7 2RW, England

      IIF 2465
  • Khan, Imran
    British driver born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ashton Avenue, Bradford, BD7 2RW, England

      IIF 2466
  • Khan, Imran
    British accountant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Rochester Place, Aylesbury, Buckinghamshire, HP19 7QZ, United Kingdom

      IIF 2467
  • Khan, Imran
    British business born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hobletts Road, Hemel Hempstead, Herts, HP2 5LS, United Kingdom

      IIF 2468
  • Khan, Imran
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 65, Claymore, Hemel Hempstead, Hertfordshire, HP2 6LN, England

      IIF 2469
  • Khan, Imran
    British businessman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British security guard born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Colonial Road, Slough, SL1 1RU, England

      IIF 2473
  • Khan, Imran
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33, Tontine Street, Folkestone, CT20 1JT, England

      IIF 2474
  • Khan, Imran
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 94, Sandgate High Street, Folkestone, Kent, CT20 3BY, United Kingdom

      IIF 2475
    • 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 2476
  • Khan, Imran
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2477
  • Khan, Imran
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Fearnley Crescent, Hampton, TW12 3YS, England

      IIF 2478
    • 463, Hanworth Road, Whitton, Hounslow, TW4 5LQ, England

      IIF 2479
  • Khan, Imran
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Oozehead Lane, Blackburn, BB2 6NH, England

      IIF 2480
    • 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 2481
  • Khan, Imran
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2621, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 2482
  • Khan, Imran
    British security guard born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2557, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 2483
  • Khan, Imran
    British taxi driver born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Broom Avenue, Rotherham, S60 3NQ, England

      IIF 2484
  • Khan, Imran
    British chauffeur born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57a Clarendon Gardens, Ilford, Essex, IG1 3JW, England

      IIF 2485
  • Khan, Imran
    British business person born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, BD7 1NH, England

      IIF 2486
  • Khan, Imran
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Carter Gear Works, Thornbury Road, Bradford, West Yorkshire, BD3 8HE, England

      IIF 2490
  • Khan, Imran
    British chartered accountant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 145, City Road, London, EC1V 1AZ, England

      IIF 2491
  • Khan, Imran
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 2492
    • Hisbah Llp, 7 Greenfield Crescent, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 2493
  • Khan, Imran
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 165, Broadstone Way, Bradford, West Yorkshire, BD4 9BS, England

      IIF 2494
  • Khan, Imran
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 371, Bath Road Bristol, Bath Road Arnos Vale, Bristol, BS4 3EU, England

      IIF 2495
    • Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, Leicester, LE7 4UZ, United Kingdom

      IIF 2496
  • Khan, Imran
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Chelmsford Yard, Chelmsford Terrace, Bradford, BD3 8AG, England

      IIF 2497
    • Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 2498
    • 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 2499 IIF 2500
  • Khan, Imran
    British case worker born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 518, Roman Road, London, E3 5ES, England

      IIF 2501
    • Stepney City Farm, Stepney Way, Stepney Green, London, E1 3DG, United Kingdom

      IIF 2502
  • Khan, Imran
    British youth worker born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Harford Street Multicentre, 115 Harford Street, London, E1 4FG

      IIF 2503
  • Khan, Imran
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Furnace Grove, Bradford, BD12 7BN, England

      IIF 2504
  • Khan, Imran
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 2505
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 2506
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 2507
    • 167, City Road, London, EC1V 1AW, England

      IIF 2508 IIF 2509
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 2510
    • 70, White Lion Street, London, N1 9PP, England

      IIF 2511
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 2512
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 2513 IIF 2514
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 2515
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 2516
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 2517
  • Khan, Imran
    British contractor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14 Pasture Close, Clayton, Bradford, BD14 6LY, England

      IIF 2518
  • Khan, Imran
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 2519
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 2520
  • Khan, Imran
    British takeaway manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 58, Harold Road, Southsea, Hampshire, PO4 0LS, England

      IIF 2521
  • Khan, Imran
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25 Monk Street, Accrington, BB5 1SR, United Kingdom

      IIF 2522
  • Khan, Imran
    British pharmacist born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Monk Street, Accrington, BB5 1SR, United Kingdom

      IIF 2523
    • 25, Monk Street, Accrington, BB5 1SR, United Kingdom

      IIF 2524 IIF 2525
  • Khan, Imran
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Buckingham Avenue, Shoreham-by-sea, BN43 5GL, England

      IIF 2526
  • Khan, Imran
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Buckingham Avenue, Shoreham-by-sea, BN43 5GL, England

      IIF 2527
  • Khan, Imran
    Bangladeshi consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9c, 55, Bath Street, Walsall, WS1 3BZ, United Kingdom

      IIF 2528
    • 17, Cobden Street, Wednesbury, WS10 9RL, England

      IIF 2529
  • Khan, Imran
    British ceo born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bexhill Road, London, New Southgate, N11 2RG, United Kingdom

      IIF 2530
  • Khan, Imran
    British graduate born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bexhill Road, London, N11 2RG, England

      IIF 2531
  • Khan, Imran
    British managing director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 349c Unit 4, High Road, London, N22 8JA, United Kingdom

      IIF 2532
  • Khan, Imran
    British teacher born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 2535
    • 1, City Sq, Leeds, LS1 2ES, United Kingdom

      IIF 2536
  • Khan, Imran
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 2537
    • 2, Ewer St, London, SE1 0NL, United Kingdom

      IIF 2538
    • Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 2539
  • Khan, Imran
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bordesley Green Road, Birmingham, B9 4TG, England

      IIF 2540
  • Khan, Imran
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bickford Road, Birmingham, B6 7EE, England

      IIF 2541
  • Khan, Imran
    Indian director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 2542
  • Khan, Imran
    Indian director born in March 1995

    Resident in India

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

      IIF 2543
  • Khan, Imran Ahmed
    British manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 114 Legrams Lane, Bradford, West Yorkshire, BD7 2AE

      IIF 2544
  • Khan, Imran Ali
    British businessman born in November 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2545 IIF 2546
  • Khan, Imran Aslam
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, Gainsboro Gardens, Greenford, Middlesex, UB6 0JG

      IIF 2547
    • 452, Manchester Road, Stockport, SK4 5DL, England

      IIF 2548
  • Khan, Imran Meharban
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 438 Lees Hall Road, Dewsbury, WF12 9EQ, England

      IIF 2549
    • Unit 6, Hill House Lane, Huddersfield, HD1 6BT, United Kingdom

      IIF 2550
    • 47, Fishponds Road, London, SW17 7LH, England

      IIF 2551
  • Khan, Imran Saeed
    British civil engineer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor Radius House 51, Clarendon Road, Watford, Herts, WD17 1HP

      IIF 2552
    • 68, Woodlands Avenue, West Byfleet, KT14 6AW, England

      IIF 2553
  • Khan, Imran Saeed
    British consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Taxassist Accountants, 4th Floor, 79 College Road, Harrow, HA1 1BD, England

      IIF 2554
  • Khan, Imran Salim
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Byram Street, Huddersfield, HD1 1BX, England

      IIF 2555
  • Khan, Imran Salim
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Nottingham Road, London, E10 6EP, England

      IIF 2556
  • Khan, Imran, Dr
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 2557
  • Khan, Imran, Dr
    British physiotherapist born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11 Kingsbridge House, Blackshaw Lane, Bolton, BL3 5PS, England

      IIF 2558
  • Khan, Imran, Dr
    British doctor born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 91, Victoria Road, Lockwood, Huddersfield, West Yorkshire, HD1 3RT, England

      IIF 2559
  • Khan, Imran, Dr
    British doctor born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 2560
  • Khan, Irfan
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Water Lane, Ilford, IG3 9HE, England

      IIF 2561
  • Khan, Irfan
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 212 Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 2562
    • G3 Davina House, 137-149 Goswell Road, London, EC1V 7ET, England

      IIF 2563
  • Khan, Irfan
    British immigration advisor born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit G3, Davina House, 137-149 Goswell Road, London, EC1V 7ET, United Kingdom

      IIF 2564
  • Khan, Irfan
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 2565
  • Khan, Irfan
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Spring Lane, Radcliffe, Manchester, M26 2TQ, United Kingdom

      IIF 2566
  • Khan, Irfan
    British ceo born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 2567
  • Khan, Irfan
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hutchinson Close, Radcliffe, Manchester, M26 3BY, England

      IIF 2568
    • Duke Street Mill, Whitehall Street, Rochdale, OL12 0LW, England

      IIF 2569
    • Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 2570
  • Khan, Irfan
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 2571
  • Khan, Irfan
    British driving instructor born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71, Loudon Avenue, Coventry, CV6 1JN, England

      IIF 2572
  • Khan, Irfan
    British owner born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Kamran
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 2575 IIF 2576
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 2577
    • 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 2578
  • Khan, Kamran
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Kamran
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 99 St. Helens Road, Bolton, BL3 3PA, England

      IIF 2592
  • Khan, Kamran
    British president born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19, Asquith Road, Birmingham, B8 2HP, England

      IIF 2593
  • Khan, Kamran
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Gateway House, 4 Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 2594
  • Khan, Kamran
    British director born in April 1986

    Resident in U K

    Registered addresses and corresponding companies
    • 214, Hamlet Court Road, Westcliff On Sea, SS0 70E, England

      IIF 2595
  • Khan, Kamran
    British black cab taxi driver born in June 1989

    Resident in England

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

      IIF 2596
  • Khan, Kamran
    British company director born in June 1989

    Resident in England

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

      IIF 2597
  • Khan, Kamran
    British director born in June 1989

    Resident in England

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

      IIF 2598
  • Khan, Kamran
    British electrician born in June 1989

    Resident in England

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

      IIF 2599
  • Khan, Kamran, Director
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kamran Khan House, Abu Bakar Street No. 3, Mohalla National Colony, Multan, 60700, Pakistan

      IIF 2600
  • Khan, Kamran, Mr.
    Pakistani self employed born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2601
  • Imran Mahmood Khan
    British born in August 1977

    Resident in Scotland

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

      IIF 2602
    • 2-2 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 2603 IIF 2604
  • Khan, Hossein Mohammed Imran
    British project manager born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2605
  • Khan, Imran
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • A Joseph & Joseph, 123 Fonthill Road, London, N4 3HH, United Kingdom

      IIF 2606
  • Khan, Imran
    British electrical contractor born in September 1968

    Resident in England

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

      IIF 2607
  • Khan, Imran
    British electrician born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1391, London Rd, Leigh On Sea, Southend On Sea, Essex, SS9 2SA, United Kingdom

      IIF 2608
  • Khan, Imran
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 2609
    • 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 2610
  • Khan, Imran
    British cfo pf buongiorno uk ltd born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 2611
  • Khan, Imran
    British chief financial officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rocketspace Office S03, Islington High Street, London, N1 8XB, England

      IIF 2612
    • Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 2613 IIF 2614
    • The Ingenuity Lab At University Of Nottingham, The Ingenuity Lab At University Of Nottingham, C16, The Ingenuity Centre, Jubilee Campus, Nottingham, NG7 2TU, England

      IIF 2615
  • Khan, Imran
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rocketspace Office S03, 40 Islington High Street, London, N1 8XB, United Kingdom

      IIF 2616
  • Khan, Imran
    British finance director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suffolk House, 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk, IP6 0LW, England

      IIF 2617 IIF 2618
    • 150, Muswell Hill Broadway, London, N10 3SA, United Kingdom

      IIF 2619
    • 57 - 63, Scrutton Street, London, EC1A 4PF, England

      IIF 2620
    • 57-63, Scrutton Street, London, EC2A 4PF, United Kingdom

      IIF 2621 IIF 2622 IIF 2623
    • 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 2624 IIF 2625
  • Khan, Imran
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 185, Churchill Road, Birmingham, West Midlands, B9 5NX, England

      IIF 2626
  • Khan, Imran
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 68, Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6LG, England

      IIF 2627
    • 71, 1st Floor Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 2628
  • Khan, Imran
    British electrician born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 99, St. Albans Road, Seven Kings, Ilford, Essex, IG3 8NW, England

      IIF 2629
  • Khan, Imran
    British company director born in September 1969

    Resident in England

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

      IIF 2630
    • 26, The Green, Slough, SL1 2SN, United Kingdom

      IIF 2631
  • Khan, Imran
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Green, Slough, SL1 2SN, United Kingdom

      IIF 2632
    • 6, Chalvey Road East, Slough, SL1 2LX, United Kingdom

      IIF 2633
  • Khan, Imran
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27, Zinzan Street, Reading, RG1 7UQ, England

      IIF 2634
  • Khan, Imran
    British director born in January 1970

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 65, Cranbrook Road, Ilford, London, IG1 4PG, England

      IIF 2635
  • Khan, Imran
    British businessman born in December 1972

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 10, First Crescent, Slough, Berkshire, SL1 3AU, England

      IIF 2636
  • Khan, Imran
    British property consultant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Marble Arch Tower, 55 Bryanston Street, London, W1H 7AA, United Kingdom

      IIF 2637
  • Khan, Imran
    British businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, United Kingdom

      IIF 2638
  • Khan, Imran
    British civil servant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16 Beaufort Court, Admirals Way, London, Docklands, London, E14 9XL, England

      IIF 2639
  • Khan, Imran
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, United Kingdom

      IIF 2640
  • Khan, Imran
    British it software developer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire, RG40 2BB, England

      IIF 2641
  • Khan, Imran
    British sales director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Worcester Gardens, Ilford, Essex, IG1 3NP, United Kingdom

      IIF 2642
  • Khan, Imran
    British unemployed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29, Milton Terrace, Halifax, HX1 5LN, England

      IIF 2643
  • Khan, Imran
    British painter born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burgess Road, London, E15 2AD, England

      IIF 2647
  • Khan, Imran
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Road, London, NW10 2TE, England

      IIF 2648
  • Khan, Imran
    British materials engineer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 493, Barton Road, Stretford, Manchester, M32 9TA, England

      IIF 2649
  • Khan, Imran
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 126, St. Helens Road, Bolton, BL3 3PJ, England

      IIF 2650
  • Khan, Imran
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 335, Crescent Road, Bolton, BL3 2NA, England

      IIF 2651
    • Suite 1, 335 Crescent Road, Bolton, BL3 2NA, United Kingdom

      IIF 2652
  • Khan, Imran
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Fishermans Wharf, Nile Street, Bolton, Lancashire, BL3 6BW, United Kingdom

      IIF 2653
    • 37, Goldfinch Street, Preston, Lancashire, PR1 6SY

      IIF 2654
  • Khan, Imran
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bridgelands Close, Beckenham, BR3 1JU, England

      IIF 2655
    • 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 2656
    • 37, Goldfinch Street, Preston, Lancashire, PR1 6SY, England

      IIF 2657
  • Khan, Imran
    British director of company born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 37, Goldfinch Street, Preston, Lancashire, PR1 6SY, Uk

      IIF 2658
  • Khan, Imran
    British entrepreneur born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British insurance consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP

      IIF 2661
  • Khan, Imran
    British driver born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, High Street, Warsop, Mansfield, NG20 0AA, England

      IIF 2662
  • Khan, Imran
    British company director born in July 1975

    Resident in England

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

      IIF 2663
  • Khan, Imran
    British company director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Milrig Road, Rutherglen, Glasgow, G73 2NQ, Scotland

      IIF 2664
  • Khan, Imran
    British business born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 2665
  • Khan, Imran
    British cash n carry assistant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 421, Ley Street, Ilford, IG1 4AD, United Kingdom

      IIF 2666
  • Khan, Imran
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 2667
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 2668
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 2669
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 2670
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 2671
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 2672
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 2673
  • Khan, Imran
    British financial markets trading born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 2674
  • Khan, Imran
    British none born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Falcon Enterprise Centre, Unit D3 Victoria Street, Chadderton, Oldham, OL9 0HB, England

      IIF 2675
  • Khan, Imran
    British solicitor born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Central Avenue, Hounslow, TW3 2QH, England

      IIF 2676
  • Khan, Imran
    British trader born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 2677
  • Khan, Imran
    British courier services born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ormrod Street, Bury, BL9 7HF, England

      IIF 2678
  • Khan, Imran
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ormrod Street, Bury, BL9 7HF, United Kingdom

      IIF 2679
    • Spark Studios, Great Clowes Street, Salford, M7 2ZS, England

      IIF 2680
  • Khan, Imran
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Glaisdale Road, Hall Green, Birmingham, B28 8PX, England

      IIF 2681 IIF 2682
    • Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 2683
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 2684
    • Unit 7, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 2685
    • Unit 7,navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 2686
  • Khan, Imran
    British commercial director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Breedon Hill Road, Derby, DE23 6TG, England

      IIF 2687
  • Khan, Imran
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Breedon Hill Road, Derby, DE23 6TG, England

      IIF 2688
    • 44, Breedon Hill Road, Derby, DE23 6TG, United Kingdom

      IIF 2689
  • Khan, Imran
    British managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Breedon Hill Road, Derby, DE23 6TG, United Kingdom

      IIF 2690
  • Khan, Imran
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Breedon Hill Road, Derby, Derbyshire, DE23 6TG, Uk

      IIF 2691
  • Khan, Imran
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 2692
  • Khan, Imran
    British mechanical engineer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6 Whitelands Road, High Wycombe, HP123EQ, England

      IIF 2693
  • Khan, Imran
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 558 Romford Road, London, E12 5AF

      IIF 2697
    • 8, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 2698
  • Khan, Imran
    British none born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Newton Industrial Estate, Eastern Avenue, Romford, Essex, RM6 5SD, England

      IIF 2699
  • Khan, Imran
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 2700
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 2701
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2702
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 2703
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 2704 IIF 2705
  • Khan, Imran
    British it consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lordswood Grange, Pudsey, LS28 8FA, United Kingdom

      IIF 2706
  • Khan, Imran
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Abbey Street, Derby, DE22 3SJ, England

      IIF 2707
  • Khan, Imran
    British manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, BD15 7AA, England

      IIF 2708
  • Khan, Imran
    British solicitor born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 7c High Street, Barnet, EN5 5UE

      IIF 2709
    • 29, Cannon Hill Road, Balsall Heath, Birmingham, West Midlands, B12 9NH, England

      IIF 2710
  • Khan, Imran
    British manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 105, Oakdale Road, Nottingham, NG3 7EJ, England

      IIF 2711
  • Khan, Imran
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 2712
  • Khan, Imran
    British accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42, Farnes Drive, Romford, Essex, RM2 6NS, United Kingdom

      IIF 2713
  • Khan, Imran
    British cfo born in May 1978

    Resident in Netherlands

    Registered addresses and corresponding companies
    • World Trade Center, Schiphol Boulevard 127, G4 02, Schiphol, 1118 Bg, Netherlands

      IIF 2714
  • Khan, Imran
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42, Farnes Drive, Romford, RM2 6NS, United Kingdom

      IIF 2715
  • Khan, Imran
    British it consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 2716
  • Khan, Imran
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57 Oxford Avenue, South Shields, NE33 4TP

      IIF 2717
  • Khan, Imran
    British self employed born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57 Oxford Avenue, South Shields, NE33 4TP

      IIF 2718
  • Khan, Imran
    British business development born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 103, Unett Street, Birmingham, B66 3TA, United Kingdom

      IIF 2719
  • Khan, Imran
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 212, Lincoln Road, Peterborough, PE1 2NE, England

      IIF 2720
  • Khan, Imran
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 2721
  • Khan, Imran
    British letting agent born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign, 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU, England

      IIF 2722
  • Khan, Imran
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 245, Parkside Road, Bradford, BD5 8PW, United Kingdom

      IIF 2723
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2724
  • Khan, Imran
    British commercial director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 2725
  • Khan, Imran
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 83, London Rd, Liverpool, L3 8JA

      IIF 2726
  • Khan, Imran
    British general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64, Mill Street, Slough, SL2 5DH, England

      IIF 2727
  • Khan, Imran
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 2728
    • Walker Court, 40-42 Abbey Street, Accrington, BB5 1EB, United Kingdom

      IIF 2729
  • Khan, Imran
    British builder born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Halley Road, London, E7 8DU, United Kingdom

      IIF 2730
    • 380, Upminster Road North, Rainham, Essex, RM13 9RZ, England

      IIF 2731
  • Khan, Imran
    British doctor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Muirfield Drive, Mickleover, Derby, DE3 9YA, England

      IIF 2732
  • Khan, Imran
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ashbourne Garth, Bradford, West Yorkshire, BD2 4EA, England

      IIF 2738
    • Thorncliffe Industrial Square, Thorncliffe Road, Unit 2, Bradford, BD8 7DD, England

      IIF 2739
  • Khan, Imran
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 60, Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, BD8 8BD, England

      IIF 2740
  • Khan, Imran
    British businessman born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Greenheys Drive, South Woodford, E18 2HB, England

      IIF 2741
  • Khan, Imran
    British jeweller born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 67, Upton Lane, London, E7 9PB, England

      IIF 2742
  • Khan, Imran
    Australian retail business born in November 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • 138, Anderson Road, Fawkner Victoria, 3060, Australia

      IIF 2743
  • Khan, Imran
    English chef born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9 Halifax Road, Brierfield, Nelson, BB9 5AE, England

      IIF 2744
  • Khan, Imran
    English director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 89, Brackens Lane, Alvaston, Derby, DE24 0AN, United Kingdom

      IIF 2745 IIF 2746
    • 23 South Gypsy Road, Welling, DA16 1HP, England

      IIF 2747
  • Khan, Imran
    English self employed born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 47 Reservoir Street, Walsall, WS2 9TG, England

      IIF 2748
  • Khan, Imran
    British courier born in January 1985

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 47a, Aldborough Road South, Ilford, Essex, IG3 8HW, United Kingdom

      IIF 2749
  • Khan, Imran
    born in June 1985

    Resident in India

    Registered addresses and corresponding companies
    • House No 300 Sector 46, Sector 46, Faridabad, Haryana, 121001, India

      IIF 2750
  • Khan, Imran
    British chef born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Neville Street, Riverside, Cardiff, CF11 6LP, Wales

      IIF 2751
  • Khan, Imran
    British company director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Neville Street, Cardiff, CF11 6LP, Wales

      IIF 2752
  • Khan, Imran
    British business born in November 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • 23-25, Bawdlands, Clitheroe, Lancs, BB7 2LA, England

      IIF 2753
  • Khan, Imran
    British director born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Ton-yr-ywen Avenue, Cardiff, CF14 4NY, Wales

      IIF 2754
    • 95, Woodville Road, Cardiff, CF24 4DX, Wales

      IIF 2755
  • Khan, Imran
    English taxi driver born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29 Marston Road, Bristol, BS4 2JW, England

      IIF 2756
  • Khan, Imran
    British business person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 38, Fernthorpe Road, Ground Floor Flat, London, SW16 6DR, England

      IIF 2757
  • Khan, Imran
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 2758
    • 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 2759
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 2760
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 2761
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 2762
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 2763
    • 1, Burwood Place, London, W2 2UT, England

      IIF 2764
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 2765
    • 167, City Road, London, EC1V 1AW, England

      IIF 2766
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 2767
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 2768
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 2769
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 2770
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 2771 IIF 2772
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 2773
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 2774
  • Khan, Imran
    British security controller born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 116 Daisy Spring, Dun Street, Sheffield, S3 8DR, England

      IIF 2775
  • Khan, Imran
    British chairman born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 158, New Mills Street, Walsall, WS1 4LQ, England

      IIF 2776
  • Khan, Imran
    British business person born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leadmill Road, Sheffield, S1 4SE, England

      IIF 2777
  • Khan, Imran
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 448, Fox Hollies Road, Hall Green, Birmingham, B28 8RN, England

      IIF 2778
  • Khan, Imran
    British managing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 279, Buchanan Road, Sheffield, South Yorkshire, S5 8AU, England

      IIF 2779
  • Khan, Imran
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Maple Court, Watford, WD25 9EU, England

      IIF 2780
  • Khan, Imran
    British director born in May 1990

    Resident in England

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

      IIF 2781
  • Khan, Imran
    British accounts manager born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 217 Proton Towers, 8 Blackwall Way, London, E14 9GN, England

      IIF 2782
  • Khan, Imran
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3b, Brayford Square, London, E1 0SG, England

      IIF 2783
  • Khan, Imran
    British operations manager born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 217, Proton Towers, 8 Blackwall Way, London, E14 9GN, United Kingdom

      IIF 2784
  • Khan, Imran
    Bangladeshi e-commerce business born in April 1991

    Resident in Italy

    Registered addresses and corresponding companies
    • 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 2785
  • Khan, Imran
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 2786
  • Khan, Imran
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 99 - 101, Bark Street, Bolton, BL1 2AX, England

      IIF 2787
  • Khan, Imran
    Afghan business person born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 179, York Way, London, N7 9LN, United Kingdom

      IIF 2788
  • Khan, Imran
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11 Red Lodge, 1 Hillside Road, London, W5 2JA, England

      IIF 2789
    • 39, Hanson Gardens, Southall, UB1 1BP, England

      IIF 2790
  • Khan, Imran
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 2791
  • Khan, Imran
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2792
  • Khan, Imran
    British company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British self employed born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sherborne Avenue, Southall, UB2 4HU, England

      IIF 2802
  • Khan, Imran
    British administrator born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 2803
  • Khan, Imran
    British trustee born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Penzance Court, Bradford, BD8 8PS, England

      IIF 2804
  • Khan, Imran
    British unemployed born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crabtree Street, Halifax, HX1 4JZ, England

      IIF 2805
  • Khan, Imran
    British company director born in September 1998

    Resident in England

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

      IIF 2806
  • Khan, Imran
    British laboratory assistant born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 288, Lionel Road North, Brentford, TW8 9QU, England

      IIF 2807
  • Khan, Imran
    British company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Tennyson Road, Southampton, SO17 2GW, England

      IIF 2808
    • 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 2809
  • Khan, Imran
    British taxi driver born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Brock House, Grigg Lane, Brockenhurst, SO42 7RE, United Kingdom

      IIF 2810 IIF 2811
    • Hampshire Executive Cars, Brock House, Grigg Lane, Brockenhurst, SO42 7RE, United Kingdom

      IIF 2812
    • 18, Tennyson Road, Southampton, SO17 2GW, England

      IIF 2813
    • White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 2814
  • Khan, Imran
    British administrator born in April 1999

    Resident in England

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

      IIF 2815
  • Khan, Imran
    British company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, 42 Preston New Road, Blackburn, Lancs, BB2 6AH, United Kingdom

      IIF 2816
    • Ground Floor, Ethos House, 4 York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 2817
  • Khan, Imran
    English director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, 42 Preston New Road, Blackburn, Lancs, BB2 6AH, United Kingdom

      IIF 2818
  • Khan, Imran Farooq
    British businssman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 129a Lavender Hill, Lavender Hill, London, SW11 5QJ, England

      IIF 2819
  • Khan, Imran Jabbar
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bridgelands Close, Beckenham, BR3 1JU, England

      IIF 2820
  • Khan, Imran Jabbar
    British self-employed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fenwick Place, Fenwick Estate, London, SW9 9NN, England

      IIF 2821
  • Khan, Imran Ul Haq
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75-b, Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 2822 IIF 2823
    • C/o Premier Accountants, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 2824
  • Khan, Imran Ullah
    British musician born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Somerset Road, Newport, NP19 7FZ, Wales

      IIF 2825
    • 69, Uplands Crescent, Llandough, Penarth, CF64 2PS, Wales

      IIF 2826
  • Khan, Imran, Mr.
    British businessman born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 53, Beauclair Drive, Liverpool, L15 6XQ, England

      IIF 2827
  • Khan, Imran, Mr.
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 144, Hartsbourne Avenue, Liverpool, L25 1PZ

      IIF 2828
  • Khan, Imran, Mr.
    British manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Lane, West Derby, Liverpool, L12 7JB, United Kingdom

      IIF 2829
  • Khan, Irfan
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 93-101, Office 17, 2nd Floor, Bridge Street, Manchester, M3 2GX, England

      IIF 2830
  • Khan, Irfan
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Khan, Irfan
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 2833
  • Khan, Irfan
    British student born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Coates Court, 2 Aspern Grove, London, NW3 2AF, England

      IIF 2834
    • Flat 8 Coates Court, Aspern Grove, London, NW3 2AF, England

      IIF 2835
  • Khan, Irfan
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, King Street South, Rochdale, OL11 3TR, England

      IIF 2836
  • Khan, Irfan
    British director born in March 1988

    Resident in England

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

      IIF 2837
  • Khan, Irfan
    British driver born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, King Street South, Rochdale, OL11 3TR, England

      IIF 2838
  • Khan, Irfan
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Otter Croft, Birmingham, B34 7SE, England

      IIF 2839
    • Flat 2 72 Gillott Road, Birmingham, B16 0EZ

      IIF 2840
    • 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 2841
    • 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 2842
    • 2, Tallis Street, London, EC4Y 0AB, England

      IIF 2843
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 2844
    • 69, Thetford Close, London, N13 6AU, England

      IIF 2845
    • 77, Smiths Square, London, W6 8AF, England

      IIF 2846
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 2847
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 2848
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 2849
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 2850
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 2851
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 2852
  • Khan, Kamran
    Irish director born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, HP13 5HW, England

      IIF 2853
    • Westbury, 2nd Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 2854
  • Khan, Kamran
    Irish executive born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2nd, Floor Sa, 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 2855
    • 2nd, Floor Sa (west), 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 2856
  • Khan, Kamran
    Irish financial director born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3435 Wilshire Blvd. Suite 2000 Los Angeles Ca, 3435 Wilshire Blvd, Los Angeles, California, 90010, United States

      IIF 2857
  • Khan, Kamran
    Irish manager born in November 1968

    Resident in Ireland

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

      IIF 2858
    • 258, Laraghcon, Lucan, Dublin, K78 V342, Ireland

      IIF 2859
  • Khan, Kamran
    British business executive born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Narplan House, 63, Main Street, Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 2860
  • Khan, Kamran
    British director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Khan, Kamran
    British manager born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51 Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, Scotland

      IIF 2865
    • 130, Old Street, London, EC1V 9BD, England

      IIF 2866
  • Khan, Kamran
    British sales director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 2867
  • Khan, Kamran
    British self employed born in July 1976

    Resident in Scotland

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

      IIF 2868
  • Khan, Kamran
    British director born in July 1980

    Resident in England

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

      IIF 2869
    • 358 Warrington Road, Abram, Wigan, WN2 5XA, United Kingdom

      IIF 2870
  • Khan, Kamran
    British doctor born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, Green Lane, Bolton, BL3 2EF, United Kingdom

      IIF 2871
  • Khan, Kamran
    British general practitioner born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Makkah Academy Trust C/o Bigs School, Weston Street, Bolton, BL3 3AW, United Kingdom

      IIF 2872
  • Khan, Kamran
    British gp born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Bolton Hub, Bold Street, Bolton, BL1 1LS, England

      IIF 2873
  • Khan, Kamran
    British medical doctor (gp) born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, Green Lane, Bolton, BL3 2EF, United Kingdom

      IIF 2874
  • Khan, Kamran
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenhead Road, Keighley, West Yorkshire, BD20 6EA, England

      IIF 2875
    • 41, Cemetery Road, Leeds, LS11 8SU, England

      IIF 2876
  • Khan, Kamran
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Kamran
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51, Byron Street, Derby, DE23 6TU, United Kingdom

      IIF 2879
  • Khan, Kamran
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21 Marrick Avenue, Cheadle, SK8 1QQ, England

      IIF 2880
  • Khan, Kamran
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Covent Garden Close, Luton, Beds, LU4 8QB

      IIF 2881
  • Khan, Kamran
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Covent Garden Close, Luton, LU4 8QB, England

      IIF 2882
    • 54, Grantham Road, Luton, Bedfordshire, LU4 8JY, England

      IIF 2883
  • Khan, Kamran
    British treasurer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 2884
  • Khan, Kamran
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11 Castleford Grove, Off Blackford Road, Birmingham, West Midlands, B11 3SJ, United Kingdom

      IIF 2885
  • Khan, Kamran
    British business born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Orchard Place, Orchard Way, Luton, LU4 9GQ, United Kingdom

      IIF 2886
  • Khan, Kamran
    British businessman born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • South Quay Building, 77 Marsh Wall, London, E14 9SH, England

      IIF 2887
    • Britannia House, Leagrave Road, Luton, Bedfordshire, LU3 1RJ

      IIF 2888
  • Khan, Kamran
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Orchard Place, Orchard Way, Luton, LU4 9GQ, England

      IIF 2889
    • Aw House, Stuart Street, Luton, LU1 2SJ, England

      IIF 2890
    • 75, Delves Green Road, Walsall, WS5 4LP, England

      IIF 2891
  • Khan, Kamran
    British marketing consultant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 78, Russell Rise, Luton, LU1 5EX, United Kingdom

      IIF 2892
  • Khan, Kamran
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 2893
  • Khan, Kamran
    British director born in November 1984

    Resident in England

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

      IIF 2894
    • Expressway Studios, Unit F39, 1 Dock Road, London, E16 1AH, England

      IIF 2895
    • Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 2896
  • Khan, Kamran
    British surveyor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF, United Kingdom

      IIF 2897
  • Khan, Kamran
    British operations manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 350, Abbeydale Road, Sheffield, S7 1FP, United Kingdom

      IIF 2898
  • Khan, Kamran
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Wake Road, Sheffield, S7 1HF, England

      IIF 2899
    • 53, Wake Road, Sheffield, South Yorkshire, S7 1HF, United Kingdom

      IIF 2900
  • Khan, Kamran
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Wake Road, Sheffield, S7 1HF, United Kingdom

      IIF 2901
  • Khan, Kamran
    British self employed born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Wake Road, Sheffield, S7 1HF, England

      IIF 2902
  • Khan, Kamran
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 31, Ellesmere Street, Rochdale, Lancashire, OL11 3SU, England

      IIF 2903
  • Khan, Kamran
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 2904
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 2905
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 2906 IIF 2907
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 2908
  • Khan, Kamran
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ashmount, Bradford, BD7 3BH, England

      IIF 2909
    • 7, Lord Street, Halifax, HX1 5AE, England

      IIF 2910
  • Khan, Kamran
    British mechanical engineer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Royal Works, Goulbourne Street, Keighley, BD21 1PG, United Kingdom

      IIF 2911
  • Khan, Kamran
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Sunningdale & Windlesham Railway Station, London Road, Sunningdale, SL5 0EL

      IIF 2912
  • Khan, Kamran
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Kamran
    British import clerk born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 36, The Crescent, Slough, SL1 2LQ, England

      IIF 2915
  • Khan, Kamran
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Kamran
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 78, Chesham Road, Bury, BL9 6NA, England

      IIF 2918
    • 431, Bury New Road, Prestwich, M25 1AF, England

      IIF 2919
  • Khan, Kamran
    British software engineer born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Manchester Technology Centre, Oxford Road, Manchester, M1 7ED, England

      IIF 2920
  • Khan, Kamran
    British taxi driver born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Duckworth Street, Bury, BL9 6ND, England

      IIF 2921
  • Khan, Kamran
    British banking contractor born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tanner Hill Road, Bradford, BD7 4BR, England

      IIF 2922
  • Khan, Kamran
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 767, Wakefield Road, Bradford, West Yorkshire, BD4 7PT, United Kingdom

      IIF 2923
  • Khan, Kamran
    British motor vehicle trader born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 32, Highlands Grove, Bradford, BD7 4BG, England

      IIF 2924
  • Khan, Kamran
    British entrepreneur born in July 1991

    Resident in England

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

      IIF 2925
  • Khan, Kamran
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit G14, Kemp Road, Dagenham, RM8 1SL, England

      IIF 2926
  • Khan, Kamran
    British business consultant born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ravens Crescent, Felsted, Dunmow, CM6 3EH, England

      IIF 2927
  • Khan, Kamran
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 2928
  • Khan, Kamran Afzal
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ash Tree Road, Duston, Northampton, NN5 6GW, England

      IIF 2929
  • Khan, Kamran Afzal
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ash Tree Road, Duston Gardens, Northampton, Northamptonshire, NN5 6GW, England

      IIF 2930
    • 21, Ash Tree Road, Duston, Northampton, NN5 6GW, England

      IIF 2931 IIF 2932 IIF 2933
    • 38, Kent Road South, Northampton, NN5 4WD, England

      IIF 2934
  • Khan, Kamran Ali
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • K3 Cmw, Chadwell Heath Industrial Park, Kemp Road, Dagenham, RM8 1SL, England

      IIF 2935
    • Unit K3, Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex, RM8 1SL, United Kingdom

      IIF 2936
  • Kai Noah
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Southernhay, Basildon, SS14 1EB, England

      IIF 2937
    • 17 & Central Shopping Centre, Selborne Walk, London, E17 7JR, England

      IIF 2938
  • Noah, Kai
    British businessman born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 2939
  • Noah, Kai
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 221, Felmongers, Harlow, CM20 3DP, England

      IIF 2940
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 2941
  • Noah, Kai
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Southernhay, Basildon, SS14 1EB, England

      IIF 2942
    • 17 & Central Shopping Centre, Selborne Walk, London, E17 7JR, England

      IIF 2943
  • Khan, Amaan
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 2944
  • Khan, Haroon
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 2945
  • Khan, Haroon
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 83, London Rd, Liverpool, L3 8JA

      IIF 2946
  • Khan, Haroon
    British business consultant born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG

      IIF 2947
    • Uni 5, Bilston Key Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7DW

      IIF 2948
    • Unit 6, Bilston Key Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7DW, England

      IIF 2949
    • Unit 7, Bilston Key Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7DW

      IIF 2950
    • Unit 7, Bilston Key Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7DW, England

      IIF 2951
    • 110-111, New Street, Birmingham, B2 4EU, England

      IIF 2952
    • 3rd Floor Temple Point 1, Temple Row, Birmingham, B2 5LG

      IIF 2953
    • Unit 7 Highlands House, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 2954
  • Khan, Haroon
    British business consultatnt born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG

      IIF 2955
  • Khan, Haroon
    British businessman born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 8 Bilston Key Ind Estate, Oxford Street, Bilston, West Midlands, WV14 7DW

      IIF 2956
  • Khan, Haroon
    British business executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Central Shopping Centre, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 2957
    • 133, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 2958 IIF 2959
  • Khan, Imran
    English director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 99 St. Helens Road, Bolton, BL3 3PA, England

      IIF 2960
  • Khan, Imran
    English director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 2961
  • Khan, Imran
    British self employed born in July 1979

    Resident in U.k

    Registered addresses and corresponding companies
    • 11, Hawes Mount, Bradford, BD59AX, United Kingdom

      IIF 2962
  • Khan, Imran
    British paypoll officer born in November 1982

    Registered addresses and corresponding companies
    • 1 Saltire Gardens, Salford, Lancashire, M7 4BG

      IIF 2963
  • Khan, Imran
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Coppice Road, Cradley Heath, B64 7LN, England

      IIF 2964
  • Khan, Imran
    British sales born in May 1983

    Registered addresses and corresponding companies
    • 19 Elford Grove, Leeds, LS8 5QE

      IIF 2965
  • Khan, Imran
    British director born in May 1984

    Registered addresses and corresponding companies
    • 176 Putney Road, Birmingham, West Midlands, B20 3QS

      IIF 2966
  • Khan, Imran
    born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26, Roxburgh Grove, Allerton, Bradford, West Yorkshire, BD15 7NL, England

      IIF 2967
    • 27, Grasleigh Avenue, Bradford, West Yorkshire, BD15 9AR

      IIF 2968
  • Khan, Imran
    Welsh free lancer born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 95, Woodville Road, Cardiff, CF24 4DX, Wales

      IIF 2969
  • Khan, Imran
    Welsh shop assistant born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 6 Heathwood Court, Heathwood Road, Cardiff, CF14 4BT, Wales

      IIF 2970
  • Khan, Imran
    British company director born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, School Road, Rassau, Ebbw Vale, NP23 5PP, Wales

      IIF 2971
  • Khan, Imran
    British director born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, School Road, Rassau, Ebbw Vale, NP23 5PP, Wales

      IIF 2972
  • Khan, Imran
    English company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jersey Road, Hounslow, TW5 0TX, England

      IIF 2973
  • Khan, Imran Mahmood
    British commodator born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2-2 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 2974
  • Khan, Imran Mahmood
    British company director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 141 B, Ayr Road, Newton Mearns, Glasgow, G77 6RE, Scotland

      IIF 2975
    • 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 2976
  • Khan, Imran Mahmood
    British director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 800 Old Edinburgh Road, Bellshill, ML4 3JG, Scotland

      IIF 2977
    • 32, St Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 2978
    • 6 Allison Street, Glasgow, G42 8PY, Scotland

      IIF 2979
    • 6, Allison Street, Glasgow, Lanarkshire, G42 8NN, Scotland

      IIF 2980 IIF 2981
  • Khan, Imran Mahmood
    British financial adviser born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 2982
  • Khan, Imran Mahmood
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34 Forties Cresecent, Thornlie Bank, Glasgow, G46 8JS, Scotland

      IIF 2983
  • Khan, Imran Muhammad
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 2984
    • 24 Hildreth Street, Balham, London, SW12 9RQ, United Kingdom

      IIF 2985
    • 24, Hildreth Street, London, SW12 9RQ, England

      IIF 2986
  • Khan, Imran Muhammad
    British self employed born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24 Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 2987
  • Khan, Irfan
    British programme manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3 Ramsden Road, London, N11 3JT, England

      IIF 2988
  • Khan, Irfan
    English manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 2989
  • Khan, Irfan
    British jeweller born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 374, Beacon Road, Bradford, BD6 3DP, England

      IIF 2990
  • Khan, Kamran
    British business born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stoke Road, Slough, Berkshire, SL2 5AH, England

      IIF 2991
  • Khan, Kamran
    British business consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fortis House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 2992
  • Khan, Kamran
    British co director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BB

      IIF 2993
  • Khan, Kamran
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 105, London Road, Benfleet, SS7 5TG, England

      IIF 2994
    • Vision 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, England

      IIF 2995
  • Khan, Kamran
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 344 - 348, High Road, Ilford, IG1 1QP, England

      IIF 2996
    • 82, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 2997
  • Khan, Kamran
    British manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 2998
  • Khan, Kamran
    British nil born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 2999
  • Khan, Kamran
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Waverley Road, Slough, SL1 4XN, England

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 1459
  • 1
    18 Planetrees Road, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,228 GBP2024-03-31
    Officer
    2022-07-01 ~ now
    IIF 2280 - director → ME
  • 2
    43b/1 Broomhouse Grove, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2024-03-25 ~ now
    IIF 2166 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 1063 - Ownership of shares – 75% or moreOE
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Right to appoint or remove directorsOE
  • 3
    301 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,243 GBP2018-03-31
    Officer
    2010-02-23 ~ dissolved
    IIF 671 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 665 - Ownership of shares – 75% or moreOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Right to appoint or remove directorsOE
  • 4
    Flat A-g 103-105 Hammersmith Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 1972 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 570 - Ownership of shares – 75% or moreOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
  • 5
    24 Hildreth Street Balham, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-04 ~ now
    IIF 2985 - director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 2109 - Ownership of shares – 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 2598 - director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 1756 - Ownership of shares – 75% or moreOE
  • 7
    12 SPEAK LIMITED - 2011-07-05
    5 Blakes Green, West Wickham, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 2624 - director → ME
    2011-06-03 ~ dissolved
    IIF - secretary → ME
  • 8
    518 Roman Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-06 ~ now
    IIF 2501 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 1495 - Ownership of shares – 75% or moreOE
    IIF 1495 - Ownership of voting rights - 75% or moreOE
    IIF 1495 - Right to appoint or remove directorsOE
  • 9
    Unit 8, Electron Works, Brook Street, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,297 GBP2016-04-30
    Officer
    2015-04-24 ~ dissolved
    IIF 963 - director → ME
  • 10
    Unit 20a Pilot Industrial Estate, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-11 ~ dissolved
    IIF 891 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 11
    302 Neasden Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 1313 - director → ME
  • 12
    3 King Street South, Rochdale, England
    Corporate (1 parent)
    Officer
    2025-04-18 ~ now
    IIF 2836 - director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 1777 - Ownership of shares – 75% or moreOE
    IIF 1777 - Ownership of voting rights - 75% or moreOE
    IIF 1777 - Right to appoint or remove directorsOE
  • 13
    21 Green Lane, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 739 - director → ME
  • 14
    Old White Hart Lower Street, Stanstead, Sudbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-06-27 ~ now
    IIF 1162 - director → ME
    2019-08-28 ~ now
    IIF - secretary → ME
  • 15
    374 Beacon Road, Bradford, England
    Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 2990 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 1924 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1924 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1924 - Right to appoint or remove directorsOE
  • 16
    9TEA9 LTD
    - now
    CRAVE YARD LIMITED - 2023-07-31
    Shop D, 5-7 Wembley Hill Road, Wembley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-09 ~ dissolved
    IIF 1531 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Right to appoint or remove directorsOE
  • 17
    2 Pangbourne Court, Hazelhurst Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 817 - director → ME
    2019-11-20 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 18
    Spark Studios, Great Clowes Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 2680 - director → ME
  • 19
    ASSET & ESTATES LIMITED - 2023-03-22
    4385, 13997016 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    92,641 GBP2024-03-31
    Officer
    2022-03-23 ~ dissolved
    IIF 1023 - director → ME
    2022-03-23 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 20
    3 Furnace Grove, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    12,542 GBP2024-02-28
    Officer
    2022-03-01 ~ now
    IIF 2504 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 1497 - Ownership of shares – 75% or moreOE
    IIF 1497 - Ownership of voting rights - 75% or moreOE
  • 21
    112 Pennard Avenue, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 843 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 22
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF - director → ME
  • 23
    64 Mill Street, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-03-13 ~ now
    IIF 2425 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 1440 - Ownership of shares – 75% or moreOE
    IIF 1440 - Ownership of voting rights - 75% or moreOE
    IIF 1440 - Right to appoint or remove directorsOE
  • 24
    Aak Autos, Arch Street, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 889 - director → ME
  • 25
    107 Walsall Road, Aldridge, Walsall
    Corporate (1 parent)
    Equity (Company account)
    -16,002 GBP2024-12-31
    Officer
    2013-01-22 ~ now
    IIF 2372 - director → ME
    2013-01-22 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1406 - Ownership of shares – 75% or moreOE
  • 26
    Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 2096 - director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 761 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 761 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 761 - Right to appoint or remove directorsOE
  • 27
    383 High Road, London, England
    Corporate (2 parents)
    Person with significant control
    2025-01-14 ~ now
    IIF 2130 - Ownership of shares – 75% or moreOE
    IIF 2130 - Ownership of voting rights - 75% or moreOE
    IIF 2130 - Right to appoint or remove directorsOE
  • 28
    78 Russell Rise, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 2892 - director → ME
  • 29
    30 Cumberland Avenue, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 2180 - director → ME
  • 30
    Unit 8a Broadway, Accrington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 1920 - Ownership of shares – 75% or moreOE
    IIF 1920 - Ownership of voting rights - 75% or moreOE
    IIF 1920 - Right to appoint or remove directorsOE
  • 31
    19 Whalley Road, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    -798 GBP2023-09-30
    Officer
    2023-01-27 ~ now
    IIF - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 1919 - Ownership of shares – 75% or moreOE
    IIF 1919 - Ownership of voting rights - 75% or moreOE
  • 32
    52 Jersey Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    12,913 GBP2023-07-31
    Officer
    2022-07-07 ~ now
    IIF 1581 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 1716 - Has significant influence or controlOE
  • 33
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF - director → ME
    2018-05-09 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 2026 - Has significant influence or controlOE
  • 34
    145 Dudley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-01 ~ dissolved
    IIF 2201 - director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 1089 - Ownership of shares – 75% or moreOE
  • 35
    281-285 Unit 2, Talbot Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 1871 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
  • 36
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-10 ~ now
    IIF 1602 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 445 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 445 - Right to appoint or remove directorsOE
  • 37
    64 Mill Street, Slough, England
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 2421 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 1441 - Ownership of shares – 75% or moreOE
    IIF 1441 - Ownership of voting rights - 75% or moreOE
    IIF 1441 - Right to appoint or remove directorsOE
  • 38
    563 Barking Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2013-02-13 ~ dissolved
    IIF 723 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Has significant influence or control over the trustees of a trustOE
  • 39
    Unit 4 St Paul's Road, Moseley, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 734 - director → ME
  • 40
    ADONIS CLOTHING LTD - 2023-05-25
    Chelmsford Yard, Chelmsford Terrace, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    55,720 GBP2022-04-30
    Officer
    2023-05-24 ~ now
    IIF 2497 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 1491 - Has significant influence or controlOE
    IIF 1491 - Has significant influence or control over the trustees of a trustOE
    IIF 1491 - Has significant influence or control as a member of a firmOE
  • 41
    38 Fernthorpe Road, Ground Floor Flat, London, England
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 2757 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 1695 - Ownership of shares – 75% or moreOE
    IIF 1695 - Ownership of voting rights - 75% or moreOE
    IIF 1695 - Right to appoint or remove directorsOE
  • 42
    11 Kestrel Close, Crawley, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 1001 - director → ME
  • 43
    23 Industrial Street, Todmorden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,959 GBP2023-11-30
    Officer
    2019-11-14 ~ now
    IIF 2266 - director → ME
    2019-11-14 ~ now
    IIF - secretary → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 1334 - Ownership of shares – 75% or moreOE
    IIF 1334 - Ownership of voting rights - 75% or moreOE
    IIF 1334 - Right to appoint or remove directorsOE
  • 44
    202 Waterloo Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83 GBP2024-01-31
    Officer
    2021-01-25 ~ now
    IIF 2460 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 1468 - Ownership of shares – 75% or moreOE
    IIF 1468 - Ownership of voting rights - 75% or moreOE
    IIF 1468 - Right to appoint or remove directorsOE
  • 45
    Mr Imran Khan, 1 St Crispins Court, St. Crispins Close, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2018-07-31
    Officer
    2015-07-20 ~ dissolved
    IIF 2183 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 1073 - Ownership of shares – 75% or moreOE
    IIF 1073 - Ownership of voting rights - 75% or moreOE
    IIF 1073 - Right to appoint or remove directorsOE
    IIF 1073 - Has significant influence or controlOE
  • 46
    18 Sandford Road, East Ham, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 558 - director → ME
  • 47
    19 Colborne Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 2352 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 1391 - Ownership of shares – 75% or moreOE
    IIF 1391 - Ownership of voting rights - 75% or moreOE
    IIF 1391 - Right to appoint or remove directorsOE
  • 48
    Jhumat House, 160 London Road, Barking, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,418 GBP2016-05-31
    Officer
    2016-06-20 ~ dissolved
    IIF 1146 - director → ME
  • 49
    6 Artisan Close, Wigan, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 825 - director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 50
    AIRPORTTRANSFERSCOMPANY LTD - 2010-02-25
    C/o Danmirr Consultants 170, Church Road, Mitcham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 1228 - director → ME
  • 51
    Imran Khan, Unit 2- 229 Manningham Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 1973 - director → ME
  • 52
    41 Lottie Road, Selly Oak, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -462 GBP2022-07-31
    Officer
    2014-07-16 ~ dissolved
    IIF 2194 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 1084 - Ownership of shares – 75% or moreOE
    2017-07-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 53
    1 Pickford Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 54
    66 Eric Road, London, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 1292 - director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 356 - Right to appoint or remove directorsOE
  • 55
    466 Bury Old Road, Prestwich, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-02-21 ~ dissolved
    IIF 1190 - director → ME
  • 56
    7a High Street, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    45,341 GBP2023-07-31
    Officer
    2021-12-09 ~ now
    IIF 2399 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 1422 - Ownership of shares – 75% or moreOE
    IIF 1422 - Ownership of voting rights - 75% or moreOE
  • 57
    6 Renshaw Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 1549 - director → ME
    2021-05-03 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    AL-NOOR INDEPENDENT SCHOOL LIMITED - 2014-10-23
    Newton Industrial Estate, Eastern Avenue, Romford, Essex, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2012-05-16 ~ now
    IIF 2699 - director → ME
  • 59
    8 Chalvey Road East, Chalvey Road East, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 1155 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 60
    31 Oozehead Lane, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-12 ~ now
    IIF 2480 - director → ME
    Person with significant control
    2022-02-12 ~ now
    IIF 1481 - Ownership of shares – 75% or moreOE
    IIF 1481 - Ownership of voting rights - 75% or moreOE
    IIF 1481 - Right to appoint or remove directorsOE
  • 61
    113 Stamford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-15 ~ dissolved
    IIF 857 - director → ME
  • 62
    Alexandra Place, 2b Alexandra Road, Hounslow, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2022-11-09 ~ dissolved
    IIF 2143 - director → ME
  • 63
    C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-07-01 ~ now
    IIF 2144 - director → ME
  • 64
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 2543 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 1845 - Ownership of shares – 75% or moreOE
    IIF 1845 - Ownership of voting rights - 75% or moreOE
    IIF 1845 - Right to appoint or remove directorsOE
  • 65
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 746 - director → ME
    2024-07-26 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 66
    2 Manor House Lane, Datchet, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 748 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Right to appoint or remove directorsOE
  • 67
    113 Wodecroft Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    4,160 GBP2023-04-30
    Officer
    2021-04-13 ~ now
    IIF 1296 - director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
  • 68
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    Jape One Business Centre, Dell Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    2021-06-05 ~ now
    IIF 1007 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 69
    Jape One, Dell Road, Rochdale, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 1025 - director → ME
    2025-04-03 ~ now
    IIF - secretary → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 70
    Jape One, Dell Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    3,157,337 GBP2023-09-30
    Officer
    2020-07-31 ~ now
    IIF 1021 - director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 71
    4385, 10903672: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 848 - director → ME
    2017-08-08 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 72
    29 Engleheart Drive, Feltham, Middlsex, England
    Corporate (1 parent)
    Equity (Company account)
    -32,852 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 2145 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 1044 - Ownership of shares – 75% or moreOE
  • 73
    4385, 11992787 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -89,383 GBP2023-05-31
    Officer
    2019-05-13 ~ now
    IIF 691 - director → ME
  • 74
    Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    196,175 GBP2023-08-31
    Officer
    2018-08-20 ~ now
    IIF 2265 - director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 1833 - Has significant influence or controlOE
  • 75
    11th Floor Landmark St Peters Square 1, Oxford Street, Manchester
    Corporate (2 parents)
    Officer
    2006-02-20 ~ now
    IIF - director → ME
  • 76
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 2743 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 1685 - Ownership of shares – 75% or moreOE
    IIF 1685 - Ownership of voting rights - 75% or moreOE
    IIF 1685 - Right to appoint or remove directorsOE
  • 77
    Broad Quay House, Prince Street, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 2761 - director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 454 - Ownership of shares – More than 50% but less than 75%OE
    IIF 454 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 454 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 454 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 454 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 454 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 454 - Right to appoint or remove directors as a member of a firmOE
    IIF 454 - Has significant influence or control as a member of a firmOE
  • 78
    ALVAREZ & MARSAL TAXAND UK LLP - 2023-06-02
    30 Old Bailey, London, United Kingdom
    Corporate (38 parents)
    Officer
    2023-08-01 ~ now
    IIF 1569 - llp-member → ME
  • 79
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 2029 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 639 - Ownership of shares – More than 50% but less than 75%OE
    IIF 639 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 639 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 639 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 639 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 639 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 639 - Right to appoint or remove directors as a member of a firmOE
    IIF 639 - Has significant influence or control as a member of a firmOE
  • 80
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 2028 - director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 638 - Ownership of shares – More than 50% but less than 75%OE
    IIF 638 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 638 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 638 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 638 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 638 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 638 - Right to appoint or remove directors as a member of a firmOE
    IIF 638 - Has significant influence or control as a member of a firmOE
  • 81
    AMMARCO LIMITED - 2019-09-30
    52 Jersey Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -24,461 GBP2023-09-30
    Officer
    2022-02-02 ~ now
    IIF 2798 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 1715 - Has significant influence or controlOE
  • 82
    248 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,950 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 2115 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 2090 - Ownership of shares – 75% or moreOE
    IIF 2090 - Ownership of voting rights - 75% or moreOE
    IIF 2090 - Right to appoint or remove directorsOE
  • 83
    248 Barking Road, East Ham, London
    Corporate (1 parent)
    Equity (Company account)
    -11,895 GBP2024-05-31
    Officer
    2010-05-27 ~ now
    IIF 662 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2089 - Ownership of shares – 75% or moreOE
    IIF 2089 - Ownership of voting rights - 75% or moreOE
  • 84
    115 London Road, Morden, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
  • 85
    Office 4488 182-184 High Street North, East Ham London, Uk, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 2045 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
  • 86
    44 Belsize Lane Belsize Village, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 749 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
  • 87
    4 Greenhead Road, Keighley, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -3,001 GBP2023-10-31
    Officer
    2022-10-26 ~ now
    IIF 2875 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 2013 - Ownership of shares – 75% or moreOE
    IIF 2013 - Ownership of voting rights - 75% or moreOE
    IIF 2013 - Right to appoint or remove directorsOE
  • 88
    32 Brithdir Street, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2023-06-23 ~ now
    IIF 2825 - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 2128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2128 - Right to appoint or remove directorsOE
  • 89
    1 Russell Street, Keighley, England
    Corporate (2 parents)
    Equity (Company account)
    48,281 GBP2024-03-31
    Officer
    2018-01-15 ~ now
    IIF 1974 - director → ME
  • 90
    35 Firs Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 2343 - director → ME
    2015-09-20 ~ dissolved
    IIF - secretary → ME
  • 91
    1a Dell Road, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 1024 - director → ME
    2017-02-03 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 92
    177-179, Kilmarnock Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 759 - Ownership of shares – More than 50% but less than 75%OE
  • 93
    526 Rochdale Rd, Todmorden, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 721 - director → ME
    2017-08-08 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 94
    SHINWARI TRAVEL LTD - 2024-10-09
    15 Neville Street, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 2752 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 1688 - Ownership of shares – 75% or moreOE
    IIF 1688 - Ownership of voting rights - 75% or moreOE
    IIF 1688 - Right to appoint or remove directorsOE
  • 95
    ASSET & ESTATES MANAGEMENT LIMITED - 2023-03-22
    PAPER MANAGEMENT LTD - 2022-09-09
    33 Cavendish Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    95,788 GBP2024-01-31
    Officer
    2022-08-31 ~ now
    IIF 1018 - director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 96
    20 Kingsway Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -3,026 GBP2022-10-31
    Officer
    2018-10-22 ~ now
    IIF 1196 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 97
    193 Tenniswood Road, Enfield, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    145 GBP2022-03-31
    Officer
    2021-03-28 ~ dissolved
    IIF 828 - director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 98
    184 Alexandra Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 1916 - director → ME
  • 99
    Fortis House, 160 London Road, Barking, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 2992 - director → ME
  • 100
    2 Bridgemere Close, Westcroft, Milton Keynes, Bucks, England
    Dissolved corporate (5 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 1978 - director → ME
    2010-12-02 ~ dissolved
    IIF - secretary → ME
  • 101
    18 Grahame Place, Dunbar, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,330 GBP2023-10-31
    Officer
    2018-10-19 ~ now
    IIF 2163 - director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 1062 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1062 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    Suite 306, Keys Court Business Centre, Moseley Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 2344 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 1387 - Ownership of shares – 75% or moreOE
    IIF 1387 - Ownership of voting rights - 75% or moreOE
    IIF 1387 - Right to appoint or remove directorsOE
  • 103
    1 Kings Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -43,390 GBP2024-01-31
    Officer
    2020-01-08 ~ now
    IIF 1174 - director → ME
  • 104
    24 Hildreth Street, London
    Corporate (2 parents)
    Equity (Company account)
    260,669 GBP2023-03-29
    Officer
    2015-03-01 ~ now
    IIF 2986 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 2107 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 2437 - director → ME
    2023-02-07 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 1449 - Ownership of shares – 75% or moreOE
    IIF 1449 - Ownership of voting rights - 75% or moreOE
    IIF 1449 - Right to appoint or remove directorsOE
  • 106
    Merit House Office #3 - 3rd Floor, 508 Edgware Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 405 - director → ME
  • 107
    Unit 18 Ray Street Enterpise Centre, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    3,075 GBP2023-07-31
    Officer
    2025-04-03 ~ now
    IIF 1875 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 526 - Ownership of shares – 75% or moreOE
  • 108
    Atherton Service Station, Bolton Road, Atherton, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 2292 - director → ME
  • 109
    44 Acorn Close, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 478 - director → ME
  • 110
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,387 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 953 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    14 St Matthews Close, Stockingford, Nuneaton, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 838 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 126 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Has significant influence or control over the trustees of a trustOE
  • 112
    40 Devon Crescent, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    -1,507 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 2430 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 1445 - Ownership of shares – 75% or moreOE
    IIF 1445 - Ownership of voting rights - 75% or moreOE
    IIF 1445 - Right to appoint or remove directorsOE
  • 113
    20 Ashmount, Bradford, England
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 2909 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 1819 - Ownership of shares – 75% or moreOE
    IIF 1819 - Ownership of voting rights - 75% or moreOE
    IIF 1819 - Right to appoint or remove directorsOE
  • 114
    Premier House, 15 Leopold Street, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 1141 - director → ME
  • 115
    84-88 Macdonald Street Macdonald Steet, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 2011 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 630 - Ownership of shares – 75% or moreOE
  • 116
    1 Mann Island, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 2692 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 1661 - Ownership of shares – 75% or moreOE
    IIF 1661 - Ownership of voting rights - 75% or moreOE
    IIF 1661 - Right to appoint or remove directorsOE
  • 117
    15 Kensington Road, Northolt, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    34,651 GBP2023-11-30
    Officer
    2019-11-18 ~ now
    IIF 1591 - director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 118
    7 Cardigan Close, Woking, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2014-05-23 ~ dissolved
    IIF 2000 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
  • 119
    Ground Floor, Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,431 GBP2023-09-30
    Officer
    2018-09-11 ~ now
    IIF 2351 - director → ME
  • 120
    Flat 45 253 Soho Rd, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 555 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 121
    3 Teviot Avenue, South Ockendon, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,205 GBP2024-02-28
    Officer
    2021-02-02 ~ now
    IIF 2199 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 1087 - Ownership of shares – 75% or moreOE
    IIF 1087 - Ownership of voting rights - 75% or moreOE
    IIF 1087 - Right to appoint or remove directorsOE
  • 122
    32 Highlands Grove, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 2924 - director → ME
  • 123
    84 Wood Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 2514 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 124
    7 Hobletts Road, Hemel Hempstead, Herts
    Corporate (6 parents)
    Equity (Company account)
    5,982 GBP2024-04-30
    Officer
    2013-05-03 ~ now
    IIF 2468 - director → ME
  • 125
    11-13, St James's Market Essex Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    283,180 GBP2022-08-31
    Officer
    2016-04-27 ~ now
    IIF 2431 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 1446 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    11-13 Essex Street, St. James's Market, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -969 GBP2023-04-30
    Officer
    2021-04-19 ~ now
    IIF 407 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 127
    11-13, St James's Market Essex Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,775 GBP2023-04-30
    Officer
    2020-04-24 ~ now
    IIF 408 - director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 15 - Has significant influence or controlOE
  • 128
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-20 ~ dissolved
    IIF 1764 - llp-designated-member → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Right to surplus assets - More than 25% but not more than 50%OE
  • 129
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 927 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 130
    Flat 30 Faulkners Farm Drive, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 1033 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 432 - Ownership of shares – More than 50% but less than 75%OE
    IIF 432 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 432 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 432 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 432 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 432 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 432 - Right to appoint or remove directors as a member of a firmOE
    IIF 432 - Has significant influence or control as a member of a firmOE
  • 131
    Flat 30 Faulkners Farm Drive, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 1034 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 593 - Ownership of shares – More than 50% but less than 75%OE
    IIF 593 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 593 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 593 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 593 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 593 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 593 - Right to appoint or remove directors as a member of a firmOE
    IIF 593 - Has significant influence or control as a member of a firmOE
  • 132
    Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -600 GBP2022-03-31
    Officer
    2015-05-31 ~ dissolved
    IIF 2223 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 2056 - Right to appoint or remove directorsOE
  • 133
    Kemp House, City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 1965 - director → ME
  • 134
    Canterbury House, Unit 5 Canterbury Street, Blackburn, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    6,177 GBP2023-12-31
    Officer
    2011-12-09 ~ now
    IIF 2294 - director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 1347 - Ownership of shares – 75% or moreOE
  • 135
    52 Jersey Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -611 GBP2023-06-30
    Officer
    2022-05-25 ~ now
    IIF 2793 - director → ME
    2021-12-10 ~ now
    IIF - secretary → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 1718 - Has significant influence or controlOE
  • 136
    375 Sheffield Road, Chesterfield, England
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 2367 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 1399 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1399 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1399 - Right to appoint or remove directorsOE
  • 137
    73 The Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,644 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 2363 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 1400 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1400 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1400 - Right to appoint or remove directorsOE
  • 138
    4 Boundary Road, Sheffield, England
    Corporate (2 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 1398 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1398 - Right to appoint or remove directorsOE
  • 139
    BELFAST TRANSPORT LTD LTD - 2024-04-27
    ECO SAFE PROPERTIES MANAGEMENT CONTRACTORS LIMITED - 2024-02-17
    34 Claymills Road, Stretton, Burton-on-trent, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -28 GBP2024-02-29
    Officer
    2022-02-14 ~ now
    IIF 2327 - director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 1378 - Ownership of shares – 75% or moreOE
    IIF 1378 - Ownership of voting rights - 75% or moreOE
    IIF 1378 - Right to appoint or remove directorsOE
  • 140
    742 Great Horton Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -30,052 GBP2023-06-30
    Officer
    2020-08-12 ~ now
    IIF 1597 - director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 440 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 440 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 440 - Right to appoint or remove directorsOE
  • 141
    99b Upper Chorlton Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -13,706 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 1870 - director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
  • 142
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 777 - director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 143
    23 Wyeth Close, Taplow, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    17,558 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 2124 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 1918 - Ownership of shares – 75% or moreOE
    IIF 1918 - Ownership of voting rights - 75% or moreOE
    IIF 1918 - Right to appoint or remove directorsOE
  • 144
    North Brook Works, Beck Street, Keighley, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -19,306 GBP2019-06-30
    Officer
    2019-11-01 ~ now
    IIF - secretary → ME
  • 145
    BILLIONNAIRE EVENTS LTD - 2017-11-09
    North London Business Park Building 3, Oakleigh Road South, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 1130 - director → ME
  • 146
    Unit 8 Bilston Key Ind Estate, Oxford Street, Bilston, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 2956 - director → ME
  • 147
    7 Park Row, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 2712 - director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 1669 - Ownership of shares – 75% or moreOE
    IIF 1669 - Ownership of voting rights - 75% or moreOE
    IIF 1669 - Right to appoint or remove directorsOE
  • 148
    240-242 Mackadown Lane, Tile Cross, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 1135 - director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 149
    39 Otter Croft, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 2839 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 1778 - Ownership of shares – 75% or moreOE
    IIF 1778 - Ownership of voting rights - 75% or moreOE
    IIF 1778 - Right to appoint or remove directorsOE
  • 150
    89 Sycamore Road, Smethwick, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 2353 - director → ME
  • 151
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    -12,946 GBP2024-04-30
    Officer
    2023-04-01 ~ now
    IIF 2663 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 1947 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1947 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1947 - Right to appoint or remove directorsOE
  • 152
    73 The Grove, London, England
    Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 2365 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 1395 - Ownership of shares – 75% or moreOE
    IIF 1395 - Ownership of voting rights - 75% or moreOE
    IIF 1395 - Right to appoint or remove directorsOE
  • 153
    73 The Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 2370 - director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 1403 - Ownership of shares – 75% or moreOE
    IIF 1403 - Ownership of voting rights - 75% or moreOE
    IIF 1403 - Right to appoint or remove directorsOE
  • 154
    73 The Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 2366 - director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 1397 - Ownership of shares – 75% or moreOE
    IIF 1397 - Ownership of voting rights - 75% or moreOE
    IIF 1397 - Right to appoint or remove directorsOE
  • 155
    7 Bridgelands Close, Beckenham, England
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 2820 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 2105 - Ownership of shares – 75% or moreOE
    IIF 2105 - Ownership of voting rights - 75% or moreOE
    IIF 2105 - Right to appoint or remove directorsOE
  • 156
    25 Fenwick Place, Fenwick Estate, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 2821 - director → ME
  • 157
    MTI SECURITY LTD - 2021-03-12
    33 Dashwood Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,893 GBP2021-10-31
    Officer
    2021-05-26 ~ dissolved
    IIF 1907 - director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 1101 - Ownership of shares – 75% or moreOE
    IIF 1101 - Ownership of voting rights - 75% or moreOE
    IIF 1101 - Right to appoint or remove directorsOE
  • 158
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 1158 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 159
    Flat 1, 134 Seymour Road South, Clayton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 756 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
  • 160
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF - director → ME
  • 161
    C/o Rodliffe Accounting Ltd 1 Canada Square 37th Floor, Canary Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    -11,414 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 162
    1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 954 - director → ME
  • 163
    ULTRA SPORTS SOLUTIONS LIMITED - 2016-12-06
    BCT SOLUTIONS LIMITED - 2012-08-14
    Vision 25 Innova Park, Electric Avenue, Enfield, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -198,784 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 2995 - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 1926 - Ownership of shares – 75% or moreOE
  • 164
    105 London Road, Benfleet, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 2994 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 1925 - Ownership of shares – 75% or moreOE
  • 165
    55 Liverpool Road, Worcester, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 1026 - director → ME
  • 166
    4385, 13866024 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-23 ~ dissolved
    IIF 2644 - director → ME
    Person with significant control
    2022-01-23 ~ dissolved
    IIF 1632 - Ownership of shares – 75% or moreOE
    IIF 1632 - Ownership of voting rights - 75% or moreOE
    IIF 1632 - Right to appoint or remove directorsOE
  • 167
    1 Friary, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-04 ~ dissolved
    IIF 2668 - director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 1644 - Ownership of shares – 75% or moreOE
    IIF 1644 - Ownership of voting rights - 75% or moreOE
    IIF 1644 - Right to appoint or remove directorsOE
  • 168
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 999 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 169
    Suite 3590 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-10-31
    Officer
    2023-10-16 ~ now
    IIF 2040 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 686 - Ownership of shares – 75% or moreOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Right to appoint or remove directorsOE
  • 170
    The Bolton Hub, Bold Street, Bolton, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    83,434 GBP2017-03-31
    Officer
    2016-04-01 ~ now
    IIF 2873 - director → ME
  • 171
    4385, 11913574: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-03-29 ~ dissolved
    IIF 2519 - director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 172
    IMRAN CATERING SERVICES LTD - 2021-12-10
    327a 327a Fleet Road, Fleet, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-26 ~ dissolved
    IIF 1849 - director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Right to appoint or remove directorsOE
  • 173
    Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 1556 - director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
  • 174
    Post Office, Renshaw Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-08 ~ dissolved
    IIF 1547 - director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
  • 175
    14 Southbrook Terrace, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-13 ~ dissolved
    IIF 2579 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 1747 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1747 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1747 - Right to appoint or remove directorsOE
  • 176
    25 Monk Street, Accrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,573 GBP2017-08-31
    Officer
    2015-12-09 ~ dissolved
    IIF 2524 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1507 - Ownership of shares – 75% or moreOE
  • 177
    63 Johnston Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-28 ~ now
    IIF 2481 - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 1482 - Ownership of shares – 75% or moreOE
    IIF 1482 - Ownership of voting rights - 75% or moreOE
    IIF 1482 - Right to appoint or remove directorsOE
  • 178
    77 Haunch Lane, Kings Heath, Birmingham, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    -2,046 GBP2023-08-31
    Officer
    2019-08-15 ~ now
    IIF 2710 - director → ME
  • 179
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 2063 - director → ME
    2020-08-10 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
  • 180
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-23 ~ dissolved
    IIF 1898 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 541 - Ownership of shares – 75% or moreOE
  • 181
    19b School Road, Sale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 2208 - director → ME
  • 182
    4385, 09888847: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2015-11-25 ~ dissolved
    IIF 1553 - director → ME
    2015-11-25 ~ dissolved
    IIF - secretary → ME
  • 183
    138 Chorley New Road, Bolton, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 887 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 184
    32 Westbury Lane, Stoke Bishop, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 2060 - director → ME
  • 185
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -584 GBP2022-01-31
    Officer
    2020-05-28 ~ dissolved
    IIF 908 - director → ME
    2020-05-28 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 186
    38 Beechcroft Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 391 - director → ME
  • 187
    26 The Green, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-14 ~ dissolved
    IIF 2631 - director → ME
  • 188
    45 George Street, Newcastle, Stoke On Trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -26,872 GBP2023-02-28
    Officer
    2018-02-06 ~ now
    IIF 1184 - director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 189
    KHANA ENTERPRISE LTD - 2014-11-24
    68 Kimberley Avenue, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2016-02-04 ~ dissolved
    IIF 421 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 190
    120 Crwys Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 738 - director → ME
  • 191
    41 Cranford Drive, Hayes, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF 912 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 192
    8 Dove Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 1268 - director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 551 - Ownership of shares – More than 50% but less than 75%OE
    IIF 551 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 551 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 551 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 551 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 551 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 551 - Right to appoint or remove directors as a member of a firmOE
    IIF 551 - Has significant influence or control as a member of a firmOE
  • 193
    21 Somerville Way, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -9,768 GBP2023-08-31
    Officer
    2019-08-01 ~ now
    IIF 728 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 194
    XPRESS TV LTD - 2009-07-30
    82 Castleview Gardens, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 2998 - director → ME
    2009-01-01 ~ dissolved
    IIF - secretary → ME
  • 195
    78 Chesham Road, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 2918 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 1823 - Ownership of shares – 75% or moreOE
    IIF 1823 - Ownership of voting rights - 75% or moreOE
    IIF 1823 - Right to appoint or remove directorsOE
  • 196
    Jape One, Dell Road, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    4,321 GBP2024-04-30
    Officer
    2025-03-01 ~ now
    IIF 2570 - director → ME
  • 197
    Unit 9 Old Mill Lane, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-21 ~ dissolved
    IIF 961 - director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 198
    Unit 2 Halifax Road, Liversedge, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-14 ~ dissolved
    IIF 2537 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 1516 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1516 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1516 - Right to appoint or remove directorsOE
  • 199
    214 Neville Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 2003 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Right to appoint or remove directorsOE
  • 200
    64 Tudor Street, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 2751 - director → ME
    2017-12-13 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 1689 - Has significant influence or controlOE
  • 201
    44 Carlisle Place, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 2407 - director → ME
  • 202
    1 Kyles Way, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    11,411 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 2271 - director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 1338 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1338 - Right to appoint or remove directorsOE
  • 203
    29 New Close Road, Shipley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-30 ~ now
    IIF 2406 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 1428 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1428 - Right to appoint or remove directorsOE
  • 204
    Langley House, Park Road, London
    Corporate (1 parent)
    Equity (Company account)
    -396 GBP2021-08-31
    Officer
    2014-08-05 ~ now
    IIF 720 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 205
    118 Calais Road, Burton On Trent, England
    Corporate (3 parents)
    Equity (Company account)
    3,669 GBP2024-03-31
    Officer
    2015-09-10 ~ now
    IIF 977 - director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 561 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 561 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 561 - Right to appoint or remove directorsOE
  • 206
    20 Kingsway Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    10,999 GBP2023-03-31
    Officer
    2017-12-01 ~ now
    IIF 1197 - director → ME
  • 207
    170 Church Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-22 ~ now
    IIF 890 - director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 208
    7 Wickliffe Gardens, Wembley, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2019-12-16 ~ now
    IIF 862 - director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 209
    44 Breedon Hill Road, Derby
    Corporate (1 parent)
    Equity (Company account)
    78,843 GBP2023-09-30
    Officer
    2013-09-06 ~ now
    IIF 2689 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 1656 - Ownership of shares – 75% or moreOE
  • 210
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-06-24 ~ dissolved
    IIF 2220 - director → ME
  • 211
    131 Hampstead House, 176 Finchley Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 722 - director → ME
  • 212
    87 Cannonbury Avenue, Pinner, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 782 - director → ME
  • 213
    RENSHAW NEWS LTD - 2013-09-09
    120 Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF - secretary → ME
  • 214
    RENSHAW POSTY LTD - 2013-09-09
    120 Stanley Park Avenue North, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-06-04 ~ dissolved
    IIF 1545 - director → ME
    2013-06-04 ~ dissolved
    IIF - secretary → ME
  • 215
    WH SMITH POSTY LTD - 2017-01-10
    85 London Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -31,278 GBP2017-12-31
    Officer
    2015-03-01 ~ dissolved
    IIF 2827 - director → ME
    2014-12-01 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 2018 - Ownership of shares – 75% or moreOE
    IIF 2018 - Ownership of voting rights - 75% or moreOE
  • 216
    Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 1557 - director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
  • 217
    540 Cathcart Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2014-03-27 ~ dissolved
    IIF 1250 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 1614 - Ownership of shares – 75% or moreOE
  • 218
    32 St Andrews Road, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 2978 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 2234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2234 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 219
    12a Aldborough Spur, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF - director → ME
  • 220
    2a Coast Road, Wallsend, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,876 GBP2023-06-30
    Officer
    2021-06-07 ~ now
    IIF 1862 - director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 512 - Has significant influence or controlOE
  • 221
    ACE CASH & CARRY LIMITED - 2014-06-12
    27 Queens Court Trading Estate, Greets Green Road, West Bromwich, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -146 GBP2015-10-31
    Officer
    2016-04-01 ~ dissolved
    IIF 834 - director → ME
  • 222
    CHEETHAM HILL CARPETS LTD - 2021-11-02
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    10,787 GBP2024-01-31
    Officer
    2020-01-16 ~ now
    IIF 826 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 223
    3 Derby Road, Chellaston, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    2,464 GBP2022-12-31
    Officer
    2021-01-15 ~ now
    IIF 2261 - director → ME
  • 224
    34 Cooks Wood Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 2296 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 1349 - Ownership of shares – 75% or moreOE
    IIF 1349 - Ownership of voting rights - 75% or moreOE
    IIF 1349 - Right to appoint or remove directorsOE
  • 225
    231 Burnage Lane, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 2320 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 1374 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1374 - Right to appoint or remove directorsOE
  • 226
    1 Lodge Street, Middleton, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 2214 - director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 1097 - Ownership of shares – 75% or moreOE
  • 227
    123 Witton Street, Northwich, England
    Corporate (1 parent)
    Officer
    2023-02-24 ~ now
    IIF 885 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 228
    9 New Road, Chippenham, Wiltshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-28 ~ dissolved
    IIF 1858 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
  • 229
    Office 722 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 2065 - director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 764 - Ownership of shares – 75% or moreOE
  • 230
    144 Hartsbourne Avenue, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    26,214 GBP2024-01-31
    Officer
    2018-07-05 ~ now
    IIF 2828 - director → ME
  • 231
    296 Holloway Road, Islington, London, England
    Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 1204 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 287 - Right to appoint or remove directorsOE
  • 232
    14 Bigwood Drive, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 935 - director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 380 - Ownership of shares – More than 50% but less than 75%OE
    IIF 380 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 380 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 380 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 380 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 380 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 380 - Right to appoint or remove directors as a member of a firmOE
    IIF 380 - Has significant influence or control as a member of a firmOE
  • 233
    104 Kirkland Avenue, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    -55,696 GBP2024-01-31
    Person with significant control
    2020-01-06 ~ now
    IIF 1453 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1453 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1453 - Right to appoint or remove directorsOE
  • 234
    547a Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 944 - director → ME
  • 235
    120 Bark Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 2760 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 1961 - Ownership of shares – 75% or moreOE
    IIF 1961 - Ownership of voting rights - 75% or moreOE
    IIF 1961 - Right to appoint or remove directorsOE
  • 236
    288 Lionel Road North, Brentford, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 2807 - director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 1726 - Ownership of shares – 75% or moreOE
    IIF 1726 - Ownership of voting rights - 75% or moreOE
    IIF 1726 - Right to appoint or remove directorsOE
  • 237
    76-78 High Street, Epworth, Doncaster, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 2455 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 1466 - Ownership of shares – 75% or moreOE
    IIF 1466 - Ownership of voting rights - 75% or moreOE
    IIF 1466 - Right to appoint or remove directorsOE
  • 238
    32 St. Johns Street, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,745 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 415 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 239
    Greengate Business Centre, 2 Greengate Street, Oldham, England
    Corporate (3 parents)
    Officer
    2023-11-09 ~ now
    IIF 2884 - director → ME
  • 240
    184 Alexandra Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 393 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
  • 241
    Unit 2, 250 Drumoyne Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 2247 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 1325 - Ownership of shares – 75% or moreOE
    IIF 1325 - Ownership of voting rights - 75% or moreOE
    IIF 1325 - Right to appoint or remove directorsOE
  • 242
    Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    34,215 GBP2023-11-30
    Officer
    2016-11-25 ~ now
    IIF 1150 - director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 243
    2 Kersington Crescent, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 986 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 601 - Ownership of shares – 75% or moreOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Right to appoint or remove directorsOE
  • 244
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 2862 - director → ME
    2010-10-07 ~ dissolved
    IIF - secretary → ME
  • 245
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 2868 - director → ME
  • 246
    Jape One Business Centre, Dell Road, Rochdale, England
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 2192 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 1081 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1081 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1081 - Right to appoint or remove directorsOE
  • 247
    29 Newhall Gardens, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -284 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 974 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 648 - Ownership of shares – 75% or moreOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Right to appoint or remove directorsOE
  • 248
    1 Wellington Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-24 ~ dissolved
    IIF 956 - director → ME
  • 249
    Imran Khan, 53 Wellington Way, Horley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 780 - director → ME
  • 250
    109 Clive Road, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 1221 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 251
    5 Bower Court, Woking, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 426 - director → ME
  • 252
    2 Heaton Park Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-10 ~ dissolved
    IIF 2416 - director → ME
    Person with significant control
    2021-10-10 ~ dissolved
    IIF 1436 - Ownership of shares – 75% or moreOE
    IIF 1436 - Ownership of voting rights - 75% or moreOE
    IIF 1436 - Right to appoint or remove directorsOE
  • 253
    95 Woodville Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    173,942 GBP2024-03-31
    Officer
    2017-08-29 ~ now
    IIF 2969 - director → ME
    Person with significant control
    2017-08-29 ~ now
    IIF 1769 - Has significant influence or controlOE
  • 254
    55 Landguard Road, Southampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,905 GBP2023-05-31
    Officer
    2022-02-23 ~ now
    IIF 2228 - director → ME
  • 255
    K3 Cmw, Chadwell Heath Industrial Park, Kemp Road, Dagenham, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 2935 - director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 2087 - Has significant influence or controlOE
  • 256
    Unit G14 Kemp Road, Dagenham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-22 ~ now
    IIF 2926 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 1830 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1830 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1830 - Right to appoint or remove directorsOE
  • 257
    2 Coast Road, Wallsend, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 258
    61 Lenton Boulevard, Nottingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 259
    47 Dunkirk Avenue, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 844 - director → ME
    2016-09-29 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 260
    ISLAND DRY CLEANERS LTD - 2023-12-15
    32 St. Johns Street, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26,583 GBP2023-08-31
    Officer
    2021-09-02 ~ now
    IIF 1881 - director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 261
    32 St. Johns Street, Essex, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    357 GBP2024-06-30
    Officer
    2023-06-13 ~ now
    IIF 416 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 262
    88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2007-06-01 ~ dissolved
    IIF 1548 - director → ME
    2007-06-01 ~ dissolved
    IIF - secretary → ME
  • 263
    129 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 1195 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 450 - Ownership of shares – More than 50% but less than 75%OE
    IIF 450 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 450 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 450 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 450 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 450 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 450 - Right to appoint or remove directors as a member of a firmOE
    IIF 450 - Has significant influence or control as a member of a firmOE
  • 264
    114 Stoke Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-12 ~ dissolved
    IIF 855 - director → ME
  • 265
    Unit G14 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex
    Corporate (3 parents)
    Equity (Company account)
    2,834 GBP2024-04-30
    Officer
    2016-04-19 ~ now
    IIF 2936 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 2088 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2088 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 266
    G & Co, 8 High Street, West Molesey, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,758 GBP2017-04-30
    Officer
    2003-04-14 ~ dissolved
    IIF 2221 - director → ME
    2003-04-14 ~ dissolved
    IIF 2123 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 2055 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    110 Maryland Avenue, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 1232 - director → ME
  • 268
    The Cube, Ivegate, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 1307 - director → ME
  • 269
    Unit A10 825 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 2064 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 654 - Ownership of shares – 75% or moreOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Right to appoint or remove directorsOE
  • 270
    4385, 13595961 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-01 ~ dissolved
    IIF 2671 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 1648 - Ownership of shares – 75% or moreOE
    IIF 1648 - Ownership of voting rights - 75% or moreOE
    IIF 1648 - Right to appoint or remove directorsOE
  • 271
    19 Buckingham Avenue, Shoreham-by-sea, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 2526 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 1511 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1511 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1511 - Right to appoint or remove directorsOE
  • 272
    Cornelian House, Cornelian Street, Blackburn, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2014-11-26 ~ now
    IIF 916 - director → ME
  • 273
    741 Burnley Road, Todmorden, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,860 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 1038 - director → ME
    2023-01-06 ~ now
    IIF - secretary → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 274
    380 Thornton Road, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 1598 - director → ME
    2024-08-03 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 275
    Office 2/3, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 1848 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 503 - Right to appoint or remove directors as a member of a firmOE
  • 276
    2nd Floor 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 1226 - director → ME
  • 277
    Westbury 2nd Floor, 145-157 St John St, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-17 ~ dissolved
    IIF - director → ME
  • 278
    2nd Floor Westbury, 145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 2856 - director → ME
  • 279
    CRESCO RETAIL LIMITED - 2012-11-29
    Westbury, 145-157 St John Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-10-15 ~ dissolved
    IIF - director → ME
  • 280
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF - director → ME
    2018-12-10 ~ now
    IIF - secretary → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 1945 - Ownership of shares – 75% or moreOE
  • 281
    145-157 2nd Floor (west), St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 2855 - director → ME
  • 282
    78 Holden Close Holden Close, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 904 - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 1455 - Ownership of shares – 75% or moreOE
    IIF 1455 - Ownership of voting rights - 75% or moreOE
    IIF 1455 - Right to appoint or remove directorsOE
  • 283
    Unit 7 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    200 GBP2023-09-30
    Officer
    2022-09-06 ~ dissolved
    IIF 2684 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 1653 - Has significant influence or controlOE
  • 284
    Suite C, Victoria House, Bramhall, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,235 GBP2021-12-31
    Officer
    2020-06-23 ~ now
    IIF 2683 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 1652 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1652 - Right to appoint or remove directorsOE
  • 285
    Unit 7, Navigation Business Village, Navigation Way, Preston, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-06-26 ~ now
    IIF 2686 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 1655 - Has significant influence or controlOE
  • 286
    Unit 7 Navigation Business Village, Navigation Way, Preston, England
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    150 GBP2023-09-30
    Officer
    2020-09-07 ~ dissolved
    IIF 2685 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 1654 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    CUBIC NORTH-WEST LTD - 2010-09-07
    1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Corporate (1 parent)
    Equity (Company account)
    12,979 GBP2023-06-30
    Officer
    2013-06-30 ~ now
    IIF 1560 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 488 - Ownership of shares – 75% or moreOE
  • 288
    104 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    4,112 GBP2016-01-31
    Officer
    2011-08-12 ~ dissolved
    IIF 2364 - director → ME
  • 289
    Flat 19 Cyntra Place, 201 Mare Street, London, England
    Corporate (18 parents)
    Equity (Company account)
    217,055 GBP2024-02-29
    Officer
    2019-08-31 ~ now
    IIF 2461 - director → ME
  • 290
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 1567 - director → ME
  • 291
    30 Lundy Close, Crawley, England
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 2140 - Ownership of shares – 75% or moreOE
    IIF 2140 - Ownership of voting rights - 75% or moreOE
    IIF 2140 - Right to appoint or remove directorsOE
  • 292
    Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-11 ~ dissolved
    IIF 2708 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 1668 - Has significant influence or controlOE
  • 293
    Prince Street, Broad Quay, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 2669 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 1645 - Ownership of shares – 75% or moreOE
    IIF 1645 - Ownership of voting rights - 75% or moreOE
    IIF 1645 - Right to appoint or remove directorsOE
  • 294
    80 Beaconsfield Sltreet, Bolton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-07 ~ now
    IIF 1128 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 295
    17 17, Oaklands Road, Havant, Hants, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    17 GBP2021-12-31
    Officer
    2017-06-07 ~ dissolved
    IIF 903 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 333 - Right to appoint or remove directorsOE
  • 296
    6 Chalvey Road East, Slough, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 1628 - Ownership of shares – 75% or moreOE
  • 297
    45 Leopold Street, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    2,488 GBP2023-09-30
    Officer
    2018-04-19 ~ now
    IIF 2164 - director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 1057 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    1 Friary, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -75 GBP2023-03-31
    Officer
    2021-03-19 ~ now
    IIF 2904 - director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 2015 - Ownership of shares – 75% or moreOE
    IIF 2015 - Ownership of voting rights - 75% or moreOE
    IIF 2015 - Right to appoint or remove directorsOE
  • 299
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 1566 - director → ME
  • 300
    19 Bower Court, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 425 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 301
    Ground Floor Ethos House, 4 York Street, Clitheroe, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -31,432 GBP2024-04-30
    Officer
    2023-06-21 ~ now
    IIF 2817 - director → ME
  • 302
    60 Cannon Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2021-07-19 ~ dissolved
    IIF 2510 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 1502 - Ownership of shares – 75% or moreOE
    IIF 1502 - Ownership of voting rights - 75% or moreOE
    IIF 1502 - Right to appoint or remove directorsOE
  • 303
    52 Jersey Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 2799 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 1721 - Has significant influence or controlOE
  • 304
    45 Leopold Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    2,805 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 2165 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 1058 - Ownership of shares – 75% or moreOE
    IIF 1058 - Ownership of voting rights - 75% or moreOE
    IIF 1058 - Right to appoint or remove directorsOE
  • 305
    83 London Road, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-19 ~ dissolved
    IIF 1546 - director → ME
    2016-07-19 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 493 - Right to appoint or remove directorsOE
  • 306
    58 Reynell Road, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 905 - director → ME
    2013-10-30 ~ dissolved
    IIF - secretary → ME
  • 307
    48 Radnor Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 1004 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 461 - Ownership of shares – More than 50% but less than 75%OE
    IIF 461 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 461 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 461 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 461 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 461 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 461 - Right to appoint or remove directors as a member of a firmOE
    IIF 461 - Has significant influence or control as a member of a firmOE
  • 308
    Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 2762 - director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 286 - Ownership of shares – More than 50% but less than 75%OE
    IIF 286 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 286 - Right to appoint or remove directorsOE
  • 309
    18a Water Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2018-10-02 ~ now
    IIF 2561 - director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 1738 - Has significant influence or controlOE
  • 310
    34 Conway Place, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    434 GBP2017-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 480 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 619 - Ownership of shares – 75% or moreOE
  • 311
    44 Breedon Hill Road, Derby, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 2691 - director → ME
  • 312
    Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 919 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 313
    452 Manchester Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -872 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 2548 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 2102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2102 - Right to appoint or remove directorsOE
  • 314
    65 Cranbrook Road, Ilford, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 2635 - director → ME
  • 315
    DIVAN BEDZ LTD - 2020-06-03
    158 New Mills Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 1211 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 316
    61 Bradshawgate, Bolton, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 871 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 317
    31 Bury New Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 1293 - director → ME
  • 318
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2023-12-22 ~ now
    IIF 930 - director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 319
    18 Elms Gardens, Wembley, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-08 ~ now
    IIF 1981 - director → ME
    2020-06-08 ~ now
    IIF - secretary → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 574 - Ownership of shares – 75% or moreOE
    IIF 574 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 574 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 574 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 574 - Right to appoint or remove directors as a member of a firmOE
  • 320
    42 Ford End Road, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 1863 - director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
  • 321
    IBEX K9 SECURITY SERVICES LTD - 2023-07-27
    2 Calbourne Crescent, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 1359 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1359 - Right to appoint or remove directorsOE
  • 322
    7 York Road, Netherton, Dudley, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 1304 - director → ME
  • 323
    7 York Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-13 ~ dissolved
    IIF 1305 - director → ME
  • 324
    Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-16 ~ dissolved
    IIF 1148 - director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 325
    563 Barking Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -49,800 GBP2020-11-30
    Officer
    2019-11-21 ~ now
    IIF 727 - director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 326
    563 Barking Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 724 - director → ME
  • 327
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 2070 - director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 678 - Ownership of shares – 75% or moreOE
  • 328
    26 Broom Avenue, Rotherham, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 2484 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 1485 - Ownership of shares – 75% or moreOE
    IIF 1485 - Ownership of voting rights - 75% or moreOE
    IIF 1485 - Right to appoint or remove directorsOE
  • 329
    47 Reservoir Street, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -822 GBP2019-05-10
    Officer
    2016-10-10 ~ dissolved
    IIF 2748 - director → ME
    2016-10-10 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 1687 - Has significant influence or controlOE
  • 330
    6 Hilperton Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF - director → ME
  • 331
    57 St. Stephens Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2024-05-25 ~ now
    IIF 1906 - director → ME
    Person with significant control
    2024-06-09 ~ now
    IIF 1103 - Right to appoint or remove directorsOE
    IIF 1103 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1103 - Right to appoint or remove directors as a member of a firmOE
  • 332
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    15 Queen Square, Leeds, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 211 - Has significant influence or controlOE
    IIF 211 - Has significant influence or control over the trustees of a trustOE
    IIF 211 - Has significant influence or control as a member of a firmOE
  • 333
    Flat 5 31a Cornfield Road, Eastbourne, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 410 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 334
    18 Village Way East, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    29,635 GBP2023-03-31
    Officer
    2019-03-13 ~ dissolved
    IIF 2297 - director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 1350 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1350 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 335
    512a Portway, Manchester, England
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 2414 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 1433 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1433 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1433 - Right to appoint or remove directorsOE
  • 336
    463 Hanworth Road, Whitton, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 2479 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 1480 - Ownership of shares – 75% or moreOE
    IIF 1480 - Ownership of voting rights - 75% or moreOE
    IIF 1480 - Right to appoint or remove directorsOE
  • 337
    2 Carlton Row, Trowbridge, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 718 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
  • 338
    6 Chalvey Road East, Slough, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34,180 GBP2017-02-28
    Officer
    2009-02-04 ~ dissolved
    IIF 1122 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 339
    120 Stanley Park Avenue North, Walton, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 1542 - director → ME
    2013-08-28 ~ dissolved
    IIF - secretary → ME
  • 340
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-07 ~ now
    IIF 2837 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 1775 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1775 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 341
    34 Claymills Road, Stretton, Burton-on-trent, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,616 GBP2024-09-30
    Officer
    2018-09-20 ~ now
    IIF 830 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 342
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 1151 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 343
    10 Lockwood House, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 1002 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Right to appoint or remove directorsOE
  • 344
    1 Verulam Road, Greenford, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 2041 - director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Right to appoint or remove directorsOE
  • 345
    EKOW CBD LTD - 2021-07-30
    Unit 12 Park Lane Business Centre, Nottingham, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2020-10-31
    Officer
    2019-10-30 ~ dissolved
    IIF 2150 - director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 346
    4385, 13544181 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -65 GBP2023-08-31
    Officer
    2021-08-02 ~ dissolved
    IIF 2667 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 347
    1040 Stockport Road, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 821 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 348
    ERGASIA RECRUITS LTD - 2019-09-19
    Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 1265 - director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 342 - Ownership of shares – More than 50% but less than 75%OE
    IIF 342 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 342 - Right to appoint or remove directorsOE
  • 349
    15 Southernhay, Eastgate Business Centre, Basildon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,625 GBP2023-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF 1528 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 1318 - Ownership of shares – 75% or moreOE
    IIF 1318 - Ownership of voting rights - 75% or moreOE
    IIF 1318 - Right to appoint or remove directorsOE
  • 350
    TECH TRONEX UXBRIDGE LIMITED - 2020-05-07
    30 Market Square, The Pavilion Shopping Centre, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2023-11-29
    Officer
    2020-03-20 ~ now
    IIF 2939 - director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 2131 - Ownership of shares – 75% or moreOE
    IIF 2131 - Ownership of voting rights - 75% or moreOE
    IIF 2131 - Right to appoint or remove directorsOE
    IIF 2131 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2131 - Right to appoint or remove directors as a member of a firmOE
  • 351
    Suite 104 Crown House, North Circular Road, Park Royal, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 1530 - director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 1319 - Ownership of shares – 75% or moreOE
    IIF 1319 - Ownership of voting rights - 75% or moreOE
    IIF 1319 - Right to appoint or remove directorsOE
  • 352
    62 Esme Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2015-06-15 ~ dissolved
    IIF 2885 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 1802 - Ownership of shares – 75% or moreOE
  • 353
    Unit 30 Birch Road East, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    6,305 GBP2023-10-31
    Officer
    2016-10-31 ~ now
    IIF 328 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 1045 - Ownership of shares – 75% or moreOE
  • 354
    202 Waterloo Street, Oldham, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 2463 - director → ME
  • 355
    151 Shields Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-15 ~ dissolved
    IIF 2273 - director → ME
  • 356
    Flat 1 92 Finch Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 2505 - director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 357
    2 Leadmill Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    122,074 GBP2023-11-30
    Officer
    2021-05-12 ~ now
    IIF 2777 - director → ME
  • 358
    68 Yardley Road, Acocks Green, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-14 ~ now
    IIF 2610 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 1620 - Has significant influence or controlOE
  • 359
    14 Warley Grove, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 2051 - Ownership of shares – 75% or moreOE
    IIF 2051 - Ownership of voting rights - 75% or moreOE
    IIF 2051 - Right to appoint or remove directorsOE
  • 360
    8 Maple Court, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 2780 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 1963 - Ownership of shares – 75% or moreOE
  • 361
    3 Brooks Parade Green Lane, Green Lane, Ilford, Essex, England
    Corporate (4 parents)
    Officer
    2025-01-31 ~ now
    IIF 767 - director → ME
  • 362
    4385, 15141345 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 2043 - director → ME
    2023-09-15 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Right to appoint or remove directorsOE
  • 363
    49 Hunton Hill, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 1214 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 364
    Amc House, 12 Cumberland Avenue, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 709 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 365
    52 Albion Field Drive, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 737 - director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 366
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 1282 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    3rd Floor, 207 Regent Street, London
    Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2024-04-30
    Officer
    2012-04-24 ~ now
    IIF 2607 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 1618 - Ownership of shares – 75% or moreOE
    IIF 1618 - Ownership of voting rights - 75% or moreOE
    IIF 1618 - Right to appoint or remove directorsOE
  • 368
    349 Addiscombe Road, Croydon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    37,440 GBP2023-03-31
    Person with significant control
    2017-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 369
    43 Ormrod Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 2678 - director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 1651 - Ownership of shares – 75% or moreOE
    IIF 1651 - Ownership of voting rights - 75% or moreOE
    IIF 1651 - Right to appoint or remove directorsOE
  • 370
    9 Salisbury Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 371
    15 Southernhay, Basildon, England
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 2942 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 2937 - Ownership of shares – 75% or moreOE
    IIF 2937 - Ownership of voting rights - 75% or moreOE
    IIF 2937 - Right to appoint or remove directorsOE
  • 372
    30 Market Square, The Pavilion Shopping Centre, Uxbridge, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 1527 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 680 - Ownership of shares – 75% or moreOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Right to appoint or remove directorsOE
  • 373
    17 & Central Shopping Centre, Selborne Walk, London, England
    Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 2943 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 2938 - Ownership of shares – 75% or moreOE
    IIF 2938 - Ownership of voting rights - 75% or moreOE
    IIF 2938 - Right to appoint or remove directorsOE
  • 374
    3rd Floor 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 800 - director → ME
  • 375
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-08 ~ now
    IIF 1983 - director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 668 - Ownership of shares – 75% or moreOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Right to appoint or remove directorsOE
  • 376
    49 Peter Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 1882 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Right to appoint or remove directorsOE
  • 377
    2 Blagrave Street, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 2833 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 1773 - Ownership of shares – 75% or moreOE
    IIF 1773 - Ownership of voting rights - 75% or moreOE
    IIF 1773 - Right to appoint or remove directorsOE
  • 378
    34 Fearnley Crescent, Hampton, England
    Corporate (1 parent)
    Officer
    2024-10-12 ~ now
    IIF 2478 - director → ME
    Person with significant control
    2024-10-12 ~ now
    IIF 1479 - Ownership of shares – 75% or moreOE
    IIF 1479 - Ownership of voting rights - 75% or moreOE
    IIF 1479 - Right to appoint or remove directorsOE
  • 379
    35 Oxford Road, Burnley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,999 GBP2023-03-31
    Officer
    2019-02-28 ~ now
    IIF 831 - director → ME
    2019-02-28 ~ now
    IIF - secretary → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 380
    8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF - secretary → ME
  • 381
    Unit 7 3 Wandle Way, Mitcham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    86,970 GBP2024-03-31
    Officer
    2014-04-08 ~ now
    IIF 1123 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 382
    XCLUSIVE LOCUMS LTD - 2022-02-09
    75-b Moseley Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 2822 - director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 2126 - Ownership of shares – 75% or moreOE
    IIF 2126 - Ownership of voting rights - 75% or moreOE
    IIF 2126 - Right to appoint or remove directorsOE
  • 383
    XCLUSIVE PROFESSIONALS LTD - 2022-02-09
    75-b Moseley Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 2823 - director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 2125 - Ownership of shares – 75% or moreOE
    IIF 2125 - Ownership of voting rights - 75% or moreOE
    IIF 2125 - Right to appoint or remove directorsOE
  • 384
    Office 7597 321-323 High Road, Romford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 2171 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 1066 - Ownership of shares – 75% or moreOE
    IIF 1066 - Ownership of voting rights - 75% or moreOE
    IIF 1066 - Right to appoint or remove directorsOE
  • 385
    24 Greenheys Drive, South Woodford, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 2741 - director → ME
  • 386
    5 George Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 2493 - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 387
    590 Attercliffe Road, Attercliffe, Sheffield, South Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF - secretary → ME
  • 388
    Unit 47 Oakhill Industrial Estate, Devonshire Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,722,670 GBP2021-01-31
    Officer
    2020-10-02 ~ now
    IIF 2142 - director → ME
    2020-11-01 ~ now
    IIF 2213 - director → ME
  • 389
    167/7 Easter Road, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
  • 390
    16 Glaisdale Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 2682 - director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 1950 - Ownership of shares – 75% or moreOE
    IIF 1950 - Ownership of voting rights - 75% or moreOE
    IIF 1950 - Right to appoint or remove directorsOE
  • 391
    16a Central Shopping Centre, Ranelagh Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-02-01 ~ dissolved
    IIF 2957 - director → ME
  • 392
    46 High Street, Spennymoor, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 884 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 393
    8 St. James's Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 2906 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 1817 - Ownership of shares – 75% or moreOE
    IIF 1817 - Ownership of voting rights - 75% or moreOE
    IIF 1817 - Right to appoint or remove directorsOE
  • 394
    Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 1262 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 395
    30 Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 469 - director → ME
  • 396
    The Ingenuity Lab At University Of Nottingham The Ingenuity Lab At University Of Nottingham, C16, The Ingenuity Centre, Jubilee Campus, Nottingham, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -5,422 GBP2022-07-20 ~ 2023-07-31
    Officer
    2024-11-26 ~ now
    IIF 2615 - director → ME
  • 397
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-07-11 ~ now
    IIF 2249 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 1324 - Ownership of shares – 75% or moreOE
    IIF 1324 - Ownership of voting rights - 75% or moreOE
    IIF 1324 - Right to appoint or remove directorsOE
  • 398
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 2217 - director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 1100 - Ownership of shares – 75% or moreOE
    IIF 1100 - Ownership of voting rights - 75% or moreOE
    IIF 1100 - Right to appoint or remove directorsOE
  • 399
    113 Derby Road, Southampton, England
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 2227 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 2079 - Ownership of shares – 75% or moreOE
    IIF 2079 - Ownership of voting rights - 75% or moreOE
    IIF 2079 - Right to appoint or remove directorsOE
  • 400
    42 Whalley Avenue, Bolton, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 918 - director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
  • 401
    C/o Cooper Harland Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-05-18 ~ now
    IIF 2178 - director → ME
    2015-05-18 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1071 - Ownership of shares – 75% or moreOE
    IIF 1071 - Ownership of voting rights - 75% or moreOE
    IIF 1071 - Right to appoint or remove directorsOE
  • 402
    C/o Cooper Harland Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-18 ~ now
    IIF 2179 - director → ME
    2015-05-18 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1070 - Ownership of shares – 75% or moreOE
    IIF 1070 - Ownership of voting rights - 75% or moreOE
    IIF 1070 - Right to appoint or remove directorsOE
  • 403
    48a The Grove, Marton-in-cleveland, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-18 ~ now
    IIF 2387 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 1412 - Ownership of shares – 75% or moreOE
    IIF 1412 - Ownership of voting rights - 75% or moreOE
    IIF 1412 - Right to appoint or remove directorsOE
  • 404
    47 Dunkirk Avenue, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-29 ~ dissolved
    IIF 846 - director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 405
    Fire & Spice Victoria Road, Netherfield, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 1031 - director → ME
  • 406
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 725 - director → ME
    2023-08-08 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 407
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 1032 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 431 - Ownership of shares – More than 50% but less than 75%OE
    IIF 431 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 431 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 431 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 431 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 431 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 431 - Right to appoint or remove directors as a member of a firmOE
    IIF 431 - Has significant influence or control as a member of a firmOE
  • 408
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 2599 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 1755 - Ownership of shares – 75% or moreOE
    IIF 1755 - Ownership of voting rights - 75% or moreOE
    IIF 1755 - Right to appoint or remove directorsOE
  • 409
    5 George Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 2492 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 1490 - Ownership of shares – 75% or moreOE
    IIF 1490 - Ownership of voting rights - 75% or moreOE
    IIF 1490 - Right to appoint or remove directorsOE
  • 410
    4385, 12955010 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2020-10-15 ~ now
    IIF 2515 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 1504 - Ownership of shares – 75% or moreOE
    IIF 1504 - Ownership of voting rights - 75% or moreOE
    IIF 1504 - Right to appoint or remove directorsOE
  • 411
    872 Burnley Road, Todmorden, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 2268 - director → ME
    2020-12-15 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 1336 - Ownership of shares – 75% or moreOE
    IIF 1336 - Ownership of voting rights - 75% or moreOE
    IIF 1336 - Right to appoint or remove directorsOE
  • 412
    St Pauls House, Stoke Rd, Slough, Berks
    Dissolved corporate (1 parent)
    Officer
    2012-09-01 ~ dissolved
    IIF 856 - director → ME
  • 413
    Unit 2557 37 Westminster Buildings, Theatre Square, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    535 GBP2024-08-31
    Officer
    2013-07-01 ~ now
    IIF 2483 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 1483 - Ownership of shares – 75% or moreOE
  • 414
    102 Harris Street, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 2803 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 1964 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1964 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1964 - Right to appoint or remove directorsOE
  • 415
    437 Gillott Road, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2018-04-23 ~ dissolved
    IIF 1260 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 548 - Ownership of shares – More than 50% but less than 75%OE
    IIF 548 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 548 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 548 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 548 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 548 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 548 - Right to appoint or remove directors as a member of a firmOE
    IIF 548 - Has significant influence or control as a member of a firmOE
  • 416
    3 Ramsden Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2018-07-31
    Officer
    2016-03-08 ~ dissolved
    IIF 2988 - director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 1922 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1922 - Right to appoint or remove directorsOE
  • 417
    49 Station Road, Polegate, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 2791 - director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 1713 - Ownership of shares – 75% or moreOE
    IIF 1713 - Ownership of voting rights - 75% or moreOE
    IIF 1713 - Right to appoint or remove directorsOE
  • 418
    246-248 Neasden Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,650 GBP2018-06-30
    Officer
    2017-06-28 ~ dissolved
    IIF 2786 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 1708 - Ownership of shares – 75% or moreOE
    IIF 1708 - Ownership of voting rights - 75% or moreOE
    IIF 1708 - Right to appoint or remove directorsOE
  • 419
    37 Deptford Broadway, London, England
    Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 1612 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 660 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 420
    148 Forest Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,049 GBP2015-07-31
    Officer
    2011-07-15 ~ dissolved
    IIF 704 - director → ME
  • 421
    Carlisle Business Centre Carlisle Road, Enterprise Hub, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-11-02 ~ dissolved
    IIF 1200 - director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 422
    Carlisle Business Centre 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 1199 - director → ME
    2017-08-23 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Right to appoint or remove directors as a member of a firmOE
  • 423
    14 Aldborough Spur, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF - secretary → ME
  • 424
    Olympic House 28- 42clements Road, Suite 118, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -26,118 GBP2023-05-31
    Officer
    2014-05-21 ~ now
    IIF 1297 - director → ME
    2014-05-21 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
  • 425
    209 Streatham High Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-24 ~ dissolved
    IIF 402 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 426
    Aston Court, Kingsmead Business Park London Road, Frederick Place, High Wycombe, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,620 GBP2024-03-31
    Officer
    2022-04-22 ~ now
    IIF 881 - director → ME
  • 427
    Carter Gear Works, Thornbury Road, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 2490 - director → ME
  • 428
    COMMUNITY WATCH LTD - 2013-10-08
    6 Chalvey Road East, Slough
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    2013-06-14 ~ dissolved
    IIF 2633 - director → ME
  • 429
    2nd Floor 48 West George Street, West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 1847 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 502 - Right to appoint or remove directors as a member of a firmOE
  • 430
    4 Winsley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    13 GBP2023-09-30
    Officer
    2021-09-16 ~ now
    IIF 2767 - director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 1696 - Ownership of shares – 75% or moreOE
    IIF 1696 - Ownership of voting rights - 75% or moreOE
    IIF 1696 - Right to appoint or remove directorsOE
  • 431
    5 Celandine Close, Oadby, Leicester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    70,349 GBP2023-03-31
    Officer
    2014-07-23 ~ now
    IIF 2557 - director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 1331 - Ownership of shares – More than 25% but not more than 50%OE
  • 432
    FUTURAE INVESTMENTS & INNOVATION INTL LTD - 2020-10-23
    FUTURAE INVESTMENTS & INOVATION INTL LTD - 2019-12-17
    6 Aldborough Spur, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 1930 - Ownership of shares – 75% or moreOE
    IIF 1930 - Ownership of voting rights - 75% or moreOE
    IIF 1930 - Right to appoint or remove directorsOE
  • 433
    30 Spring Lane, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,018 GBP2022-09-30
    Officer
    2019-09-02 ~ dissolved
    IIF 2989 - director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 1923 - Has significant influence or controlOE
  • 434
    310 Platt Lane, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -25,694 GBP2023-05-31
    Officer
    2020-09-01 ~ now
    IIF 1869 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 519 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 519 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 519 - Right to appoint or remove directors as a member of a firmOE
  • 435
    1 Tanton Crescent, Clayton, Bradford, England
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 2310 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 1363 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1363 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1363 - Right to appoint or remove directorsOE
  • 436
    4385, 12832410 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -68 GBP2023-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 2771 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 1698 - Ownership of shares – 75% or moreOE
    IIF 1698 - Ownership of voting rights - 75% or moreOE
    IIF 1698 - Right to appoint or remove directorsOE
  • 437
    14 Southbrook Terrace, Bradford, England
    Corporate (2 parents)
    Officer
    2024-05-29 ~ now
    IIF 2575 - director → ME
  • 438
    184 Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,220 GBP2018-07-31
    Officer
    2017-07-14 ~ dissolved
    IIF 2337 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 1381 - Ownership of shares – 75% or moreOE
    IIF 1381 - Ownership of voting rights - 75% or moreOE
    IIF 1381 - Right to appoint or remove directorsOE
  • 439
    21 Ash Tree Road, Duston, Northampton, England
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 2931 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 2137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2137 - Right to appoint or remove directorsOE
  • 440
    71 1st Floor Vyse Street, Hockley, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 2628 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 1626 - Ownership of shares – 75% or moreOE
    IIF 1626 - Ownership of voting rights - 75% or moreOE
    IIF 1626 - Right to appoint or remove directorsOE
  • 441
    8 Duncannon Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 1269 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 552 - Ownership of shares – More than 50% but less than 75%OE
    IIF 552 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 552 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 552 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 552 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 552 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 552 - Right to appoint or remove directors as a member of a firmOE
    IIF 552 - Has significant influence or control as a member of a firmOE
  • 442
    GIORLANA RECRUITS LTD - 2021-09-15
    92 Finch Road, Flat 5, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2021-06-29 ~ now
    IIF 1208 - director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 443
    2a 1 Abingdon Road, London
    Dissolved corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 2336 - director → ME
  • 444
    120 Stanley Park Avenue North, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 1551 - director → ME
  • 445
    6a Moulton Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-03 ~ dissolved
    IIF 2246 - director → ME
  • 446
    17 Gainsboro Gardens, Greenford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,549 GBP2023-11-30
    Officer
    2018-11-20 ~ now
    IIF - secretary → ME
  • 447
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 791 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 448
    126 St. Helens Road, Bolton, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 2650 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 1637 - Ownership of shares – 75% or moreOE
    IIF 1637 - Ownership of voting rights - 75% or moreOE
    IIF 1637 - Right to appoint or remove directorsOE
  • 449
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 790 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 450
    Apartment 11, 176 Stockport Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 794 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 451
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 1172 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 1522 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1522 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 452
    TIGER PRESTIGE SECURITY LIMITED - 2015-12-04
    Units 13-15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-03-04 ~ dissolved
    IIF 2993 - director → ME
  • 453
    Flat 51-52 Chandos Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 1996 - director → ME
  • 454
    8 Ratcliff Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,846 GBP2023-09-30
    Officer
    2016-09-20 ~ now
    IIF 2698 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Has significant influence or controlOE
  • 455
    14 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 2587 - director → ME
  • 456
    14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    399,326 GBP2016-04-30
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 1750 - Ownership of shares – 75% or moreOE
    IIF 1750 - Ownership of voting rights - 75% or moreOE
    IIF 1750 - Right to appoint or remove directorsOE
  • 457
    GOLDEN SANDS DEVELOPMENTS BARKEREND LIMITED - 2015-07-08
    14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 2583 - director → ME
  • 458
    16 Hanover Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 1010 - director → ME
  • 459
    72 Cardigan Street, Luton
    Corporate (3 parents)
    Equity (Company account)
    13,752 GBP2024-02-26
    Officer
    2013-02-20 ~ now
    IIF 910 - director → ME
  • 460
    56 Barth Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 2415 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 1438 - Ownership of shares – 75% or moreOE
    IIF 1438 - Ownership of voting rights - 75% or moreOE
    IIF 1438 - Right to appoint or remove directorsOE
  • 461
    The Copper Room Deva City Office Park, Trinity Way, Salford
    Corporate (1 parent)
    Officer
    2020-07-13 ~ now
    IIF - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 1938 - Ownership of shares – 75% or moreOE
  • 462
    Suite J, Top Floor, Axis House Tudor Road, Manor Park, Runcorn, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    195,412 GBP2024-03-31
    Officer
    2022-10-01 ~ now
    IIF 1583 - director → ME
  • 463
    45 Avenue Parade, Accrington, England
    Corporate (2 parents)
    Officer
    2023-11-08 ~ now
    IIF 943 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 1508 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1508 - Right to appoint or remove directorsOE
  • 464
    Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-05-31
    Officer
    2023-09-08 ~ dissolved
    IIF 2287 - director → ME
  • 465
    136 Heywood Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -630 GBP2023-09-30
    Officer
    2021-09-12 ~ now
    IIF 2396 - director → ME
    Person with significant control
    2021-09-12 ~ now
    IIF 1419 - Ownership of shares – 75% or moreOE
    IIF 1419 - Ownership of voting rights - 75% or moreOE
    IIF 1419 - Right to appoint or remove directorsOE
  • 466
    18 St. Davids Close, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    1,433 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 882 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 467
    15 Laurel Court Rochdale, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    707 GBP2023-10-31
    Officer
    2022-10-05 ~ dissolved
    IIF 2066 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 765 - Ownership of shares – 75% or moreOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
    IIF 765 - Right to appoint or remove directorsOE
  • 468
    Office 2, Sadler Bridge Studio's, Bold Lane, Derby, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    12,180 GBP2023-12-31
    Officer
    2023-08-23 ~ dissolved
    IIF 2291 - director → ME
  • 469
    36 Blackhorse Lane, Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 1900 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 542 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 542 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 542 - Right to appoint or remove directorsOE
  • 470
    6th Floor Centre City, 5-7 Hill Street, Birmingham, England
    Corporate (6 parents)
    Equity (Company account)
    268,896 GBP2024-06-30
    Officer
    2024-04-01 ~ now
    IIF 2260 - director → ME
  • 471
    20 Bexhill Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-21 ~ dissolved
    IIF 2531 - director → ME
  • 472
    3 Byram Street, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2023-06-29 ~ now
    IIF 2086 - Ownership of shares – 75% or moreOE
    IIF 2086 - Ownership of voting rights - 75% or moreOE
  • 473
    131-151 Great Titchfield Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 479 - director → ME
  • 474
    WORKERS ALLIANCE LTD - 2020-02-06
    4 Tamar House, Plevna Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2018-08-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 1944 - Ownership of shares – 75% or moreOE
    IIF 1944 - Ownership of voting rights - 75% or moreOE
    IIF 1944 - Right to appoint or remove directorsOE
  • 475
    136 Heywood Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-09 ~ dissolved
    IIF 2397 - director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 1420 - Ownership of shares – 75% or moreOE
    IIF 1420 - Ownership of voting rights - 75% or moreOE
    IIF 1420 - Right to appoint or remove directorsOE
  • 476
    GOLDEN SANDS DEVELOPMENT HENNEYMOOR HOUSE LIMITED - 2016-02-09
    14 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 1751 - Ownership of shares – 75% or moreOE
    IIF 1751 - Ownership of voting rights - 75% or moreOE
    IIF 1751 - Right to appoint or remove directorsOE
  • 477
    Unit 6 Hill House Lane, Huddersfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 955 - director → ME
  • 478
    GUILTY PLEASURE LIMITED - 2017-02-24
    GUILT N PLEASURE LIMITED - 2017-02-13
    CENTRAL VILLAGE LIMITED - 2017-02-08
    6 Renshaw Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 500 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 500 - Right to appoint or remove directorsOE
  • 479
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -141,042 GBP2021-05-31
    Officer
    2016-05-15 ~ dissolved
    IIF 750 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 642 - Ownership of shares – More than 25% but not more than 50%OE
  • 480
    84 Halifax Road, Brierfield, Nelson, England
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 2451 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 1465 - Ownership of shares – 75% or moreOE
    IIF 1465 - Ownership of voting rights - 75% or moreOE
    IIF 1465 - Right to appoint or remove directorsOE
  • 481
    Tower 42 Old Broad Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    69 GBP2018-12-31
    Officer
    2017-12-18 ~ dissolved
    IIF 1165 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 260 - Ownership of shares – More than 50% but less than 75%OE
    IIF 260 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 260 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 260 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 260 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 260 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 260 - Right to appoint or remove directors as a member of a firmOE
    IIF 260 - Has significant influence or control as a member of a firmOE
  • 482
    99 Kingsway Kingsway, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -435 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 2458 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 1467 - Ownership of shares – 75% or moreOE
    IIF 1467 - Ownership of voting rights - 75% or moreOE
    IIF 1467 - Right to appoint or remove directorsOE
  • 483
    44 Breedon Hill Road, Derby, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 2688 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 1657 - Ownership of shares – 75% or moreOE
    IIF 1657 - Ownership of voting rights - 75% or moreOE
    IIF 1657 - Right to appoint or remove directorsOE
  • 484
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 403 - director → ME
  • 485
    Clemency Business Centre, 354a Hollinwood Avenue, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-04 ~ dissolved
    IIF 715 - director → ME
  • 486
    72 Edison Grove, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-04-21 ~ now
    IIF 771 - director → ME
    Person with significant control
    2024-04-21 ~ now
    IIF 1076 - Ownership of shares – 75% or moreOE
  • 487
    Lonsdale House, Blucher Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 1302 - director → ME
  • 488
    Hampshire Executive Cars, Brock House, Grigg Lane, Brockenhurst, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-30 ~ now
    IIF 2812 - director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 1730 - Ownership of shares – 75% or moreOE
    IIF 1730 - Ownership of voting rights - 75% or moreOE
    IIF 1730 - Right to appoint or remove directorsOE
  • 489
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2017-04-08 ~ dissolved
    IIF 2471 - director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 1474 - Has significant influence or controlOE
  • 490
    Lonsdale House, Blucher Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 1303 - director → ME
  • 491
    19 Asquith Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 2593 - director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 1752 - Ownership of shares – 75% or moreOE
    IIF 1752 - Ownership of voting rights - 75% or moreOE
    IIF 1752 - Right to appoint or remove directorsOE
  • 492
    121 Eastney Road, Southsea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -584 GBP2020-11-30
    Officer
    2011-11-11 ~ dissolved
    IIF 2521 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 1844 - Ownership of shares – 75% or moreOE
  • 493
    Saint Albans Avenue, Ashton Under Lyne
    Dissolved corporate (2 parents)
    Officer
    2005-03-31 ~ dissolved
    IIF - secretary → ME
  • 494
    22 Somerville Way, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 2467 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 1472 - Ownership of shares – 75% or moreOE
    IIF 1472 - Ownership of voting rights - 75% or moreOE
    IIF 1472 - Right to appoint or remove directorsOE
  • 495
    01 Argyle Crescent, Hillhouse Ind. Est, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    120,649 GBP2023-08-31
    Person with significant control
    2017-04-06 ~ now
    IIF 1386 - Has significant influence or controlOE
  • 496
    207 Highfield Road, Keighley, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -5,624 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 1878 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
  • 497
    SMOALT SOLUTIONS LTD - 2022-05-31
    39 Rivermead Drive, Westlea, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-09-30
    Officer
    2021-09-06 ~ now
    IIF 2908 - director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 1818 - Ownership of shares – 75% or moreOE
    IIF 1818 - Ownership of voting rights - 75% or moreOE
    IIF 1818 - Right to appoint or remove directorsOE
  • 498
    29 New Close Road, Shipley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    18,750 GBP2024-03-31
    Officer
    2013-05-24 ~ now
    IIF 2408 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1429 - Ownership of shares – More than 25% but not more than 50%OE
  • 499
    58 Betchworth Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-03-04 ~ dissolved
    IIF 813 - director → ME
  • 500
    Fairways House, Mount Pleasant Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 2230 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 2083 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2083 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2083 - Right to appoint or remove directorsOE
  • 501
    HELLO HI COMMUNICATION LTD - 2021-07-28
    Suite 4 Mount Pleasant Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-25 ~ dissolved
    IIF 2226 - director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 2084 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2084 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2084 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2084 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 502
    Fairways House, Mount Pleasant Road, Southampton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 2081 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2081 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2081 - Right to appoint or remove directorsOE
  • 503
    Fairways House, Mount Pleasant Road, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 2225 - director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 2082 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2082 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2082 - Right to appoint or remove directorsOE
  • 504
    Paynesfield North Henfield Road, Albourne, Hassocks, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    683 GBP2017-01-31
    Officer
    2017-10-01 ~ dissolved
    IIF 2356 - director → ME
  • 505
    50 Queenswood Drive, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2019-03-25 ~ dissolved
    IIF - secretary → ME
  • 506
    3 Nawab Court, Chesham, England
    Corporate (2 parents)
    Equity (Company account)
    270 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 2402 - director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 1424 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1424 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1424 - Right to appoint or remove directorsOE
  • 507
    Suite 14a, Challenge House, 616 Mitcham Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-14 ~ dissolved
    IIF 1224 - director → ME
  • 508
    448-450 Green Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2024-09-01 ~ now
    IIF 2488 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 1488 - Ownership of shares – 75% or moreOE
    IIF 1488 - Ownership of voting rights - 75% or moreOE
    IIF 1488 - Right to appoint or remove directorsOE
  • 509
    43 Dover Road, Burton On Trent
    Dissolved corporate (2 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 980 - director → ME
  • 510
    IMRAN ALI KHAN LTD - 2014-01-28
    118 Calais Road, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    580 GBP2018-01-31
    Officer
    2011-07-18 ~ dissolved
    IIF 978 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
  • 511
    29 Engleheart Drive, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    2,274 GBP2019-11-30
    Officer
    2016-11-28 ~ now
    IIF 2256 - director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 1329 - Has significant influence or controlOE
  • 512
    98 Darley Avenue, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 1139 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 513
    KAMMM'S LIMITED - 2024-11-07
    42 Framfield Road, Uckfield, England
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 2004 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
  • 514
    3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    303,288 GBP2016-05-31
    Officer
    2013-06-24 ~ dissolved
    IIF 2947 - director → ME
  • 515
    EUROASIA WHOLESALE LIMITED - 2013-07-01
    3rd Floor Temple Point 1, Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,794,419 GBP2016-05-31
    Officer
    2013-07-01 ~ dissolved
    IIF 2953 - director → ME
  • 516
    245 Parkside Road, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,933 GBP2023-11-30
    Officer
    2019-11-05 ~ now
    IIF 2723 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 1676 - Ownership of shares – 75% or moreOE
    IIF 1676 - Ownership of voting rights - 75% or moreOE
  • 517
    3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    241,614 GBP2016-04-30
    Officer
    2013-04-05 ~ dissolved
    IIF 2955 - director → ME
    2013-04-05 ~ dissolved
    IIF - secretary → ME
  • 518
    48 Radnor Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 1537 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 590 - Ownership of shares – More than 50% but less than 75%OE
    IIF 590 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 590 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 590 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 590 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 590 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 590 - Right to appoint or remove directors as a member of a firmOE
    IIF 590 - Has significant influence or control as a member of a firmOE
  • 519
    16 Titan Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 2897 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 1808 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1808 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 520
    45-55 Norvin House, 3rd Floor, Commercial Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-16 ~ now
    IIF 2264 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 1332 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1332 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1332 - Right to appoint or remove directorsOE
  • 521
    15 Sylvia Gardens, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-15 ~ now
    IIF 2917 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 1827 - Ownership of shares – 75% or moreOE
  • 522
    115-117 Perth Road, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 2248 - director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 1323 - Ownership of shares – 75% or moreOE
    IIF 1323 - Ownership of voting rights - 75% or moreOE
    IIF 1323 - Right to appoint or remove directorsOE
  • 523
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-06-29 ~ dissolved
    IIF 1984 - director → ME
    Person with significant control
    2022-06-29 ~ 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
  • 524
    540 Cathcart Road, Govanhill, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 1277 - director → ME
  • 525
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 2582 - director → ME
  • 526
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 2581 - director → ME
  • 527
    12a Aldborough Spur, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF - director → ME
  • 528
    49 Amberton Road, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -36,188 GBP2023-07-31
    Officer
    2020-07-27 ~ now
    IIF 2324 - director → ME
    2020-07-27 ~ now
    IIF - secretary → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 1373 - Has significant influence or controlOE
  • 529
    5 Battinson Road, Battinson Road, Halifax, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,681 GBP2023-08-31
    Officer
    2018-08-06 ~ now
    IIF 1295 - director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 530
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 2734 - director → ME
  • 531
    60 Westfield Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 2332 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 1834 - Ownership of shares – 75% or moreOE
    IIF 1834 - Ownership of voting rights - 75% or moreOE
  • 532
    Unit 6 Canterbury Street, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 2295 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 1348 - Ownership of shares – 75% or moreOE
    IIF 1348 - Ownership of voting rights - 75% or moreOE
  • 533
    14 Dormer Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 2404 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 1423 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1423 - Has significant influence or control over the trustees of a trustOE
    IIF 1423 - Has significant influence or control as a member of a firmOE
  • 534
    Unit 1 Sydenham Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,872 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 2286 - director → ME
  • 535
    164 Westgate, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    39,380 GBP2021-05-31
    Officer
    2016-09-01 ~ now
    IIF 701 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 1051 - Ownership of shares – 75% or moreOE
    IIF 1051 - Ownership of voting rights - 75% or moreOE
    IIF 1051 - Has significant influence or control as a member of a firmOE
  • 536
    96 Clova Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 967 - director → ME
  • 537
    3 Heathcroft Drive, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 2500 - director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 1493 - Ownership of shares – 75% or moreOE
    IIF 1493 - Ownership of voting rights - 75% or moreOE
    IIF 1493 - Right to appoint or remove directorsOE
  • 538
    Flat 1 2 Milton Street, Nelson
    Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 2489 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 1489 - Ownership of shares – 75% or moreOE
    IIF 1489 - Ownership of voting rights - 75% or moreOE
    IIF 1489 - Right to appoint or remove directorsOE
  • 539
    Unit 2 7c High Street, Barnet
    Corporate (1 parent)
    Equity (Company account)
    -830 GBP2024-03-31
    Officer
    2011-11-10 ~ now
    IIF 2709 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1667 - Ownership of shares – 75% or moreOE
    IIF 1667 - Ownership of voting rights - 75% or moreOE
    IIF 1667 - Right to appoint or remove directorsOE
  • 540
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 865 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 541
    3 Ton-yr-ywen Avenue, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    270 GBP2023-09-30
    Officer
    2021-09-06 ~ now
    IIF 2754 - director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 1691 - Ownership of shares – 75% or moreOE
    IIF 1691 - Ownership of voting rights - 75% or moreOE
    IIF 1691 - Right to appoint or remove directorsOE
  • 542
    120 Berners Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 789 - director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 543
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,017 GBP2020-09-07
    Officer
    2018-03-08 ~ dissolved
    IIF 753 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 690 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 690 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 544
    86-90 Paul Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-23 ~ dissolved
    IIF 2806 - director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 1727 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1727 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1727 - Right to appoint or remove directorsOE
  • 545
    90 Snowberry Crescent, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 2301 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 1353 - Has significant influence or controlOE
  • 546
    90 Snowberry Crescent, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 2300 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 1354 - Has significant influence or controlOE
  • 547
    2 Heaton Park Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 2417 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 1437 - Ownership of shares – 75% or moreOE
  • 548
    56 Oxford Street, Werneth, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 829 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 549
    3 King Street South, Rochdale, England
    Corporate (1 parent)
    Officer
    2019-11-25 ~ now
    IIF 2838 - director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 1776 - Ownership of shares – 75% or moreOE
    IIF 1776 - Ownership of voting rights - 75% or moreOE
    IIF 1776 - Right to appoint or remove directorsOE
  • 550
    45 Avenue Parade, Accrington, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,463 GBP2024-08-31
    Officer
    2014-08-04 ~ now
    IIF 2522 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1509 - Ownership of shares – 75% or moreOE
    IIF 1509 - Ownership of voting rights - 75% or moreOE
    IIF 1509 - Right to appoint or remove directorsOE
    IIF 1509 - Has significant influence or controlOE
  • 551
    Suite 201, 16 Titan Court Laporte Way, Luton, Bedfordshire, England
    Corporate (1 parent)
    Officer
    2023-07-04 ~ now
    IIF 852 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 552
    23 Monk Street, Accrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-17 ~ dissolved
    IIF 2523 - director → ME
  • 553
    60 Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,250 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 2740 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 1683 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1683 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1683 - Right to appoint or remove directorsOE
  • 554
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 555
    6 Ashton Avenue, Bradford, England
    Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 2465 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 1471 - Ownership of shares – 75% or moreOE
    IIF 1471 - Ownership of voting rights - 75% or moreOE
    IIF 1471 - Right to appoint or remove directorsOE
  • 556
    Office 10061 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 2030 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 557
    4385, 15801290 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 1992 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 1616 - Ownership of shares – 75% or moreOE
    IIF 1616 - Ownership of voting rights - 75% or moreOE
    IIF 1616 - Right to appoint or remove directorsOE
  • 558
    Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 2224 - director → ME
  • 559
    109 De Beauvoir Road, Reading, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,095 GBP2023-09-30
    Officer
    2019-09-19 ~ now
    IIF 1252 - director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 560
    52 Jersey Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    -2,379 GBP2024-03-31
    Officer
    2024-06-10 ~ now
    IIF 1220 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 299 - Has significant influence or controlOE
  • 561
    674 Chester Road, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-24 ~ dissolved
    IIF 2272 - director → ME
    Person with significant control
    2018-11-24 ~ dissolved
    IIF 1339 - Ownership of shares – 75% or moreOE
    IIF 1339 - Ownership of voting rights - 75% or moreOE
    IIF 1339 - Right to appoint or remove directorsOE
  • 562
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 2520 - director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 563
    5 Blakes Green, West Wickham, Kent
    Corporate (2 parents)
    Equity (Company account)
    130,189 GBP2023-12-31
    Officer
    2012-07-26 ~ now
    IIF 2625 - director → ME
    2012-07-26 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1623 - Ownership of shares – More than 25% but not more than 50%OE
  • 564
    18 Tennyson Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 2813 - director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 1731 - Ownership of shares – 75% or moreOE
    IIF 1731 - Ownership of voting rights - 75% or moreOE
    IIF 1731 - Right to appoint or remove directorsOE
  • 565
    Brock House, Grigg Lane, Brockenhurst, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-05 ~ now
    IIF 2810 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 1729 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1729 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1729 - Right to appoint or remove directorsOE
  • 566
    4385, 12602944: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    113,683 GBP2023-05-31
    Officer
    2020-05-14 ~ now
    IIF 2313 - director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 1366 - Ownership of shares – 75% or moreOE
    IIF 1366 - Ownership of voting rights - 75% or moreOE
    IIF 1366 - Right to appoint or remove directorsOE
  • 567
    25 St. Wilfrids Grove, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2023-08-25 ~ dissolved
    IIF 1270 - director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 348 - Ownership of shares – 75% or moreOE
  • 568
    108 Paxford Road, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 754 - director → ME
  • 569
    Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-06-12 ~ now
    IIF 2724 - director → ME
  • 570
    9 Dovedale Rise, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -50,064 GBP2021-10-31
    Officer
    2017-10-05 ~ now
    IIF 2409 - director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 571
    30 Lundy Close, Crawley, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,130 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 2141 - Ownership of shares – 75% or moreOE
    IIF 2141 - Ownership of voting rights - 75% or moreOE
    IIF 2141 - Right to appoint or remove directorsOE
  • 572
    100 Mile End Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-01 ~ dissolved
    IIF 1202 - director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 573
    Office No 4264 321-323, High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 2170 - director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 1065 - Ownership of shares – 75% or moreOE
    IIF 1065 - Ownership of voting rights - 75% or moreOE
    IIF 1065 - Right to appoint or remove directorsOE
  • 574
    50 Sir Henry Brackenbury Road, Ashford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-11 ~ dissolved
    IIF 733 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
  • 575
    81 Henley Road, Ilford
    Dissolved corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 731 - director → ME
  • 576
    PRESTIGE WHITE HORSE CARS LIMITED - 2019-02-27
    Unit 1 Sandbach Road, Stoke-on-trent, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    69,610 GBP2024-01-31
    Officer
    2022-12-20 ~ now
    IIF 2117 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 2021 - Ownership of shares – 75% or moreOE
    IIF 2021 - Ownership of voting rights - 75% or moreOE
    IIF 2021 - Right to appoint or remove directorsOE
  • 577
    3 Pett Close, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 1217 - director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
  • 578
    64 Stanley Avenue, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    1,096 GBP2019-12-31
    Officer
    2014-12-23 ~ now
    IIF 1884 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 579
    Unit 7 Souk Shopping Centre, 846-848 Stratford Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-17 ~ now
    IIF 2450 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 1463 - Ownership of shares – 75% or moreOE
    IIF 1463 - Ownership of voting rights - 75% or moreOE
    IIF 1463 - Right to appoint or remove directorsOE
  • 580
    448 Fox Hollies Road, Hall Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    8,818 GBP2024-02-29
    Officer
    2023-02-08 ~ now
    IIF 2778 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 1702 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1702 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 581
    312a Kitts Green Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 945 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 582
    10 Thirlmere Avenue, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 1201 - director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 583
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,725 GBP2018-03-31
    Officer
    2015-03-23 ~ dissolved
    IIF 2737 - director → ME
  • 584
    43 Ormrod Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 2679 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 585
    3 Pett Close, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-13 ~ dissolved
    IIF 1219 - director → ME
    Person with significant control
    2022-03-13 ~ dissolved
    IIF 460 - Ownership of shares – 75% or moreOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
  • 586
    Nixon Street Garage, Nixon Street, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -634 GBP2020-09-30
    Officer
    2017-09-15 ~ dissolved
    IIF 1876 - director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 527 - Ownership of shares – 75% or moreOE
  • 587
    164 Westgate, Bradford, England
    Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 702 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 1050 - Ownership of shares – 75% or moreOE
    IIF 1050 - Ownership of voting rights - 75% or moreOE
    IIF 1050 - Right to appoint or remove directorsOE
  • 588
    65 Harford Drive, Watford, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    77,430 GBP2024-03-31
    Officer
    2015-11-04 ~ now
    IIF 2392 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1411 - Ownership of shares – 75% or moreOE
    IIF 1411 - Ownership of voting rights - 75% or moreOE
    IIF 1411 - Right to appoint or remove directorsOE
  • 589
    158 Westgate, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-15 ~ now
    IIF 700 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 590
    54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ dissolved
    IIF 2435 - director → ME
    2023-01-04 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 1448 - Ownership of shares – 75% or moreOE
    IIF 1448 - Ownership of voting rights - 75% or moreOE
    IIF 1448 - Right to appoint or remove directorsOE
  • 591
    163 Bower Way, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 818 - director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 592
    512a Portway, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    127 GBP2017-10-31
    Officer
    2010-10-28 ~ dissolved
    IIF 2411 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1434 - Ownership of shares – 75% or moreOE
  • 593
    64 Stanley Avenue, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-04 ~ dissolved
    IIF 924 - director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
  • 594
    72 Edison Grove, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF 2189 - director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 1077 - Ownership of shares – 75% or moreOE
    IIF 1077 - Ownership of voting rights - 75% or moreOE
    IIF 1077 - Right to appoint or remove directorsOE
  • 595
    19 Colborne Road, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-03 ~ now
    IIF 2354 - director → ME
    Person with significant control
    2022-12-03 ~ now
    IIF 1390 - Ownership of shares – 75% or moreOE
    IIF 1390 - Ownership of voting rights - 75% or moreOE
    IIF 1390 - Right to appoint or remove directorsOE
  • 596
    58 High Street, Aylesbury, Bucks., England
    Dissolved corporate (1 parent)
    Officer
    2011-06-06 ~ dissolved
    IIF 2630 - director → ME
  • 597
    9 Derby Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 1168 - director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 598
    96 Thornton Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-04 ~ dissolved
    IIF 466 - director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 599
    88 Denmark Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 1901 - director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 544 - Ownership of shares – 75% or moreOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Right to appoint or remove directorsOE
  • 600
    32 Cowbridge Lane, Barking, England
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 2169 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 1064 - Ownership of shares – 75% or moreOE
    IIF 1064 - Ownership of voting rights - 75% or moreOE
    IIF 1064 - Right to appoint or remove directorsOE
  • 601
    Unit 6b Caldershaw Business Centre, Ings Lane, Rochdale, Lancs
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 2212 - director → ME
  • 602
    Dfw Associates, 29 Park Square West, Leeds
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    805 GBP2016-02-29
    Officer
    2011-11-11 ~ dissolved
    IIF 839 - director → ME
  • 603
    8 Woodside Avenue, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -13,935 GBP2021-07-29
    Officer
    2013-07-15 ~ now
    IIF 2317 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1372 - Ownership of shares – 75% or moreOE
    IIF 1372 - Ownership of voting rights - 75% or moreOE
    IIF 1372 - Right to appoint or remove directorsOE
    IIF 1372 - Has significant influence or controlOE
  • 604
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 1850 - director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 505 - Ownership of shares – More than 50% but less than 75%OE
    IIF 505 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 505 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 505 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 505 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 505 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 505 - Right to appoint or remove directors as a member of a firmOE
    IIF 505 - Has significant influence or control as a member of a firmOE
  • 605
    54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-24 ~ dissolved
    IIF 2436 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 1447 - Ownership of shares – 75% or moreOE
    IIF 1447 - Ownership of voting rights - 75% or moreOE
    IIF 1447 - Right to appoint or remove directorsOE
  • 606
    14 Pasture Close Clayton, Bradford
    Dissolved corporate (1 parent)
    Equity (Company account)
    78 GBP2022-03-31
    Officer
    2014-02-17 ~ dissolved
    IIF 2518 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1506 - Ownership of shares – 75% or moreOE
  • 607
    Flat 8 Coates Court, 2 Aspern Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 2834 - director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 1774 - Ownership of shares – 75% or moreOE
    IIF 1774 - Ownership of voting rights - 75% or moreOE
    IIF 1774 - Right to appoint or remove directorsOE
  • 608
    Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    184 GBP2017-11-30
    Officer
    2015-11-12 ~ dissolved
    IIF 2359 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1393 - Ownership of shares – 75% or moreOE
    IIF 1393 - Ownership of voting rights - 75% or moreOE
  • 609
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Corporate (1 parent)
    Equity (Company account)
    152,406 GBP2022-06-30
    Officer
    2016-06-17 ~ now
    IIF 863 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 1408 - Ownership of shares – 75% or moreOE
    IIF 1408 - Ownership of voting rights - 75% or moreOE
  • 610
    312a Kitts Green Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 946 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
  • 611
    19 Buckingham Avenue, Shoreham-by-sea, England
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 2527 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 1510 - Ownership of voting rights - 75% or moreOE
    IIF 1510 - Right to appoint or remove directorsOE
  • 612
    4385, 15276420 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 2037 - director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 684 - Ownership of shares – 75% or moreOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Right to appoint or remove directorsOE
  • 613
    441 Gateford Road, Worksop, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 2182 - director → ME
  • 614
    705 Washwood Heath Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,495 GBP2023-08-31
    Officer
    2019-08-01 ~ now
    IIF 913 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 182 - Has significant influence or controlOE
  • 615
    IMO TECHNOLOGY LIMITED - 2024-07-03
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Total liabilities (Company account)
    137,578 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 751 - director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 689 - Ownership of shares – 75% or moreOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Right to appoint or remove directorsOE
  • 616
    103 Unett Street 103 Unett Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 2719 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 1672 - Ownership of shares – 75% or moreOE
  • 617
    81 Henley Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 730 - director → ME
  • 618
    Regina Mills Gibson Street, Basement, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 420 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 619
    28 Victor Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-11 ~ dissolved
    IIF 937 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 620
    Carlisle Business Centre 60 Carlisle Road, Unit 20, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    103 GBP2024-02-29
    Officer
    2016-02-29 ~ dissolved
    IIF 1198 - director → ME
    2016-02-29 ~ dissolved
    IIF - secretary → ME
  • 621
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 473 - director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 622
    4385, 15288884 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 2092 - director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 758 - Ownership of shares – 75% or moreOE
    IIF 758 - Ownership of voting rights - 75% or moreOE
    IIF 758 - Right to appoint or remove directorsOE
  • 623
    441 Bridgeman Street, Bolton, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 820 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 624
    52 Jersey Road, Hounslow, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,391 GBP2023-12-31
    Officer
    2019-12-18 ~ now
    IIF 2801 - director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 1722 - Has significant influence or controlOE
  • 625
    55 Sylvania Way, Clydebank, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 1846 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 626
    9 Calder Avenue, Fulwood, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -4,081 GBP2023-10-31
    Officer
    2020-10-09 ~ now
    IIF 2263 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 1330 - Ownership of shares – 75% or moreOE
    IIF 1330 - Ownership of voting rights - 75% or moreOE
    IIF 1330 - Right to appoint or remove directorsOE
  • 627
    Unit 18 Elysium Gate, 126 New Kings Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 732 - director → ME
  • 628
    53 Wellington Way, Horley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-21 ~ dissolved
    IIF 779 - director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 629
    14 Porters Avenue, Dagenham, England
    Corporate (1 parent)
    Officer
    2017-09-13 ~ now
    IIF 2961 - director → ME
    2017-09-13 ~ now
    IIF - secretary → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 1768 - Has significant influence or controlOE
  • 630
    9 Cromwell Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-12 ~ dissolved
    IIF 2339 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 1384 - Ownership of shares – 75% or moreOE
    IIF 1384 - Ownership of voting rights - 75% or moreOE
    IIF 1384 - Right to appoint or remove directorsOE
  • 631
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 1892 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 537 - Ownership of shares – More than 50% but less than 75%OE
    IIF 537 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 537 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 537 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 537 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 537 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 537 - Right to appoint or remove directors as a member of a firmOE
    IIF 537 - Has significant influence or control as a member of a firmOE
  • 632
    119-121 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 1203 - director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 633
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 1866 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 515 - Ownership of shares – 75% or moreOE
  • 634
    2a Coast Road, Wallsend, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    402 GBP2017-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 1861 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 635
    10 Manor Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 1586 - director → ME
  • 636
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 2792 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 1714 - Ownership of shares – 75% or moreOE
  • 637
    6 Antigua Close, Eastbourne, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 409 - director → ME
  • 638
    29 Newhall Gardens, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -398 GBP2023-05-31
    Officer
    2019-05-01 ~ now
    IIF 973 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
  • 639
    70 Larch Street, Nelson, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,166 GBP2023-08-31
    Officer
    2022-08-15 ~ now
    IIF 895 - director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 640
    49 Fraser Crescent, Watford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2019-12-18 ~ dissolved
    IIF 745 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 641
    7 Bell 7 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 397 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 642
    91 Victoria Road, Lockwood, Huddersfield, West Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    85,090 GBP2024-03-31
    Officer
    2014-03-21 ~ now
    IIF 2559 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 1534 - Ownership of shares – 75% or moreOE
    IIF 1534 - Right to appoint or remove directors as a member of a firmOE
  • 643
    2 Princess Street, Thornaby, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,332 GBP2019-12-31
    Officer
    2014-12-08 ~ dissolved
    IIF 876 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 644
    ABDUL JABBAR TRANSPORT SERVICES LTD. - 2017-06-21
    362 Derby Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    2017-05-01 ~ dissolved
    IIF 2259 - director → ME
  • 645
    37 Hillside Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 2979 - director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 2236 - Has significant influence or controlOE
  • 646
    101 Calvert Road, Bolton, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 329 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 647
    47 Dunkirk Avenue, West Bromwich, England
    Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 842 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 648
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 1987 - director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 578 - Ownership of shares – More than 50% but less than 75%OE
    IIF 578 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 578 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 578 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 578 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 578 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 578 - Right to appoint or remove directors as a member of a firmOE
    IIF 578 - Has significant influence or control as a member of a firmOE
  • 649
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 1897 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 540 - Ownership of shares – More than 50% but less than 75%OE
    IIF 540 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 540 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 540 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 540 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 540 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 540 - Right to appoint or remove directors as a member of a firmOE
    IIF 540 - Has significant influence or control as a member of a firmOE
  • 650
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 1985 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 580 - Ownership of shares – More than 50% but less than 75%OE
    IIF 580 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 580 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 580 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 580 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 580 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 580 - Right to appoint or remove directors as a member of a firmOE
    IIF 580 - Has significant influence or control as a member of a firmOE
  • 651
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 1896 - director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 539 - Ownership of shares – More than 50% but less than 75%OE
    IIF 539 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 539 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 539 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 539 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 539 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 539 - Right to appoint or remove directors as a member of a firmOE
    IIF 539 - Has significant influence or control as a member of a firmOE
  • 652
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-30 ~ dissolved
    IIF 1969 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 566 - Ownership of shares – More than 50% but less than 75%OE
    IIF 566 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 566 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 566 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 566 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 566 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 566 - Right to appoint or remove directors as a member of a firmOE
    IIF 566 - Has significant influence or control as a member of a firmOE
  • 653
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 1988 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 579 - Ownership of shares – More than 50% but less than 75%OE
    IIF 579 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 579 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 579 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 579 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 579 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 579 - Right to appoint or remove directors as a member of a firmOE
    IIF 579 - Has significant influence or control as a member of a firmOE
  • 654
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-01 ~ dissolved
    IIF 1977 - director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 572 - Ownership of shares – More than 50% but less than 75%OE
    IIF 572 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 572 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 572 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 572 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 572 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 572 - Right to appoint or remove directors as a member of a firmOE
    IIF 572 - Has significant influence or control as a member of a firmOE
  • 655
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 1989 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 582 - Ownership of shares – More than 50% but less than 75%OE
    IIF 582 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 582 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 582 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 582 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 582 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 582 - Right to appoint or remove directors as a member of a firmOE
    IIF 582 - Has significant influence or control as a member of a firmOE
  • 656
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 1873 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 523 - Ownership of shares – More than 50% but less than 75%OE
    IIF 523 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 523 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 523 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 523 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 523 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 523 - Right to appoint or remove directors as a member of a firmOE
    IIF 523 - Has significant influence or control as a member of a firmOE
  • 657
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 1970 - director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 567 - Ownership of shares – More than 50% but less than 75%OE
    IIF 567 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 567 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 567 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 567 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 567 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 567 - Right to appoint or remove directors as a member of a firmOE
    IIF 567 - Has significant influence or control as a member of a firmOE
  • 658
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 1986 - director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 577 - Ownership of shares – More than 50% but less than 75%OE
    IIF 577 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 577 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 577 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 577 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 577 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 577 - Right to appoint or remove directors as a member of a firmOE
    IIF 577 - Has significant influence or control as a member of a firmOE
  • 659
    66 Pear Street, Halifax, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-19 ~ dissolved
    IIF 2377 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 660
    37 Hillside Road, Glasgow, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 1957 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1957 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 661
    C/o Premier Accountants, 15 Leopold Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2019-04-01 ~ now
    IIF 2824 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 2127 - Ownership of shares – More than 25% but not more than 50%OE
  • 662
    330 Hamstead Road, Great Barr, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 1231 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 674 - Ownership of shares – 75% or moreOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Right to appoint or remove directorsOE
  • 663
    9 Hawthorn Close, Dunstable, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 2335 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 1383 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1383 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1383 - Right to appoint or remove directorsOE
  • 664
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2017-04-08 ~ dissolved
    IIF 2472 - director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 1475 - Has significant influence or controlOE
  • 665
    11 Daleside Road, Pudsey, England
    Corporate (2 parents)
    Equity (Company account)
    454 GBP2024-07-31
    Officer
    2022-07-19 ~ now
    IIF 2167 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 1061 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1061 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1061 - Right to appoint or remove directorsOE
  • 666
    Walker Court, 40-42 Abbey Street, Accrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    58,804 GBP2021-11-30
    Officer
    2018-11-28 ~ dissolved
    IIF 2729 - director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 1678 - Ownership of shares – 75% or moreOE
    IIF 1678 - Ownership of voting rights - 75% or moreOE
    IIF 1678 - Right to appoint or remove directorsOE
  • 667
    16 Beaufort Court Admirals Way, London, Docklands, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,119 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 2639 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 1630 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1630 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 668
    Flat-11 2b Alexandra Road, Hounslow, Middlesx, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 2257 - director → ME
  • 669
    I K GAS LTD - 2014-04-15
    20 Helmsley Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 2122 - director → ME
  • 670
    6 Rawson Place, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-08 ~ dissolved
    IIF 1028 - director → ME
    2010-06-08 ~ dissolved
    IIF - secretary → ME
  • 671
    88 Sunbridge Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-02-18 ~ dissolved
    IIF 1027 - director → ME
  • 672
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 1251 - director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 545 - Ownership of shares – More than 50% but less than 75%OE
    IIF 545 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 545 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 545 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 545 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 545 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 545 - Right to appoint or remove directors as a member of a firmOE
    IIF 545 - Has significant influence or control as a member of a firmOE
  • 673
    552a Romford Rd, Manor Park, London
    Corporate (2 parents)
    Equity (Company account)
    88,510 GBP2024-04-30
    Officer
    2017-04-24 ~ now
    IIF 2694 - director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 251 - Ownership of shares – More than 50% but less than 75%OE
    IIF 251 - Ownership of voting rights - More than 50% but less than 75%OE
  • 674
    INTERCITY COMMERCIAL LTD - 2017-02-01
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    505,020 GBP2017-03-31
    Officer
    2017-01-10 ~ dissolved
    IIF 2535 - director → ME
  • 675
    CIRCLE CONSTRUCTION LTD. - 2015-01-16
    15 Queen Square, Leeds, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    132,000 GBP2017-01-31
    Officer
    2017-09-01 ~ dissolved
    IIF 959 - director → ME
  • 676
    15 Queen Square, Leeds
    Dissolved corporate (2 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 957 - director → ME
  • 677
    15 Queen Square, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 960 - director → ME
  • 678
    15 Queen Square, Leeds
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    390,210 GBP2017-01-31
    Officer
    2016-01-19 ~ dissolved
    IIF 958 - director → ME
  • 679
    Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2020-02-12 ~ now
    IIF 1558 - director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
  • 680
    6 Renshaw Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 1187 - director → ME
  • 681
    83 London Road, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 1188 - director → ME
    2014-12-08 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
  • 682
    1 Strand Shopping Centre Post Office, Hexagon, Bootle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,032 GBP2023-10-31
    Officer
    2013-10-01 ~ now
    IIF 1544 - director → ME
    2013-10-01 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Right to appoint or remove directorsOE
  • 683
    120 Stanley Park Ave North, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2010-09-29 ~ dissolved
    IIF 1539 - director → ME
    2010-09-29 ~ dissolved
    IIF - secretary → ME
  • 684
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 2047 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 658 - Ownership of shares – 75% or moreOE
  • 685
    Marble Arch Tower, 55 Bryanston Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 2637 - director → ME
  • 686
    1 Mark Square, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    400,000 GBP2023-12-31
    Officer
    2014-01-07 ~ now
    IIF 2250 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1326 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1326 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 687
    FINANCIAL SOFTWARE IMIX LIMITED - 2011-04-27
    CGIX LIMITED - 2010-12-02
    1 Mark Square, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,721,805 GBP2023-12-31
    Officer
    2010-11-12 ~ now
    IIF 2252 - director → ME
  • 688
    Office 10964 182 - 184 High Street North, East Ham, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-06-01 ~ now
    IIF 2093 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 2053 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2053 - Right to appoint or remove directorsOE
  • 689
    15 Kensington Road, Northolt, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-28 ~ dissolved
    IIF 1593 - director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 436 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 690
    Patman House 23-27 Electric Parade, George Lane, South Woodford, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 1588 - director → ME
  • 691
    65 Southern Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 1284 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 1790 - Ownership of shares – 75% or moreOE
    IIF 1790 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1790 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1790 - Ownership of voting rights - 75% or moreOE
    IIF 1790 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1790 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1790 - Right to appoint or remove directors as a member of a firmOE
    IIF 1790 - Has significant influence or control as a member of a firmOE
  • 692
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 2046 - director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 657 - Ownership of shares – More than 50% but less than 75%OE
    IIF 657 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 657 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 657 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 657 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 657 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 657 - Right to appoint or remove directors as a member of a firmOE
    IIF 657 - Has significant influence or control as a member of a firmOE
  • 693
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 1993 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 612 - Ownership of shares – More than 50% but less than 75%OE
    IIF 612 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 612 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 612 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 612 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 612 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 612 - Right to appoint or remove directors as a member of a firmOE
    IIF 612 - Has significant influence or control as a member of a firmOE
  • 694
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 1994 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 613 - Ownership of shares – More than 50% but less than 75%OE
    IIF 613 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 613 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 613 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 613 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 613 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 613 - Right to appoint or remove directorsOE
    IIF 613 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 613 - Right to appoint or remove directors as a member of a firmOE
    IIF 613 - Has significant influence or control as a member of a firmOE
  • 695
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 1912 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 584 - Ownership of shares – More than 50% but less than 75%OE
    IIF 584 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 584 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 584 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 584 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 584 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 584 - Right to appoint or remove directors as a member of a firmOE
    IIF 584 - Has significant influence or control as a member of a firmOE
  • 696
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 1995 - director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 614 - Ownership of shares – More than 50% but less than 75%OE
    IIF 614 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 614 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 614 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 614 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 614 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 614 - Right to appoint or remove directors as a member of a firmOE
    IIF 614 - Has significant influence or control as a member of a firmOE
  • 697
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 1278 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 1525 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1525 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1525 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1525 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1525 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1525 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1525 - Right to appoint or remove directorsOE
    IIF 1525 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1525 - Right to appoint or remove directors as a member of a firmOE
    IIF 1525 - Has significant influence or control as a member of a firmOE
  • 698
    450 Bath Road, West Drayton, England
    Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 2809 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 1734 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1734 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1734 - Right to appoint or remove directorsOE
  • 699
    White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire
    Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 2814 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 1733 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1733 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1733 - Right to appoint or remove directorsOE
  • 700
    Brock House, Grigg Lane, Brockenhurst, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 2811 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 1728 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1728 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1728 - Right to appoint or remove directorsOE
  • 701
    Flat 1 St. Crispins Court, St. Crispins Close, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-22 ~ now
    IIF 2172 - director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 1074 - Ownership of shares – 75% or moreOE
    IIF 1074 - Ownership of voting rights - 75% or moreOE
    IIF 1074 - Right to appoint or remove directorsOE
  • 702
    Flat 1, St. Crispins Court, St. Crispins Close, Southall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,516 GBP2023-10-31
    Officer
    2021-10-04 ~ now
    IIF 2181 - director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 1075 - Ownership of shares – 75% or moreOE
  • 703
    11 Hawes Mount, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 2962 - director → ME
  • 704
    1st Floor 118 Calias Road, Burton On Trent, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-21 ~ now
    IIF 975 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 562 - Ownership of shares – More than 25% but not more than 50%OE
  • 705
    160 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 388 - director → ME
  • 706
    552a Romford Road, London, England
    Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 2695 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 1664 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1664 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1664 - Right to appoint or remove directorsOE
  • 707
    47 Riverside Road, Radcliffe, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    11,754 GBP2024-03-31
    Officer
    2019-03-23 ~ now
    IIF 413 - director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 18 - Has significant influence or controlOE
  • 708
    07 Oliver Court Patricia Close, Cippenham, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 464 - director → ME
  • 709
    Office 1879 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 556 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 710
    40-42 Abbey Street, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    29,594 GBP2024-03-31
    Officer
    2022-06-22 ~ now
    IIF 2728 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 1677 - Ownership of shares – 75% or moreOE
    IIF 1677 - Ownership of voting rights - 75% or moreOE
    IIF 1677 - Right to appoint or remove directorsOE
  • 711
    Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12,056,899 GBP2024-03-31
    Officer
    2015-05-01 ~ now
    IIF 2546 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 2058 - Has significant influence or controlOE
  • 712
    Unit 20 A1 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 1902 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 587 - Ownership of shares – 75% or moreOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
  • 713
    Unit 82870 Unit 82878, Courier Point, 13 Freeland Park, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 1913 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Right to appoint or remove directorsOE
  • 714
    1 Strand Shopping Centre Post Office, Bootle, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 1538 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
  • 715
    282 Harehills Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    325 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 703 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 1053 - Ownership of shares – 75% or moreOE
    IIF 1053 - Ownership of voting rights - 75% or moreOE
    IIF 1053 - Right to appoint or remove directorsOE
  • 716
    6 Augustus Close, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -67,495 GBP2019-04-30
    Officer
    2011-04-01 ~ dissolved
    IIF 775 - director → ME
    2011-04-01 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 717
    203 Grove Lane, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 1238 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 1737 - Ownership of shares – 75% or moreOE
    IIF 1737 - Ownership of voting rights - 75% or moreOE
    IIF 1737 - Right to appoint or remove directorsOE
  • 718
    270 Mortlake Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-28 ~ dissolved
    IIF - director → ME
    2011-03-28 ~ dissolved
    IIF - secretary → ME
  • 719
    Mortlake Road, 270 Mortlake Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 1301 - director → ME
  • 720
    59b Gossoms End, Berkhamsted, England
    Corporate (2 parents)
    Person with significant control
    2024-09-26 ~ now
    IIF 581 - Right to appoint or remove directorsOE
  • 721
    212 Olympic House 28-42 Clements Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 2562 - director → ME
  • 722
    8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF - secretary → ME
  • 723
    8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF - secretary → ME
  • 724
    84 Vincenzo Close Vincenzo Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-02-01 ~ dissolved
    IIF 922 - director → ME
  • 725
    Unit 57 F27 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 1880 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Right to appoint or remove directorsOE
  • 726
    Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Corporate (5 parents)
    Equity (Company account)
    24 GBP2023-11-30
    Officer
    2019-03-25 ~ now
    IIF 2641 - director → ME
  • 727
    39 Shelley Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-29 ~ dissolved
    IIF 2299 - director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 1352 - Ownership of shares – 75% or moreOE
    IIF 1352 - Ownership of voting rights - 75% or moreOE
    IIF 1352 - Right to appoint or remove directorsOE
  • 728
    Unit A3, Gateway Tower, 32 Western Gateway, London, England
    Corporate (1 parent)
    Equity (Company account)
    -19,285 GBP2023-06-30
    Officer
    2019-06-17 ~ now
    IIF 2373 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 1404 - Ownership of shares – 75% or moreOE
    IIF 1404 - Ownership of voting rights - 75% or moreOE
    IIF 1404 - Right to appoint or remove directorsOE
  • 729
    1 Henley Grove, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-20 ~ dissolved
    IIF 1039 - director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
  • 730
    100 Imperial House, New Road, Dagenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,298 GBP2023-06-30
    Officer
    2022-06-23 ~ now
    IIF 1997 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Right to appoint or remove directorsOE
  • 731
    21 Price Street, Smethwick, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 484 - director → ME
  • 732
    KAHN'S LIMITED - 2015-05-06
    160 Bowerdean Road, High Wycombe, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -53,162 GBP2023-03-31
    Officer
    2015-02-25 ~ now
    IIF 2693 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 1660 - Ownership of shares – 75% or moreOE
    IIF 1660 - Ownership of voting rights - 75% or moreOE
    IIF 1660 - Right to appoint or remove directorsOE
  • 733
    21 Industrial Street, Todmorden, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 1037 - director → ME
    2011-05-09 ~ dissolved
    IIF - secretary → ME
  • 734
    KAIP LTD.
    - now
    MACXPERTS LIMITED - 2021-03-11
    35 Chiswell Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8 GBP2020-12-31
    Officer
    2020-09-30 ~ dissolved
    IIF 772 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 735
    21 Ash Tree Road, Duston, Northampton, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 2932 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 2136 - Ownership of shares – 75% or moreOE
    IIF 2136 - Ownership of voting rights - 75% or moreOE
    IIF 2136 - Right to appoint or remove directorsOE
  • 736
    4385, 13504472 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    53 GBP2023-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 2516 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 1505 - Ownership of shares – 75% or moreOE
    IIF 1505 - Ownership of voting rights - 75% or moreOE
    IIF 1505 - Right to appoint or remove directorsOE
  • 737
    42 Framfield Road, Uckfield, England
    Corporate (1 parent)
    Equity (Company account)
    804 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 2005 - director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
  • 738
    6 Hilperton Road, Slough, Berks
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 2423 - director → ME
  • 739
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 2010 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 629 - Ownership of shares – 75% or moreOE
  • 740
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 2008 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 627 - Ownership of shares – More than 50% but less than 75%OE
    IIF 627 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 627 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 627 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 627 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 627 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 627 - Right to appoint or remove directors as a member of a firmOE
    IIF 627 - Has significant influence or control as a member of a firmOE
  • 741
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 2098 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 762 - Ownership of shares – 75% or moreOE
    IIF 762 - Ownership of voting rights - 75% or moreOE
    IIF 762 - Right to appoint or remove directorsOE
  • 742
    Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1940 - Ownership of shares – 75% or moreOE
  • 743
    6 Ravens Crescent, Felsted, Dunmow, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 2927 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 1831 - Ownership of shares – 75% or moreOE
    IIF 1831 - Ownership of voting rights - 75% or moreOE
    IIF 1831 - Right to appoint or remove directorsOE
  • 744
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 2007 - director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 625 - Ownership of shares – More than 50% but less than 75%OE
    IIF 625 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 625 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 625 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 625 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 625 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 625 - Right to appoint or remove directors as a member of a firmOE
    IIF 625 - Has significant influence or control as a member of a firmOE
  • 745
    4385, 15330646 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 2100 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 763 - Ownership of shares – 75% or moreOE
    IIF 763 - Ownership of voting rights - 75% or moreOE
    IIF 763 - Right to appoint or remove directorsOE
  • 746
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 2009 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 628 - Ownership of shares – 75% or moreOE
  • 747
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 2006 - director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 626 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 626 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 626 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 626 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 626 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 626 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 626 - Right to appoint or remove directors as a member of a firmOE
    IIF 626 - Has significant influence or control as a member of a firmOE
  • 748
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-30 ~ dissolved
    IIF 2048 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 659 - Ownership of shares – More than 50% but less than 75%OE
    IIF 659 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 659 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 659 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 659 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 659 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 659 - Right to appoint or remove directors as a member of a firmOE
    IIF 659 - Has significant influence or control as a member of a firmOE
  • 749
    Amc House, 1st Floor, 12 Cumberland Avenue, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-04-26 ~ now
    IIF 714 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 750
    6 Northgate, Baildon, Shipley, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,153 GBP2023-07-31
    Officer
    2023-01-04 ~ now
    IIF 1577 - llp-designated-member → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 178 - Has significant influence or controlOE
  • 751
    C/o Conselia Limited, Dalton House 1 Hawksworth Street, Ilkley
    Corporate (5 parents)
    Officer
    2023-02-20 ~ now
    IIF 1578 - llp-designated-member → ME
  • 752
    C/o Live Recoveries Limited, 122 New Road Side, Horsforth, Leeds
    Corporate (6 parents)
    Officer
    2014-04-01 ~ now
    IIF 2967 - llp-designated-member → ME
  • 753
    70 Quarry Hill, Horbury, Wakefield, England
    Corporate (4 parents)
    Officer
    2024-02-16 ~ now
    IIF 1580 - llp-designated-member → ME
  • 754
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (3 parents)
    Officer
    2019-10-08 ~ now
    IIF 1579 - llp-designated-member → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 1837 - Has significant influence or controlOE
  • 755
    27 Grasleigh Avenue, Allerton, Bradford, England
    Corporate (7 parents)
    Equity (Company account)
    25,009 GBP2023-07-31
    Officer
    2011-06-08 ~ now
    IIF 2968 - llp-designated-member → ME
  • 756
    160 Bowerdean Road, High Wycome, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 757
    17 Cobden Street, Wednesbury, England
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 2529 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 1513 - Ownership of shares – 75% or moreOE
    IIF 1513 - Ownership of voting rights - 75% or moreOE
    IIF 1513 - Right to appoint or remove directorsOE
  • 758
    Emford Global Dmcc Office 903, Fortune Tower Jumeirah Lake Towers, Dubai Uae, United Arab Emirates
    Corporate (1 parent)
    Beneficial owner
    2018-05-01 ~ now
    IIF 2027 - Ownership of shares - More than 25%OE
  • 759
    39 Rivermead Drive, Westlea, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 2851 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 1787 - Ownership of shares – 75% or moreOE
    IIF 1787 - Ownership of voting rights - 75% or moreOE
    IIF 1787 - Right to appoint or remove directorsOE
  • 760
    Flat 14 Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,581 GBP2024-01-31
    Person with significant control
    2022-01-31 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 761
    9 Wilson Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 1857 - director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Right to appoint or remove directorsOE
  • 762
    212 Lincoln Road, Peterborough, England
    Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 2720 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 1674 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1674 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1674 - Right to appoint or remove directorsOE
  • 763
    294 London Road, Isleworth, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2024-03-31
    Officer
    2023-06-02 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1936 - Ownership of shares – 75% or moreOE
    IIF 1936 - Ownership of voting rights - 75% or moreOE
    IIF 1936 - Right to appoint or remove directorsOE
    IIF 1936 - Has significant influence or controlOE
  • 764
    113 Birkenshaw Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 819 - director → ME
    2013-10-31 ~ dissolved
    IIF - secretary → ME
  • 765
    1 Murrayburn Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 729 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or controlOE
  • 766
    ALUX PROPERTY GROUP LTD - 2024-03-03
    QUALITYSOURCED LTD - 2019-03-21
    C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    9,577 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 767
    50 Woodside, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,822 GBP2024-05-31
    Officer
    2010-05-24 ~ now
    IIF 1239 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2239 - Ownership of voting rights - 75% or moreOE
    IIF 2239 - Right to appoint or remove directorsOE
  • 768
    All Tax House, 9 Devonshire Mews, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    960 GBP2017-08-31
    Officer
    2016-08-22 ~ dissolved
    IIF 2560 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 1535 - Ownership of shares – 75% or moreOE
  • 769
    8 Brambles Close, Isleworth, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 2312 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 1365 - Ownership of shares – 75% or moreOE
    IIF 1365 - Ownership of voting rights - 75% or moreOE
    IIF 1365 - Right to appoint or remove directorsOE
  • 770
    29 Gartmore Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-23 ~ dissolved
    IIF 1289 - director → ME
  • 771
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 2298 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 1351 - Ownership of shares – 75% or moreOE
    IIF 1351 - Ownership of voting rights - 75% or moreOE
    IIF 1351 - Right to appoint or remove directorsOE
  • 772
    Suite 2 Waterway House, Canal Street, Wigan, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -28,957 GBP2018-08-31
    Officer
    2016-08-04 ~ now
    IIF 2308 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 1360 - Ownership of shares – 75% or moreOE
    IIF 1360 - Ownership of voting rights - 75% or moreOE
    IIF 1360 - Right to appoint or remove directorsOE
  • 773
    143 Baker Street, Alvaston, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-30 ~ now
    IIF 481 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 774
    1 Priory Place, Greenham, Thatcham, England
    Corporate (2 parents)
    Equity (Company account)
    5,281 GBP2024-02-29
    Officer
    2020-02-04 ~ now
    IIF 1235 - director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 321 - Right to appoint or remove directorsOE
  • 775
    Kamran Khan, 31 Ellesmere Street, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 2903 - director → ME
  • 776
    168 Galpins Road, Thornton Heath, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-17 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1932 - Ownership of shares – 75% or moreOE
    IIF 1932 - Ownership of voting rights - 75% or moreOE
    IIF 1932 - Right to appoint or remove directorsOE
    IIF 1932 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1932 - Right to appoint or remove directors as a member of a firmOE
  • 777
    4 School Road, Rassau, Ebbw Vale, Wales
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 2972 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 1771 - Ownership of shares – 75% or moreOE
    IIF 1771 - Ownership of voting rights - 75% or moreOE
    IIF 1771 - Right to appoint or remove directorsOE
  • 778
    40 Hough Road, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-27 ~ dissolved
    IIF 2374 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 1407 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1407 - Right to appoint or remove directorsOE
  • 779
    52 Victoria Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 893 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 780
    18 South Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 883 - director → ME
    2025-02-11 ~ now
    IIF - secretary → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 781
    Flat 217 Proton Towers, 8 Blackwall Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 2784 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 1706 - Ownership of shares – 75% or moreOE
    IIF 1706 - Ownership of voting rights - 75% or moreOE
    IIF 1706 - Right to appoint or remove directorsOE
  • 782
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 1991 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 583 - Ownership of shares – More than 50% but less than 75%OE
    IIF 583 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 583 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 583 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 583 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 583 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 583 - Right to appoint or remove directors as a member of a firmOE
    IIF 583 - Has significant influence or control as a member of a firmOE
  • 783
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 1855 - director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 508 - Ownership of shares – More than 50% but less than 75%OE
    IIF 508 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 508 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 508 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 508 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 508 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 508 - Right to appoint or remove directors as a member of a firmOE
    IIF 508 - Has significant influence or control as a member of a firmOE
  • 784
    165 Maybank Avenue, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 1134 - director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 448 - Ownership of shares – 75% or moreOE
  • 785
    518 Roman Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,773 GBP2023-07-31
    Officer
    2019-07-12 ~ now
    IIF 926 - director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 786
    Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,382 GBP2024-03-31
    Officer
    2017-09-01 ~ now
    IIF 949 - director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 787
    5 Balnagask Walk, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 1859 - director → ME
  • 788
    2 Mill Lane, West Derby, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-22 ~ dissolved
    IIF 2829 - director → ME
  • 789
    2 Bromfield Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 471 - director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 790
    4 Bacon Terrace, Fitzstephen Road, Dagenham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 710 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 791
    93-101 Office 17, 2nd Floor, Bridge Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-05-27 ~ now
    IIF 2830 - director → ME
  • 792
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,006,848 GBP2023-05-31
    Officer
    2018-11-20 ~ now
    IIF 1175 - director → ME
  • 793
    Olympic House, Suite 118 Clements Road, Ilford, England
    Corporate (1 parent)
    Fixed Assets (Company account)
    1,051 GBP2021-02-28
    Officer
    2019-02-25 ~ now
    IIF 1298 - director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
  • 794
    12 Freckleton Street, Kirkham, Preston, England
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 896 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 795
    26 Honeysuckle Lane, Crawley, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 997 - director → ME
  • 796
    39 Tanner Hill Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,571 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 2922 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 1828 - Ownership of shares – 75% or moreOE
  • 797
    53 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 2099 - director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 1321 - Ownership of shares – 75% or moreOE
    IIF 1321 - Ownership of voting rights - 75% or moreOE
    IIF 1321 - Right to appoint or remove directorsOE
  • 798
    460 Green Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -38,479 GBP2023-08-31
    Officer
    2017-01-30 ~ now
    IIF 2002 - director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 622 - Ownership of shares – 75% or moreOE
  • 799
    14 Southbrook Terrace, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -4,870 GBP2023-07-31
    Officer
    2019-07-24 ~ now
    IIF 1599 - director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
  • 800
    12 Roydscliffe Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 1942 - Ownership of shares – 75% or moreOE
    IIF 1942 - Ownership of voting rights - 75% or moreOE
    IIF 1942 - Right to appoint or remove directorsOE
  • 801
    21 Industrial Street, Todmorden, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 1036 - director → ME
    2020-05-07 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 802
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 1309 - director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
  • 803
    44 Newnham Close, Northolt, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 1935 - Ownership of shares – 75% or moreOE
    IIF 1935 - Ownership of voting rights - 75% or moreOE
    IIF 1935 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 804
    7 Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-25 ~ dissolved
    IIF - director → ME
  • 805
    7 Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-25 ~ dissolved
    IIF - director → ME
  • 806
    7 Denham Lane, Chalfont St. Peter, Gerrards Cross, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,860 GBP2023-07-31
    Officer
    2018-01-10 ~ now
    IIF - director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 1937 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1937 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 807
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 2074 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 1043 - Ownership of shares – 75% or moreOE
    IIF 1043 - Ownership of voting rights - 75% or moreOE
    IIF 1043 - Right to appoint or remove directorsOE
  • 808
    Ceme Innovation Centre C/o Fred Michael & Co Ltd Ffo F17, Marsh Way, Rainham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,285 GBP2019-09-30
    Officer
    2020-09-25 ~ now
    IIF - director → ME
  • 809
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    100,879 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 752 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 688 - Ownership of shares – 75% or moreOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
  • 810
    12 Freckleton Street, Kirkham, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -47,486 GBP2023-11-30
    Officer
    2023-07-01 ~ now
    IIF 897 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 811
    84 Wood Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-01-31
    Officer
    2022-01-10 ~ dissolved
    IIF 2513 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 1843 - Ownership of shares – 75% or moreOE
    IIF 1843 - Ownership of voting rights - 75% or moreOE
    IIF 1843 - Right to appoint or remove directorsOE
  • 812
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 1312 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 366 - Has significant influence or controlOE
  • 813
    7 Charlotte Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,689 GBP2021-10-31
    Officer
    2020-10-03 ~ dissolved
    IIF 2672 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 1948 - Ownership of shares – 75% or moreOE
    IIF 1948 - Ownership of voting rights - 75% or moreOE
    IIF 1948 - Right to appoint or remove directorsOE
  • 814
    129a Lavender Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-17 ~ dissolved
    IIF 892 - director → ME
  • 815
    129a Lavender Hill, Battersea, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-24 ~ dissolved
    IIF 1225 - director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 649 - Ownership of shares – 75% or moreOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Right to appoint or remove directorsOE
  • 816
    170 Church Road, Mitcham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 1227 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 650 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 650 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 650 - Right to appoint or remove directorsOE
    IIF 650 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 650 - Right to appoint or remove directors as a member of a firmOE
  • 817
    49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 1207 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 818
    Lexington Building Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-19 ~ dissolved
    IIF 2390 - director → ME
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 1413 - Ownership of shares – 75% or moreOE
    IIF 1413 - Ownership of voting rights - 75% or moreOE
    IIF 1413 - Right to appoint or remove directorsOE
  • 819
    48 Hadcroft Grange, Stourbridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 1223 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 820
    358 Warrington Road Abram, Wigan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,660 GBP2024-02-29
    Officer
    2019-02-01 ~ now
    IIF 2870 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 821
    Ams Accountants Medical 9 Portland Street, Floor 2, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    103,497 GBP2023-12-31
    Officer
    2017-12-28 ~ now
    IIF 2871 - director → ME
    Person with significant control
    2017-12-28 ~ now
    IIF 353 - Ownership of shares – More than 50% but less than 75%OE
    IIF 353 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 353 - Right to appoint or remove directorsOE
  • 822
    08 Bolton Street, Bury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-09-16 ~ dissolved
    IIF 2914 - director → ME
  • 823
    14 Holland Road, Leicester
    Dissolved corporate (2 parents)
    Officer
    2015-01-12 ~ dissolved
    IIF 2494 - director → ME
  • 824
    68 Woodlands Avenue, West Byfleet, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -49,107 GBP2023-02-28
    Officer
    2021-02-04 ~ dissolved
    IIF 2553 - director → ME
  • 825
    Flat 6 141 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41 GBP2020-11-30
    Officer
    2018-11-27 ~ dissolved
    IIF 1035 - director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 315 - Ownership of shares – More than 50% but less than 75%OE
    IIF 315 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 315 - Right to appoint or remove directorsOE
  • 826
    5 Selborne Terrace, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 2395 - director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 1418 - Ownership of shares – 75% or moreOE
    IIF 1418 - Ownership of voting rights - 75% or moreOE
    IIF 1418 - Right to appoint or remove directorsOE
  • 827
    33 Cavendish Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 2844 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 828
    CROMWELL SOLICITORS LTD - 2016-06-13
    20 Central Avenue, Hounslow, England
    Corporate (4 parents)
    Equity (Company account)
    143,936 GBP2023-11-30
    Officer
    2015-11-12 ~ now
    IIF 2676 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 1647 - Ownership of shares – 75% or moreOE
  • 829
    46 Houghton Place, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 396 - director → ME
  • 830
    Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -478 GBP2022-08-31
    Officer
    2021-08-23 ~ now
    IIF 866 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 831
    39 Morley Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2023-07-23 ~ now
    IIF 2209 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 1096 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1096 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 832
    39 Morley Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    14,697 GBP2024-02-29
    Officer
    2011-02-24 ~ now
    IIF 2210 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1095 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1095 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 833
    14 Warley Grove, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -8,789 GBP2023-09-30
    Officer
    2016-01-01 ~ now
    IIF - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 2050 - Ownership of shares – 75% or moreOE
    IIF 2050 - Ownership of voting rights - 75% or moreOE
    IIF 2050 - Right to appoint or remove directorsOE
  • 834
    25 Albert Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 835 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
  • 835
    24 Hildreth Street Balham, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 1182 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
  • 836
    24 Hildreth Street Balham, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-15 ~ now
    IIF 1181 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 837
    24 Hildreth Street, Balham, London, England
    Corporate (1 parent)
    Equity (Company account)
    253,589 GBP2024-01-31
    Officer
    2010-01-02 ~ now
    IIF 1180 - director → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 2110 - Ownership of shares – 75% or moreOE
  • 838
    57a Clarendon Gardens, Ilford, Essex, England
    Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 2485 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 1486 - Has significant influence or controlOE
  • 839
    376 Langsett Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 1943 - Ownership of shares – 75% or moreOE
    IIF 1943 - Ownership of voting rights - 75% or moreOE
    IIF 1943 - Right to appoint or remove directorsOE
  • 840
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 474 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 841
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 2925 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 1829 - Ownership of shares – 75% or moreOE
    IIF 1829 - Ownership of voting rights - 75% or moreOE
    IIF 1829 - Right to appoint or remove directorsOE
  • 842
    Meridien House, 42-43 Upper Berkeley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 2159 - director → ME
  • 843
    Claremount House, John Harper Street, Willenhall, Westmidland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 1255 - director → ME
  • 844
    Unit A3, Gateway Tower, 32 Western Gateway, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 864 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 845
    Unit A3 Gateway Tower, 32 Western Gateway, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 860 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 1405 - Ownership of shares – 75% or moreOE
    IIF 1405 - Ownership of voting rights - 75% or moreOE
    IIF 1405 - Right to appoint or remove directorsOE
  • 846
    189 Queens Road, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 1163 - director → ME
  • 847
    127 Formans Road, Sparkhill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 1536 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 589 - Ownership of shares – More than 50% but less than 75%OE
    IIF 589 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 589 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 589 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 589 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 589 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 589 - Right to appoint or remove directors as a member of a firmOE
    IIF 589 - Has significant influence or control as a member of a firmOE
  • 848
    177-179 Kilmarnock Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 2976 - director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 2233 - Ownership of shares – 75% or moreOE
    IIF 2233 - Ownership of voting rights - 75% or moreOE
    IIF 2233 - Right to appoint or remove directorsOE
  • 849
    431 Bury New Road, Prestwich
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,678 GBP2017-08-31
    Officer
    2014-10-09 ~ dissolved
    IIF 2919 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1825 - Ownership of shares – 75% or moreOE
  • 850
    2 Grasleigh Way, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 969 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
  • 851
    95 Woodville Road, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 2755 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 1692 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1692 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1692 - Right to appoint or remove directorsOE
  • 852
    One Stop 35 Fore Street, Lower Darwen, Darwen, England
    Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 1971 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 568 - Ownership of shares – 75% or moreOE
  • 853
    117-a King's Cross Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 390 - director → ME
  • 854
    552a Romford Road, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,205 GBP2023-09-30
    Officer
    2015-11-23 ~ now
    IIF 2696 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 1663 - Ownership of shares – 75% or moreOE
    IIF 1663 - Ownership of voting rights - 75% or moreOE
    IIF 1663 - Right to appoint or remove directorsOE
  • 855
    16 Hanover Square, Mayfair, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 1011 - director → ME
    2012-06-25 ~ dissolved
    IIF - secretary → ME
  • 856
    16 Hanover Square, Mayfair, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 1008 - director → ME
    2012-05-16 ~ dissolved
    IIF - secretary → ME
  • 857
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 414 - director → ME
  • 858
    I&A ESTATES LTD - 2021-03-18
    Unit 1a Sandbach Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-07 ~ dissolved
    IIF 2116 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 2020 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2020 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2020 - Right to appoint or remove directorsOE
  • 859
    540 Cathcart Road, Glasgow, Glasgow City, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 1276 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 676 - Ownership of shares – 75% or moreOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Right to appoint or remove directorsOE
  • 860
    133a New Cross Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 2666 - director → ME
  • 861
    Sears Accountants 6 Station Parade, Northolt Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 1529 - director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 1320 - Ownership of shares – 75% or moreOE
    IIF 1320 - Ownership of voting rights - 75% or moreOE
    IIF 1320 - Right to appoint or remove directorsOE
  • 862
    DATA ART LTD - 2024-01-29
    DATA ART LTD LTD - 2023-12-09
    2 Heaton Park Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 2419 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 1435 - Ownership of shares – 75% or moreOE
    IIF 1435 - Ownership of voting rights - 75% or moreOE
    IIF 1435 - Right to appoint or remove directorsOE
  • 863
    Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-07 ~ dissolved
    IIF 1315 - director → ME
    2018-09-07 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 864
    Trafalgar Business Centre, Unit 35, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,760 GBP2018-01-31
    Officer
    2017-02-08 ~ dissolved
    IIF 2155 - director → ME
  • 865
    KAIP LTD - 2021-03-11
    1 Mark Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,303 GBP2023-12-31
    Officer
    2014-01-07 ~ now
    IIF 2251 - director → ME
  • 866
    210 Marsh Road, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-29 ~ dissolved
    IIF 814 - director → ME
  • 867
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-11 ~ dissolved
    IIF 931 - director → ME
    Person with significant control
    2023-11-11 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 868
    2 Queen Caroline Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    83 GBP2020-04-30
    Officer
    2018-04-07 ~ dissolved
    IIF 939 - director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 383 - Ownership of shares – More than 50% but less than 75%OE
    IIF 383 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 383 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 383 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 383 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 383 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 383 - Right to appoint or remove directors as a member of a firmOE
    IIF 383 - Has significant influence or control as a member of a firmOE
  • 869
    MCRUX LTD - 2013-02-20
    16 Abbotsbury Road, Morden, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 1573 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Right to appoint or remove directors as a member of a firmOE
    IIF 332 - Has significant influence or controlOE
    IIF 332 - Has significant influence or control as a member of a firmOE
  • 870
    360 Shaftmoor Lane, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 2077 - Ownership of shares – 75% or moreOE
    IIF 2077 - Ownership of voting rights - 75% or moreOE
    IIF 2077 - Right to appoint or remove directorsOE
  • 871
    FRIZINGTON PO AND GENERAL STORE LIMITED - 2020-09-02
    Unit 8 Dock Offices, Surrey Quays Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,140 GBP2023-07-31
    Officer
    2016-05-23 ~ now
    IIF 698 - director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 1049 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1049 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1049 - Right to appoint or remove directorsOE
  • 872
    Unit 8, Dock Offices, Surrey Quays Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 697 - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 873
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-10-04 ~ dissolved
    IIF 2075 - director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 681 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 681 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 681 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 874
    4385, 11887439: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 2848 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 875
    Makkah Academy Trust C/o Bigs School, Weston Street, Bolton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -35,928 GBP2023-08-31
    Officer
    2018-10-03 ~ now
    IIF 2872 - director → ME
  • 876
    2 Orchard Place, Orchard Way, Luton, England
    Corporate (2 parents)
    Officer
    2023-06-17 ~ now
    IIF 2889 - director → ME
    Person with significant control
    2023-06-17 ~ now
    IIF 1804 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1804 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1804 - Right to appoint or remove directorsOE
  • 877
    2 Bromfield Avenue, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 472 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 878
    106 St. Thomas Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 1883 - director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
  • 879
    MAMA MIA'S TAKWAWAY LTD - 2020-02-19
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Corporate (1 parent)
    Officer
    2020-02-07 ~ now
    IIF 417 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 880
    229 Manningham Lane, Unit 2, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 1976 - director → ME
  • 881
    65 Harford Drive, Watford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 2384 - director → ME
  • 882
    23 High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 1129 - director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 883
    226 High Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 2646 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 1633 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1633 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 884
    226 High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 2645 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 1634 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1634 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 885
    23 High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -135,922 GBP2022-09-30
    Officer
    2019-09-21 ~ now
    IIF 2648 - director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 1635 - Ownership of shares – 75% or moreOE
    IIF 1635 - Ownership of voting rights - 75% or moreOE
    IIF 1635 - Right to appoint or remove directorsOE
  • 886
    23 High Road, London
    Corporate (2 parents)
    Equity (Company account)
    -196,786 GBP2023-03-31
    Officer
    2007-03-05 ~ now
    IIF 2647 - director → ME
    2007-03-05 ~ now
    IIF - secretary → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 1643 - Ownership of shares – More than 25% but not more than 50%OE
  • 887
    489 Welford Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-24 ~ dissolved
    IIF 1915 - director → ME
  • 888
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 1532 - director → ME
    2025-04-24 ~ now
    IIF 2245 - secretary → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 1736 - Ownership of shares – 75% or moreOE
    IIF 1736 - Ownership of voting rights - 75% or moreOE
    IIF 1736 - Right to appoint or remove directorsOE
  • 889
    9 Queens Road, Buckhurst Hill, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 805 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 890
    24 Hildreth Street, Balham, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-06-07 ~ now
    IIF 2984 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 2108 - Ownership of shares – 75% or moreOE
  • 891
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 2525 - director → ME
  • 892
    187 Clockhouse Lane, Romford, England
    Corporate (3 parents)
    Officer
    2024-09-22 ~ now
    IIF 2094 - director → ME
  • 893
    15 Arnside Avenue, Hazel Grove, Stockport, England
    Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 1582 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 664 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 664 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 664 - Right to appoint or remove directorsOE
  • 894
    Flat 4, Kingfisher Court 77a Whitton Road, 77a Whitton Road, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF 778 - director → ME
  • 895
    6 Allison Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2020-06-30 ~ dissolved
    IIF 2981 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 2237 - Has significant influence or controlOE
  • 896
    C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    153,875 GBP2024-01-31
    Officer
    2021-01-20 ~ now
    IIF 2638 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 897
    534-536 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-26 ~ dissolved
    IIF 423 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 898
    C/o Unit 1.21 Barking Enterprise Centre, 50, Barking, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2018-05-24 ~ now
    IIF 2174 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 1067 - Has significant influence or controlOE
  • 899
    68 Yardley Road, Acocks Green, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-30 ~ now
    IIF 1115 - director → ME
  • 900
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Corporate (2 parents)
    Equity (Company account)
    -9,859 GBP2023-11-30
    Person with significant control
    2016-12-19 ~ now
    IIF 1099 - Ownership of shares – 75% or moreOE
    IIF 1099 - Ownership of voting rights - 75% or moreOE
    IIF 1099 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1099 - Right to appoint or remove directorsOE
    IIF 1099 - Has significant influence or control over the trustees of a trustOE
  • 901
    47 Dunkirk Avenue, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 2347 - director → ME
  • 902
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,196,176 GBP2018-12-31
    Officer
    2018-01-08 ~ dissolved
    IIF 2202 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 1090 - Ownership of shares – 75% or moreOE
    IIF 1090 - Ownership of voting rights - 75% or moreOE
    IIF 1090 - Right to appoint or remove directorsOE
  • 903
    26 The Green, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 2632 - director → ME
  • 904
    23 Industrial Street, Todmorden, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,556 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 2269 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 1333 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1333 - Right to appoint or remove directorsOE
  • 905
    10 Manor Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 1585 - director → ME
  • 906
    25 Oxford Street, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 1314 - director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 369 - Ownership of shares – More than 50% but less than 75%OE
    IIF 369 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 369 - Right to appoint or remove directorsOE
  • 907
    49 Manchester Road, Swindon, Wiltshire, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 2350 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 1835 - Ownership of shares – 75% or moreOE
    IIF 1835 - Ownership of voting rights - 75% or moreOE
    IIF 1835 - Right to appoint or remove directorsOE
  • 908
    586 Stockport Road, Manchester, England
    Dissolved corporate (3 parents)
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 1358 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1358 - Right to appoint or remove directorsOE
  • 909
    15 Kensington Road, Northolt, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    2011-11-09 ~ dissolved
    IIF 1592 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 435 - Right to appoint or remove directors as a member of a firmOE
  • 910
    202 Waterloo Street, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-24 ~ dissolved
    IIF 2459 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 1469 - Ownership of shares – More than 50% but less than 75%OE
  • 911
    168 Galpins Road, Thornton Heath, Surrey, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-08-05 ~ now
    IIF 1933 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1933 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 912
    82 High Street, Golborne, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,852,236 GBP2024-04-30
    Officer
    2021-01-25 ~ now
    IIF - director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 2243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2243 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 913
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-19 ~ dissolved
    IIF 2068 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Right to appoint or remove directorsOE
  • 914
    468a Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 2321 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 1375 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1375 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1375 - Right to appoint or remove directorsOE
  • 915
    52 Jersey Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -7,040 GBP2024-01-31
    Officer
    2023-07-31 ~ now
    IIF 2796 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 1921 - Ownership of shares – 75% or moreOE
    IIF 1921 - Ownership of voting rights - 75% or moreOE
    IIF 1921 - Right to appoint or remove directorsOE
    IIF 1921 - Has significant influence or control as a member of a firmOE
  • 916
    Flat 3 429 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 1264 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 917
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-07-27 ~ dissolved
    IIF - director → ME
    2004-07-27 ~ dissolved
    IIF - secretary → ME
  • 918
    Diamond House Henconner Lane, Bramley, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 2052 - Ownership of shares – 75% or moreOE
    IIF 2052 - Ownership of voting rights - 75% or moreOE
    IIF 2052 - Right to appoint or remove directorsOE
  • 919
    C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 2605 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 2078 - Ownership of shares – 75% or moreOE
    IIF 2078 - Ownership of voting rights - 75% or moreOE
    IIF 2078 - Right to appoint or remove directorsOE
  • 920
    MOUNT GLOBAL LTD - 2024-03-03
    EMPIRE GRIZZLY LTD - 2016-08-15
    Union House, 111 New Union Street, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -32,555 GBP2023-09-30
    Officer
    2016-08-02 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or controlOE
  • 921
    3 The Quadrant, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 2763 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 1694 - Ownership of shares – 75% or moreOE
    IIF 1694 - Ownership of voting rights - 75% or moreOE
    IIF 1694 - Right to appoint or remove directorsOE
  • 922
    23 Industrial, Todmorden, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 786 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 923
    3 Dunsham Lane, Aylesbury, England
    Dissolved corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 2362 - director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 1396 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1396 - Right to appoint or remove directorsOE
  • 924
    MR KHAN'S FOODS LIMITED - 2012-08-01
    Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 2193 - director → ME
    2012-07-25 ~ dissolved
    IIF - secretary → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 446
  • 1
    7 Lord Street, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-09 ~ 2022-11-11
    IIF 2910 - director → ME
    Person with significant control
    2022-03-09 ~ 2022-11-11
    IIF 1820 - Ownership of shares – 75% or more OE
    IIF 1820 - Ownership of voting rights - 75% or more OE
    IIF 1820 - Right to appoint or remove directors OE
  • 2
    UNIVERSE SECURITY SERVICES LTD - 2018-03-15
    Unit 4 Enterprise Centre, Ray Street, Huddersfield
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-08-25 ~ 2019-11-15
    IIF 1903 - director → ME
    Person with significant control
    2019-09-01 ~ 2019-11-08
    IIF 2112 - Ownership of shares – 75% or more OE
  • 3
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -4,074 GBP2020-07-31
    Officer
    2019-07-08 ~ 2020-06-30
    IIF 1118 - director → ME
    Person with significant control
    2019-07-08 ~ 2020-06-30
    IIF 222 - Ownership of shares – More than 50% but less than 75% OE
    IIF 222 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 222 - Right to appoint or remove directors OE
  • 4
    13 Ashby Road, Burton-on-trent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-04-14 ~ 2011-02-07
    IIF 976 - director → ME
  • 5
    Unit 1 27a All Saints Road, Burton-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    62,161 GBP2023-05-31
    Officer
    2011-09-29 ~ 2016-03-02
    IIF 981 - director → ME
  • 6
    142a Green Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -773 GBP2023-09-30
    Officer
    2017-09-15 ~ 2021-06-25
    IIF 418 - director → ME
    Person with significant control
    2017-09-15 ~ 2021-06-25
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    53 St. Stephens Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-04 ~ 2021-11-01
    IIF 430 - director → ME
    Person with significant control
    2019-02-04 ~ 2019-11-08
    IIF 91 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-07-14
    IIF 2111 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2111 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2111 - Right to appoint or remove directors OE
    2020-05-23 ~ 2021-11-01
    IIF 90 - Has significant influence or control OE
  • 8
    67 Church Gate, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-05 ~ 2021-04-20
    IIF 1905 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-04-20
    IIF 1102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    307b Sutton Road, Southend-on-sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-08-23 ~ 2014-01-01
    IIF 2608 - director → ME
  • 10
    86 Highbury Gardens, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-01-15 ~ 2008-04-30
    IIF - secretary → ME
  • 11
    ATOZITRECYCLING LTD - 2023-05-29
    Jhumat House, 160 London Road, Barking, England
    Corporate (1 parent)
    Officer
    2023-09-09 ~ 2023-11-15
    IIF 2452 - director → ME
    Person with significant control
    2023-05-23 ~ 2023-11-15
    IIF 1464 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1464 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1464 - Right to appoint or remove directors OE
  • 12
    First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,797 GBP2019-03-31
    Person with significant control
    2020-11-30 ~ 2021-07-31
    IIF 565 - Ownership of shares – 75% or more OE
  • 13
    Accrington Road Service Station, 304 Accrington Road, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,249 GBP2017-03-31
    Officer
    2014-02-12 ~ 2014-02-28
    IIF 747 - director → ME
  • 14
    MAAK ENTERPRISE LIMITED - 2012-05-02
    ACTIV8 GYM LTD - 2012-04-24
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Corporate (1 parent)
    Equity (Company account)
    -93,289 GBP2021-09-30
    Officer
    2019-10-01 ~ 2019-10-04
    IIF 2422 - director → ME
    Person with significant control
    2022-11-07 ~ 2022-11-07
    IIF 1439 - Ownership of shares – 75% or more OE
    IIF 1439 - Ownership of voting rights - 75% or more OE
    IIF 1439 - Right to appoint or remove directors OE
  • 15
    15 Memorial Road, Worsley, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,053 GBP2023-06-30
    Officer
    2021-03-23 ~ 2023-01-27
    IIF 803 - director → ME
  • 16
    1 Pickford Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-24 ~ 2022-06-10
    IIF 898 - director → ME
  • 17
    7a High Street, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    45,341 GBP2023-07-31
    Officer
    2019-07-01 ~ 2020-11-23
    IIF 2398 - director → ME
  • 18
    28 Auckland Road, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-12 ~ 2020-07-11
    IIF 389 - director → ME
    Person with significant control
    2018-12-12 ~ 2020-07-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    Jape One Business Centre, Dell Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    2019-02-22 ~ 2021-06-04
    IIF 2568 - director → ME
  • 20
    Jape One, Dell Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    3,157,337 GBP2023-09-30
    Officer
    2020-07-31 ~ 2024-03-18
    IIF - secretary → ME
  • 21
    117 London Road, Morden, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,886 GBP2015-08-31
    Officer
    2014-05-01 ~ 2014-07-19
    IIF 219 - director → ME
  • 22
    14c Cannon Street, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ 2018-01-29
    IIF 1149 - director → ME
  • 23
    Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    196,175 GBP2023-08-31
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 1236 - director → ME
    Person with significant control
    2018-08-20 ~ 2018-08-20
    IIF 322 - Has significant influence or control OE
  • 24
    2a Hallcar Street, Sheffiled, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2022-11-25 ~ 2023-05-12
    IIF 2775 - director → ME
  • 25
    11th Floor Landmark St Peters Square 1, Oxford Street, Manchester
    Corporate (2 parents)
    Officer
    2006-01-05 ~ 2006-02-20
    IIF - secretary → ME
  • 26
    Bismark House, Suite 2, Unit 4, Bower Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    41,500 GBP2021-04-30
    Officer
    2019-04-13 ~ 2019-06-01
    IIF 2445 - director → ME
    Person with significant control
    2019-04-13 ~ 2019-06-02
    IIF 1457 - Ownership of shares – 75% or more OE
    IIF 1457 - Ownership of voting rights - 75% or more OE
    IIF 1457 - Right to appoint or remove directors OE
  • 27
    The Bayswater Buisness Centre, Unit 201, 28 A & B Queensway, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-06 ~ 2014-05-01
    IIF 1601 - director → ME
  • 28
    ALVAREZ & MARSAL TAXAND UK LLP - 2023-06-02
    30 Old Bailey, London, United Kingdom
    Corporate (38 parents)
    Person with significant control
    2023-08-01 ~ 2025-04-01
    IIF 100 - Has significant influence or control OE
  • 29
    115 London Road, Morden, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-02-05 ~ 2017-08-30
    IIF 1575 - director → ME
  • 30
    35 Firs Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2015-08-18 ~ 2015-12-01
    IIF 2346 - director → ME
  • 31
    62 Leytonstone Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    666,869 GBP2023-11-30
    Officer
    2019-12-20 ~ 2021-01-21
    IIF - director → ME
    Person with significant control
    2020-12-18 ~ 2021-01-19
    IIF 2019 - Ownership of shares – 75% or more OE
  • 32
    ANNE FRANK EDUCATIONAL TRUST UK - 2001-08-21
    Star House, 104-108 Grafton Road, London
    Corporate (10 parents)
    Equity (Company account)
    282,820 GBP2020-12-31
    Officer
    2003-04-08 ~ 2006-06-28
    IIF 1108 - director → ME
  • 33
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,052 GBP2023-12-31
    Officer
    2012-07-09 ~ 2012-09-28
    IIF 808 - director → ME
  • 34
    1 Slack Farm, Littleborough
    Dissolved corporate (1 parent)
    Officer
    2011-12-13 ~ 2012-12-01
    IIF 1258 - director → ME
  • 35
    South Quay Building, 77 Marsh Wall, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,346 GBP2022-12-31
    Officer
    2015-08-14 ~ 2022-11-11
    IIF 2887 - director → ME
    2014-10-10 ~ 2015-06-25
    IIF 2888 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-11
    IIF 1803 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1803 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1803 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1803 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1803 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 36
    308 Platt Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-08 ~ 2023-07-28
    IIF 1872 - director → ME
    Person with significant control
    2023-05-08 ~ 2023-07-28
    IIF 518 - Ownership of shares – 75% or more OE
    IIF 518 - Ownership of voting rights - 75% or more OE
    IIF 518 - Right to appoint or remove directors OE
  • 37
    258 Clapham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,658 GBP2023-10-31
    Officer
    2020-01-01 ~ 2021-12-31
    IIF 2371 - director → ME
  • 38
    305 Crown House North Circular Road, Park Royal, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-01-09 ~ 2011-04-01
    IIF 1594 - director → ME
  • 39
    ASCOT LTD
    - now
    WELIVEDTHEREB4 LTD - 2009-06-11
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    125,177 GBP2020-04-30
    Officer
    2009-06-09 ~ 2020-03-30
    IIF 1179 - director → ME
    2009-06-09 ~ 2020-03-30
    IIF - secretary → ME
  • 40
    CAREER JOB BOARDS LTD - 2018-12-19
    40 Connaught Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -263,854 GBP2019-09-30
    Officer
    2018-12-13 ~ 2020-07-31
    IIF 1177 - director → ME
    2015-09-14 ~ 2015-09-14
    IIF 2721 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1673 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-05-21
    IIF 266 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    3 Butts, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    -11,030 GBP2024-04-30
    Person with significant control
    2021-05-27 ~ 2021-06-07
    IIF 1499 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    Bismark House, Bower Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-13 ~ 2019-06-01
    IIF 2442 - director → ME
    Person with significant control
    2019-04-13 ~ 2019-06-02
    IIF 1458 - Ownership of shares – 75% or more OE
    IIF 1458 - Ownership of voting rights - 75% or more OE
    IIF 1458 - Right to appoint or remove directors OE
  • 43
    Office 35,unit 39.city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-13 ~ 2023-01-12
    IIF 2765 - director → ME
    Person with significant control
    2021-09-13 ~ 2023-01-12
    IIF 1699 - Ownership of shares – 75% or more OE
    IIF 1699 - Ownership of voting rights - 75% or more OE
    IIF 1699 - Right to appoint or remove directors OE
  • 44
    DIRECT COMFORT PROPERTIES LIMITED - 2016-08-15
    22 Luxor View, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,126 GBP2017-05-31
    Officer
    2015-07-23 ~ 2016-08-12
    IIF 2001 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-11-11
    IIF 620 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    Atlas Cars London Road, Sunningdale, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -114,943 GBP2023-04-30
    Officer
    2011-02-15 ~ 2019-02-25
    IIF 2912 - director → ME
  • 46
    ATLAS ACCIDENT CLAIMS LTD - 2017-06-23
    16 Abbotsbury Road, Morden, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    178,823 GBP2017-09-30
    Officer
    2015-05-01 ~ 2015-05-01
    IIF 1572 - director → ME
  • 47
    4385, 14495500 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2022-11-21 ~ 2023-03-10
    IIF 2549 - director → ME
    Person with significant control
    2022-11-21 ~ 2023-03-10
    IIF 2106 - Ownership of shares – 75% or more OE
    IIF 2106 - Ownership of voting rights - 75% or more OE
    IIF 2106 - Right to appoint or remove directors OE
  • 48
    AUTO ASSIST (LONDON) LTD - 2017-08-21
    AUTO ASSIST CLAIMS LIMITED - 2016-11-30
    15 Sylvia Gardens, Wembley, England
    Corporate
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-07-19 ~ 2025-01-01
    IIF 2916 - director → ME
    Person with significant control
    2017-07-19 ~ 2025-01-01
    IIF 1826 - Ownership of shares – 75% or more OE
  • 49
    AVOVO LIMITED - 2011-03-11
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ 2011-05-10
    IIF 1019 - director → ME
    2011-03-03 ~ 2012-02-08
    IIF 1013 - director → ME
    2011-03-03 ~ 2011-05-10
    IIF - secretary → ME
  • 50
    AVOVO NO. 1 LIMITED - 2012-02-09
    16 Hanover Square, Mayfair, London, England
    Dissolved corporate
    Officer
    2012-01-12 ~ 2012-09-24
    IIF 1016 - director → ME
  • 51
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-04-01 ~ 2012-08-21
    IIF 1012 - director → ME
  • 52
    69 Uplands Crescent, Llandough, Penarth, Wales
    Corporate (2 parents)
    Officer
    2022-05-12 ~ 2023-01-23
    IIF 2826 - director → ME
  • 53
    Aylsham High School, Sir Williams Lane, Norwich, Norfolk
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2018-03-26 ~ 2022-05-31
    IIF 948 - director → ME
  • 54
    11-13, St James's Market Essex Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    283,180 GBP2022-08-31
    Person with significant control
    2016-04-06 ~ 2024-07-26
    IIF 16 - Ownership of shares – 75% or more OE
  • 55
    STOCKTURN UK LTD - 2018-10-22
    Kingsbury Road Kingsbury Road, Erdington, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -8,113 GBP2020-05-31
    Officer
    2021-01-15 ~ 2021-06-02
    IIF 2745 - director → ME
    2020-02-28 ~ 2021-01-15
    IIF 2746 - director → ME
  • 56
    84/90 Stanley Street, Openshaw, Manchester, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    184,435 GBP2024-03-31
    Officer
    2011-10-27 ~ 2013-03-05
    IIF 2462 - director → ME
  • 57
    Saturn Bueiness Centre, 64-76 Bissell Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-12-13 ~ 2012-12-19
    IIF 1256 - director → ME
  • 58
    1 Pride Place, Pride Park, Derby, England
    Corporate (1 parent)
    Officer
    2024-03-06 ~ 2024-03-06
    IIF 2700 - director → ME
    Person with significant control
    2024-03-06 ~ 2024-03-06
    IIF 1951 - Ownership of shares – 75% or more OE
  • 59
    HEDEN HOMES LIMITED - 2011-05-24
    CLOUDFIVE (EUROPE) LTD - 2009-12-12
    GRAFT.CO.UK LIMITED - 2009-07-11
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent, 7 offsprings)
    Officer
    2010-11-01 ~ 2011-09-13
    IIF 1009 - director → ME
    2008-09-01 ~ 2010-05-26
    IIF 2571 - director → ME
    2008-09-01 ~ 2010-05-26
    IIF - secretary → ME
  • 60
    TESTDRIVE LAB (EUROPE) LIMITED - 2010-11-24
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-09-06 ~ 2011-02-11
    IIF 1015 - director → ME
  • 61
    Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    2005-04-21 ~ 2017-01-19
    IIF 2044 - director → ME
  • 62
    Clutha House, C/o Avery Law Llp, 10 Storey’s Gate, London, England
    Corporate (2 parents)
    Officer
    2016-11-30 ~ 2018-04-11
    IIF 2612 - director → ME
  • 63
    2 West Street, Colne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,210 GBP2017-05-31
    Officer
    2015-05-27 ~ 2016-10-23
    IIF 2744 - director → ME
  • 64
    91 Soho Hill, Birmingham, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,747,263 GBP2023-12-31
    Officer
    2020-07-03 ~ 2022-01-20
    IIF 1899 - director → ME
  • 65
    Northern & Shell Building, 5th Floor, 10 Lower Thames Street, London, England
    Corporate (6 parents)
    Officer
    2013-04-16 ~ 2016-12-22
    IIF 2456 - director → ME
  • 66
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 2097 - director → ME
  • 67
    503-505 Alfreton Road, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    25,872 GBP2024-02-29
    Officer
    2012-02-20 ~ 2016-02-20
    IIF 1856 - director → ME
  • 68
    7 Merebank Close, Godstone, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2018-11-15 ~ 2019-03-15
    IIF - director → ME
  • 69
    12 Beech Hill Road, Sheffield, South Yorkshire
    Dissolved corporate
    Officer
    2023-12-04 ~ 2023-12-04
    IIF 2702 - director → ME
    2023-02-09 ~ 2023-03-31
    IIF 1160 - director → ME
    Person with significant control
    2023-02-09 ~ 2023-03-31
    IIF 1665 - Ownership of shares – 75% or more OE
    IIF 1665 - Ownership of voting rights - 75% or more OE
    IIF 1665 - Right to appoint or remove directors OE
    2023-12-04 ~ 2023-12-04
    IIF 1953 - Ownership of shares – 75% or more OE
  • 70
    17 Crown Road, Kings Norton Business Centre, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-10-16 ~ 2017-03-20
    IIF 2952 - director → ME
  • 71
    C/o Rodliffe Accounting Ltd 1 Canada Square 37th Floor, Canary Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    -11,414 GBP2024-01-31
    Officer
    2012-01-09 ~ 2017-10-05
    IIF 2715 - director → ME
  • 72
    BURLAWN ESTATES LIMITED - 1987-06-25
    464 Birchfield Road, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -145,630 GBP2016-02-28
    Officer
    2008-04-24 ~ 2009-02-28
    IIF - secretary → ME
    2003-03-01 ~ 2003-09-08
    IIF - secretary → ME
  • 73
    Suffolk House 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-05-23
    IIF 2618 - director → ME
  • 74
    FREEVER UK LIMITED - 2009-09-08
    57-63 Scrutton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-12-20 ~ 2011-11-01
    IIF 2621 - director → ME
    2006-12-20 ~ 2011-11-01
    IIF - secretary → ME
  • 75
    MORGAN RANDALL (UK) LLP - 2020-06-15
    1 Kings Avenue, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    95,100 GBP2020-01-29
    Officer
    2007-01-23 ~ 2020-12-11
    IIF 1765 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2020-12-11
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 265 - Right to surplus assets - More than 25% but not more than 50% OE
  • 76
    100 Whaddon Chase, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    358 GBP2021-12-31
    Officer
    2015-12-21 ~ 2018-05-01
    IIF 2361 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 1394 - Ownership of shares – 75% or more OE
  • 77
    G06 Gloucester Building City St George's, University Of London, Northampton Square, London, England
    Corporate (15 parents)
    Officer
    2011-10-12 ~ 2013-03-08
    IIF - secretary → ME
  • 78
    Jape One, Dell Road, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    4,321 GBP2024-04-30
    Officer
    2023-07-01 ~ 2024-04-30
    IIF 2569 - director → ME
    Person with significant control
    2023-08-31 ~ 2024-04-30
    IIF 1743 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1743 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1743 - Right to appoint or remove directors OE
    IIF 1743 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1743 - Right to appoint or remove directors as a member of a firm OE
    IIF 1743 - Has significant influence or control over the trustees of a trust OE
    IIF 1743 - Has significant influence or control as a member of a firm OE
  • 79
    4385, 09895886: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-12-01 ~ 2016-02-01
    IIF 2854 - director → ME
  • 80
    Langley House, Park Road, London
    Corporate (1 parent)
    Equity (Company account)
    -396 GBP2021-08-31
    Officer
    2014-08-05 ~ 2016-07-01
    IIF - secretary → ME
    Person with significant control
    2017-08-01 ~ 2023-11-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 81
    Carnwood Investments Limited, Weston Street, Bolton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    116,639 GBP2018-05-09
    Officer
    2018-03-07 ~ 2018-06-23
    IIF 2440 - director → ME
    Person with significant control
    2018-04-27 ~ 2019-06-01
    IIF 1452 - Has significant influence or control OE
    IIF 1452 - Has significant influence or control over the trustees of a trust OE
    IIF 1452 - Has significant influence or control as a member of a firm OE
  • 82
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-08-15 ~ 2013-03-19
    IIF 799 - director → ME
  • 83
    WH SMITH POSTY LTD - 2017-01-10
    85 London Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -31,278 GBP2017-12-31
    Officer
    2014-12-01 ~ 2015-03-01
    IIF 776 - director → ME
  • 84
    6 Claremont, Bradford, England And Wales, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,222,978 GBP2024-03-31
    Officer
    2022-02-02 ~ 2023-12-10
    IIF 971 - director → ME
    Person with significant control
    2023-06-07 ~ 2023-12-10
    IIF 645 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 85
    6 Claremont, Bradford, England And Wales, United Kingdom
    Corporate (12 parents)
    Equity (Company account)
    -1,606 GBP2022-03-31
    Officer
    2022-02-02 ~ 2023-12-10
    IIF 970 - director → ME
    Person with significant control
    2023-06-07 ~ 2023-12-10
    IIF 644 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    144 Hartsbourne Avenue, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    26,214 GBP2024-01-31
    Officer
    2010-01-06 ~ 2014-08-01
    IIF 1185 - director → ME
    2010-01-06 ~ 2013-12-20
    IIF - secretary → ME
  • 87
    INDUS LANGUAGES LTD - 2018-12-18
    115 London Road, Morden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,500 GBP2018-03-31
    Officer
    2015-03-23 ~ 2017-11-09
    IIF 1574 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-12
    IIF 331 - Ownership of shares – 75% or more OE
  • 88
    104 Kirkland Avenue, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    -55,696 GBP2024-01-31
    Officer
    2020-01-06 ~ 2021-07-01
    IIF 901 - director → ME
  • 89
    Westways Park Avenue, Roundhay, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-02-25 ~ 2017-02-23
    IIF 1290 - director → ME
  • 90
    CLEAR LETS DUNFERMLINE LIMITED - 2011-09-21
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2010-10-07 ~ 2012-04-22
    IIF 2864 - director → ME
    2010-10-07 ~ 2012-04-22
    IIF - secretary → ME
  • 91
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2010-10-07 ~ 2012-04-22
    IIF 2863 - director → ME
    2010-10-07 ~ 2012-04-22
    IIF - secretary → ME
  • 92
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,502 GBP2023-06-30
    Officer
    2016-04-20 ~ 2021-07-01
    IIF 2738 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 1682 - Has significant influence or control OE
  • 93
    5 Oakdale Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ 2023-11-22
    IIF 2148 - director → ME
    Person with significant control
    2023-07-14 ~ 2023-11-29
    IIF 1047 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1047 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    61 Lenton Boulevard, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,867 GBP2023-10-31
    Person with significant control
    2018-10-23 ~ 2023-11-29
    IIF 1048 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1048 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1048 - Right to appoint or remove directors OE
  • 95
    32 Station Road, Sandiacre, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    2021-11-30 ~ 2023-11-29
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 96
    2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-02-19 ~ 2021-05-01
    IIF 2391 - director → ME
    2020-01-30 ~ 2020-02-01
    IIF 2388 - director → ME
    2019-07-18 ~ 2020-01-30
    IIF 2389 - director → ME
    Person with significant control
    2019-07-18 ~ 2021-05-01
    IIF 1414 - Ownership of shares – 75% or more OE
    IIF 1414 - Ownership of voting rights - 75% or more OE
    IIF 1414 - Right to appoint or remove directors OE
  • 97
    2 Coast Road, Wallsend, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-23 ~ 2019-01-14
    IIF 400 - director → ME
  • 98
    88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2002-05-24 ~ 2007-06-01
    IIF 1561 - director → ME
  • 99
    114 Stoke Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-12 ~ 2011-07-13
    IIF 1166 - director → ME
  • 100
    2 Ewer St, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -382,449 GBP2023-07-31
    Officer
    2017-07-22 ~ 2022-03-01
    IIF 2538 - director → ME
  • 101
    CUBIC NORTH-WEST LTD - 2010-09-07
    1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Corporate (1 parent)
    Equity (Company account)
    12,979 GBP2023-06-30
    Officer
    2008-03-04 ~ 2009-11-01
    IIF 1552 - director → ME
    2010-04-01 ~ 2010-11-01
    IIF 1192 - director → ME
    2008-03-04 ~ 2013-06-30
    IIF - secretary → ME
  • 102
    172 Corporation Road, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-21 ~ 2017-01-03
    IIF 934 - director → ME
  • 103
    99 St. Helens Road, Bolton, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -266 GBP2017-10-31
    Officer
    2016-10-20 ~ 2018-02-01
    IIF 2960 - director → ME
    Person with significant control
    2016-10-20 ~ 2018-02-01
    IIF 1767 - Has significant influence or control OE
  • 104
    1 Kings Avenue, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,435 GBP2020-03-31
    Officer
    2018-10-29 ~ 2020-12-11
    IIF 1763 - llp-designated-member → ME
    Person with significant control
    2018-10-29 ~ 2020-12-11
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 268 - Right to surplus assets - More than 25% but not more than 50% OE
  • 105
    23 Norfolk Road, Cliftonville, Margate, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-09-01 ~ 2017-11-03
    IIF - director → ME
  • 106
    DADA AND ANAI FOODS LIMITED - 2023-11-13
    Libert House, 30 Whitchurch Lane, Edgware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,167 GBP2023-12-31
    Officer
    2022-07-18 ~ 2023-02-17
    IIF 2789 - director → ME
    Person with significant control
    2022-07-18 ~ 2023-02-17
    IIF 1711 - Ownership of shares – 75% or more OE
    IIF 1711 - Ownership of voting rights - 75% or more OE
    IIF 1711 - Right to appoint or remove directors OE
  • 107
    CLOUDFIVE (RESEARCH) LTD. - 2010-10-14
    CLOUDFIVE (EUROPE) LTD. - 2009-07-11
    MIDI COMS LIMITED - 2009-01-19
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-04-21 ~ 2010-05-31
    IIF 769 - director → ME
    2010-06-01 ~ 2011-02-10
    IIF 1014 - director → ME
    2009-01-13 ~ 2009-04-20
    IIF - director → ME
    2009-01-13 ~ 2010-05-14
    IIF - secretary → ME
  • 108
    21 Somerville Way, Aylesbury, England
    Dissolved corporate
    Officer
    2023-01-03 ~ 2023-01-18
    IIF 476 - director → ME
    Person with significant control
    2023-01-03 ~ 2023-01-18
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 109
    49 Suffolk Road, Ilford, Essex, England
    Dissolved corporate
    Officer
    2014-05-27 ~ 2017-03-29
    IIF 2219 - director → ME
  • 110
    DIAMOND DELIVERY SERVICE LIMITED - 2014-02-24
    197 Whitehall Road, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ 2014-08-01
    IIF 2348 - director → ME
  • 111
    Ground Floor Ethos House, 4 York Street, Clitheroe, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -31,432 GBP2024-04-30
    Officer
    2020-07-09 ~ 2022-06-30
    IIF 2816 - director → ME
  • 112
    90 Minard Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-01-08 ~ 2020-03-15
    IIF 2832 - director → ME
  • 113
    112 Desborough Road, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    938,997 GBP2023-10-31
    Officer
    2018-08-20 ~ 2022-02-01
    IIF 2853 - director → ME
    Person with significant control
    2018-08-01 ~ 2020-07-13
    IIF 1789 - Ownership of shares – 75% or more OE
  • 114
    3rd Floor 86-90 Paul Street Dhand Consulting Ltd, 3rd Floor 86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    80,648 GBP2023-05-31
    Officer
    2020-01-17 ~ 2020-02-05
    IIF 2314 - director → ME
    Person with significant control
    2020-01-16 ~ 2020-02-05
    IIF 1367 - Ownership of shares – 75% or more OE
  • 115
    6 Allison Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -841 GBP2020-07-31
    Officer
    2017-07-12 ~ 2023-09-01
    IIF 2974 - director → ME
    Person with significant control
    2017-07-12 ~ 2023-09-01
    IIF 2603 - Ownership of shares – 75% or more OE
    IIF 2603 - Ownership of voting rights - 75% or more OE
  • 116
    BUONGIORNO UK LIMITED - 2020-07-29
    MESSAGIZER/BUONGIORNO. UK LIMITED - 2003-06-04
    BUONGIORNO.UK EMAIL SERVICES LTD - 2001-06-12
    30 Old Bailey, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    405,736 GBP2022-12-31
    Officer
    2006-11-01 ~ 2011-11-01
    IIF 2622 - director → ME
    2005-05-03 ~ 2011-11-01
    IIF - secretary → ME
  • 117
    18a Water Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2012-06-15 ~ 2012-07-04
    IIF 1003 - director → ME
  • 118
    SHOWGOLD LIMITED - 2004-06-03
    Siddeley House, Canbury Park Road, Kingston Upon Thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2004-05-27 ~ 2009-12-14
    IIF 1110 - director → ME
  • 119
    171 Lower House Lane, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    34,073 GBP2024-04-30
    Officer
    2020-04-02 ~ 2022-05-13
    IIF 1555 - director → ME
  • 120
    IBEX K9 SECURITY SERVICES LTD - 2023-07-27
    2 Calbourne Crescent, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-12 ~ 2022-08-18
    IIF 823 - director → ME
  • 121
    Unit 7-8 Queens Road, Halifax, West Yorkshire, England
    Dissolved corporate
    Officer
    2012-04-12 ~ 2013-04-20
    IIF 2381 - director → ME
    2012-04-12 ~ 2013-04-20
    IIF - secretary → ME
  • 122
    28 Brooklyn Street, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    2,450 GBP2024-01-31
    Officer
    2022-01-20 ~ 2024-07-07
    IIF 412 - director → ME
    2024-07-07 ~ 2024-07-08
    IIF 2453 - director → ME
    2024-07-09 ~ 2024-10-27
    IIF 2454 - director → ME
    Person with significant control
    2022-01-20 ~ 2024-10-27
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 123
    6 Hilperton Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-19 ~ 2009-01-02
    IIF 2966 - director → ME
    2009-08-14 ~ 2011-05-01
    IIF - director → ME
    2009-01-01 ~ 2009-07-01
    IIF - director → ME
  • 124
    Unit 16a/b Liverpool Central Station, Ranelagh Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-30 ~ 2018-05-10
    IIF 1564 - director → ME
  • 125
    EAST RESTAURANTS EUROPE LTD - 2016-09-23
    EAST RESTAURANT (LEEDS) LIMITED - 2016-06-29
    INTERCITY RETAIL LTD - 2015-10-09
    CIRCLE BUILDINGS LTD - 2015-01-23
    1 Wellington Place, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-10 ~ 2017-01-16
    IIF 2551 - director → ME
  • 126
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    15 Queen Square, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ 2019-03-10
    IIF 962 - director → ME
  • 127
    6 Chalvey Road East, Slough, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34,180 GBP2017-02-28
    Officer
    2007-08-14 ~ 2009-02-04
    IIF - secretary → ME
  • 128
    290 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-08 ~ 2018-05-01
    IIF - director → ME
  • 129
    MOHAMMED PROPERTIES LIMITED - 2010-03-26
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-04-25 ~ 2012-07-08
    IIF 1607 - director → ME
  • 130
    253 Alcester Road South, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,905 GBP2018-03-31
    Officer
    2010-11-18 ~ 2015-01-02
    IIF 784 - director → ME
  • 131
    TECH TRONEX UXBRIDGE LIMITED - 2020-05-07
    30 Market Square, The Pavilion Shopping Centre, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2023-11-29
    Person with significant control
    2020-03-20 ~ 2020-10-07
    IIF 2132 - Ownership of shares – 75% or more OE
  • 132
    Bismark House Unit 4, Bower Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    53,100 GBP2021-04-30
    Officer
    2019-04-15 ~ 2019-05-10
    IIF 2446 - director → ME
    Person with significant control
    2019-04-15 ~ 2019-05-10
    IIF 1462 - Ownership of shares – 75% or more OE
    IIF 1462 - Ownership of voting rights - 75% or more OE
    IIF 1462 - Right to appoint or remove directors OE
  • 133
    2 Leadmill Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    122,074 GBP2023-11-30
    Officer
    2013-11-18 ~ 2021-03-30
    IIF 2779 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-30
    IIF 1703 - Ownership of shares – 75% or more OE
  • 134
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-03 ~ 2023-11-04
    IIF 2894 - director → ME
    Person with significant control
    2023-05-03 ~ 2023-12-29
    IIF 1807 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    Expressway Studios Unit F39, 1 Dock Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-18 ~ 2024-10-18
    IIF 2895 - director → ME
  • 136
    LUMATA UK LIMITED - 2019-10-11
    BUONGIORNO MARKETING SERVICES UK LIMITED - 2012-02-03
    FLYTXT LIMITED - 2007-06-22
    MADEMARKS LIMITED - 2000-09-28
    4th Floor 2 City Approach Albert Street, Eccles, Manchester, England
    Corporate (5 parents)
    Officer
    2007-05-10 ~ 2012-06-15
    IIF 2623 - director → ME
    2007-05-10 ~ 2012-06-15
    IIF - secretary → ME
  • 137
    EXCEL FORECOURT LIMITED - 2016-08-23
    65 Church Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-31 ~ 2017-05-31
    IIF - director → ME
  • 138
    Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-15 ~ 2019-10-30
    IIF 2448 - director → ME
    Person with significant control
    2019-04-15 ~ 2019-10-17
    IIF 1460 - Ownership of shares – 75% or more OE
    IIF 1460 - Ownership of voting rights - 75% or more OE
    IIF 1460 - Right to appoint or remove directors OE
  • 139
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    2021-03-10 ~ 2024-02-10
    IIF 1159 - director → ME
    Person with significant control
    2021-03-10 ~ 2024-02-10
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 140
    Mexborough Business Centre, College Road, Mexborough, England
    Corporate (1 parent)
    Equity (Company account)
    63,091 GBP2024-02-28
    Officer
    2023-10-17 ~ 2023-10-17
    IIF 1157 - director → ME
    Person with significant control
    2023-10-17 ~ 2023-10-17
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 141
    Flat 1, 40 Granville Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    2022-04-06 ~ 2023-10-16
    IIF 2508 - director → ME
    Person with significant control
    2022-04-06 ~ 2023-10-16
    IIF 1501 - Ownership of shares – 75% or more OE
    IIF 1501 - Ownership of voting rights - 75% or more OE
    IIF 1501 - Right to appoint or remove directors OE
  • 142
    Unit 1 895 High Road, Chadwell Health, Romford, England
    Corporate (3 parents)
    Equity (Company account)
    78 GBP2024-01-31
    Officer
    2023-08-22 ~ 2025-02-01
    IIF 768 - director → ME
  • 143
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    620 GBP2020-03-31
    Officer
    2019-03-29 ~ 2019-08-30
    IIF 2594 - director → ME
    Person with significant control
    2019-03-29 ~ 2019-08-30
    IIF 317 - Ownership of shares – 75% or more OE
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Right to appoint or remove directors OE
  • 144
    STOCKBROKER SOFTWARE LIMITED - 1997-10-03
    5th Floor 11 Ironmonger Lane, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,527,656 GBP2023-12-31
    Officer
    2006-03-28 ~ 2014-04-08
    IIF 773 - director → ME
  • 145
    120 Stanley Park Ave North, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-10 ~ 2014-07-01
    IIF - secretary → ME
  • 146
    38 Long Chaulden Long Chaulden, Hemel Hempstead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-14 ~ 2020-02-10
    IIF 1213 - director → ME
    Person with significant control
    2017-11-14 ~ 2020-02-10
    IIF 294 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 147
    St Pauls House, Stoke Rd, Slough, Berks
    Dissolved corporate (1 parent)
    Officer
    2011-07-12 ~ 2012-09-01
    IIF 1167 - director → ME
  • 148
    587 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ 2024-10-02
    IIF 1613 - director → ME
    Person with significant control
    2024-01-05 ~ 2024-10-02
    IIF 2114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2114 - Right to appoint or remove directors OE
  • 149
    HK CAPITAL LIMITED - 2015-09-25
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-10 ~ 2018-05-20
    IIF 2958 - director → ME
    2016-05-27 ~ 2017-03-15
    IIF 2950 - director → ME
    2013-06-24 ~ 2016-05-27
    IIF 2951 - director → ME
  • 150
    4385, 11871632: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,242 GBP2020-03-31
    Officer
    2019-08-29 ~ 2019-09-13
    IIF 1889 - director → ME
    Person with significant control
    2019-08-29 ~ 2019-09-13
    IIF 533 - Ownership of shares – 75% or more OE
    IIF 533 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 533 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 533 - Right to appoint or remove directors OE
  • 151
    Olympic House 28- 42clements Road, Suite 118, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -26,118 GBP2023-05-31
    Person with significant control
    2017-07-10 ~ 2018-03-12
    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
  • 152
    40-42 Abbey Street, Accrington, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-03 ~ 2022-08-01
    IIF 2725 - director → ME
  • 153
    30 Spring Lane, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,018 GBP2022-09-30
    Officer
    2019-09-02 ~ 2020-06-19
    IIF 2400 - director → ME
    Person with significant control
    2019-09-02 ~ 2020-06-19
    IIF 1421 - Has significant influence or control OE
  • 154
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    2023-09-20 ~ 2023-09-20
    IIF 2705 - director → ME
  • 155
    14 Southbrook Terrace, Bradford, England
    Corporate (2 parents)
    Person with significant control
    2024-05-29 ~ 2025-01-15
    IIF 1746 - Ownership of shares – 75% or more OE
    IIF 1746 - Ownership of voting rights - 75% or more OE
    IIF 1746 - Right to appoint or remove directors OE
  • 156
    Flat 1 12 Clifford Street, Govan, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2012-04-24 ~ 2023-01-31
    IIF 2657 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-31
    IIF 1641 - Ownership of shares – 75% or more OE
    IIF 1641 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1641 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1641 - Ownership of voting rights - 75% or more OE
    IIF 1641 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1641 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1641 - Right to appoint or remove directors OE
    IIF 1641 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1641 - Right to appoint or remove directors as a member of a firm OE
    IIF 1641 - Has significant influence or control over the trustees of a trust OE
    IIF 1641 - Has significant influence or control as a member of a firm OE
  • 157
    VALUSET LIMITED - 2010-07-05
    18th Floor City Tower, 40 Basinghall Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-07-22 ~ 2015-07-22
    IIF - secretary → ME
  • 158
    GLASGOW PROPERTY CENTER LIMITED - 2022-01-31
    177 - 179 Kilmarnock Road, Shawlands, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2022-01-28 ~ 2023-02-06
    IIF 1956 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1956 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 159
    17 Gainsboro Gardens, Greenford, Middlesex
    Dissolved corporate
    Equity (Company account)
    22,114 GBP2017-10-31
    Officer
    2018-11-12 ~ 2020-08-27
    IIF 2547 - director → ME
  • 160
    Coleridge House 5-7a Park Street, Second Floor, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,002 GBP2017-04-30
    Officer
    2016-03-17 ~ 2017-12-01
    IIF 3000 - director → ME
  • 161
    Bismark House Unit 4, Bismark House, Bower Street, Oldham, England
    Corporate (1 parent)
    Officer
    2019-04-15 ~ 2019-10-28
    IIF 2444 - director → ME
    Person with significant control
    2019-04-15 ~ 2019-10-22
    IIF 1459 - Ownership of shares – 75% or more OE
    IIF 1459 - Ownership of voting rights - 75% or more OE
    IIF 1459 - Right to appoint or remove directors OE
  • 162
    128a Upminster Road, Hornchurch, England
    Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2024-08-31
    Officer
    2023-08-25 ~ 2024-01-29
    IIF 1854 - director → ME
    Person with significant control
    2023-08-24 ~ 2023-10-23
    IIF 633 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 633 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 163
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    2014-06-25 ~ 2017-03-28
    IIF 2578 - director → ME
    2014-05-14 ~ 2014-05-15
    IIF 2589 - director → ME
  • 164
    14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    399,326 GBP2016-04-30
    Officer
    2014-10-16 ~ 2017-03-26
    IIF 2577 - director → ME
  • 165
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,984,634 GBP2016-09-30
    Officer
    2014-09-18 ~ 2016-06-29
    IIF 2584 - director → ME
  • 166
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    638,994 GBP2016-06-30
    Officer
    2014-06-27 ~ 2016-06-29
    IIF 2585 - director → ME
  • 167
    105 Commercial Road, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -604 GBP2018-02-28
    Officer
    2016-02-02 ~ 2016-03-30
    IIF 1144 - director → ME
  • 168
    30 Finsbury Square, London, England
    Corporate (215 parents, 12 offsprings)
    Officer
    2019-10-01 ~ 2023-07-31
    IIF 1568 - llp-member → ME
  • 169
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-01-29 ~ 2023-02-25
    IIF 1126 - director → ME
    Person with significant control
    2021-01-29 ~ 2023-02-25
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 170
    Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-05-31
    Officer
    2016-10-26 ~ 2019-12-05
    IIF 2288 - director → ME
  • 171
    MEVI CAPITAL GROUP (U.K.) LTD. - 2018-07-12
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-12-19 ~ 2019-05-23
    IIF 2859 - director → ME
  • 172
    1/3 2 Newton Terrace, Paisley, Renfrewshire
    Dissolved corporate (1 parent)
    Officer
    2008-04-28 ~ 2009-09-11
    IIF - secretary → ME
  • 173
    111 Mowbray Drive, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2006-06-20 ~ 2011-06-30
    IIF 2654 - director → ME
  • 174
    Premier Accountants, 15 Leopold Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    121,923 GBP2024-02-29
    Officer
    2020-02-12 ~ 2022-12-01
    IIF 1311 - director → ME
    Person with significant control
    2020-02-12 ~ 2025-03-17
    IIF 367 - Ownership of shares – 75% or more OE
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Right to appoint or remove directors OE
  • 175
    A Joseph & Joseph, 123 Fonthill Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-08-31 ~ 2023-08-31
    IIF 2606 - director → ME
    Person with significant control
    2021-08-31 ~ 2023-08-31
    IIF 1617 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1617 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1617 - Right to appoint or remove directors OE
  • 176
    3 Byram Street, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-24 ~ 2023-06-28
    IIF 2555 - director → ME
    2023-06-29 ~ 2023-06-29
    IIF 2556 - director → ME
    Person with significant control
    2020-08-24 ~ 2023-06-28
    IIF 2085 - Ownership of shares – 75% or more OE
    IIF 2085 - Ownership of voting rights - 75% or more OE
    IIF 2085 - Right to appoint or remove directors OE
  • 177
    GOLDEN SANDS DEVELOPMENT HENNEYMOOR HOUSE LIMITED - 2016-02-09
    14 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-27 ~ 2019-10-25
    IIF 2588 - director → ME
  • 178
    C/o Quantuma Advisory 14 Derby Road, Stapleford, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    -7,808,180 GBP2020-01-31
    Officer
    2017-03-23 ~ 2018-11-30
    IIF 2576 - director → ME
    2015-01-09 ~ 2016-06-20
    IIF 2586 - director → ME
    Person with significant control
    2016-08-01 ~ 2017-05-01
    IIF 1749 - Ownership of shares – More than 25% but not more than 50% OE
  • 179
    Unit 6 Hill House Lane, Huddersfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-19 ~ 2022-10-19
    IIF 2550 - director → ME
  • 180
    GUILTY PLEASURE LIMITED - 2017-02-24
    GUILT N PLEASURE LIMITED - 2017-02-13
    CENTRAL VILLAGE LIMITED - 2017-02-08
    6 Renshaw Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-04 ~ 2017-07-01
    IIF 2945 - director → ME
  • 181
    H.& R.PRODUCTIONS(BIRMINGHAM)LIMITED - 2004-05-10
    C. Adams & Sons (midlands) Ltd, Potters Lane, Wednesbury, West Midlands
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,050 GBP2024-03-31
    Officer
    2005-08-09 ~ 2005-08-09
    IIF - director → ME
  • 182
    Suite 1055 C/o Ali Aghaei 275 New North Road, Islington, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-12-18 ~ 2019-01-07
    IIF 2857 - director → ME
  • 183
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -371,463 GBP2023-06-30
    Officer
    2018-06-28 ~ 2020-08-31
    IIF - director → ME
    Person with significant control
    2018-06-28 ~ 2020-08-31
    IIF 2240 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2240 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2240 - Right to appoint or remove directors OE
  • 184
    Bismark House Unit 4, Bower Street, Oldham, England
    Corporate (1 parent)
    Officer
    2019-04-15 ~ 2019-10-28
    IIF 2443 - director → ME
    Person with significant control
    2019-04-15 ~ 2019-10-22
    IIF 1456 - Ownership of shares – 75% or more OE
    IIF 1456 - Ownership of voting rights - 75% or more OE
    IIF 1456 - Right to appoint or remove directors OE
  • 185
    68 Yardley Road, Acocks Green, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2019-11-15 ~ 2021-04-01
    IIF 2254 - director → ME
    Person with significant control
    2019-11-15 ~ 2021-04-01
    IIF 1328 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1328 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1328 - Right to appoint or remove directors OE
  • 186
    FLYAWAYMEETANDGREET LTD - 2015-09-23
    87a Whitton Road, Hounslow
    Dissolved corporate (1 parent)
    Officer
    2014-10-03 ~ 2015-01-02
    IIF 964 - director → ME
  • 187
    448-450 Green Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-14 ~ 2020-07-06
    IIF 1888 - director → ME
    Person with significant control
    2019-01-14 ~ 2020-07-06
    IIF 534 - Ownership of shares – 75% or more OE
  • 188
    HILLINGDON HOMES - 2003-08-21
    130 High Street, Ruislip, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2003-08-12 ~ 2006-05-24
    IIF - director → ME
  • 189
    4385, 08582884: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2013-06-25 ~ 2017-05-01
    IIF 2954 - director → ME
  • 190
    2 Penzance Court, Bradford, England
    Corporate (4 parents)
    Officer
    2019-11-29 ~ 2020-10-01
    IIF 2804 - director → ME
    Person with significant control
    2019-11-19 ~ 2020-01-15
    IIF 1662 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 191
    2 Castle Business Village, Station Road, Hampton
    Corporate (4 parents)
    Equity (Company account)
    150 GBP2020-12-25
    Officer
    2004-02-17 ~ 2007-01-19
    IIF - director → ME
  • 192
    Unit 2, Rear Of 28 Palmerston Street, Padiham, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-03-31
    Officer
    2018-02-10 ~ 2018-05-25
    IIF 1966 - director → ME
  • 193
    22 Kilsby Grove, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2020-10-05 ~ 2021-01-04
    IIF 323 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 194
    Flat 2 63 Cleveland Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2015-09-22 ~ 2015-09-28
    IIF 467 - director → ME
  • 195
    I&S SOFA SETTE MASTER LTD - 2021-08-04
    C/o M R Insolvency, Suite One Peel Mill Commercial Street, Morley
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,121 GBP2020-08-31
    Officer
    2019-08-05 ~ 2021-08-03
    IIF 419 - director → ME
    Person with significant control
    2019-08-05 ~ 2021-08-03
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 196
    1 Mount Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-13 ~ 2021-07-29
    IIF 1249 - director → ME
    Person with significant control
    2020-02-13 ~ 2021-07-29
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Right to appoint or remove directors OE
  • 197
    52 Jersey Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    -2,379 GBP2024-03-31
    Officer
    2024-02-02 ~ 2024-06-10
    IIF - secretary → ME
  • 198
    674 Chester Road, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-17 ~ 2018-11-16
    IIF 793 - director → ME
    Person with significant control
    2017-11-17 ~ 2018-11-16
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 199
    18 Gidlow Street, Manchester, England
    Dissolved corporate
    Officer
    2023-09-10 ~ 2024-01-01
    IIF 2418 - director → ME
  • 200
    PRESTIGE WHITE HORSE CARS LIMITED - 2019-02-27
    Unit 1 Sandbach Road, Stoke-on-trent, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    69,610 GBP2024-01-31
    Officer
    2020-07-30 ~ 2022-08-01
    IIF 2119 - director → ME
    Person with significant control
    2022-01-25 ~ 2022-01-25
    IIF 2022 - Has significant influence or control OE
  • 201
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2019-05-31
    Officer
    2018-05-22 ~ 2020-12-10
    IIF 2706 - director → ME
    Person with significant control
    2018-05-22 ~ 2020-12-10
    IIF 1666 - Ownership of shares – 75% or more OE
    IIF 1666 - Ownership of voting rights - 75% or more OE
    IIF 1666 - Right to appoint or remove directors OE
  • 202
    Friar Gate Studios Suite 13, Ford Street, Derby
    Dissolved corporate (1 parent)
    Officer
    2011-06-06 ~ 2012-07-02
    IIF 811 - director → ME
  • 203
    ILSP LTD.
    - now
    INTERNATIONAL LEARNING & SKILLS PARTNERSHIP LTD - 2022-01-24
    67 Church Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -4,062 GBP2023-06-30
    Officer
    2018-01-02 ~ 2020-05-15
    IIF 1904 - director → ME
    2023-06-01 ~ 2024-11-20
    IIF 1911 - director → ME
  • 204
    11 Bridge Wharf Road, Old Isleworth, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2003-03-20 ~ 2021-04-22
    IIF 1979 - director → ME
  • 205
    3 Preston Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-02 ~ 2019-04-02
    IIF 2120 - director → ME
    Person with significant control
    2019-04-02 ~ 2019-04-02
    IIF 2091 - Ownership of shares – 75% or more OE
    IIF 2091 - Ownership of voting rights - 75% or more OE
  • 206
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    869,752 GBP2022-10-31
    Officer
    2014-01-28 ~ 2014-02-09
    IIF 2713 - director → ME
  • 207
    EASYCARS 24/7 LTD - 2024-12-23
    52 Hawthorne Crescent, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -76,228 GBP2023-05-31
    Officer
    2008-05-20 ~ 2024-03-28
    IIF 1120 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-27
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
  • 208
    350 Abbeydale Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-11 ~ 2020-02-11
    IIF 2898 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-02-11
    IIF 1811 - Has significant influence or control OE
    IIF 1811 - Has significant influence or control over the trustees of a trust OE
    IIF 1811 - Has significant influence or control as a member of a firm OE
  • 209
    INSTA CONSTRUCTION LTD - 2021-12-20
    Jupiter House The Drive, Great Warley, Brentwood, England
    Corporate
    Equity (Company account)
    1,991,000 GBP2022-09-30
    Officer
    2021-02-25 ~ 2021-11-18
    IIF 2157 - director → ME
    Person with significant control
    2021-02-25 ~ 2021-11-18
    IIF 1055 - Ownership of shares – 75% or more OE
    IIF 1055 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1055 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1055 - Ownership of voting rights - 75% or more OE
    IIF 1055 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1055 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1055 - Right to appoint or remove directors OE
  • 210
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-02-14
    INTEGRAL CARS LIMITED - 2010-12-29
    INTEGRAL WHOLESALE LIMITED - 2010-11-17
    38 Queen Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2008-03-17 ~ 2009-01-01
    IIF 1608 - director → ME
    2008-03-17 ~ 2009-04-14
    IIF - secretary → ME
  • 211
    Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-02-26 ~ 2018-10-23
    IIF 2438 - director → ME
  • 212
    FINANCIAL SOFTWARE IMIX LIMITED - 2011-04-27
    CGIX LIMITED - 2010-12-02
    1 Mark Square, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,721,805 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 1327 - Ownership of shares – More than 25% but not more than 50% OE
  • 213
    217 Barking Road, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-15 ~ 2012-06-04
    IIF 812 - director → ME
  • 214
    ISAAR SOCIETY - 2011-03-18
    54 Gilnow Road, Bolton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    38,347 GBP2020-12-31
    Officer
    2010-01-09 ~ 2015-03-01
    IIF 2874 - director → ME
  • 215
    Foundation House, 4 Letchworth Foundation House, 4 Letchworth, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -36,335 GBP2024-04-30
    Officer
    2004-04-26 ~ 2010-07-01
    IIF 669 - director → ME
  • 216
    Avalon House, 57-63 Scrutton Street, London
    Corporate (4 parents)
    Officer
    2008-03-31 ~ 2011-11-01
    IIF 2614 - director → ME
    2008-03-31 ~ 2011-11-01
    IIF - secretary → ME
  • 217
    Avalon House, 57-63 Scrutton Street, London
    Corporate (4 parents)
    Officer
    2008-03-31 ~ 2011-11-01
    IIF 2613 - director → ME
    2008-03-31 ~ 2011-11-01
    IIF - secretary → ME
  • 218
    ITOUCH PLC - 2005-10-31
    ITOUCH INTERNATIONAL PLC - 2000-02-11
    Botanic House, 100 Hills Road, Cambridge, England
    Corporate (4 parents)
    Officer
    2007-12-27 ~ 2011-11-01
    IIF 2611 - director → ME
    2007-12-27 ~ 2011-11-01
    IIF - secretary → ME
  • 219
    07 Oliver Court Patricia Close, Cippenham, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ 2012-06-07
    IIF 463 - director → ME
  • 220
    Unit 8, First Floor, 210 Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -4,245 GBP2022-06-30
    Officer
    2021-06-21 ~ 2022-06-21
    IIF 2153 - director → ME
  • 221
    2 Tudor Court, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-04-01 ~ 2018-11-06
    IIF 2469 - director → ME
  • 222
    JINNAH SOLICITORS LLP - 2014-01-28
    9 High Town Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ 2013-10-24
    IIF 1761 - llp-designated-member → ME
  • 223
    C/o Barkers (kia) Low Street, South Milford, Leeds
    Dissolved corporate (2 parents)
    Officer
    2008-07-28 ~ 2008-10-27
    IIF 705 - director → ME
  • 224
    84 Vincenzo Close Vincenzo Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    2017-02-01 ~ 2017-02-17
    IIF 1473 - Has significant influence or control as a member of a firm OE
  • 225
    IK ROOFING LTD - 2021-03-21
    62, Office 2 Fitzwilliam Street, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    18,587,452 GBP2024-10-31
    Officer
    2019-04-18 ~ 2019-08-12
    IIF 2787 - director → ME
    Person with significant control
    2019-04-18 ~ 2019-08-12
    IIF 1709 - Ownership of shares – 75% or more OE
    IIF 1709 - Ownership of voting rights - 75% or more OE
    IIF 1709 - Right to appoint or remove directors OE
  • 226
    38 Riding Barn Street, Accrington, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ 2023-02-27
    IIF 914 - director → ME
    Person with significant control
    2022-12-13 ~ 2023-02-27
    IIF 181 - Has significant influence or control OE
  • 227
    74 George Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    53,189 GBP2018-11-29
    Officer
    2015-11-30 ~ 2019-12-04
    IIF 1283 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-04
    IIF 1791 - Ownership of shares – 75% or more OE
  • 228
    6 Hilperton Road, Slough, Berks
    Dissolved corporate (1 parent)
    Officer
    2014-10-07 ~ 2015-06-01
    IIF 2420 - director → ME
    2015-06-01 ~ 2016-04-05
    IIF - director → ME
  • 229
    62 Brantwood Oval, Bradford, England
    Corporate (1 parent)
    Officer
    2023-09-26 ~ 2024-10-02
    IIF 911 - director → ME
    Person with significant control
    2023-09-26 ~ 2024-07-31
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Right to appoint or remove directors OE
  • 230
    Flat 14 Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,581 GBP2024-01-31
    Officer
    2022-01-31 ~ 2024-10-04
    IIF 693 - director → ME
    2022-01-31 ~ 2025-01-10
    IIF 2121 - director → ME
  • 231
    294 London Road, Isleworth, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2024-03-31
    Officer
    2012-07-31 ~ 2017-12-01
    IIF - director → ME
  • 232
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    120,629 GBP2017-05-31
    Officer
    2014-01-01 ~ 2020-12-21
    IIF 2318 - director → ME
  • 233
    10 Mitchell Grove, Scraptoft, Leicester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,228 GBP2023-10-31
    Officer
    2016-10-04 ~ 2019-10-05
    IIF 785 - director → ME
    Person with significant control
    2016-10-04 ~ 2022-11-05
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 234
    168 Galpins Road, Thornton Heath, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-17 ~ 2017-04-25
    IIF - secretary → ME
  • 235
    Strand Shopping Centre Post Office 1, Hexagon, Bootle, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ 2023-04-29
    IIF 1550 - director → ME
    2022-02-11 ~ 2023-04-29
    IIF - secretary → ME
    Person with significant control
    2022-02-11 ~ 2023-04-29
    IIF 495 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 495 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 236
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,006,848 GBP2023-05-31
    Person with significant control
    2018-11-20 ~ 2022-01-06
    IIF 1521 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1521 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 237
    16 Abbotsbury Road, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ 2017-10-03
    IIF 218 - director → ME
    Person with significant control
    2016-07-06 ~ 2017-10-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 238
    FAXI LTD - 2020-10-13
    Great Burgh, Burgh Heath, Epsom, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    2,995,202 GBP2023-03-31
    Officer
    2014-02-11 ~ 2014-05-23
    IIF 2617 - director → ME
  • 239
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-14 ~ 2023-05-17
    IIF - director → ME
    Person with significant control
    2020-10-14 ~ 2023-05-17
    IIF 1934 - Ownership of shares – 75% or more OE
    IIF 1934 - Ownership of voting rights - 75% or more OE
    IIF 1934 - Right to appoint or remove directors OE
  • 240
    Ceme Innovation Centre C/o Fred Michael & Co Ltd Ffo F17, Marsh Way, Rainham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,285 GBP2019-09-30
    Officer
    2018-07-04 ~ 2020-04-08
    IIF - director → ME
    Person with significant control
    2018-07-04 ~ 2020-04-08
    IIF 1931 - Has significant influence or control OE
  • 241
    4385, 12900904 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-21 ~ 2021-11-16
    IIF 2742 - director → ME
    Person with significant control
    2021-07-22 ~ 2021-11-16
    IIF 1684 - Ownership of shares – 75% or more OE
    IIF 1684 - Ownership of voting rights - 75% or more OE
    IIF 1684 - Right to appoint or remove directors OE
    IIF 1684 - Has significant influence or control as a member of a firm OE
  • 242
    Lewis Building Kougoo Ltd Office No. R3, Bull Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    29,471 GBP2022-08-31
    Officer
    2020-01-01 ~ 2020-02-01
    IIF 2727 - director → ME
  • 243
    Fifth Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,099 GBP2018-11-30
    Officer
    2013-04-01 ~ 2013-04-01
    IIF 1229 - director → ME
    Person with significant control
    2016-08-01 ~ 2018-11-22
    IIF 2103 - Has significant influence or control OE
  • 244
    08 Bolton Street, Bury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-10-08 ~ 2020-01-29
    IIF 2913 - director → ME
  • 245
    LANDMARK ESTATES SLOUGH LTD - 2020-10-02
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-10-27 ~ 2021-09-04
    IIF 2386 - director → ME
  • 246
    159 Windermere Road Middleton, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    183,626 GBP2024-05-31
    Officer
    2019-08-15 ~ 2020-12-09
    IIF 2319 - director → ME
  • 247
    Bismark House Unit 4, Bower Street, Oldham, England
    Corporate (1 parent)
    Officer
    2019-04-15 ~ 2019-10-30
    IIF 2439 - director → ME
    Person with significant control
    2019-04-15 ~ 2019-06-20
    IIF 1461 - Ownership of shares – 75% or more OE
    IIF 1461 - Ownership of voting rights - 75% or more OE
    IIF 1461 - Right to appoint or remove directors OE
  • 248
    39 Morley Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2011-05-27 ~ 2023-07-23
    IIF 2211 - director → ME
  • 249
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,700 GBP2023-11-30
    Officer
    2019-05-29 ~ 2020-08-11
    IIF 2736 - director → ME
    Person with significant control
    2019-07-08 ~ 2020-09-09
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Ownership of voting rights - 75% or more OE
  • 250
    21 Hyde Park Road, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,025 GBP2018-03-31
    Officer
    2013-09-12 ~ 2014-10-01
    IIF 2735 - director → ME
  • 251
    FLETCHER OWEN LTD - 2017-10-12
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    249,989 GBP2022-08-31
    Officer
    2014-11-19 ~ 2015-08-06
    IIF 2675 - director → ME
  • 252
    LET'S EXPRESS (SCOTLAND) LTD - 2013-03-25
    S M SHARR & CO LIMITED - 2013-01-14
    ALEXANDER MOHAMMED LTD - 2012-12-12
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-12-10 ~ 2012-12-19
    IIF 1609 - director → ME
  • 253
    767 Wakefield Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,826 GBP2020-08-31
    Officer
    2010-10-01 ~ 2011-01-24
    IIF 2923 - director → ME
  • 254
    Suite 11 Hadfield House, Gordon Street, Stockport, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -158,269 GBP2023-06-30
    Officer
    2021-04-21 ~ 2022-01-30
    IIF 2412 - director → ME
    Person with significant control
    2021-04-21 ~ 2022-01-30
    IIF 1431 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1431 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1431 - Right to appoint or remove directors OE
  • 255
    One Stop 35 Fore Street, Lower Darwen, Darwen, England
    Corporate (3 parents)
    Person with significant control
    2023-10-09 ~ 2024-09-09
    IIF 569 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 569 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 256
    558 Romford Road, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,779 GBP2024-02-29
    Officer
    2001-03-27 ~ 2015-11-23
    IIF 2697 - director → ME
    2001-03-27 ~ 2015-11-23
    IIF - secretary → ME
  • 257
    Olympic House 28-42 Clements Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-04 ~ 2020-04-16
    IIF 1300 - director → ME
    Person with significant control
    2019-06-04 ~ 2020-04-16
    IIF 360 - Ownership of shares – More than 25% but not more than 50% OE
  • 258
    2 Lonsdale Breakers, Arch Street, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-17 ~ 2017-01-17
    IIF - secretary → ME
  • 259
    PENTAIR LTD - 2018-08-08
    4385, 10876951: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-02-01 ~ 2019-09-27
    IIF 1565 - director → ME
  • 260
    1a Saddington Street, Gravesend, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -140 GBP2023-02-28
    Officer
    2022-02-03 ~ 2024-01-03
    IIF - director → ME
  • 261
    7 Pickard Way, Leicester Forest East, Leicester, United Kingdom
    Corporate
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2019-06-05 ~ 2022-05-16
    IIF 788 - director → ME
    Person with significant control
    2019-06-05 ~ 2022-05-16
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 262
    MA3 DRINKS LTD - 2019-04-09
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved corporate (1 parent)
    Equity (Company account)
    104,568 GBP2021-02-28
    Officer
    2020-10-15 ~ 2021-07-01
    IIF 2152 - director → ME
  • 263
    170 Saltwell Road, Gateshead, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-02-03 ~ 2025-02-03
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 264
    4385, 13262432: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-12 ~ 2022-01-31
    IIF - director → ME
  • 265
    Bronte House, Wesley Place, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-01 ~ 2021-02-15
    IIF 2428 - director → ME
    Person with significant control
    2021-01-01 ~ 2021-02-15
    IIF 1444 - Ownership of shares – 75% or more OE
    IIF 1444 - Ownership of voting rights - 75% or more OE
    IIF 1444 - Right to appoint or remove directors OE
  • 266
    406 Kenton Lane, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-27 ~ 2013-08-06
    IIF 1138 - director → ME
  • 267
    Suite 201, 16 Titan Court, Laporte Way, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -20,342 GBP2023-04-30
    Officer
    2017-06-08 ~ 2019-12-27
    IIF 2283 - director → ME
  • 268
    6 Allison Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2020-06-30 ~ 2020-07-01
    IIF 2980 - director → ME
    Person with significant control
    2020-06-30 ~ 2020-07-01
    IIF 2235 - Ownership of voting rights - 75% or more OE
    IIF 2235 - Right to appoint or remove directors OE
  • 269
    466 St. Helens Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-10-14 ~ 2024-01-29
    IIF 1127 - director → ME
  • 270
    150 Muswell Hill Broadway, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -166,207 GBP2023-05-31
    Officer
    2016-05-19 ~ 2016-11-10
    IIF 2619 - director → ME
    Person with significant control
    2016-05-19 ~ 2019-12-23
    IIF 1622 - Ownership of shares – 75% or more OE
  • 271
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Corporate (2 parents)
    Equity (Company account)
    -9,859 GBP2023-11-30
    Officer
    2015-12-19 ~ 2021-11-01
    IIF 743 - director → ME
    2015-11-25 ~ 2021-04-01
    IIF 2216 - director → ME
  • 272
    39 Alison Crescent, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-10 ~ 2018-05-23
    IIF 2959 - director → ME
    2015-10-16 ~ 2017-03-20
    IIF 2948 - director → ME
  • 273
    53 Royston Way, Slough, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-11 ~ 2024-03-14
    IIF 1121 - director → ME
    Person with significant control
    2022-03-11 ~ 2024-03-14
    IIF 227 - Has significant influence or control OE
  • 274
    45 Circus Road, St John's Wood, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,425 GBP2016-02-28
    Officer
    2015-09-23 ~ 2017-03-14
    IIF 1132 - director → ME
  • 275
    83 Mortimer Road, South Shields, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2008-01-16 ~ 2013-04-12
    IIF 2718 - director → ME
  • 276
    4 Covent Garden Close, Luton, Beds
    Corporate (2 parents)
    Equity (Company account)
    15,108 GBP2022-06-30
    Officer
    2024-01-02 ~ 2024-11-29
    IIF 2881 - director → ME
    Person with significant control
    2024-01-02 ~ 2025-02-17
    IIF 1799 - Ownership of shares – 75% or more OE
  • 277
    MOUNT GLOBAL LTD - 2024-03-03
    EMPIRE GRIZZLY LTD - 2016-08-15
    Union House, 111 New Union Street, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -32,555 GBP2023-09-30
    Officer
    2015-09-25 ~ 2016-01-18
    IIF 2530 - director → ME
  • 278
    MR KHAN'S FOODS LIMITED - 2012-08-01
    Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-01-09 ~ 2012-07-25
    IIF 1017 - director → ME
  • 279
    183 Broom Lane, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-29 ~ 2022-03-10
    IIF 966 - director → ME
    Person with significant control
    2021-04-29 ~ 2022-03-05
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 280
    4385, 11832678 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    53,829 GBP2022-02-28
    Officer
    2021-01-29 ~ 2021-03-07
    IIF 1895 - director → ME
  • 281
    Courtwood House, Silver Street Head, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    2024-03-05 ~ 2024-03-05
    IIF 2704 - director → ME
  • 282
    CARMICHAEL SECURITIES LIMITED - 2024-04-29
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2013-09-09 ~ 2014-04-02
    IIF 1287 - director → ME
    2013-09-09 ~ 2014-04-02
    IIF - secretary → ME
  • 283
    85a Brentry Lane, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-26 ~ 2012-03-17
    IIF 726 - director → ME
  • 284
    Hollybush, Upper Bond Street, Hinckley, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -41,035 GBP2023-05-31
    Person with significant control
    2017-04-01 ~ 2022-04-01
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Has significant influence or control as a member of a firm OE
  • 285
    NARROW SEA TRADE LIMITED - 2019-05-28
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-07 ~ 2020-02-05
    IIF 1281 - director → ME
    2019-02-07 ~ 2020-02-05
    IIF - secretary → ME
  • 286
    NESTA
    - now
    NESTA OPERATING COMPANY - 2013-07-22
    58 Victoria Embankment, London, England
    Corporate (12 parents, 12 offsprings)
    Officer
    2017-11-09 ~ 2022-08-31
    IIF 2464 - director → ME
  • 287
    580 Hyde Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-10-03 ~ 2025-02-21
    IIF 1867 - director → ME
    Person with significant control
    2023-10-03 ~ 2025-02-21
    IIF 520 - Ownership of shares – 75% or more OE
    IIF 520 - Ownership of voting rights - 75% or more OE
    IIF 520 - Right to appoint or remove directors OE
  • 288
    25 Maxwell Road, Northwood, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2006-05-15 ~ 2009-05-29
    IIF 996 - director → ME
  • 289
    430 Wilbraham Road, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,712 GBP2016-02-28
    Officer
    2014-02-19 ~ 2016-07-05
    IIF - director → ME
  • 290
    2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    565,806 GBP2023-02-28
    Officer
    2012-01-24 ~ 2015-02-18
    IIF 869 - director → ME
  • 291
    Flat 6 23 Aldersbrook Road, Wanstead, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -363 GBP2024-03-30
    Officer
    2018-05-15 ~ 2020-09-28
    IIF 836 - director → ME
  • 292
    6 Bewicke Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -39 GBP2023-08-31
    Officer
    2022-02-16 ~ 2024-07-18
    IIF 2429 - director → ME
  • 293
    380 Thornton Road, Thornton, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -82,727 GBP2024-02-29
    Person with significant control
    2018-06-08 ~ 2019-04-09
    IIF 438 - Ownership of shares – 75% or more OE
  • 294
    167 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-03-08 ~ 2024-04-24
    IIF 1584 - director → ME
    Person with significant control
    2024-03-08 ~ 2024-04-24
    IIF 760 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 760 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 295
    OCEAN REGENERATION TRUST C.I.C - 2013-04-05
    Harford Street Multicentre, 115 Harford Street, London
    Corporate (6 parents)
    Equity (Company account)
    252,528 GBP2023-03-31
    Officer
    2021-06-16 ~ 2025-02-19
    IIF 2503 - director → ME
  • 296
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved corporate
    Officer
    2015-11-10 ~ 2016-01-17
    IIF 1766 - llp-designated-member → ME
  • 297
    Ptmc Nwod Accountants, Marsh Lane, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -929 GBP2024-01-31
    Officer
    2017-01-10 ~ 2017-12-05
    IIF 2580 - director → ME
    Person with significant control
    2017-01-10 ~ 2017-12-05
    IIF 1748 - Ownership of shares – 75% or more OE
    IIF 1748 - Ownership of voting rights - 75% or more OE
    IIF 1748 - Right to appoint or remove directors OE
  • 298
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,190 GBP2023-07-31
    Officer
    2018-07-10 ~ 2020-08-01
    IIF 798 - director → ME
  • 299
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-03-25 ~ 2009-06-17
    IIF - director → ME
    2008-03-25 ~ 2009-06-17
    IIF - secretary → ME
  • 300
    0/2 ,26 Calder Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-10-08 ~ 2014-11-01
    IIF 2340 - director → ME
  • 301
    15 Memorial Road, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-24 ~ 2023-01-27
    IIF 802 - director → ME
  • 302
    15 Memorial Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-12-24 ~ 2023-01-27
    IIF 801 - director → ME
    Person with significant control
    2021-12-24 ~ 2024-11-06
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 303
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2015-06-26 ~ 2017-10-01
    IIF 1605 - director → ME
    2015-06-26 ~ 2017-10-01
    IIF - secretary → ME
  • 304
    Refresh Recovery Limited, Maple View West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ 2011-08-25
    IIF 2653 - director → ME
  • 305
    Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,217 GBP2022-11-30
    Officer
    2015-11-10 ~ 2020-02-10
    IIF 1571 - director → ME
    Person with significant control
    2016-11-09 ~ 2020-12-01
    IIF 757 - Ownership of shares – 75% or more OE
  • 306
    York House, 347-353a Station Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-07-14 ~ 2011-04-14
    IIF - director → ME
  • 307
    Pennine Academies Yorkshire Farnham Primary School, Stratford Road, Bradford, England
    Corporate (13 parents)
    Officer
    2017-09-21 ~ 2019-12-09
    IIF 699 - director → ME
  • 308
    177 - 179 Kilmarnock Road, Glasgow, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,761 GBP2022-11-30
    Person with significant control
    2021-11-11 ~ 2023-02-06
    IIF 1955 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1955 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 309
    111 New Union Street, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61,801 GBP2022-10-31
    Officer
    2020-10-26 ~ 2021-03-10
    IIF 841 - director → ME
    Person with significant control
    2020-10-26 ~ 2021-03-11
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 310
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ 2018-05-15
    IIF 2073 - director → ME
  • 311
    VEHICLE MECHANICAL REPAIRS LIMITED - 2024-02-27
    REFUEL STATION LTD - 2022-08-02
    Accrington Road, Accrington Road, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2021-07-01 ~ 2023-12-01
    IIF 1887 - director → ME
    2021-07-01 ~ 2021-07-01
    IIF 1886 - director → ME
    Person with significant control
    2021-07-01 ~ 2023-12-01
    IIF 532 - Ownership of shares – 75% or more OE
    IIF 532 - Ownership of voting rights - 75% or more OE
    IIF 532 - Right to appoint or remove directors OE
  • 312
    89 Fengate, Peterborough, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    114,123 GBP2023-11-29
    Officer
    2012-11-27 ~ 2016-06-16
    IIF 880 - director → ME
  • 313
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    2022-02-11 ~ 2022-11-25
    IIF 2843 - director → ME
    Person with significant control
    2022-02-11 ~ 2022-11-25
    IIF 1784 - Ownership of shares – 75% or more OE
    IIF 1784 - Ownership of voting rights - 75% or more OE
    IIF 1784 - Right to appoint or remove directors OE
  • 314
    Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    156,046 GBP2018-12-31
    Officer
    2018-02-28 ~ 2019-06-01
    IIF 2441 - director → ME
  • 315
    Unit F, Bracebridge Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -222,031 GBP2020-10-31
    Officer
    2018-10-23 ~ 2021-01-01
    IIF 2427 - director → ME
    Person with significant control
    2018-10-23 ~ 2021-01-01
    IIF 1442 - Has significant influence or control OE
  • 316
    INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED - 2008-10-30
    The Robbins Building, 25 Albert Street, Rugby, Warwickshire, England
    Corporate (12 parents, 5 offsprings)
    Officer
    2012-09-27 ~ 2018-10-04
    IIF 2457 - director → ME
  • 317
    126 Leopold Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    682,242 GBP2023-06-30
    Person with significant control
    2018-07-02 ~ 2019-08-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 318
    34 Forties Cresecent, Thornlie Bank, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2023-10-01 ~ 2023-11-01
    IIF 2983 - director → ME
    Person with significant control
    2023-10-01 ~ 2023-11-01
    IIF 2238 - Has significant influence or control OE
  • 319
    Flat 3 92 Aldborough Road South, Ilford, Essex
    Dissolved corporate
    Officer
    2013-12-12 ~ 2014-03-01
    IIF 327 - director → ME
  • 320
    2b Modred Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-11-30 ~ 2007-03-05
    IIF 1563 - director → ME
  • 321
    10 Manor Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-29 ~ 2011-08-17
    IIF 1587 - director → ME
  • 322
    540 Cathcart Road, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-09-30
    Officer
    2011-03-11 ~ 2017-02-24
    IIF 1248 - director → ME
  • 323
    53 Wake Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-09-15 ~ 2020-09-25
    IIF 2902 - director → ME
    2019-03-08 ~ 2020-05-16
    IIF 2901 - director → ME
    Person with significant control
    2019-03-08 ~ 2020-02-02
    IIF 1814 - Ownership of shares – 75% or more OE
    IIF 1814 - Ownership of voting rights - 75% or more OE
    IIF 1814 - Right to appoint or remove directors OE
    2020-09-15 ~ 2020-09-25
    IIF 1812 - Ownership of shares – 75% or more OE
  • 324
    Janjua & Co Accountants, Abbey House 18-24 Stoke Road, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-12-10 ~ 2012-09-10
    IIF 2636 - director → ME
  • 325
    CONSORTIA OF ETHNIC MINORITY ORGANISATIONS LIMITED - 2019-08-12
    Grange Interlink Community Centre, Summerville Road, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    177,514 GBP2024-03-31
    Officer
    2006-04-01 ~ 2017-07-01
    IIF 2544 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 2101 - Has significant influence or control OE
  • 326
    15 Radcliffe Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-15 ~ 2022-02-27
    IIF 2229 - director → ME
    Person with significant control
    2021-01-15 ~ 2022-02-27
    IIF 2080 - Has significant influence or control OE
    IIF 2080 - Has significant influence or control over the trustees of a trust OE
    IIF 2080 - Has significant influence or control as a member of a firm OE
  • 327
    99 St. Albans Road, Seven Kings, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    478 GBP2018-03-31
    Officer
    2013-01-02 ~ 2020-06-12
    IIF 2629 - director → ME
  • 328
    STAY INN LTD - 2021-03-18
    6 Allison Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    2020-04-02 ~ 2020-07-01
    IIF 2975 - director → ME
    2019-06-05 ~ 2020-04-01
    IIF 2977 - director → ME
    Person with significant control
    2019-06-05 ~ 2020-04-01
    IIF 2232 - Has significant influence or control OE
  • 329
    Moorgate, Moorfields, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-05 ~ 2018-07-02
    IIF 1600 - director → ME
  • 330
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-04-15 ~ 2019-06-03
    IIF 2195 - director → ME
  • 331
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2008-11-01 ~ 2009-09-11
    IIF - secretary → ME
  • 332
    REDECO GROUP PLC - 2010-09-07
    REDECO PLC - 2008-12-16
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved corporate
    Officer
    2007-05-24 ~ 2011-02-01
    IIF 2567 - director → ME
  • 333
    Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved corporate
    Officer
    2010-04-07 ~ 2010-06-01
    IIF 770 - director → ME
    2012-01-01 ~ 2012-01-14
    IIF 1020 - director → ME
  • 334
    200 Green Lane, Small Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2019-06-01 ~ 2019-06-01
    IIF 1570 - director → ME
  • 335
    BLUEPRINT HOMES EUROPE LTD - 2015-10-20
    2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    855,570 GBP2016-11-30
    Officer
    2016-10-10 ~ 2016-10-20
    IIF 2536 - director → ME
  • 336
    PENTOWN LTD - 2014-01-06
    80 Wilton Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ 2016-01-01
    IIF 2949 - director → ME
  • 337
    C/o Cooper Harland Unit 1.14, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    120 GBP2018-06-30
    Officer
    2017-07-01 ~ 2020-01-01
    IIF 2173 - director → ME
  • 338
    Unit 15 Enfield Street, Manor Street Industrial Estste, Leeds
    Dissolved corporate (1 parent)
    Officer
    2006-09-22 ~ 2006-09-30
    IIF 2965 - director → ME
    2006-09-30 ~ 2007-01-09
    IIF - secretary → ME
  • 339
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ 2015-04-07
    IIF 2591 - director → ME
  • 340
    4b Talbot Way, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-05-28 ~ 2010-09-06
    IIF 2276 - director → ME
  • 341
    10 Worcester Gardens, Worcester Park, Surrey
    Corporate (1 parent)
    Equity (Company account)
    68,107 GBP2023-05-31
    Officer
    2012-05-28 ~ 2014-01-21
    IIF 2253 - director → ME
  • 342
    4385, 13167888 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,314 GBP2024-01-31
    Officer
    2022-01-23 ~ 2024-04-01
    IIF - secretary → ME
  • 343
    ROSE HOUSEHOLD TEXTILE LIMITED - 2001-04-17
    Cba 39 Castle Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2005-01-04 ~ 2007-01-01
    IIF 2963 - director → ME
  • 344
    1c Merebank Lane, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,588 GBP2018-06-30
    Officer
    2016-11-15 ~ 2017-07-25
    IIF 2333 - director → ME
  • 345
    Office 28, Unit 39, City Business Centre St Olavs Court, Lower Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    2022-02-08 ~ 2022-12-15
    IIF 2846 - director → ME
    Person with significant control
    2022-02-08 ~ 2022-12-15
    IIF 1785 - Ownership of shares – 75% or more OE
    IIF 1785 - Ownership of voting rights - 75% or more OE
    IIF 1785 - Right to appoint or remove directors OE
  • 346
    40c Preston New Road, Blackburn, Lancs, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-02-10 ~ 2012-10-25
    IIF 2753 - director → ME
    2011-02-10 ~ 2012-10-25
    IIF - secretary → ME
  • 347
    314 Lees Road, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,063 GBP2024-02-28
    Officer
    2020-10-16 ~ 2020-12-05
    IIF 2355 - director → ME
    Person with significant control
    2020-10-20 ~ 2020-12-05
    IIF 1392 - Ownership of shares – 75% or more OE
    IIF 1392 - Ownership of voting rights - 75% or more OE
    IIF 1392 - Right to appoint or remove directors OE
    IIF 1392 - Has significant influence or control as a member of a firm OE
  • 348
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Officer
    2019-05-01 ~ 2019-07-29
    IIF 2866 - director → ME
    2019-09-09 ~ 2024-06-19
    IIF 1604 - director → ME
  • 349
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ 2024-02-01
    IIF 1606 - director → ME
    Person with significant control
    2022-01-19 ~ 2024-02-01
    IIF 446 - Has significant influence or control OE
  • 350
    13 Faringdon Road, Swindon, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-03-19
    IIF 1885 - director → ME
    Person with significant control
    2025-01-13 ~ 2025-03-19
    IIF 543 - Ownership of shares – More than 50% but less than 75% OE
    IIF 543 - Right to appoint or remove directors OE
  • 351
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ 2020-06-28
    IIF 429 - director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-28
    IIF 92 - Ownership of shares – 75% or more OE
  • 352
    47a Aldborough Road South, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-09-24 ~ 2012-10-01
    IIF 2749 - director → ME
  • 353
    39 Stanley Street, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    1,180 GBP2024-03-31
    Officer
    2024-01-18 ~ 2024-05-04
    IIF 2376 - director → ME
  • 354
    14 Carlton Street, Farnworth, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    60,537 GBP2023-08-31
    Officer
    2020-05-30 ~ 2020-09-08
    IIF 1851 - director → ME
    2017-01-01 ~ 2020-05-30
    IIF 2275 - director → ME
  • 355
    Unit 13, Wheatear Industrial Estate, Perry Road, Witham, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    19,137 GBP2023-07-31
    Officer
    2020-07-01 ~ 2023-01-01
    IIF 1119 - director → ME
    Person with significant control
    2020-07-01 ~ 2023-01-01
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 356
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-04-30
    Officer
    2019-04-29 ~ 2021-05-17
    IIF - secretary → ME
  • 357
    23 Stoke Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-15 ~ 2012-06-18
    IIF 2991 - director → ME
  • 358
    189 Wells Road, Bristol
    Dissolved corporate (2 parents)
    Officer
    2012-08-09 ~ 2014-04-15
    IIF 2307 - director → ME
  • 359
    SLOUGH SECONDARY METALS LIMITED - 2006-06-06
    20-22 Wenlock Road, London
    Dissolved corporate (3 parents)
    Officer
    2013-06-26 ~ 2013-09-02
    IIF 2424 - director → ME
  • 360
    Titan Business Centre Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Corporate (2 parents)
    Officer
    2024-02-22 ~ 2024-06-21
    IIF 1273 - director → ME
  • 361
    22 High Road, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    4,989 GBP2022-06-30
    Officer
    2010-06-21 ~ 2024-06-20
    IIF 1852 - director → ME
  • 362
    7 Bridgelands Close, Beckenham, England
    Corporate (2 parents)
    Equity (Company account)
    15,512 GBP2023-12-31
    Person with significant control
    2018-12-18 ~ 2021-06-19
    IIF 305 - Ownership of shares – More than 25% but not more than 50% OE
  • 363
    217 Proton Towers 8 Blackwall Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-05 ~ 2024-06-01
    IIF 2782 - director → ME
    Person with significant control
    2023-07-05 ~ 2024-01-01
    IIF 1704 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1704 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1704 - Right to appoint or remove directors OE
  • 364
    4 Sherborne Avenue, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-01-07 ~ 2020-09-14
    IIF 2802 - director → ME
    Person with significant control
    2020-01-07 ~ 2020-09-14
    IIF 1724 - Ownership of shares – 75% or more OE
    IIF 1724 - Ownership of voting rights - 75% or more OE
    IIF 1724 - Right to appoint or remove directors OE
  • 365
    82 High Street, Golborne, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,243 GBP2024-02-28
    Officer
    2016-02-22 ~ 2021-06-01
    IIF 1245 - director → ME
  • 366
    82 High Street, Golborne, Warrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    791 GBP2023-11-28
    Officer
    2018-11-23 ~ 2021-06-01
    IIF - director → ME
  • 367
    82 High Street, Golborne, Warrington, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    114,899 GBP2023-03-31
    Officer
    2019-03-23 ~ 2021-06-01
    IIF - director → ME
  • 368
    82 High Street, Golborne, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    127,930 GBP2024-03-31
    Officer
    2019-11-07 ~ 2021-06-01
    IIF - director → ME
  • 369
    82 High Street, Golborne, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,408 GBP2023-04-30
    Officer
    2019-04-02 ~ 2021-04-01
    IIF - director → ME
  • 370
    82 High Street, Golborne, Warrington, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    124,759 GBP2023-05-31
    Officer
    2019-05-13 ~ 2021-05-12
    IIF - director → ME
  • 371
    82 High Street, Golborne, Warrington, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    130,746 GBP2023-05-31
    Officer
    2019-05-23 ~ 2021-05-20
    IIF - director → ME
  • 372
    82 High Street, Golborne, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,261 GBP2022-05-31
    Officer
    2019-05-23 ~ 2021-05-20
    IIF - director → ME
  • 373
    82 High Street, Golborne, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -963 GBP2024-02-06
    Officer
    2019-06-12 ~ 2021-06-10
    IIF - director → ME
  • 374
    82 High Street, Golborne, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,087 GBP2024-04-30
    Officer
    2019-10-25 ~ 2021-06-01
    IIF - director → ME
  • 375
    82 High Street, Golborne, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,710 GBP2023-10-31
    Officer
    2019-10-25 ~ 2021-06-01
    IIF - director → ME
  • 376
    C/o Ja Associates, 1-4 The Parade Monarch Way, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    271,492 GBP2019-09-30
    Officer
    2016-03-08 ~ 2019-09-30
    IIF 1242 - director → ME
  • 377
    82 High Street, Golborne, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,838 GBP2023-11-30
    Officer
    2019-11-05 ~ 2021-06-01
    IIF - director → ME
  • 378
    82 High Street, Golborne, Warrington, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    93,610 GBP2023-07-31
    Officer
    2020-01-21 ~ 2021-06-01
    IIF - director → ME
  • 379
    82 High Street, Golborne, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,870 GBP2024-01-31
    Officer
    2020-01-28 ~ 2021-06-01
    IIF - director → ME
  • 380
    82 High Street, Golborne, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,439 GBP2023-04-30
    Officer
    2020-04-03 ~ 2021-06-01
    IIF - director → ME
  • 381
    82 High Street, Golborne, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,803 GBP2023-04-30
    Officer
    2020-04-03 ~ 2021-06-01
    IIF - director → ME
  • 382
    82 High Street, Golborne, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48 GBP2024-03-30
    Officer
    2021-03-25 ~ 2021-06-01
    IIF - director → ME
    Person with significant control
    2021-03-25 ~ 2021-03-25
    IIF 2241 - Ownership of shares – 75% or more OE
    IIF 2241 - Ownership of voting rights - 75% or more OE
    IIF 2241 - Right to appoint or remove directors OE
  • 383
    No 1 The Point, 420 A Eastern Avenue, London, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2016-03-08 ~ 2022-03-10
    IIF 1244 - director → ME
  • 384
    C/o Ask Accountants Uk Ltd, 178 Merton High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    289,599 GBP2024-03-31
    Officer
    2016-03-08 ~ 2020-09-24
    IIF 1243 - director → ME
  • 385
    82 High Street, Golborne, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,738 GBP2024-03-30
    Officer
    2016-03-08 ~ 2021-06-01
    IIF 1246 - director → ME
  • 386
    The Old Police Station 82 High Street, Golborne, Warrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,243 GBP2023-05-24
    Officer
    2018-02-16 ~ 2021-06-01
    IIF - director → ME
  • 387
    The Old Police Station 82 High Street, Golborne, Warrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,537 GBP2024-03-31
    Officer
    2018-03-27 ~ 2021-06-01
    IIF - director → ME
  • 388
    No 1 The Point, 420a Eastern Avenue, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2018-04-24 ~ 2022-05-06
    IIF - director → ME
  • 389
    82 The Old Police Station High Street, Golborne, Warrington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    867 GBP2023-11-28
    Officer
    2018-11-05 ~ 2021-06-01
    IIF - director → ME
  • 390
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    410 GBP2024-02-29
    Officer
    2022-11-03 ~ 2024-11-25
    IIF 2835 - director → ME
  • 391
    18 Jane Street, Edinburgh, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,804 GBP2019-07-31
    Officer
    2018-07-05 ~ 2023-09-01
    IIF 2982 - director → ME
    Person with significant control
    2018-07-05 ~ 2023-09-01
    IIF 2604 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2604 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 392
    St Joseph's College Delasalle, Beulah Hill, London
    Corporate (15 parents)
    Officer
    2020-12-17 ~ 2023-09-25
    IIF 2277 - director → ME
  • 393
    Studio 12, 2nd Floor 32-38 Scrutton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2016-01-01 ~ 2016-07-16
    IIF 1576 - director → ME
  • 394
    Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-13 ~ 2018-09-18
    IIF 1317 - director → ME
  • 395
    SUNSTAR FOOD AND WINES LIMITED - 2006-09-12
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,941,559 GBP2024-03-31
    Officer
    2007-06-15 ~ 2008-02-25
    IIF 861 - director → ME
  • 396
    Aw House, Stuart Street, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    6,936 GBP2024-02-28
    Officer
    2014-02-20 ~ 2022-04-08
    IIF 2886 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-22
    IIF 1805 - Ownership of shares – 75% or more OE
    IIF 1805 - Ownership of voting rights - 75% or more OE
    IIF 1805 - Right to appoint or remove directors OE
  • 397
    11 Daleside Road, Pudsey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    36,026 GBP2019-10-31
    Person with significant control
    2016-10-07 ~ 2018-01-01
    IIF 1059 - Ownership of shares – 75% or more OE
  • 398
    32-33 Upper Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,547 GBP2023-03-31
    Officer
    2013-12-13 ~ 2020-05-08
    IIF 2730 - director → ME
    Person with significant control
    2016-12-01 ~ 2020-05-08
    IIF 1679 - Ownership of shares – 75% or more OE
  • 399
    PHARM R.K. LTD - 2016-07-05
    51 Bingley Road, Shipley, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2004-10-27 ~ 2009-11-30
    IIF - secretary → ME
  • 400
    12 Nolton Place, Edgware, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ 2011-04-20
    IIF 1590 - director → ME
  • 401
    52 Jersey Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    2,444 GBP2023-01-31
    Person with significant control
    2022-01-25 ~ 2025-04-10
    IIF 1720 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1720 - Right to appoint or remove directors OE
  • 402
    272 Calshot Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-19 ~ 2019-11-01
    IIF 1137 - director → ME
    Person with significant control
    2019-03-19 ~ 2019-11-01
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 403
    29 Sherman Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-20 ~ 2021-06-20
    IIF 2655 - director → ME
    Person with significant control
    2020-02-20 ~ 2021-06-19
    IIF 241 - Ownership of shares – 75% or more OE
  • 404
    Flat 9 Cumbria Court, Windermere Way, Reigate, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-03 ~ 2016-09-08
    IIF - secretary → ME
  • 405
    448-450 Green Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    131,473 GBP2023-06-30
    Officer
    2023-10-01 ~ 2024-07-01
    IIF 2487 - director → ME
  • 406
    16 Abbotsbury Road, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ 2017-06-15
    IIF 217 - director → ME
  • 407
    Aylsham High School Sir William Lane, Aylsham, Norwich, Norfolk
    Corporate (4 parents)
    Equity (Company account)
    21,325 GBP2023-10-31
    Officer
    2019-10-24 ~ 2023-03-13
    IIF 947 - director → ME
  • 408
    MADISONS FURNITURE STORE LTD - 2023-06-14
    124 City Road, London, England
    Corporate
    Equity (Company account)
    135,122 GBP2023-09-30
    Officer
    2021-09-03 ~ 2024-02-23
    IIF 928 - director → ME
    Person with significant control
    2021-09-03 ~ 2024-02-23
    IIF 195 - Ownership of shares – 75% or more OE
  • 409
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9 GBP2021-07-31
    Officer
    2017-07-18 ~ 2020-10-30
    IIF 2596 - director → ME
  • 410
    170-172 Saltwell Road, Gateshead, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-08 ~ 2024-06-30
    IIF 2401 - director → ME
    Person with significant control
    2023-06-08 ~ 2024-06-30
    IIF 1425 - Ownership of shares – 75% or more OE
    IIF 1425 - Ownership of voting rights - 75% or more OE
    IIF 1425 - Right to appoint or remove directors OE
  • 411
    SOUTHALL MONITORING GROUP LIMITED - 1996-12-10
    2 Langley Lane, London, England
    Corporate (3 parents)
    Officer
    1992-09-18 ~ 2015-12-01
    IIF 1109 - director → ME
    1992-09-18 ~ 1993-10-10
    IIF - secretary → ME
  • 412
    FIELD AGENT EUROPE LIMITED - 2012-06-12
    Office 2.14 2 Angel Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-12-18 ~ 2018-04-13
    IIF 2616 - director → ME
  • 413
    Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79 GBP2024-02-28
    Officer
    2025-01-07 ~ 2025-04-08
    IIF 2486 - director → ME
    Person with significant control
    2025-01-07 ~ 2025-04-08
    IIF 1487 - Ownership of shares – 75% or more OE
    IIF 1487 - Ownership of voting rights - 75% or more OE
    IIF 1487 - Right to appoint or remove directors OE
    IIF 1487 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1487 - Right to appoint or remove directors as a member of a firm OE
  • 414
    Unit 9 234-236 Whitechapel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,871 GBP2023-11-30
    Officer
    2016-11-28 ~ 2018-06-30
    IIF 2309 - director → ME
  • 415
    27 High Street, Warsop, Mansfield, England
    Corporate (1 parent)
    Officer
    2023-09-20 ~ 2023-10-30
    IIF 2662 - director → ME
    Person with significant control
    2023-09-29 ~ 2023-10-30
    IIF 1642 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1642 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1642 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1642 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1642 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1642 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1642 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1642 - Right to appoint or remove directors as a member of a firm OE
  • 416
    94 Fulham Palace Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,142 GBP2018-09-30
    Officer
    2013-07-18 ~ 2018-10-01
    IIF 1230 - director → ME
  • 417
    17 Salters Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-24 ~ 2023-06-26
    IIF 2156 - director → ME
    Person with significant control
    2023-05-24 ~ 2023-06-26
    IIF 1054 - Has significant influence or control OE
  • 418
    TWIGG INVESTMENTS LIMITED - 2015-07-01
    14c Inchinnan Road, Paisley, Renfrewshire, Scotland
    Dissolved corporate
    Officer
    2015-04-10 ~ 2016-05-23
    IIF 2865 - director → ME
  • 419
    170 Church Road Mitcham, Mitcham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2015-06-24 ~ 2015-06-24
    IIF 859 - director → ME
  • 420
    326 Lees Road, Oldham, England
    Corporate (1 parent)
    Officer
    2022-05-20 ~ 2023-12-18
    IIF 716 - director → ME
    Person with significant control
    2022-05-20 ~ 2023-12-18
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 421
    Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-01 ~ 2012-12-10
    IIF 1610 - director → ME
  • 422
    33 Dashwood Road, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,353 GBP2018-09-30
    Officer
    2017-09-15 ~ 2019-03-20
    IIF 428 - director → ME
  • 423
    C/o Cartwrights Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    87,024 GBP2023-03-31
    Officer
    2024-11-26 ~ 2024-12-11
    IIF 2640 - director → ME
  • 424
    2a Connaught Avenue, London, England
    Corporate (2 parents)
    Officer
    2023-08-31 ~ 2023-08-31
    IIF 2701 - director → ME
    Person with significant control
    2023-08-31 ~ 2023-08-31
    IIF 1952 - Ownership of shares – 75% or more OE
  • 425
    Virtual Bristol, 85, 85 Whiteladies Road, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-04 ~ 2011-08-22
    IIF 925 - director → ME
  • 426
    IFK LEGAL LIMITED - 2019-03-19
    APEX CLEANING SUPPLIES LTD - 2017-03-28
    International House, 61 Mosley Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2017-02-16 ~ 2017-04-11
    IIF 874 - director → ME
  • 427
    83 London Rd, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    41,221 GBP2023-06-30
    Officer
    2016-07-08 ~ 2016-07-08
    IIF - director → ME
    2014-06-23 ~ 2014-07-11
    IIF 1554 - director → ME
    2014-06-23 ~ 2016-07-08
    IIF 1189 - director → ME
    2014-06-23 ~ 2016-04-01
    IIF 2726 - director → ME
    Person with significant control
    2016-07-08 ~ 2016-07-08
    IIF 2049 - Ownership of shares – 75% or more OE
    IIF 2049 - Ownership of voting rights - 75% or more OE
    IIF 2049 - Right to appoint or remove directors OE
    IIF 2049 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2049 - Right to appoint or remove directors as a member of a firm OE
    IIF 2049 - Has significant influence or control OE
    IIF 2049 - Has significant influence or control over the trustees of a trust OE
    IIF 2049 - Has significant influence or control as a member of a firm OE
  • 428
    ANPT LIMITED - 2020-10-12
    Jape One Business Centre, Dell Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    73,194 GBP2024-01-31
    Officer
    2019-01-08 ~ 2023-03-10
    IIF 2574 - director → ME
    Person with significant control
    2019-01-08 ~ 2023-01-01
    IIF 1745 - Ownership of shares – 75% or more OE
    IIF 1745 - Ownership of voting rights - 75% or more OE
    IIF 1745 - Right to appoint or remove directors OE
  • 429
    WOOLTON NEWS LTD - 2008-02-12
    120 Stanley Park Avenue North, Liverpool
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,280 GBP2017-01-31
    Officer
    2008-01-07 ~ 2013-12-20
    IIF 1562 - director → ME
    2008-01-07 ~ 2013-12-20
    IIF - secretary → ME
  • 430
    REMITTOR LTD - 2019-11-05
    REMITTOR PAYMENT SERVICE LIMITED - 2018-11-23
    160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2021-03-22 ~ 2021-09-08
    IIF 2491 - director → ME
  • 431
    The Point, 173-175 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    107,511 GBP2023-08-31
    Officer
    2016-08-23 ~ 2022-08-31
    IIF 1143 - director → ME
  • 432
    52 Vignoles Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    3,629 GBP2023-07-31
    Officer
    2015-04-30 ~ 2022-07-20
    IIF 2434 - director → ME
    2010-07-05 ~ 2010-07-29
    IIF 2200 - director → ME
  • 433
    IMEJ LTD - 2023-10-17
    160 Potovens Lane, Wakefield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-19 ~ 2023-05-09
    IIF 1145 - director → ME
    Person with significant control
    2021-02-19 ~ 2023-09-23
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Right to appoint or remove directors as a member of a firm OE
  • 434
    Y8 LTD (UK) LTD - 2019-04-29
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    2019-05-02 ~ 2019-05-18
    IIF 2858 - director → ME
  • 435
    The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2011-09-07 ~ 2012-08-01
    IIF 1603 - director → ME
  • 436
    176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-08-17 ~ 2011-08-16
    IIF 1247 - director → ME
  • 437
    433 Barking Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,289 GBP2015-09-30
    Officer
    2014-09-10 ~ 2015-07-30
    IIF 404 - director → ME
  • 438
    The Old Police Station 82 High Street, Golborne, Warrington, England
    Corporate (4 parents, 18 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,268,658 GBP2023-12-31
    Officer
    2018-04-01 ~ 2021-08-09
    IIF 1241 - director → ME
    2015-09-02 ~ 2017-05-30
    IIF 1240 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-15
    IIF 334 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 334 - Right to appoint or remove directors OE
  • 439
    82 High Street, Golborne, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,621 GBP2023-08-31
    Officer
    2020-08-26 ~ 2021-06-30
    IIF - director → ME
    Person with significant control
    2020-08-26 ~ 2021-06-29
    IIF 2242 - Ownership of shares – 75% or more OE
    IIF 2242 - Ownership of voting rights - 75% or more OE
    IIF 2242 - Right to appoint or remove directors OE
  • 440
    206 Thornton Road, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -3,461 GBP2024-05-31
    Officer
    2022-05-20 ~ 2022-08-02
    IIF 422 - director → ME
    Person with significant control
    2022-05-20 ~ 2022-08-02
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 441
    8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,457 GBP2015-07-31
    Officer
    2012-07-16 ~ 2015-03-31
    IIF 1543 - director → ME
  • 442
    38 St. Pauls Avenue, Kendon, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,901 GBP2023-05-31
    Officer
    2020-05-26 ~ 2024-04-25
    IIF 1860 - director → ME
    Person with significant control
    2020-05-26 ~ 2024-04-25
    IIF 511 - Ownership of shares – 75% or more OE
    IIF 511 - Ownership of voting rights - 75% or more OE
    IIF 511 - Right to appoint or remove directors OE
  • 443
    100 Rear Left New Road, Dagenham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    5,303 GBP2024-01-31
    Officer
    2020-01-02 ~ 2020-02-11
    IIF 1998 - director → ME
    Person with significant control
    2020-01-02 ~ 2024-11-01
    IIF 616 - Ownership of shares – 75% or more OE
  • 444
    10 John Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-10-31
    Officer
    2015-10-13 ~ 2022-03-31
    IIF 2222 - director → ME
    Person with significant control
    2016-04-07 ~ 2022-03-31
    IIF 2054 - Has significant influence or control OE
  • 445
    Office 4 219 Kensington High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2021-11-29 ~ 2022-05-16
    IIF 2033 - director → ME
  • 446
    Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-01-20 ~ 2011-09-23
    IIF 2999 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.