logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ahmed Hussain

    Related profiles found in government register
  • Mr Ahmed Hussain
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tiptree Crescent, Ilford, Essex, IG5 0SZ, United Kingdom

      IIF 1
    • icon of address 1, Hanway Place, London, W1T 1HA, England

      IIF 2
    • icon of address 1, Mowbrays Road, Romford, RM5 3ET, England

      IIF 3
    • icon of address Unit 8 Brook Farm, Murthering Lane, Navestock, Romford, Essex, RM4 1HL, England

      IIF 4
  • Mr Ahmed Hussain
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, High Street, Wivenhoe, Colchester, CO7 9AZ, England

      IIF 5
    • icon of address 66, Barrack Street, Colchester, CO1 2LS, England

      IIF 6 IIF 7
  • Mr Ahmed Hussain
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 639 - 641 Stratford Road, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4EA, England

      IIF 8
  • Mr Ahmed Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit No. A2, Euro Spaces Business Park, Bordesley Green Road, Birmingham, B9 4TR, England

      IIF 9
  • Mr Ahmed Hussain
    British born in May 1979

    Resident in England

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

      IIF 10
  • Mr. Ahmed Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Redstone Farm Road, Birmingham, B28 9NT, England

      IIF 11
    • icon of address 551 Stratford Road, First Floor, Sparkhill, Birmingham, West Midlands, B11 4LP, United Kingdom

      IIF 12
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 13 IIF 14
    • icon of address Unit-47-b, Bizspaces Business Park, Bordesley Green Road, Birmingham, B9 4TR, United Kingdom

      IIF 15
  • Ahmed, Hussain
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hanway Place, London, W1T 1HA, England

      IIF 16
  • Ahmed, Hussain
    British business person born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Pundersons Gardens, London, E2 9QG, England

      IIF 17
  • Ahmed, Hussain
    British businessman born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Walk, Thrapston, Kettering, NN14 4NP, England

      IIF 18
  • Ahmed, Hussain
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, A, Vallance Road, London, Uk, E1 5AH

      IIF 19
    • icon of address 62, Glamis Place, London, E1W 3EF, United Kingdom

      IIF 20
  • Ahmed, Hussain
    British marketing manager born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Whitchapel Centre, Myrdle Street, London, E1 1HL, United Kingdom

      IIF 21
  • Mr Ahmed Hussain
    Syrian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Narcissus Road, London, NW6 1TJ, England

      IIF 22
  • Ahmed, Hussain
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, New North Road, Ilford, IG6 2XQ, England

      IIF 23
    • icon of address 142, Green Street, London, E7 8JQ

      IIF 24
  • Ahmed, Hussain
    British chartered accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Beehive Lane, Ilford, IG4 5DX, England

      IIF 25
  • Ahmed, Hussain
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Hussain
    British businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Glamis Place, Wapping, London, E1W 3EF, United Kingdom

      IIF 28
  • Ahmed, Hussain
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Hussain
    British businessman born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Canterbury Street, Gillingham, Kent, ME7 5UJ, England

      IIF 31
  • Ahmed, Hussain
    British accounts manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Abbotts Park Road, London, E10 6HT

      IIF 32
  • Ahmed, Hussain
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Whitwell Road, London, E13 8BP, England

      IIF 33
  • Ahmed, Hussain
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Francis Road, Leyton, London, E10 6NJ

      IIF 34
    • icon of address 41 Abbotts Park Road, London, E10 6HT

      IIF 35 IIF 36
    • icon of address 41, Abbotts Park Road, London, E10 6HT, England

      IIF 37
  • Ahmed, Hussain
    British self-employed born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Green Street, London, E13 9AP, United Kingdom

      IIF 38
  • Ahmed, Hussain
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3a, 92 Turnpike Lane, London, N8 0PH, England

      IIF 39
  • Ahmed, Hussain
    British program manager born in April 1975

    Resident in England

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

      IIF 40
  • Ahmed, Hussain
    British solicitor born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Pentonville Road, London, N1 9JP

      IIF 41
  • Ahmed, Hussain
    British solicitor born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merchant Square, London, W2 1AY, England

      IIF 42
  • Ahmed, Hussain
    British business born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 414-422 Cranbrook Road, Ilford, IG2 6HW, England

      IIF 43
    • icon of address 5, Hampden Close, London, NW1 1HW, England

      IIF 44 IIF 45
    • icon of address 59b, Leytonstone Road, London, E15 1JA, England

      IIF 46
    • icon of address 9 Castalia Square, London, E14 3PQ, England

      IIF 47
    • icon of address Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 48 IIF 49
  • Ahmed, Hussain
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 50
    • icon of address Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 51
  • Mr Ahmed Hussain
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Coronet St, London, N1 6HD, United Kingdom

      IIF 52
  • Ahmed, Mohammed Hussain
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Hassel Street, London, E1 2LP, England

      IIF 53
  • Ahmed, Mohammed Hussain
    British telecommunication engineer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Gibbins Road, London, E15 2HU, England

      IIF 54
  • Mr Hussain Ahmed
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hanway Place, London, W1T 1HA, England

      IIF 55
  • Ahmed, Hassan
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Roseberry Park, Bristol, BS5 9ET, England

      IIF 56
  • Mr Ahmed Hussain
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 57
    • icon of address Flat A, 14 Bouverie Road West, Milestone, CT20 2SZ, United Kingdom

      IIF 58
  • Mr Hussain Ahmed
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Walk, Thrapston, Kettering, NN14 4NP, England

      IIF 59
    • icon of address 25, Pundersons Gardens, London, E2 9QG, England

      IIF 60
    • icon of address 62, Glamis Place, London, E1W 3EF, United Kingdom

      IIF 61
  • Mr Mohammed Hussain Ahmed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Church Road, Manor Park, London, E12 6AD, England

      IIF 62
    • icon of address 4a, Hassel Street, London, E1 2LP, England

      IIF 63
  • Mr Ahmed Hussain
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 551, First Floor, Stratford Road, Birmingham, B11 4LP, United Kingdom

      IIF 64
  • Mr Ahmed Hussain
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Adams Business Centre, Cranes Farm Road, Basildon, Essex, SS14 3JF, England

      IIF 65 IIF 66
    • icon of address Unit 2, Cranes Farm Road, Adams Business Centre, Basildon, SS14 3JF, United Kingdom

      IIF 67
  • Mr Hussain Ahmed
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, New North Road, Ilford, IG6 2XQ, England

      IIF 68
    • icon of address 142, Green Street, London, E7 8JQ

      IIF 69
  • Mr Hussain Ahmed
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Beehive Lane, Ilford, IG4 5DX, England

      IIF 70
  • Mr Hussain Ahmed
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Glamis Place, London, E1W 3EF, England

      IIF 71
  • Hussain, Ahmed
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tiptree Crescent, Ilford, Essex, IG5 0SZ, United Kingdom

      IIF 72
    • icon of address 1, Hanway Place, London, W1T 1HA, England

      IIF 73
    • icon of address 1, Mowbrays Road, Romford, RM5 3ET, England

      IIF 74
    • icon of address Unit 8 Brook Farm, Murthering Lane, Navestock, Romford, Essex, RM4 1HL, England

      IIF 75
  • Mr Hussain Ahmed
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80a, Ashfield Street, London, E1 2BJ, England

      IIF 76
  • Mr Hussain Ahmed
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Abbotts Park Road, London, E10 6HT, England

      IIF 77
  • Mr Hussain Ahmed
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3a, 92 Turnpike Lane, London, N8 0PH, England

      IIF 78
  • Mr Hussain Ahmed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 79
    • icon of address Flat 2, 414-422 Cranbrook Road, Ilford, IG2 6HW, England

      IIF 80
    • icon of address 5, Hampden Close, London, NW1 1HW, England

      IIF 81
    • icon of address 59b, Leytonstone Road, London, E15 1JA, England

      IIF 82
    • icon of address 9 Castalia Square, London, E14 3PQ, England

      IIF 83
    • icon of address 9, Castalia Square, London, E14 3PQ, United Kingdom

      IIF 84
    • icon of address Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 85
  • Ahmed, Hussain
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Alleyne Road, Birmingham, B24 8EL, England

      IIF 86
  • Mr Ahmed Hassan
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Neeld Crescent, Wembley, HA9 6LW, United Kingdom

      IIF 87
  • Mr Ahmed Hussain
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 88
  • Mr Hassan Ahmed
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Roseberry Park, Bristol, BS5 9ET, England

      IIF 89
  • Ahmed, Hussain
    British accountant born in January 1964

    Registered addresses and corresponding companies
    • icon of address 97 Mayfair Avenue, Ilford, Essex, IG1 3DH

      IIF 90
  • Hussain, Ahmed
    British businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 Magdalen Street, Colchester, CO1 2JX, United Kingdom

      IIF 91
    • icon of address 47, High Street, Wivenhoe, Colchester, CO7 9AZ, England

      IIF 92
    • icon of address 66, Barrack Street, Colchester, CO1 2LS, England

      IIF 93
  • Hussain, Ahmed
    British company secretary/director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Barrack Street, Colchester, CO1 2LS, England

      IIF 94
  • Hussain, Ahmed
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Bury Close, Colchester, CO1 2YR, England

      IIF 95
    • icon of address 21 Bury Close, Colchester, Essex, CO1 2YR

      IIF 96
  • Mr Ahmed Hussain
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite C74, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 97
  • Mr Ahmed Hussain
    Pakistani born in January 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4908, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 98
  • Ahmed, Hussain
    British sales agent born in December 1973

    Registered addresses and corresponding companies
    • icon of address 84, Ullswater Road, Newbiggin-by-the-sea, Northumberland, NE64 6TD, United Kingdom

      IIF 99
  • Hassan, Ahmed
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Salcombe Road, Walthamstow, London, E17 8JH, England

      IIF 100
  • Hussain, Ahmed
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit No. A2, Euro Spaces Business Park, Bordesley Green Road, Birmingham, B9 4TR, England

      IIF 101
  • Hussain, Ahmed
    British company director born in May 1979

    Resident in England

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

      IIF 102
  • Hussain Ahmed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hampden Close, London, NW1 1HW, England

      IIF 103
    • icon of address Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 104
  • Mr Ahmed Hussain
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 105
  • Ahmed, Hussain
    Bangladeshi director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 106
  • Dr Ahmed Hussain
    Swedish born in September 1985

    Resident in United Kingdom

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

      IIF 107
  • Hussain, Ahmed, Mr.
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 108
  • Hussain, Ahmed, Mr.
    British business person born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 109
  • Hussain, Ahmed, Mr.
    British businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Redstone Farm Road, Birmingham, B28 9NT, United Kingdom

      IIF 110 IIF 111
  • Hussain, Ahmed, Mr.
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 112
  • Hussain, Ahmed, Mr.
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Redstone Farm Road, Birmingham, B28 9NT, England

      IIF 113
  • Hussain, Ahmed, Mr.
    British director and company secretary born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 551, 2nd Floor, 551, Stratford Road, Sparkhill, Birmingham, B11 4LP, England

      IIF 114
  • Hussain, Ahmed, Mr.
    British lawyer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 551 Stratford Road, First Floor, Sparkhill, Birmingham, West Midlands, B11 4LP, United Kingdom

      IIF 115
  • Ahmed, Hussain
    British

    Registered addresses and corresponding companies
  • Ahmed, Hussain
    British director

    Registered addresses and corresponding companies
    • icon of address 153 Beehive Lane, Ilford, Essex, IG4 5DX

      IIF 118
  • Ahmed, Hussain
    British managing director

    Registered addresses and corresponding companies
    • icon of address 12 Second Avenue, Manor Park, London, E12 6EH

      IIF 119
  • Mr Hussain Ahmed
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Alleyne Road, Birmingham, B24 8EL, England

      IIF 120
  • Ahmed, Hussain
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beehive House, 153 Beehive Lane, Ilford, Essex, IG4 5DX, United Kingdom

      IIF 121
  • Ahmed, Hussain
    British admin worker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Woodgrange Road, Forest Gate, London, E7 0EN

      IIF 122
  • Ahmed, Hussain
    British administrator born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 394, Green Street, London, E13 9AP, United Kingdom

      IIF 123
    • icon of address 42, Second Avenue, Manor Park, London, E12 6EH, United Kingdom

      IIF 124
  • Ahmed, Hussain
    British business born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Second Ave, London, E12 6EH, United Kingdom

      IIF 125
  • Ahmed, Hussain
    British business person born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Second Avenue, London, E12 6EH, England

      IIF 126
  • Ahmed, Hussain
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Arrowsmith Road, Chigwell, IG7 4NZ, United Kingdom

      IIF 127
    • icon of address 4 Second Avenue, Second Avenue, London, E12 6EH, England

      IIF 128
  • Ahmed, Hussain
    British council officer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Church Road, London, E12 6AD, England

      IIF 129
  • Ahmed, Hussain
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Second Avenue, Manor Park, London, E12 6EH

      IIF 130
    • icon of address 42, Second Avenue, London, E12 6EH, England

      IIF 131
  • Ahmed, Hussain
    British local authority worker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Arrowsmith Road, Chigwell, IG7 4NZ, United Kingdom

      IIF 132
  • Ahmed, Hussain
    British local government officer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Myrdle Street, London, E1 1HL, England

      IIF 133
  • Ahmed, Hussain
    British none born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Second Avenue, Manor Park, London, E12 6EH, U K

      IIF 134
  • Ahmed, Hussain
    British teacher born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Second Avenue, Manor Park, London, E12 6EH, United Kingdom

      IIF 135
  • Ahmed, Hussain
    British businessman born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 South Street, Gosport, PO12 1ES, United Kingdom

      IIF 136
  • Ahmed, Hussain
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fratton Road, Portsmouth, PO1 5AB, United Kingdom

      IIF 137
  • Ahmed, Hussain
    British businessman born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Front Street West, Bedlington, NE22 5UB, United Kingdom

      IIF 138
    • icon of address 21, Jackson Street, Gateshead, Tyne And Wear, NE8 1EE

      IIF 139
    • icon of address 21, Jackson Street, Gateshead, Tyne And Wear, NE8 1EE, United Kingdom

      IIF 140
    • icon of address Unit 12, The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9PQ

      IIF 141
  • Ahmed, Hussain
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Glebe Road, Bedlington, Northumberland, NE22 6JT, United Kingdom

      IIF 142 IIF 143
    • icon of address 48, Front Street West, Bedlington, NE22 5UB, United Kingdom

      IIF 144 IIF 145
    • icon of address 48, Front Street West, Bedlington, Northumberland, NE22 5UB, England

      IIF 146
    • icon of address 21, Jackson Street, Gateshead, NE8 1EE, United Kingdom

      IIF 147
  • Ahmed, Hussain
    British self employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Glenholme, Foxhouses Road, Whitehaven, CA28 8AE, United Kingdom

      IIF 148
  • Ahmed, Hussain
    British engineer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Beechcroft Place, Wolverhampton, WV10 6JR, United Kingdom

      IIF 149
  • Hussain, Ahmed Gulam
    Italian director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 639 - 641 Stratford Road, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4EA, England

      IIF 150
  • Mr Hussain Ahmed
    Bangladeshi born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 151
  • Hussain, Ahmed
    Syrian md born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Narcissus Road, London, NW6 1TJ, England

      IIF 152
  • Mr Hussain Ahmed
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Beehive Lane, Gants Hill, Ilford, Essex, IG4 5DX

      IIF 153
    • icon of address Beehive House, 153 Beehive Lane, Ilford, Essex, IG4 5DX, United Kingdom

      IIF 154
  • Mr Hussain Ahmed
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Church Road, London, E12 6AD, England

      IIF 155
    • icon of address 42, Second Avenue, London, E12 6EH, England

      IIF 156
    • icon of address 42, Second Avenue, Manor Park, London, E12 6EH, England

      IIF 157
    • icon of address 42, Second Avenue, Manor Park, London, E12 6EH, United Kingdom

      IIF 158
    • icon of address 98 Woodgrange Road, Forest Gate, London, E7 0EN

      IIF 159
    • icon of address Unit 322, Stratford Workshop, Burford Road, London, E15 2SP, England

      IIF 160
  • Hussain, Ahmed
    British self employed born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Coronet St, London, N1 6HD, United Kingdom

      IIF 161
  • Mr Hussain Ahmed
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 South Street, Gosport, PO12 1ES, United Kingdom

      IIF 162
    • icon of address 15, Fratton Road, Portsmouth, PO1 5AB, United Kingdom

      IIF 163
  • Mr Hussain Ahmed
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Glebe Road, Bedlington, Northumberland, NE22 6JT, United Kingdom

      IIF 164
    • icon of address 48, Front Street West, Bedlington, NE22 5UB, United Kingdom

      IIF 165 IIF 166 IIF 167
    • icon of address Unit 12, The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9PQ

      IIF 168
  • Mr Hussain Ahmed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Beechcroft Place, Wolverhampton, WV10 6JR, United Kingdom

      IIF 169
  • Ahmed, Hussain

    Registered addresses and corresponding companies
    • icon of address 247b, Beehive Lane, Ilford, Essex, IG4 5ED, England

      IIF 170
    • icon of address Beehive House, 153 Beehive Lane, Ilford, Essex, IG4 5DX, United Kingdom

      IIF 171
  • Hassan, Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address 44, Salcombe Road, London, E17 8JH, England

      IIF 172
  • Hussain, Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address 21 Bury Close, Colchester, Essex, CO1 2YR

      IIF 173
  • Hussain, Ahmed
    British businessman born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 14 Bouverie Road West, Milestone, CT20 2SZ, United Kingdom

      IIF 174
  • Hussain, Ahmed
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 175
  • Hassan, Ahmed
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Waterside Trading Centre, Trumpers Way, London, W7 2QD, United Kingdom

      IIF 176
  • Hassan, Ahmed
    British shareholder born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Neeld Crescent, Wembley, HA9 6LW, United Kingdom

      IIF 177
  • Hussain, Ahmed
    British lawyer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 551, First Floor, Stratford Road, Birmingham, B11 4LP, United Kingdom

      IIF 178
  • Hussain, Ahmed
    British chef born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 179
  • Hussain, Ahmed
    British businessman born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Adams Business Centre, Cranes Farm Road, Basildon, Essex, SS14 3JF, England

      IIF 180
    • icon of address Unit 2, Cranes Farm Road, Adams Business Centre, Basildon, Essex, SS14 3JF, United Kingdom

      IIF 181
  • Hussain, Ahmed
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46d Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 182
  • Hussain, Ahmed
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Adams Business Centre, Cranes Farm Road, Basildon, Essex, SS14 3JF, England

      IIF 183
    • icon of address 179, Brooke Road, London, E58AB, United Kingdom

      IIF 184
  • Hussain Ahmed
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Glenholme, Foxhouses Road, Whitehaven, CA28 8AE, United Kingdom

      IIF 185
  • Ahmed, Hussain
    British Citizen businessman born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, United Kingdom

      IIF 186
  • Ahmed, Hussain
    Bangladeshi manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wingate House, Bruce Road, London, E3 3HY, United Kingdom

      IIF 187
  • Ahmed, Hussain
    Bangladeshi director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Burslem Street, London, E1 2LL, England

      IIF 188
  • Ahmed, Hussain
    Bangladeshi local government born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Burslem Street, London, E1 2LL, England

      IIF 189
  • Ahmed, Hussain
    Bangladeshi managing director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Burslem Street, London, E12LL, United Kingdom

      IIF 190
  • Hussain, Ahmed
    Pakistani director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 191
  • Hussain, Ahmed, Mr.
    British import and export born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bertha Road, Birmingham, B11 2NN, United Kingdom

      IIF 192
  • Hussain, Ahmed
    Pakistani director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 193
  • Hussain, Ahmed
    Pakistani ceo born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite C74, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 194
  • Hussain, Ahmed
    Pakistani self emplyed born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 195
  • Hussain, Ahmed
    Pakistani president born in January 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4908, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 196
  • Hussain, Ahmed, Dr

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

      IIF 197
  • Hussain, Ahmed, Dr
    Swedish ceo born in September 1985

    Resident in United Kingdom

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

      IIF 198
  • Mr Hussain Ahmed
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address 18 Burslem Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 2
    icon of address 48 New North Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 Adams Business Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,451 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 65 - Has significant influence or controlOE
  • 4
    H. AHMED & COMPANY LIMITED - 1998-11-18
    ANSHA LIMITED - 1998-10-27
    icon of address 153 Beehive Lane, Gants Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    424,869 GBP2025-03-31
    Officer
    icon of calendar 1996-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 4385, 15507548 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 6
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 105 - Has significant influence or controlOE
    IIF 105 - Has significant influence or controlOE
  • 7
    icon of address 247b Beehive Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 170 - Secretary → ME
  • 8
    icon of address 4385, 13834688 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 198 - Director → ME
    icon of calendar 2022-01-07 ~ dissolved
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Neeld Crescent, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 87 - Has significant influence or control as a member of a firmOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 394 Green Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    333,398 GBP2024-02-28
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 123 - Director → ME
    icon of calendar 2016-02-17 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address 9 Whitwell Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,070 GBP2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 128 - Director → ME
  • 12
    icon of address 5 Hampden Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 38 Bertha Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 192 - Director → ME
  • 14
    icon of address 41 A, Vallance Road, London, Uk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    190 GBP2015-06-30
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Flat 6, Carvel House, Manchester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 17
    icon of address Flat A, 14 Bouverie Road West, Milestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 42 Second Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    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
    IIF 156 - Right to appoint or remove directorsOE
  • 19
    icon of address 58 Glarmis Place Wapping, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address 58 Glamis Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 21
    icon of address 242 Francis Road, Leyton, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-29 ~ now
    IIF 34 - Director → ME
  • 22
    BHAIJI PROPERTIES LIMITED - 2020-11-02
    icon of address Beehive House, 153 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    231,236 GBP2025-03-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 121 - Director → ME
    icon of calendar 2020-10-13 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 130 Clarence Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,123 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 182 - Director → ME
  • 24
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,417 GBP2019-04-30
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 34 Glebe Road, Bedlington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 99 - Director → ME
  • 26
    icon of address Unit 2 Adams Business Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -245,529 GBP2024-07-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 153 Beehive Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4a Hassel Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 29
    RANDIMANDI LTD - 2021-07-12
    icon of address 142 Green Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1 Tiptree Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Mmh Choudhury, 9 Whitwell Road, London
    Dissolved Corporate (12 parents)
    Equity (Company account)
    853,050 GBP2019-10-31
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 135 - Director → ME
    IIF 32 - Director → ME
  • 32
    icon of address Brinjol High Street, Weedon, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 42 Second Avenue, Manor Park, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 34
    icon of address 180 Arrowsmith Road, Chigwell, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 132 - Director → ME
  • 35
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,172 GBP2020-09-30
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 322 Stratford Workshop, Burford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 31 Church Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 38
    icon of address 129 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 39
    icon of address 25 Pundersons Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4 Alleyne Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -929 GBP2025-06-30
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 124 City Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    23,830 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 40 - Director → ME
  • 42
    icon of address Unit 67-a The Waterside Trading Centre, Trumpers Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 176 - Director → ME
  • 43
    icon of address 66 Barrack Street, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 21 Jackson Street, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 147 - Director → ME
  • 45
    icon of address 24, Bluebell Lane, Sharpthorne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 52 Canterbury Street, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,472 GBP2017-03-31
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 47
    GREYSTONE LAW LTD - 2024-12-23
    icon of address 551 First Floor, Stratford Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 48
    icon of address 2a Cheriton Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 229 Ratcliffe Cross Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 30 - Director → ME
  • 50
    THE ASSOCIATION OF HALAL RETAILERS - 2025-07-09
    icon of address 5 Hampden Close, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -417 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 51
    icon of address 9 Whitwell Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    52,739 GBP2016-05-31
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 35 - Director → ME
  • 52
    icon of address 41 Abbotts Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,736 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit No. A2 Euro Spaces Business Park, Bordesley Green Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 98 Woodgrange Road, Forest Gate, London
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    619,001 GBP2022-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address Unit 37 Bow Triangle Business Centre, Eleanor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 22 Coronet St, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 45 Carisbrooke Road Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 186 - Director → ME
  • 58
    icon of address Unit 8 Brook Farm Murthering Lane, Navestock, Romford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Unit 2 Cranes Farm Road, Adams Business Centre, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -200 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 34 Glebe Road, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 164 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 164 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 61
    icon of address 34 Glebe Road, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 142 - Director → ME
  • 62
    NOT JUST TRAVEL (NEWCASTLE) LTD - 2018-11-22
    icon of address Unit 12 The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Suite C74 4 - 6, Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 191 - Director → ME
  • 65
    icon of address 18 Burslem Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 190 - Director → ME
  • 66
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -55,818 GBP2020-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Kings Court 17 School Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,614 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 18 Burslem Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 32 Longridge Lane, Dormers Wells, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
  • 70
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 71
    icon of address 24 Crowborough Hill, Jarvisbrook, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    IIF 96 - Director → ME
  • 72
    icon of address 9 Narcissus Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 73
    SHOPME LIMITED - 2017-04-05
    icon of address The Whitchapel Centre, Myrdle Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 21 - Director → ME
  • 74
    icon of address 59b, Leytonstone Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,254 GBP2025-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 1 Hanway Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 1 Mowbrays Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,159 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 1 Hanway Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,442 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 549 Stratford Road, 2nd Floor, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    740 GBP2024-06-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 114 - Director → ME
  • 79
    icon of address 43 Roseberry Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 89 - Right to appoint or remove directorsOE
  • 80
    icon of address 47-49 High Street Wivenhoe, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4 Second Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,419 GBP2025-04-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 131 - Director → ME
  • 82
    icon of address 48 Front Street West, Bedlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 146 - Director → ME
  • 83
    icon of address 551 Stratford Road First Floor, Sparkhill, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,412 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 84
    MEDICAL ASSIST FOUNDATION - 2022-12-08
    icon of address 639 - 641 Stratford Road Stratford Road, Sparkhill, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,058 GBP2024-04-05
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    icon of address 66 Barrack Street, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Suite 3 92 Turnpike Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,515 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 87
    ZEENA LTD
    - now
    ZEENA RESTAURANT & BAR LTD - 2011-11-15
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 184 - Director → ME
  • 88
    Company number 06345472
    Non-active corporate
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 134 - Director → ME
Ceased 31
  • 1
    icon of address 66 Barrack Street, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2015-02-19
    IIF 95 - Director → ME
  • 2
    icon of address Unit 47 Bordesley Green Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,925 GBP2024-04-29
    Officer
    icon of calendar 2018-08-15 ~ 2019-12-04
    IIF 110 - Director → ME
    icon of calendar 2017-04-03 ~ 2018-08-06
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2019-12-04
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 180 Forest Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -30,512 GBP2024-06-30
    Officer
    icon of calendar 2000-06-15 ~ 2000-06-16
    IIF 90 - Director → ME
  • 4
    icon of address Ashcrofts, 601 High Road, Leytonstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2000-11-01
    IIF 116 - Secretary → ME
  • 5
    icon of address Biz Spaces, Bordesley Green Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-10-15
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ 2024-10-15
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 60 Park Road, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,316 GBP2018-07-31
    Officer
    icon of calendar 2015-08-18 ~ 2016-01-21
    IIF 91 - Director → ME
  • 7
    icon of address 181 Magdalen Street, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2005-09-18
    IIF 173 - Secretary → ME
  • 8
    icon of address 48 Front Street West, Bedlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,231 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-01-07
    IIF 145 - Director → ME
    icon of calendar 2022-09-15 ~ 2024-03-31
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2022-01-07
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-15 ~ 2024-04-01
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 9
    icon of address Wework Wework, 5 Merchant Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,100 GBP2023-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-06-01
    IIF 42 - Director → ME
  • 10
    icon of address Apartment 1202 Markham Heights, Crossharbour Plaza, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,733 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2025-02-12
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2025-02-12
    IIF 84 - Right to appoint or remove directors OE
  • 11
    icon of address 121 Weedington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,454 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2022-04-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2022-04-12
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 44 Salcombe Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,480 GBP2017-11-07
    Officer
    icon of calendar 2006-02-07 ~ 2015-12-01
    IIF 172 - Secretary → ME
  • 13
    GLOBAL CARE TRUST - 2013-10-21
    icon of address 59 Stephens Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,062 GBP2024-03-31
    Officer
    icon of calendar 2018-07-15 ~ 2023-03-26
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-03-26
    IIF 62 - Right to appoint or remove directors OE
  • 14
    icon of address 21 Jackson Street, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,365 GBP2020-10-31
    Officer
    icon of calendar 2020-03-20 ~ 2020-05-05
    IIF 139 - Director → ME
    icon of calendar 2014-10-29 ~ 2018-09-01
    IIF 140 - Director → ME
  • 15
    icon of address 100 East Surrey Street, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,461 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2025-02-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2025-02-01
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 180 Arrowsmith Road, Chigwell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2024-10-31
    IIF 127 - Director → ME
  • 17
    icon of address 41 Abbotts Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,828 GBP2024-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2019-04-30
    IIF 33 - Director → ME
  • 18
    icon of address 55 Ebrington Street, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2014-08-12
    IIF 179 - Director → ME
  • 19
    icon of address 48 Front Street West, Bedlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    275 GBP2018-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2018-09-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-09-01
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 20
    icon of address First Floor Block A Loversall Court, Clayfields Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2008-09-17
    IIF 130 - Director → ME
    icon of calendar 2007-05-14 ~ 2008-02-01
    IIF 36 - Director → ME
  • 21
    NOT JUST TRAVEL (NEWCASTLE) LTD - 2018-11-22
    icon of address Unit 12 The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ 2018-09-01
    IIF 141 - Director → ME
  • 22
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-07 ~ 2001-08-09
    IIF 117 - Secretary → ME
  • 23
    icon of address 113 Romford Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125,752 GBP2024-06-30
    Officer
    icon of calendar 2011-06-27 ~ 2024-03-13
    IIF 100 - Director → ME
  • 24
    icon of address 247 Beehive Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2012-04-23
    IIF 187 - Director → ME
  • 25
    icon of address Stepney Community Trust, 46 Myrdle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,614 GBP2025-05-31
    Officer
    icon of calendar 2013-03-31 ~ 2022-09-20
    IIF 133 - Director → ME
  • 26
    icon of address Kings Court 17 School Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,614 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ 2024-06-01
    IIF 108 - Director → ME
    icon of calendar 2024-06-24 ~ 2024-10-22
    IIF 109 - Director → ME
    icon of calendar 2025-05-10 ~ 2025-06-15
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ 2024-06-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 27
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -44,970 GBP2022-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2022-07-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2022-07-11
    IIF 80 - Has significant influence or control OE
  • 28
    icon of address 43 Roseberry Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2024-09-01
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2025-04-28
    IIF 169 - Right to appoint or remove directors OE
  • 29
    icon of address 4 Second Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,419 GBP2025-04-30
    Officer
    icon of calendar 2003-05-02 ~ 2014-04-30
    IIF 119 - Secretary → ME
  • 30
    ISLINGTON VOLUNTARY ACTION COUNCIL - 2009-12-10
    icon of address 200a Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2024-05-21
    IIF 41 - Director → ME
  • 31
    Company number 03951429
    Non-active corporate
    Officer
    icon of calendar 2000-03-20 ~ 2004-03-01
    IIF 26 - Director → ME
    icon of calendar 2000-08-19 ~ 2007-09-12
    IIF 118 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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