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

Dr Ibrahim Abdalla Mohamed Ibrahim

    Related profiles found in government register
  • Dr Ibrahim Abdalla Mohamed Ibrahim
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 1
  • Imbaby, Ragab Mohamed Ibrahim
    Egyptian company officer born in March 1987

    Resident in Egypt

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

      IIF 2
  • Mohamed Ibrahim
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 3
  • Mr Mohamed Ibrahim
    Egyptian born in July 1985

    Resident in Egypt

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

      IIF 4
  • Mr Mohamed Ibrahim
    Egyptian born in January 1986

    Resident in Egypt

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

      IIF 5
  • Mr Mohamed Ibrahim
    Egyptian born in February 1997

    Resident in Egypt

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

      IIF 6
  • Mr Mohamed Ibrahim
    Egyptian born in July 1996

    Resident in Egypt

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

      IIF 7
  • Mr Mohammed Ibrahim
    Egyptian born in March 1991

    Resident in Egypt

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

      IIF 8
  • Mr Mohamed Ibrahim
    Egyptian born in November 1992

    Resident in Egypt

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

      IIF 9
  • Mr Ragab Mohamed Ibrahim Imbaby
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 10
  • Mr Mohamed Ibrahim
    Egyptian born in July 2003

    Resident in Egypt

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

      IIF 11
  • Imbaby, Ragab Mohamed Ibrahim
    born in March 1987

    Resident in Egypt

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

      IIF 12
  • Mr Mohamed Abdelkarim Ibrahim
    Egyptian born in September 1981

    Resident in France

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

      IIF 13
  • Ibrahim, Mohamed
    Egyptian born in July 1985

    Resident in Egypt

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

      IIF 14
  • Ibrahim, Mohamed
    Egyptian born in January 1986

    Resident in Egypt

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

      IIF 15
  • Ibrahim, Mohamed
    Egyptian engineer born in February 1997

    Resident in Egypt

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

      IIF 16
  • Mr Ahmed Abdelkarim
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 17
  • Abdelmoneim Mahmoud Mohamed, Ibrahim
    Egyptian born in March 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 8 St Eid El Refaay - El Horya- Dar Elsalam, Eid El Refaay, Dar El Salam, Cairo, 11728, Egypt

      IIF 18
  • Ibrahim, Mohamed
    Egyptian director born in July 1996

    Resident in Egypt

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

      IIF 19
  • Ibrahim, Mohammed
    Egyptian dentist born in March 1991

    Resident in Egypt

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

      IIF 20
  • Mr Ahmed Abdelkarim
    Egyptian born in November 1995

    Resident in Egypt

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

      IIF 21
  • Abdelrahman Ahmed Ibrahim Mohamed Elgammal
    Egyptian born in July 1996

    Resident in Egypt

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

      IIF 22
  • Ibrahim, Mohamed
    Egyptian business owner born in November 1992

    Resident in Egypt

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

      IIF 23
  • Ibrahim, Mohamed
    Egyptian born in July 2003

    Resident in Egypt

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

      IIF 24
  • Abdalla Mohamed Ibrahim, Ibrahim, Dr
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 25 IIF 26
  • Mr Abdelrahman Ibrahim Mohamed Mohamed Awadalla
    Egyptian born in December 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • Oc446147 - Companies House Default Address, Cardiff, CF14 8LH

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

    Resident in Egypt

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

      IIF 28
  • Ibrahim, Mohamed Abdelkarim
    Egyptian manager born in September 1981

    Resident in France

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

      IIF 29
  • Mr Mohamed Ibrahim
    British born in March 1994

    Resident in England

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

      IIF 30
  • Abdelkarim, Ahmed
    Egyptian chief technical officer born in January 1994

    Resident in Egypt

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

      IIF 31
  • Dr Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Street, Cardiff, South Glamorgan, CF24 1PE, England

      IIF 32
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 33
  • Abdelkarim, Ahmed
    Egyptian d.industrial born in November 1995

    Resident in Egypt

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

      IIF 34
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 35
  • Mr Mohamed Zahir Ibrahim
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 36
  • Ibrahim, Mohamed Zahir
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 37
  • Mr Ibrahim Mohamed
    British born in February 1995

    Resident in United Kingdom

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

      IIF 38
  • Mr Mohammed Ebrahim
    Yemeni born in January 1984

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Skyvilla Condo Block B-11-3, Jalan Serdang Perdana, Selangor, 43300, Malaysia

      IIF 39
  • Helal, Ibrahim Mohamed Mohamed
    Egyptian born in September 1988

    Resident in Saudi Arabia

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

      IIF 40
  • Mohamed Ibrahim
    Egyptian born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 41
  • Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 42
  • Mr Mohammed Ibrahiem
    Egyptian born in December 1984

    Resident in Saudi Arabia

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

      IIF 43
  • Mrs Fatima Ibrahim Mohammed Adam
    Sudanese born in June 1974

    Resident in Sudan

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

      IIF 44
  • Ibrahim, Mohamed Sherif
    Egyptian company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 45
  • Mohamed, Muawia Khalid Ibrahim
    Sudanese company director born in January 1966

    Resident in Sudan

    Registered addresses and corresponding companies
    • 52a, Spring Grove Road, Hounslow, TW3 4BN, England

      IIF 46
  • Mr Ibrahim Mohamed
    Belgian born in December 1997

    Resident in United Kingdom

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

      IIF 47
  • Awadalla, Abdelrahman Ibrahim Mohamed Mohamed
    born in December 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • Oc446147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Mr Mohamed Abdisamed Ibrahim
    British born in April 1995

    Resident in United Kingdom

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

      IIF 49
  • Mr Mohammed Miah
    British born in December 1997

    Resident in Wales

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

      IIF 50
  • Mr Mohammed Milad Miah
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 327, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 51
  • Dr Mohammed Ibrahim Shire
    Dutch born in February 1985

    Resident in England

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

      IIF 52
  • Ibrahim, Mohamed
    British born in March 1994

    Resident in England

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

      IIF 53
  • Miah, Mohammed Milad
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 327, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 54
  • Mohamed Brahimi
    Moroccan born in August 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 55
  • Mr Mohamed Abdelkarim Ibrahim
    Egyptian born in January 1994

    Resident in United Arab Emirates

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

      IIF 56
  • Mr Mohamed Ahmed Eltayeb Koko Ibrahim
    Sudanese born in January 1958

    Resident in Sudan

    Registered addresses and corresponding companies
    • 867, Haai Alraoda, Omdorman, Sudan

      IIF 57
  • Mr Mohamed Ibrahim
    Egyptian born in February 1988

    Resident in United Arab Emirates

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

      IIF 58
  • Mr Mohammed Milad Miah
    Welsh born in December 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Ffordd James Mcghan, Cardiff, CF11 7JU, Wales

      IIF 59
  • Adam, Fatima Ibrahim Mohammed
    Sudanese director born in June 1974

    Resident in Sudan

    Registered addresses and corresponding companies
    • Gokkent Mh, 1801 Sk Miray Apt A, Blok K.9, Meliksah, Kayseri, 38000, Turkey

      IIF 60
  • Ali, Mohammed Ibrahim
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thomas Street, Huddersfield, HD1 3JR, United Kingdom

      IIF 61
  • Ali, Mohammed Ibrahim
    British employed born in February 1997

    Resident in United Kingdom

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

      IIF 62
  • Ibrahim Shire, Mohammed, Dr
    Dutch researcher born in February 1985

    Resident in England

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

      IIF 63
  • Ibrahim, Mohamed
    Egyptian engineer born in September 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 64
  • Ibrahim, Mohamed Sherif, Dr
    Egyptian director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Street, Cardiff, South Glamorgan, CF24 1PE, England

      IIF 65
  • Miah, Mohammed
    British company director born in December 1997

    Resident in Wales

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

      IIF 66
  • Miah, Mohammed Milad
    Welsh born in December 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Ffordd James Mcghan, Cardiff, CF11 7JU, Wales

      IIF 67
  • Mr Mohamed Ibrahim
    British born in April 1995

    Resident in United Kingdom

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

      IIF 68
  • Mr Mohammed Ibrahim
    British born in February 1985

    Resident in United Kingdom

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

      IIF 69
  • Mr Mohammed Milad Miah
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 23, Luxembourg Mews, London, E15 1SG, England

      IIF 70
  • Ahmed, Mohamed Ibrahim Mohamed
    Sudanese consultant born in March 1976

    Resident in Sudan

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

      IIF 71
  • Ahmed, Mohamed Ibrahim Mohamed
    Sudanese trade consultant born in March 1976

    Resident in Sudan

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

      IIF 72
  • Ibrahim, Mohamed
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 73
  • Ibrahim, Mohamed
    Egyptian director born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 74
  • Khalid Ibrahim Hajelhassan Mohamed
    Sudanese born in January 1978

    Resident in Sudan

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

      IIF 75
  • Miah, Mohammed Milad
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 23, Luxembourg Mews, London, E15 1SG, England

      IIF 76
  • Mr Ibrahim Mohamed
    Sudanese born in April 1999

    Resident in United Arab Emirates

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

      IIF 77
    • 20-22, Wenlock Road, London, N1 7FA, England

      IIF 78
  • Raaed Mohammed Ibrahim
    British born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Hughenden Avenue, High Wycombe, HP13 5SN, United Kingdom

      IIF 79
  • Abdelrahim, Mohamed
    Sudanese born in July 1986

    Resident in Sudan

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

      IIF 80
  • Al Sinan, Ibrahim Mohammed S

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

      IIF 81
  • Brahimi, Mohamed
    Moroccan director born in August 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 82
  • Dr Mohammed Ibrahim Shire
    Dutch born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 83
  • Ebrahim, Mohammed
    Yemeni ceo born in January 1984

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Skyvilla Condo Block B-11-3, Jalan Serdang Perdana, Selangor, 43300, Malaysia

      IIF 84
  • Ibrahiem, Mohammed
    Egyptian born in December 1984

    Resident in Saudi Arabia

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

      IIF 85
  • Ibrahim, Mohamed
    Lebanese finance developer born in September 1988

    Resident in Lebanon

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

      IIF 86
  • Ibrahim, Mohamed
    British finance born in April 1995

    Resident in United Kingdom

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

      IIF 87
  • Ibrahim, Mohammed
    Dutch director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 88
  • Ibrahim, Mohammed
    Dutch it manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Kashmir Road, Leicester, Leicestershire, LE1 2NF

      IIF 89
    • 9, Marriott Road, Leicester, Leicestershire, LE2 6NS, England

      IIF 90
  • Elnohi, Abdelal Ibrahim Mohamed
    Sudanese manager born in June 1968

    Resident in Sudan

    Registered addresses and corresponding companies
    • 22 South Lodge, 245 Knightsbridge, London, SW7 1DG

      IIF 91
  • Ibrahim, Mohammed
    British director born in February 1985

    Resident in United Kingdom

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

      IIF 92
  • Mr Mohamed Ibrahim
    Indian born in March 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 93
  • Mr Mohammed Ibrahim Ali
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thomas Street, Huddersfield, HD1 3JR, United Kingdom

      IIF 94
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 95
  • Shire, Mohammed Ibrahim, Dr
    Dutch researcher born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 96
  • Ibrahim, Mohamed

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

      IIF 97
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 98 IIF 99
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 100
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 101
    • 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 102
  • Ibrahim, Mohamed Zeyazen Gubara
    Sudanese company director born in April 1986

    Resident in Sudan

    Registered addresses and corresponding companies
  • Ibrahm, Mohamed

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 104
  • Miah, Mohammed
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13023144 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
  • Miah, Mohammed
    British internal auditor born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Gloucester, Gloucester, Cardiff, Cardiff, CF11 6EL, United Kingdom

      IIF 106
  • Mohammed Am Miah
    British born in December 1997

    Resident in United Kingdom

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

      IIF 107
  • Mohammed Miah
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13023144 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Abdalla Mohamed Ibrahim, Ibrahim, Dr

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

      IIF 109
  • Brahimi, Mohamed

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 110
  • Dr Mohamed Ibrahim
    Sudanese born in April 1995

    Resident in United Arab Emirates

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

      IIF 111
  • Miah, Mohammed Am
    British director born in December 1997

    Resident in United Kingdom

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

      IIF 112
  • Mohamed, Ibrahim
    British born in February 1995

    Resident in United Kingdom

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

      IIF 113
  • Abdelkarim Ibrahim, Mohamed

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

      IIF 114
  • Ibrahim, Mohamed
    Egyptian brand manager born in February 1988

    Resident in United Arab Emirates

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

      IIF 115
  • Ibrahim, Mohamed
    Indian director born in March 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 116
  • Ibrahim, Mohamed Abdisamed
    British accountant born in April 1995

    Resident in United Kingdom

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

      IIF 117
  • Mohamed, Ibrahim
    Belgian company director born in December 1997

    Resident in United Kingdom

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

      IIF 118
  • Mohamed, Ibrahim
    Sudanese company director born in April 1999

    Resident in United Arab Emirates

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

      IIF 119
    • 20-22, Wenlock Road, London, N1 7FA, England

      IIF 120
  • Mr Mohamed Ibrahm
    Sudanese born in November 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 121
  • Mohamed, Khalid Ibrahim Hajelhassan
    Sudanese company director born in January 1978

    Resident in Sudan

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

      IIF 122
  • Me Mohammed Abubokkor Milad Miah
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Museum Place, Cardiff, Cf10 3bh, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 123
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 124
  • Abdelkarim, Ahmed

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

      IIF 125
  • Ibrahim, Mohamed Ahmed Eltayeb Koko
    Sudanese company director born in January 1958

    Resident in Sudan

    Registered addresses and corresponding companies
    • 867, Haai Alraoda, Omdorman, Sudan

      IIF 126
  • Ibrahm, Mohamed
    Sudanese manager born in November 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 127
  • Abdelkarim Ibrahim, Mohamed
    Egyptian ceo born in January 1994

    Resident in United Arab Emirates

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

      IIF 128
  • Al Sinan, Ibrahim Mohammed S
    Saudi Arabian manager born in March 1991

    Resident in United Arab Emirates

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

      IIF 129
  • Ibrahim, Mohamed, Dr
    Sudanese born in April 1995

    Resident in United Arab Emirates

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

      IIF 130
  • Mr Ibrahim Mohammed S Al Sinan
    Saudi Arabian born in March 1991

    Resident in United Arab Emirates

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

      IIF 131
  • Miah, Mohammed Abubokkor Milad, Me
    British born in December 1997

    Resident in United Kingdom

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

      IIF 132
child relation
Offspring entities and appointments
Active 62
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,855 GBP2025-02-28
    Officer
    2022-02-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 16 - Director → ME
    2022-12-13 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -288 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 129 - Director → ME
    2023-01-03 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 5
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 6
    74 Richmond Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2019-01-07 ~ now
    IIF 25 - Director → ME
  • 8
    9 Marriott Road, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-09 ~ dissolved
    IIF 90 - Director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 40 - Director → ME
  • 11
    71 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    47 Dalrymple Close, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-29 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    Ap & Co, 102 Seymour Place, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-30 ~ dissolved
    IIF 91 - Director → ME
  • 15
    Museum Place, Cardiff, Cf10 3bh, Museum Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2021-01-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 18
    4385, 13296351: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-28 ~ dissolved
    IIF 103 - Director → ME
  • 19
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-16 ~ now
    IIF 12 - LLP Designated Member → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-12-22 ~ 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
  • 21
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 64 - Director → ME
    2023-08-24 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 24
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 23 - Director → ME
    2023-10-11 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2021-01-25 ~ 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
  • 26
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 27
    4385, 11117656: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-12-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    23 Luxembourg Mews, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,022 GBP2025-04-30
    Officer
    2023-04-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    19 Thomas Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    217 GBP2025-04-30
    Officer
    2023-04-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 32
    52a Spring Grove Road, Hounslow, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,036 GBP2017-12-31
    Officer
    2019-10-04 ~ dissolved
    IIF 46 - Director → ME
  • 33
    48 Hanover Street, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -104,055 GBP2024-06-30
    Officer
    2023-06-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 35
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 128 - Director → ME
    2023-12-31 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 38
    Flat 1, 3 Beatrice Avenue Flat 1, Beatrice Avenue, Lipson, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2018-11-28 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 39
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-09-17 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 43
    4385, 13023144 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,425 GBP2023-11-30
    Officer
    2020-11-16 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 44
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 45
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 127 - Director → ME
    2022-04-04 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 48
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-30 ~ dissolved
    IIF 82 - Director → ME
    2022-08-30 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 49
    2f High Street, Wollaston, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 50
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 74 - Director → ME
    2023-08-11 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 51
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,029 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 73 - Director → ME
    2023-08-18 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Unit A 82 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Person with significant control
    2017-07-01 ~ now
    IIF 52 - Right to appoint or remove directorsOE
  • 53
    SOMALI FACES LTD - 2016-06-29
    9 Marriott Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 88 - Director → ME
  • 54
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-12 ~ now
    IIF 18 - Director → ME
  • 55
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 80 - Director → ME
  • 56
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2019-04-18 ~ now
    IIF 26 - Director → ME
    2019-04-18 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 57
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    2023-01-27 ~ now
    IIF 14 - Director → ME
    2023-01-27 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 58
    160 Kemp House City Road, London Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 86 - Director → ME
  • 59
    9 Marriott Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 27 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 61
    1 Market Hill, Calne, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,394 GBP2024-06-30
    Officer
    2021-06-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 62
    4385, 15605389 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-30 ~ dissolved
    IIF 34 - Director → ME
    2024-03-30 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    2024-03-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    56 Lethbridge Close, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2011-12-01 ~ 2019-09-09
    IIF 89 - Director → ME
  • 2
    62 Adamscroft Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ 2020-03-09
    IIF 126 - Director → ME
    Person with significant control
    2019-08-21 ~ 2020-03-09
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Flat 1, 3 Beatrice Avenue Flat 1, Beatrice Avenue, Lipson, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-28 ~ 2018-12-14
    IIF 122 - Director → ME
  • 4
    1 Poulton Close, 1 St Floor, Dover, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2018-10-23 ~ 2018-12-14
    IIF 72 - Director → ME
  • 5
    1 Poulton Close, 1 St Floor, Dover, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2018-10-23 ~ 2018-12-14
    IIF 71 - Director → ME
  • 6
    4385, 14894000 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ 2024-12-25
    IIF 118 - Director → ME
    Person with significant control
    2023-05-25 ~ 2025-02-24
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Unit A 82 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2016-06-29 ~ 2025-03-07
    IIF 63 - Director → ME
  • 8
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ 2017-10-27
    IIF 116 - Director → ME
    Person with significant control
    2017-08-07 ~ 2017-10-27
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.