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 Mohsin Ali

    Related profiles found in government register
  • Mr Mohsin Ali
    Pakistani born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pioneer Point South Tower, Flat 905, 5 Winston Way, Ilford, Essex, IG1 2ZE, United Kingdom

      IIF 1
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 2 IIF 3
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 4
  • Mr Mohsin Ali
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hastings Road, Bromley, BR2 8NZ, England

      IIF 5
  • Mr Mohsin Ali
    Pakistani born in August 1992

    Resident in United Kingdom

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

      IIF 6
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 7
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 8
  • Mr Mohsin Ali
    Pakistani born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Holgate Rd, Rafford, IV36 8EL, United Kingdom

      IIF 9
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 10
    • 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 11
  • Mr Mohsin Ali
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15360034 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Mr Mohsin Ali
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 13
  • Mohsin Ali
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 14
  • Mohsin Ali
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Springcroft Road, Birmingham, West Midlands, B11 3EL, United Kingdom

      IIF 15
    • 451, Bromford Lane, Birmingham, West Midlands, B8 2RT, United Kingdom

      IIF 16
  • Ali, Mohsin
    Pakistani director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 17
    • The Moorings Garage, Southend Arterial Road, Hornchurch, RM11 3UB, England

      IIF 18
  • Mr Mohsin Ali
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 19
  • Mr Mohsin Ali
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 20
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 21
  • Ali, Mohsin
    Pakistani owner born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 22
  • Mr Mohsin Ali
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 23
    • 44, Seaview Road, Wallasey, CH45 4LA, England

      IIF 24
  • Mr Mohsin Ali
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Hanson Street, Bury, BL9 6LR, United Kingdom

      IIF 25
    • Atlas Storage, Invar Road, Manchester, Lancashire, M27 9HF, United Kingdom

      IIF 26
  • Mr Mohsin Ali
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Cambridge Road Flat No 1 Huddersfield, Cambridge Road, Huddersfield, HD1 5BU, England

      IIF 27
  • Mr Mohsin Ali
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 28
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 29 IIF 30 IIF 31
  • Ali, Mohsin
    Pakistani director born in August 1992

    Resident in United Kingdom

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

      IIF 32
  • Mr Mohsin Ali
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Wedderlea Drive, Glasgow, G52 2SU, Scotland

      IIF 33
    • 68, Wedderlea Drive, Glasgow, G52 2SU, United Kingdom

      IIF 34
  • Mr Mohsin Ali
    Irish born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hallam Avenue, Birstall, Leicester, LE4 3DN, England

      IIF 35
  • Mr Mohsin Ali
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, St. Margarets Road, Ward End, Birmingham, B8 2BG, United Kingdom

      IIF 36
  • Mr Mohsin Ali
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, BD5 0RG, United Kingdom

      IIF 37
  • Ali, Mohsin
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Ayres Road, Manchester, M16 9LW, England

      IIF 38
  • Ali, Mohsin
    Pakistani director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Holgate Rd, Rafford, IV36 8EL, United Kingdom

      IIF 39
  • Ali, Mohsin
    Pakistani president born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15360034 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Mr Mohsin Ali
    Pakistani born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Athole Street, Highgate, Birmingham, B12 0DA, England

      IIF 41
    • 28, The Mall, Hornchurch, RM11 1FS, England

      IIF 42 IIF 43
    • The Moorings Garage, Southend Arterial Road, Hornchurch, RM11 3UB, England

      IIF 44 IIF 45 IIF 46
    • House No 28, The Mall Hornchurch, London, RM11 1FS, England

      IIF 47
  • Ali, Mohsin
    Pakistani director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 48
  • Ali, Mohsin
    Pakistani director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Springcroft Road, Birmingham, West Midlands, B11 3EL, United Kingdom

      IIF 49
    • 451, Bromford Lane, Birmingham, West Midlands, B8 2RT, United Kingdom

      IIF 50
  • Mohsin Ali
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Prince Street, Walsall, WS2 9JH, United Kingdom

      IIF 51
  • Mohsin Ali
    Norwegian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 52
  • Mr Mohsin Ali
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Selhurst Road, London, SE25 5PP, England

      IIF 53 IIF 54
    • 25, Selhurst Road, London, SE25 5PP, United Kingdom

      IIF 55
  • Mr Mohsin Ali
    Pakistani born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, C/o Global Accountancy Practice, Allison Street, Glasgow, G42 8NN, United Kingdom

      IIF 56
  • Mr Mohsin Ali
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40, London Road, Romford, RM7 9RB, England

      IIF 66
  • Mr Mohsin Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 67
  • Mr Mohsin Ali
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Croft Gardens, Huddersfield, HD2 2FL, England

      IIF 68
  • Mr Mohsin Ali
    Pakistani,british born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 69
  • Mr Mohsin Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hillary Place, Leicester, LE3 1EN, England

      IIF 70
    • 1447, London Road, London, SW16 4AQ, England

      IIF 71
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 72
  • Mr Mohsin Ali
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15684409 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • 11, Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 74 IIF 75
  • Mr Mohsin Ali
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 77
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 78
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 79 IIF 80
  • Mr Mohsin Ali
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wingate Court, Aldershot, GU11 1SU, England

      IIF 81
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
  • Mr Mohsin Ali
    Pakistani born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 83
  • Mr Mohsin Ali
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 84
  • Mr Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crown Road, Ilford, IG6 1NE, England

      IIF 85
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 86
  • Mr Mohsin Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 87
  • Ali, Mohsin
    British creative director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 88
  • Ali, Mohsin
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, Essex, IG7 4NL, England

      IIF 89
  • Ali, Mohsin
    British none born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, Essex, IG7 4NL, Uk

      IIF 90
  • Ali, Mohsin
    British business born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 91
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 92
  • Mr Mohsin Ali
    Pakistani born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 93
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Kenway, Romford, RM5 3EH, England

      IIF 94
  • Mr Mohsin Ali
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 95
  • Mr Mohsin Ali
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 96
  • Mr Mohsin Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
    • 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 98
  • Mr Mohsin Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 99
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
  • Mr. Mohsin Ali
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 101
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • High Withens, High Street, Stainland, Halifax, HX4 9PQ, England

      IIF 102
  • Ali, Mohsin
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Seaview Road, Wallasey, CH45 4LA, England

      IIF 103
  • Ali, Mohsin
    British managing director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 104
  • Ali, Mohsin
    British self employed born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Prince Street, Walsall, WS2 9JH, United Kingdom

      IIF 105
  • Ali, Mohsin
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Hanson Street, Bury, Lancashire, BL9 6LR, United Kingdom

      IIF 106
    • Atlas Storage, Invar Road, Manchester, Lancashire, M27 9HF, United Kingdom

      IIF 107
  • Ali, Mohsin
    British sales man born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101-103, Oak Road, Partington, Manchester, M31 4LD, England

      IIF 108
  • Ali, Mohsin
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Cambridge Road Flat No 1 Huddersfield, Cambridge Road, Huddersfield, HD1 5BU, England

      IIF 109
  • Ali, Mohsin
    British optometrist born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Cobden Avenue, West Town, Peterborough, PE1 2NU, England

      IIF 110
  • Ali, Mohsin
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 111 IIF 112
    • 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 113
    • 83, Lawn Street, Bolton, BL1 3AY, England

      IIF 114
  • Mohsin Ali
    Pakistani born in August 1983

    Resident in United Arab Emirates

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

      IIF 115
  • Mohsin Ali
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54, Great South West Road, Hounslow, TW4 7NF, England

      IIF 116
  • Mr Mohsin Ali
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 117
  • Mr Mohsin Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 118
  • Mr. Mohsin Ali
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 119
  • Ali, Mohsin
    British mortgage broker born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Wedderlea Drive, Glasgow, G52 2SU, United Kingdom

      IIF 120
  • Ali, Mohsin
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Seymour Road, Crumsall, Manchester, M8 5BG

      IIF 121
  • Ali, Mohsin
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, St. Margarets Road, Ward End, Birmingham, West Midlands, B8 2BG, United Kingdom

      IIF 122
  • Ali, Mohsin
    Norwegian business person born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 123
  • Ali, Mohsin
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 124
  • Mohsin Ali
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 125
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 126
  • Mohsin Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 127
  • Mr Mohsin Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.a-244, Upper Floor, St No.14, Prime Minister Colony, Wah Cantt, Punjab, 47040, Pakistan

      IIF 128
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 129
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 130
  • Mr Mohsin Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 131
  • Mr, Mohsin Ali
    American born in March 1994

    Resident in United States

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 132
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Honey Hill Road, Bedford, MK40 4NW, England

      IIF 133
  • Ali, Mohsin
    Pakistani business born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings Garage, Southend Arterial Road, Hornchurch, RM11 3UB, England

      IIF 134
  • Ali, Mohsin
    Pakistani company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, The Mall, Hornchurch, RM11 1FS, England

      IIF 135
  • Ali, Mohsin
    Pakistani director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Athole Street, Highgate, Birmingham, B12 0DA, England

      IIF 136
    • 28, The Mall, Hornchurch, RM11 1FS, England

      IIF 137
    • The Moorings Garage, Southend Arterial Road, Hornchurch, RM11 3UB, England

      IIF 138
    • Pioneer Point South Tower, Flat 905, 5 Winston Way, Ilford, Essex, IG1 2ZE, United Kingdom

      IIF 139
    • House No 28, The Mall Hornchurch, London, RM11 1FS, England

      IIF 140
  • Mohsin Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 141
  • Mohsin Ali
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 142
  • Mr Mohsin Ali
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hastings Road, Bromley, BR2 8NZ, United Kingdom

      IIF 143
    • Hubbard Way, 2 Civic Drive, Ipswich, IP1 2QA, England

      IIF 144
    • 178, Canterbury Road, Croydon, London, CR0 3HF, England

      IIF 145
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 146 IIF 147
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 148
  • Mr Mohsin Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 149
  • Ali, Moshin
    British business man born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Seymour Road, Manchester, M8 5BG, United Kingdom

      IIF 150
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 151
  • Mohsin Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 152
  • Mohsin Ali
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 153
  • Mr Mohsin Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Prince Street, Walsall, WS2 9JH, England

      IIF 154
    • 62, Prince Street, Walsall, WS2 9JH, United Kingdom

      IIF 155
  • Mr Mohsin Ali
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Canterbury Street, Ashton-under-lyne, OL6 6HX, England

      IIF 156
  • Mr Mohsin Ali
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 199b, Kilburn Park Road, London, NW6 5LG, England

      IIF 157
  • Mr Mohsin Ali
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 158
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 159
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 160
    • Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 161
    • Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 162
    • 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 163
  • Mr Mohsin Ali
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 49, Worlds End Lane, Quinton, Birmingham, B32 1JB, England

      IIF 164
  • Mr Mohsin Ali
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 165
  • Ali, Mohsin
    Pakistani business manager born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Selhurst Road, London, SE25 5PP, England

      IIF 166
  • Ali, Mohsin
    Pakistani director born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, C/o Global Accountancy Practice Ltd, Allison Street, Glasgow, G42 8NN, Scotland

      IIF 167
  • Ali, Mohsin
    Pakistani manager born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Selhurst Road, London, SE25 5PP, England

      IIF 168
  • Ali, Mohsin
    Pakistani company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 474, Hagley Road West, Oldbury, B68 0DJ, England

      IIF 169
  • Ali, Mohsin
    Pakistani consultant born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 474, Hagley Road West, Oldbury, B68 0DJ, England

      IIF 170
  • Ali, Mohsin
    Pakistani director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 180
  • Ali, Mohsin, Mr.
    Pakistani company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40, London Road, Romford, RM7 9RB, England

      IIF 181
  • Ali, Mohsin, Mr.
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 182
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 183 IIF 184
  • Ali Mohsin
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, Keppel Road, London, E6 2BG, England

      IIF 185
  • Mohsin, Ali
    Pakistani director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 33, Holberton Road, Reading, RG2 8NG, England

      IIF 186
  • Mohsin, Ali
    Pakistani salesman born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 119, Ladywell Road, London, SE13 7JA, United Kingdom

      IIF 187
  • Mohsin Ali
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 187, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 188
  • Mr Ali Mohsin
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 33, Holberton Road, Reading, RG2 8NG, England

      IIF 189
  • Mr Mohsin Ali
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 190
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 191
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 192 IIF 193
    • 3, Hyacinth Close, Ilford, IG1 2FR, United Kingdom

      IIF 194
    • 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 195
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 196
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 197
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 198
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 199
    • 83, Mitcham Road, London, E6 3NG, England

      IIF 200 IIF 201
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 202 IIF 203 IIF 204
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 207
  • Mr Mohsin Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Pelham Place, Manchester, M8 4QX, England

      IIF 208 IIF 209
    • Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 210
  • Mr Mohsin Ali
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ayres Road, Manchester, M16 9LW, England

      IIF 211
    • Flat 9 Katherine Court, Humphrey Road, Manchester, M16 9DR, United Kingdom

      IIF 212
  • Mr Mohsin Ali
    British born in September 1993

    Resident in England

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

      IIF 213
    • 488, Green Street, London, E13 9DB, England

      IIF 214
  • Ali, Mohsin
    Pakistani finance manager born in August 1983

    Resident in United Arab Emirates

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

      IIF 215
  • Ali, Mohsin
    Pakistani director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, High Street, Paisley, PA1 2AS, Scotland

      IIF 216
  • Ali, Mohsin
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54, Great South West Road, Hounslow, TW4 7NF, England

      IIF 217
  • Ali, Mohsin
    Pakistani director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Croft Gardens, Huddersfield, HD2 2FL, England

      IIF 218
  • Ali, Mohsin
    Pakistani director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Copthorne Mews, Hayes, UB3 4BN, England

      IIF 219
  • Ali, Mohsin
    Pakistani company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hillary Place, Leicester, LE3 1EN, England

      IIF 220
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 221
  • Ali, Mohsin
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1447, London Road, London, SW16 4AQ, England

      IIF 222
  • Ali, Mohsin
    Pakistani company director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15684409 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 223
  • Ali, Mohsin
    Pakistani director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 224
  • Ali, Mohsin
    Pakistani manufacturer born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 225
  • Ali, Mohsin
    Pakistani company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 226
  • Ali, Mohsin
    Pakistani director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 227
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 228 IIF 229
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 230
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 231
  • Ali, Mohsin
    Pakistani sales person born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wingate Court, Aldershot, GU11 1SU, England

      IIF 232
  • Ali, Mohsin
    Pakistani business person born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 129, Ewart Road, Nottingham, NG7 6HG, England

      IIF 233
  • Ali, Mohsin
    Pakistani qa analyst born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 234
  • Mohsin, Ali
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, Keppel Road, London, E6 2BG, England

      IIF 235
  • Mr Mohsin Ali
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Canterbury Street, Ashton-under-lyne, OL6 6HX, England

      IIF 236
  • Ali, Mohsin
    Pakistani business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Thorndale Court, Manchester, M9 8PZ, England

      IIF 237
  • Ali, Mohsin
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thorndale Court, Manchester, M9 8PZ, United Kingdom

      IIF 238
  • Ali, Mohsin
    Pakistani accountant born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 239
  • Ali, Mohsin
    Pakistani business person born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 240
  • Ali, Mohsin
    Pakistani business born in August 1989

    Resident in Pakistan

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

      IIF 241
  • Ali, Mohsin
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 242
    • 9, Crown Road, Ilford, IG6 1NE, England

      IIF 243
  • Ali, Mohsin
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 244
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 245
  • Ali, Mohsin
    Pakistani e-commerce born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 246
  • Ali, Mohsin, Mr.
    Pakistani director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 247
  • Ali, Mohsin, Mr.
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mohsin, Ali
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 249
  • Mohsin Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Mohsin
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 252
  • Ali, Mohsin
    Pakistani purchase manager born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 253
  • Ali, Mohsin
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Kenway, Romford, RM5 3EH, England

      IIF 254
  • Ali, Mohsin
    Pakistani business person born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 255
  • Ali, Mohsin
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 256
  • Ali, Mohsin
    Pakistani unemployed born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 257
  • Ali, Mohsin
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 258
  • Ali, Mohsin
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 259
    • 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 260
  • Ali, Mohsin
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 261
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 262
  • Ali, Mohsin, Mr.
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 263
  • Ali, Mohsin
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 264
  • Ali, Mohsin
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 265
  • Ali, Mohsin
    American freelancer born in March 1994

    Resident in United States

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 266
  • Ali, Mohsin
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 267
  • Ali, Mohsin
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 268
  • Ali, Mohsin
    Pakistani businessman born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 269
  • Ali, Mohsin
    Pakistani managing director born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 270
  • Ali, Mohsin
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 271
  • Ali, Mohsin
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 112, Pattan Road, Pindi Bhattian, 52180, Pakistan

      IIF 272
  • Ali, Mohsin
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 273
  • Ali, Mohsin
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 187, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 274
  • Ali, Mohsin
    Pakistani ceo born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 275
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 276
  • Ali, Mohsin
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 277
  • Ali, Mohsin
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hastings Road, Bromley, BR2 8NZ, England

      IIF 278
  • Ali, Mohsin
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hastings Road, Bromley, Kent, BR2 8NZ, United Kingdom

      IIF 279
  • Ali, Mohsin
    British manager born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hubbard Way, 2 Civic Drive, Ipswich, IP1 2QA, England

      IIF 280
  • Ali, Mohsin
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohsin
    British self employed born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Prince Street, Walsall, WS2 9JH, United Kingdom

      IIF 285
  • Ali, Mohsin
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Archibald Street, Bradford, BD7 1LR, England

      IIF 286
  • Ali, Mohsin
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 287 IIF 288
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 289 IIF 290
    • 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 291
    • Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 292
    • Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 293
    • 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 294
  • Ali, Mohsin
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 49, Worlds End Lane, Quinton, Birmingham, B32 1JB, England

      IIF 295
    • 81, Dane Road, Sale, M33 7BP, England

      IIF 296
  • Ali, Mohsin
    British optometrist born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 297
  • Dr Mohsin Osmaan Ali
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 298
    • 1st Floor, Primera Accountants , 1st Floor Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 299
  • Ali, Mohsin
    Irish accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hallam Avenue, Birstall, Leicester, LE4 3DN, England

      IIF 300
  • Ali, Mohsin
    British self employed born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 301
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 302
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 303 IIF 304
    • 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 305
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 306
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 307
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 308
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 309
    • 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 310 IIF 311
    • 83, Mitcham Road, London, E6 3NG, England

      IIF 312 IIF 313
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 314 IIF 315 IIF 316
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 319
  • Ali, Mohsin
    British business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Pelham Place, Manchester, M8 4QX, England

      IIF 320
  • Ali, Mohsin
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 321
  • Ali, Mohsin
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ayres Road, Manchester, M16 9LW, England

      IIF 322
  • Ali, Mohsin
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Katherine Court, Humphrey Road, Manchester, M16 9DR, United Kingdom

      IIF 323
  • Ali, Mohsin
    Norwegian director born in August 1987

    Resident in England

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

      IIF 324
  • Ali, Mohsin
    British barber born in September 1993

    Resident in England

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

      IIF 325
    • 488, Green Street, London, E13 9DB, England

      IIF 326
  • Ali, Mohsin
    English company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Canterbury Street, Ashton-under-lyne, OL6 6HX, England

      IIF 327 IIF 328
  • Mohsin, Ali
    born in April 1996

    Resident in England

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

      IIF 329
  • Ali, Mohsin Osmaan, Dr
    British dentist born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 330
    • 1st Floor, Primera Accountants , 1st Floor Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 331
  • Ali, Mohsin

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 332
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 333
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 334
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 335
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 336
    • 14, Hallam Avenue, Birstall, Leicester, LE4 3DN, England

      IIF 337
    • 152, City Road, London, EC1V 2NX, England

      IIF 338
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 339
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 340
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 341 IIF 342
    • 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 343 IIF 344
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 345
    • 120, Cobden Avenue, West Town, Peterborough, PE1 2NU, England

      IIF 346
    • 81, Dane Road, Sale, M33 7BP, England

      IIF 347
child relation
Offspring entities and appointments
Active 130
  • 1
    3 Hastings Road, Bromley, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-10-21 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 2
    GABRIEL AND ANDREEA LTD - 2020-07-24
    178 Canterbury Road, Croydon, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,686 GBP2021-05-31
    Officer
    2020-04-27 ~ now
    IIF 278 - director → ME
    Person with significant control
    2022-05-28 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 145 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 145 - Right to appoint or remove directorsOE
  • 3
    120 Keppel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-01-26 ~ now
    IIF 235 - director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 4
    474 Hagley Road West, Oldbury, England
    Corporate (2 parents)
    Officer
    2023-08-05 ~ now
    IIF 176 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    Office 187 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 274 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
  • 6
    Office 5560 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 267 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 7
    25 Selhurst Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    25 Selhurst Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    25 Selhurst Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    MOHARRAMS ACCOUNTANCY LTD - 2022-08-16
    14 Hallam Avenue, Birstall, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -3,193 GBP2023-05-31
    Officer
    2022-05-31 ~ now
    IIF 300 - director → ME
    2022-05-31 ~ now
    IIF 337 - secretary → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    APPEX PROPERTIES LTD - 2020-08-28
    83d Mitcham Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    4,101 GBP2023-05-31
    Person with significant control
    2017-01-01 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    RENDERWORKS A P2P LTD - 2016-05-11
    160-162 Cranbrook Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,001 GBP2016-02-28
    Officer
    2016-05-19 ~ dissolved
    IIF 302 - director → ME
    2016-05-19 ~ dissolved
    IIF 334 - secretary → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 191 - Has significant influence or control over the trustees of a trustOE
  • 13
    47 Ellora Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 249 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 14
    Suite 2902 Unit 3a 34-35 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 244 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 15
    62 Prince Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 16
    23 Avonwick Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 17
    4385, 13558328 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2022-08-31
    Officer
    2021-08-10 ~ now
    IIF 259 - director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 18
    1/1 104 Glasgow Road, Dumbarton, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 19
    773-775 High Road, Ilford, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 271 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 20
    53 Hanson Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 21
    4385, 15614602 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 262 - director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 22
    8a Taylor Street, Heywood, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-28 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 23
    103 Betterton Road, Rainham, England
    Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 316 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 24
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    474 Hagley Road West, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    23,154 GBP2023-09-30
    Officer
    2020-09-14 ~ now
    IIF 173 - director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    4385, 14319174 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 268 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 27
    33 Kenway, Romford, England
    Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 254 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 28
    23 New Drum Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 29
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-20 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 30
    59 Wheelers Cross, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    21,551 GBP2023-04-30
    Person with significant control
    2022-06-02 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 215 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 32
    40a London Road, Romford, England
    Corporate (1 parent)
    Officer
    2024-03-02 ~ now
    IIF 183 - director → ME
    Person with significant control
    2024-03-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 33
    52 Nethercote Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 34
    62 Prince Street, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -602,596 GBP2023-10-31
    Officer
    2015-08-18 ~ now
    IIF 285 - director → ME
  • 35
    5 Mowbray Street, Bolton, England
    Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 291 - director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 36
    MKK MEDIA LTD - 2018-11-28
    4385, 10841506 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    351,185 GBP2021-06-30
    Officer
    2022-10-01 ~ now
    IIF 227 - director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 37
    62 Prince Street, Walsall, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 38
    474 Hagley Road West, Oldbury, England
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 170 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 39
    11 Gledwood Crescent, Hayes, England
    Corporate (1 parent)
    Officer
    2023-05-25 ~ now
    IIF 225 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 40
    7 Greys Court Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 266 - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 241 - director → ME
    2023-03-14 ~ dissolved
    IIF 345 - secretary → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 42
    62 Prince Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 43
    62 Prince Street, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-12 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 44
    Flat 24 Rennie House, Bath Terrace, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 45
    474 Hagley Road West, Oldbury, England
    Corporate (2 parents)
    Officer
    2023-08-08 ~ now
    IIF 177 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 46
    Greengate Business Centre, 2 Greengate Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    199,504 GBP2021-03-31
    Officer
    2023-08-01 ~ now
    IIF 231 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 47
    13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 48
    68 Wedderlea Drive, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 49
    11 Gledwood Crescent, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-04 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2023-06-04 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 50
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 51
    61 High Street, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 216 - director → ME
  • 52
    Unit 58 67 View Forth, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 53
    40a London Road, Romford, England
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 184 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 54
    62 Prince Street, Walsall, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 281 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 55
    1 Thorndale Court, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 238 - director → ME
  • 56
    101-103 High Street, Ruislip, England
    Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 179 - director → ME
  • 57
    38 Croft Gardens, Huddersfield, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 218 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 58
    11 Archibald Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    1,022 GBP2019-06-30
    Officer
    2021-05-01 ~ now
    IIF 286 - director → ME
  • 59
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 240 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 60
    5 King Edwards Road, Barking, England
    Corporate (3 parents)
    Equity (Company account)
    4,701 GBP2024-01-31
    Person with significant control
    2022-08-20 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 61
    LONDON ROAD FOOD AND WINE LTD - 2021-08-20
    85-87 Vauxhall Road, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,993 GBP2019-10-31
    Officer
    2018-10-15 ~ now
    IIF 104 - director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 62
    199b Kilburn Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    57 GBP2024-03-31
    Officer
    2014-06-10 ~ now
    IIF 110 - director → ME
    2014-06-10 ~ now
    IIF 346 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 63
    44 Springcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-14 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 64
    9 Crown Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-11-16 ~ now
    IIF 243 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 65
    4385, 15684409 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 66
    28 The Mall, Hornchurch, England
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 135 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 67
    451 Bromford Lane, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 68
    Unit 3 Woodland Mill, Hazelbottom Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -8,041 GBP2024-01-31
    Officer
    2021-09-29 ~ now
    IIF 321 - director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 69
    4385, 15360034 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 70
    138 Burrow Road, Chigwell, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 89 - director → ME
  • 71
    138 Burrow Road, Chigwell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-03 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 72
    Highfield House, 185 Chorley New Road, Bolton, England
    Corporate (2 parents)
    Officer
    2024-01-02 ~ now
    IIF 292 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
    IIF 161 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 73
    11 Graham Road, Saltley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    15,675 GBP2024-03-31
    Officer
    2021-08-03 ~ now
    IIF 297 - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 74
    22 Holgate Rd, Rafford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 75
    1 Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 330 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 76
    4385, 15763844 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-05 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2024-06-05 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 77
    570 Bristol Road, Selly Oak, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 78
    16 Hillary Place, Leicester, England
    Corporate (1 parent)
    Officer
    2025-02-22 ~ now
    IIF 220 - director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 79
    Office 11692 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 273 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 80
    4385, 15696572 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 258 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 81
    129 Ewart Road Nottingham, Nottingham, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 82
    4385, 14460563 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 83
    Highfield House ,185 Chorley New Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -6,300 GBP2023-10-31
    Officer
    2022-05-12 ~ now
    IIF 287 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 84
    10 Sunrise Close, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 124 - director → ME
    2020-05-15 ~ dissolved
    IIF 332 - secretary → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 85
    5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2016-12-20 ~ dissolved
    IIF 17 - director → ME
  • 86
    18 Athole Street, Highgate, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,497 GBP2023-11-30
    Officer
    2020-11-20 ~ now
    IIF 136 - director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    39 Canterbury Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 328 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 88
    198 St. Margarets Road, Ward End, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 89
    39 Canterbury Street, Ashton-under-lyne, England
    Corporate (2 parents)
    Officer
    2024-07-25 ~ now
    IIF 327 - director → ME
    Person with significant control
    2024-07-25 ~ now
    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
  • 90
    44 Seaview Road, Wallasey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-13 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 91
    1447 London Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 222 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 92
    OAKHILL DENTAL PRACTCIE LIMITED - 2024-09-26
    1st Floor Primera Accountants , 1st Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 331 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Right to appoint or remove directorsOE
  • 93
    68 Wedderlea Drive, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-02-07 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 94
    83 Lawn Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 95
    Office 435 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 255 - director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 96
    40 London Road, Romford, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 181 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 97
    4385, 14371185 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 98
    QMR LAW LTD - 2018-12-07
    Apollo Centre, Desborough Road, High Wycombe, Bucks, England
    Corporate (3 parents)
    Equity (Company account)
    5,105 GBP2023-10-31
    Officer
    2024-05-22 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    14 Kenilworth Gardens, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-02-28
    Person with significant control
    2022-05-11 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 100
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 272 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 101
    40 A London Road, Romford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 182 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 102
    200 Richmond Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 103
    4385, 15302167 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 104
    Office 3012 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 265 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    98 Honey Hill Road, Bedford, England
    Corporate (2 parents)
    Person with significant control
    2025-04-07 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 106
    368 Chorley Old Road Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 107
    Unit 2 Woodlands Mill, Hazelbottom Road, Manchester, England
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 320 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 208 - Ownership of shares – More than 50% but less than 75%OE
    IIF 208 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 208 - Right to appoint or remove directorsOE
  • 108
    4385, 15361481 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 234 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 109
    474 Hagley Road West, Oldbury, England
    Corporate (2 parents)
    Officer
    2023-08-05 ~ now
    IIF 169 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 110
    14 Craigie Drive, Plymouth, England
    Corporate (2 parents)
    Officer
    2023-11-09 ~ now
    IIF 178 - director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 111
    49 Worlds End Lane, Quinton, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 295 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 112
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 324 - director → ME
  • 113
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 276 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 114
    Apollo Centre, Desborough Road, High Wycombe, England
    Corporate (3 parents)
    Officer
    2024-07-11 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 115
    7b 42 Higher Ardwick, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 294 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 116
    54 Great South West Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 217 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 117
    28 The Mall, Hornchurch, England
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 137 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 118
    The Moorings Garage Southend, Arterial Road Hornchurch, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-17 ~ now
    IIF 140 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 119
    The Moorings Garage, Southend Arterial Road, Hornchurch, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,030 GBP2024-03-31
    Officer
    2019-03-08 ~ now
    IIF 139 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 120
    TM UK CAR HIRE LIMITED - 2022-01-13
    The Moorings Garage, Southend Arterial Road, Hornchurch, England
    Corporate (2 parents)
    Equity (Company account)
    21,236 GBP2023-11-30
    Officer
    2016-11-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 46 - Has significant influence or controlOE
  • 121
    The Moorings Garage, Southend Arterial Road, Hornchurch, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,868 GBP2024-01-29
    Officer
    2022-03-02 ~ now
    IIF 138 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,301 GBP2023-08-31
    Officer
    2022-06-01 ~ now
    IIF 315 - director → ME
    Person with significant control
    2022-06-02 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 123
    TRANSCEND NW LTD - 2021-02-01
    DW STRATEGIC LAND LIMITED - 2021-01-27
    19 Lunan Place, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,818 GBP2021-05-31
    Officer
    2021-11-20 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2021-11-20 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 124
    Flat 5 Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 263 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 125
    39 Plashet Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,024 GBP2023-04-30
    Officer
    2021-04-19 ~ dissolved
    IIF 325 - director → ME
    2021-04-19 ~ dissolved
    IIF 342 - secretary → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 126
    488 Green Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 326 - director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Right to appoint or remove directorsOE
  • 127
    24 Cambridge Road Flat No 1 Huddersfield, Cambridge Road, Huddersfield, England
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-07-21 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 128
    Unit 2 10-12 Waterloo Road, Smethwick Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 123 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 129
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 130
    33 Holberton Road, Reading, England
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 186 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
Ceased 49
  • 1
    3 Wingate Court, Aldershot, England
    Corporate (1 parent)
    Officer
    2023-12-18 ~ 2024-05-30
    IIF 232 - director → ME
    Person with significant control
    2023-12-18 ~ 2024-05-30
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 2
    GABRIEL AND ANDREEA LTD - 2020-07-24
    178 Canterbury Road, Croydon, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,686 GBP2021-05-31
    Person with significant control
    2020-04-29 ~ 2021-11-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    APPEX PROPERTIES LTD - 2020-08-28
    83d Mitcham Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    4,101 GBP2023-05-31
    Officer
    2017-05-18 ~ 2020-06-01
    IIF 301 - director → ME
    2017-05-18 ~ 2020-06-01
    IIF 333 - secretary → ME
  • 4
    138 Burrow Road, Chigwell, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,028 GBP2017-11-30
    Officer
    2011-07-21 ~ 2011-12-30
    IIF 90 - director → ME
  • 5
    1/1 104 Glasgow Road, Dumbarton, Scotland
    Dissolved corporate (3 parents)
    Officer
    2023-03-22 ~ 2023-07-25
    IIF 257 - director → ME
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,559 GBP2017-06-30
    Officer
    2017-05-19 ~ 2017-08-12
    IIF 309 - director → ME
    2017-05-19 ~ 2017-08-12
    IIF 341 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-08-12
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-27 ~ 2022-05-04
    IIF 112 - director → ME
    Person with significant control
    2021-10-27 ~ 2022-05-04
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    Capra Motors Ltd. Armada Way, Old Gasworks Site, London, England
    Corporate (2 parents)
    Equity (Company account)
    -25,023 GBP2023-07-31
    Officer
    2022-10-19 ~ 2024-01-01
    IIF 318 - director → ME
    Person with significant control
    2022-10-19 ~ 2024-01-01
    IIF 205 - Ownership of shares – 75% or more OE
  • 9
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    2024-01-01 ~ 2024-07-19
    IIF 221 - director → ME
  • 10
    Unit 3 S35 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-17 ~ 2022-07-19
    IIF 253 - director → ME
    Person with significant control
    2022-06-17 ~ 2022-07-19
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2023-04-13 ~ 2023-04-14
    IIF 329 - llp-member → ME
  • 12
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-19 ~ 2022-03-13
    IIF 269 - director → ME
    Person with significant control
    2022-01-19 ~ 2022-03-13
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
    2022-04-08 ~ 2022-04-16
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    59 Wheelers Cross, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    21,551 GBP2023-04-30
    Officer
    2019-08-10 ~ 2020-03-25
    IIF 306 - director → ME
    2022-06-01 ~ 2024-06-01
    IIF 314 - director → ME
    2019-08-10 ~ 2020-03-25
    IIF 336 - secretary → ME
    Person with significant control
    2019-08-10 ~ 2020-03-25
    IIF 196 - Ownership of shares – 75% or more OE
  • 14
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,394 GBP2023-07-31
    Officer
    2017-07-18 ~ 2019-06-01
    IIF 308 - director → ME
    2017-07-18 ~ 2019-06-01
    IIF 340 - secretary → ME
    Person with significant control
    2017-07-18 ~ 2019-06-01
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Highfield House, 185 Chorley New Road, Bolton, England
    Corporate (1 parent)
    Officer
    2023-08-07 ~ 2024-11-21
    IIF 293 - director → ME
    Person with significant control
    2023-08-07 ~ 2024-11-21
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    11 Manchester Chambers, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    1,049,117 GBP2024-06-30
    Officer
    2022-02-10 ~ 2022-11-07
    IIF 228 - director → ME
  • 17
    Baugh Bros Business Park, Oldham Road, Ashton Under Lyne, England
    Corporate (2 parents)
    Equity (Company account)
    43,412 GBP2021-12-31
    Officer
    2021-10-01 ~ 2023-10-17
    IIF 226 - director → ME
    Person with significant control
    2021-10-01 ~ 2023-10-17
    IIF 80 - Ownership of shares – 75% or more OE
  • 18
    119 Ladywell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-10 ~ 2017-05-05
    IIF 187 - director → ME
  • 19
    Hubbard Way, 2 Civic Drive, Ipswich, England
    Corporate (1 parent)
    Officer
    2024-08-15 ~ 2025-04-14
    IIF 280 - director → ME
    Person with significant control
    2024-08-15 ~ 2025-04-14
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 20
    123 Redbrook Road, Timperley, Altrincham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2020-05-01 ~ 2020-05-20
    IIF 296 - director → ME
    2020-05-20 ~ 2023-02-22
    IIF 347 - secretary → ME
  • 21
    Atlas Storage, Invar Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ 2023-09-01
    IIF 107 - director → ME
    Person with significant control
    2021-07-29 ~ 2023-09-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    5 King Edwards Road, Barking, England
    Corporate (3 parents)
    Equity (Company account)
    4,701 GBP2024-01-31
    Officer
    2022-08-19 ~ 2024-07-01
    IIF 317 - director → ME
  • 23
    129 Ewart Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-15 ~ 2020-09-29
    IIF 233 - director → ME
  • 24
    12 Rothesay Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-08 ~ 2013-11-16
    IIF 150 - director → ME
  • 25
    15 Ayres Road, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,336 GBP2023-10-30
    Officer
    2019-01-26 ~ 2024-04-01
    IIF 38 - director → ME
    2024-10-16 ~ 2024-11-01
    IIF 322 - director → ME
    Person with significant control
    2019-01-26 ~ 2024-04-01
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 26
    Unit 3 Woodland Mill, Hazelbottom Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -8,041 GBP2024-01-31
    Officer
    2015-01-30 ~ 2019-09-01
    IIF 237 - director → ME
    Person with significant control
    2017-01-23 ~ 2019-09-01
    IIF 209 - Ownership of shares – 75% or more OE
  • 27
    2 Camborne Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -19,154 GBP2023-08-30
    Officer
    2017-08-01 ~ 2019-10-01
    IIF 323 - director → ME
    Person with significant control
    2017-08-01 ~ 2019-10-01
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 28
    101-103 Oak Road, Partington, Manchester, England
    Corporate (1 parent)
    Officer
    2019-06-19 ~ 2020-06-25
    IIF 108 - director → ME
  • 29
    368 Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-01-21 ~ 2022-05-10
    IIF 13 - Has significant influence or control OE
  • 30
    185 Chorley New Road, Bolton, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,600 GBP2024-10-31
    Officer
    2022-10-19 ~ 2024-03-01
    IIF 289 - director → ME
    Person with significant control
    2022-10-19 ~ 2024-03-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 31
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -100 GBP2022-10-31
    Officer
    2021-10-14 ~ 2021-12-15
    IIF 113 - director → ME
    Person with significant control
    2021-10-14 ~ 2021-12-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 32
    Highfield House ,185 Chorley New Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -6,300 GBP2023-10-31
    Officer
    2020-05-19 ~ 2021-12-22
    IIF 290 - director → ME
    Person with significant control
    2020-05-19 ~ 2021-12-16
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 33
    5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    2016-12-20 ~ 2017-12-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,417 GBP2023-11-30
    Officer
    2023-11-08 ~ 2024-05-07
    IIF 288 - director → ME
    Person with significant control
    2023-11-05 ~ 2024-05-07
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 35
    11 Manchester Chambers, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    153,754 GBP2021-04-30
    Officer
    2021-06-21 ~ 2024-01-01
    IIF 230 - director → ME
    Person with significant control
    2021-06-21 ~ 2024-01-01
    IIF 78 - Has significant influence or control OE
  • 36
    9 Albert Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -4,251 GBP2023-02-27
    Officer
    2022-01-10 ~ 2022-05-11
    IIF 338 - secretary → ME
  • 37
    14 Kenilworth Gardens, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-02-28
    Officer
    2022-05-10 ~ 2022-05-11
    IIF 303 - director → ME
    2022-05-11 ~ 2024-06-26
    IIF 313 - director → ME
    Person with significant control
    2022-05-10 ~ 2022-05-11
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 38
    83a Mitcham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,530 GBP2018-02-28
    Officer
    2017-06-22 ~ 2017-06-24
    IIF 305 - director → ME
    2017-06-17 ~ 2017-06-22
    IIF 311 - director → ME
    2017-05-10 ~ 2017-06-19
    IIF 310 - director → ME
    2017-06-16 ~ 2017-06-22
    IIF 343 - secretary → ME
    2017-05-10 ~ 2017-06-19
    IIF 344 - secretary → ME
    Person with significant control
    2017-06-23 ~ 2017-06-26
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    47 Westgate Street, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-09-30 ~ 2025-04-08
    IIF 270 - director → ME
    Person with significant control
    2024-09-30 ~ 2025-04-08
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 40
    152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,101 GBP2023-06-30
    Officer
    2021-09-02 ~ 2021-09-03
    IIF 312 - director → ME
    2019-12-19 ~ 2019-12-20
    IIF 307 - director → ME
    2019-12-19 ~ 2019-12-20
    IIF 339 - secretary → ME
    Person with significant control
    2019-12-19 ~ 2019-12-20
    IIF 197 - Ownership of shares – 75% or more OE
    2021-09-02 ~ 2021-09-03
    IIF 201 - Ownership of shares – 75% or more OE
  • 41
    160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,881 GBP2017-05-31
    Person with significant control
    2017-01-01 ~ 2017-06-21
    IIF 194 - Ownership of shares – 75% or more OE
  • 42
    SK TECH SOLUTIONS UK LTD - 2023-09-06
    CITILIGHTS GROUP RESTAURANTS LTD - 2023-03-23
    764 Great West Road, Isleworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-08 ~ 2022-12-31
    IIF 175 - director → ME
    Person with significant control
    2021-04-08 ~ 2022-12-31
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 43
    22a Copthorne Mews, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-03 ~ 2024-01-01
    IIF 174 - director → ME
    2024-01-01 ~ 2024-01-01
    IIF 171 - director → ME
    2024-02-01 ~ 2024-02-01
    IIF 219 - director → ME
    Person with significant control
    2023-04-03 ~ 2024-01-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 44
    S N SPORTS CLOTHING LTD - 2023-08-08
    SUPERNOVA SPORTS CLOTHING LTD - 2020-08-10
    SN SPORTS CLOTHING LIMITED - 2020-08-07
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,550 GBP2023-03-31
    Officer
    2023-08-09 ~ 2023-09-10
    IIF 319 - director → ME
    Person with significant control
    2023-08-08 ~ 2023-09-10
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 45
    TM UK CAR HIRE LIMITED - 2022-01-13
    The Moorings Garage, Southend Arterial Road, Hornchurch, England
    Corporate (2 parents)
    Equity (Company account)
    21,236 GBP2023-11-30
    Person with significant control
    2016-11-16 ~ 2017-11-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    The Moorings Garage, Southend Arterial Road, Hornchurch, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,868 GBP2024-01-29
    Officer
    2016-01-20 ~ 2022-01-12
    IIF 134 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-12
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    5 Fiske Court, King Edwards Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    5,501 GBP2023-09-30
    Officer
    2019-11-21 ~ 2020-05-01
    IIF 304 - director → ME
    2019-11-21 ~ 2020-05-01
    IIF 335 - secretary → ME
    Person with significant control
    2019-11-21 ~ 2020-05-01
    IIF 192 - Ownership of shares – 75% or more OE
  • 48
    10 C/o Global Accountancy Practice, Allison Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-16 ~ 2022-11-23
    IIF 167 - director → ME
    Person with significant control
    2021-08-16 ~ 2022-11-23
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 49
    24 Sherborne Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-10-30 ~ 2010-06-08
    IIF 121 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.