logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mohammed Miah

    Related profiles found in government register
  • Mohammed Miah
    British born in December 1997

    Resident in United Kingdom

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

      IIF 1
  • Mohammed Am Miah
    British born in December 1997

    Resident in United Kingdom

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

      IIF 2
  • Miah, Mohammed Am
    British director born in December 1997

    Resident in United Kingdom

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

      IIF 3
  • Ali, Mohammed Ibrahim
    British born in February 1997

    Resident in United Kingdom

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

      IIF 4
  • Ali, Mohammed Ibrahim
    British employed born in February 1997

    Resident in United Kingdom

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

      IIF 5
  • Miah, Mohammed
    British director born in December 1997

    Resident in United Kingdom

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

      IIF 6
  • Miah, Mohammed
    British internal auditor born in December 1997

    Resident in United Kingdom

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

      IIF 7
  • Mr Mohammed Ibrahim
    British born in February 1985

    Resident in United Kingdom

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

      IIF 8
  • Mr Mohamed Ibrahim
    British born in April 1995

    Resident in United Kingdom

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

      IIF 9
  • Mr Mohammed Ibrahim Ali
    British born in February 1997

    Resident in United Kingdom

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

      IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mohamed, Ibrahim
    British born in February 1995

    Resident in United Kingdom

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

      IIF 12
  • Ibrahim, Mohamed
    British finance born in April 1995

    Resident in United Kingdom

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

      IIF 13
  • Mr Ibrahim Mohamed
    British born in February 1995

    Resident in United Kingdom

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

      IIF 14
  • Mr Mohammed Miah
    British born in December 1997

    Resident in Wales

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

      IIF 15
  • Raaed Mohammed Ibrahim
    British born in July 2003

    Resident in United Kingdom

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

      IIF 16
  • Ibrahim, Mohammed
    British director born in February 1985

    Resident in United Kingdom

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

      IIF 17
  • Mohamed, Ibrahim
    Belgian company director born in December 1997

    Resident in United Kingdom

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

      IIF 18
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 19
  • Me Mohammed Abubokkor Milad Miah
    British born in December 1997

    Resident in United Kingdom

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

      IIF 20
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
  • Mr Ibrahim Mohamed
    Belgian born in December 1997

    Resident in United Kingdom

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

      IIF 22
  • Ibrahim, Mohamed Abdisamed
    British accountant born in April 1995

    Resident in United Kingdom

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

      IIF 23
  • Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

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

      IIF 24
  • Mr Mohamed Abdisamed Ibrahim
    British born in April 1995

    Resident in United Kingdom

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

      IIF 25
  • Miah, Mohammed Milad
    British company director born in October 1995

    Resident in England

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

      IIF 26
  • Dr Mohammed Ibrahim Shire
    Dutch born in February 1985

    Resident in United Kingdom

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

      IIF 27
  • Ibrahim, Mohamed
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 28
  • Ibrahim, Mohammed
    Dutch director born in February 1985

    Resident in United Kingdom

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

      IIF 29
  • Ibrahim, Mohammed
    Dutch it manager born in February 1985

    Resident in United Kingdom

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

      IIF 30
    • icon of address 9, Marriott Road, Leicester, Leicestershire, LE2 6NS, England

      IIF 31
  • Miah, Mohammed Abubokkor Milad, Me
    British born in December 1997

    Resident in United Kingdom

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

      IIF 32
  • Mr Mohammed Milad Miah
    British born in October 1995

    Resident in England

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

      IIF 33
  • Dr Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

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

      IIF 34
  • Mr Mohamed Ibrahim
    British born in March 1994

    Resident in England

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

      IIF 35
  • Ibrahim, Mohamed Sherif
    Egyptian company director born in March 1987

    Resident in United Kingdom

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

      IIF 36
  • Miah, Mohammed
    British company director born in December 1997

    Resident in Wales

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

      IIF 37
  • Shire, Mohammed Ibrahim, Dr
    Dutch researcher born in February 1985

    Resident in United Kingdom

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

      IIF 38
  • Miah, Mohammed Milad
    British born in May 2000

    Resident in England

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

      IIF 39
  • Mr Mohammed Milad Miah
    British born in May 2000

    Resident in England

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

      IIF 40
  • Miah, Mohammed Milad
    Welsh born in December 1997

    Resident in Wales

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

      IIF 41
  • Mohamed Ibrahim
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 42
  • Mohamed Ibrahim
    Egyptian born in September 1994

    Resident in Saudi Arabia

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

      IIF 43
  • Ibrahim, Mohamed
    British born in March 1994

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 45
  • Mr Mohammed Milad Miah
    Welsh born in December 1997

    Resident in Wales

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

      IIF 46
  • Ibrahim, Mohamed Zahir
    British born in November 1984

    Resident in England

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

      IIF 47
  • Mohamed Brahimi
    Moroccan born in August 1988

    Resident in Morocco

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

      IIF 48
  • Mr Mohamed Ibrahim
    Egyptian born in February 1997

    Resident in Egypt

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

      IIF 49
  • Mr Mohamed Zahir Ibrahim
    British born in November 1984

    Resident in England

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

      IIF 50
  • Mr Mohammed Ibrahim
    Egyptian born in March 1991

    Resident in Egypt

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

      IIF 51
  • Mr Mohamed Ibrahim
    Egyptian born in January 1986

    Resident in Egypt

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

      IIF 52
  • Mr Mohamed Ibrahim
    Egyptian born in November 1992

    Resident in Egypt

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

      IIF 53
  • Mr Mohamed Ibrahim
    Egyptian born in July 1996

    Resident in Egypt

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

      IIF 54
  • Mr Mohammed Ibrahiem
    Egyptian born in December 1984

    Resident in Saudi Arabia

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

      IIF 55
  • Dr Mohamed Ibrahim
    Sudanese born in April 1995

    Resident in United Arab Emirates

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

      IIF 56
  • Dr Mohammed Ibrahim Shire
    Dutch born in February 1985

    Resident in England

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

      IIF 57
  • Mr Mohamed Ibrahim
    Egyptian born in July 1985

    Resident in Egypt

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

      IIF 58
  • Mr Mohamed Ibrahim
    Egyptian born in February 1988

    Resident in United Arab Emirates

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

      IIF 59
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in Saudi Arabia

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

      IIF 60
  • Mr Mohamed Ibrahim
    Indian born in March 1994

    Resident in United Arab Emirates

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

      IIF 61
  • Mr Mohamed Ibrahm
    Sudanese born in November 1984

    Resident in United Arab Emirates

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

      IIF 62
  • Mr Mohammed Ebrahim
    Yemeni born in January 1984

    Resident in Malaysia

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

      IIF 63
  • Mr Mohamed Ibrahim
    Egyptian born in July 2003

    Resident in Egypt

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

      IIF 64
  • Ibrahim, Mohamed
    Lebanese finance developer born in September 1988

    Resident in Lebanon

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

      IIF 65
  • Ibrahim, Mohamed
    Egyptian engineer born in February 1997

    Resident in Egypt

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

      IIF 66
  • Mr Ahmed Abdelkarim
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 67
  • Mr Ahmed Abdelkarim
    Egyptian born in November 1995

    Resident in Egypt

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

      IIF 68
  • Ibrahim, Mohamed
    Egyptian born in January 1986

    Resident in Egypt

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

      IIF 69
  • Ibrahim, Mohamed
    Egyptian business owner born in November 1992

    Resident in Egypt

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

      IIF 70
  • Ibrahim, Mohamed
    Egyptian director born in September 1994

    Resident in Saudi Arabia

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

      IIF 71
  • Ibrahim, Mohamed
    Egyptian director born in July 1996

    Resident in Egypt

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

      IIF 72
  • Mohamed, Ibrahim
    Sudanese company director born in April 1999

    Resident in United Arab Emirates

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

      IIF 73
    • icon of address 20-22, Wenlock Road, London, N1 7FA, England

      IIF 74
  • Abdelkarim, Ahmed
    Egyptian chief technical officer born in January 1994

    Resident in Egypt

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

      IIF 75
  • Ibrahim, Mohamed
    Egyptian born in July 1985

    Resident in Egypt

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

      IIF 76
  • Ibrahim, Mohamed
    Egyptian brand manager born in February 1988

    Resident in United Arab Emirates

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

      IIF 77
  • Ibrahim, Mohamed
    Egyptian engineer born in September 1988

    Resident in Saudi Arabia

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

      IIF 78
  • Ibrahim, Mohamed
    Indian director born in March 1994

    Resident in United Arab Emirates

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

      IIF 79
  • Ibrahim, Mohamed
    Egyptian born in July 2003

    Resident in Egypt

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

      IIF 80
  • Ibrahim, Mohammed
    Egyptian dentist born in March 1991

    Resident in Egypt

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

      IIF 81
  • Abdelkarim, Ahmed
    Egyptian d.industrial born in November 1995

    Resident in Egypt

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

      IIF 82
  • Al Sinan, Ibrahim Mohammed S

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

      IIF 83
  • Brahimi, Mohamed

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

      IIF 84
  • Brahimi, Mohamed
    Moroccan director born in August 1988

    Resident in Morocco

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

      IIF 85
  • Ebrahim, Mohammed
    Yemeni ceo born in January 1984

    Resident in Malaysia

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

      IIF 86
  • Ibrahiem, Mohammed
    Egyptian born in December 1984

    Resident in Saudi Arabia

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

      IIF 87
  • Ibrahim, Mohamed

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

      IIF 88
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 89 IIF 90
    • icon of address West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 91
    • icon of address Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 92
    • icon of address 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 93
  • Ibrahm, Mohamed

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

      IIF 94
  • Ibrahm, Mohamed
    Sudanese manager born in November 1984

    Resident in United Arab Emirates

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

      IIF 95
  • Mr Ibrahim Mohamed
    Sudanese born in April 1999

    Resident in United Arab Emirates

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

      IIF 96
    • icon of address 20-22, Wenlock Road, London, N1 7FA, England

      IIF 97
  • Abdalla Mohamed Ibrahim, Ibrahim, Dr

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

      IIF 98
  • Abdelkarim Ibrahim, Mohamed

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

      IIF 99
  • Abdelkarim, Ahmed

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

      IIF 100
  • Abdelrahim, Mohamed
    Sudanese born in July 1986

    Resident in Sudan

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

      IIF 101
  • Ibrahim, Mohamed, Dr
    Sudanese born in April 1995

    Resident in United Arab Emirates

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

      IIF 102
  • Imbaby, Ragab Mohamed Ibrahim
    born in March 1987

    Resident in Egypt

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

      IIF 103
  • Mr Mohamed Abdelkarim Ibrahim
    Egyptian born in September 1981

    Resident in France

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

      IIF 104
  • Ahmed, Mohamed Ibrahim Mohamed
    Sudanese consultant born in March 1976

    Resident in Sudan

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

      IIF 105
  • Ahmed, Mohamed Ibrahim Mohamed
    Sudanese trade consultant born in March 1976

    Resident in Sudan

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

      IIF 106
  • Mohamed, Muawia Khalid Ibrahim
    Sudanese company director born in January 1966

    Resident in Sudan

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

      IIF 107
  • Mr Mohamed Abdelkarim Ibrahim
    Egyptian born in January 1994

    Resident in United Arab Emirates

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

      IIF 108
  • Ibrahim Shire, Mohammed, Dr
    Dutch researcher born in February 1985

    Resident in England

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

      IIF 109
  • Ibrahim, Mohamed Zeyazen Gubara
    Sudanese company director born in April 1986

    Resident in Sudan

    Registered addresses and corresponding companies
  • Imbaby, Ragab Mohamed Ibrahim
    Egyptian company officer born in March 1987

    Resident in Egypt

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

      IIF 111
  • Mr Ragab Mohamed Ibrahim Imbaby
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 112
  • Adam, Fatima Ibrahim Mohammed
    Sudanese director born in June 1974

    Resident in Sudan

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

      IIF 113
  • Ibrahim, Mohamed Abdelkarim
    Egyptian manager born in September 1981

    Resident in France

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

      IIF 114
  • Mr Mohamed Ahmed Eltayeb Koko Ibrahim
    Sudanese born in January 1958

    Resident in Sudan

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

      IIF 115
  • Abdelkarim Ibrahim, Mohamed
    Egyptian ceo born in January 1994

    Resident in United Arab Emirates

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

      IIF 116
  • Dr Ibrahim Abdalla Mohamed Ibrahim
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 117
  • Helal, Ibrahim Mohamed Mohamed
    Egyptian born in September 1988

    Resident in Saudi Arabia

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

      IIF 118
  • Ibrahim, Mohamed Ahmed Eltayeb Koko
    Sudanese company director born in January 1958

    Resident in Sudan

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

      IIF 119
  • Khalid Ibrahim Hajelhassan Mohamed
    Sudanese born in January 1978

    Resident in Sudan

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

      IIF 120
  • Mrs Fatima Ibrahim Mohammed Adam
    Sudanese born in June 1974

    Resident in Sudan

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

      IIF 121
  • Elnohi, Abdelal Ibrahim Mohamed
    Sudanese manager born in June 1968

    Resident in Sudan

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

      IIF 122
  • Mohamed, Khalid Ibrahim Hajelhassan
    Sudanese company director born in January 1978

    Resident in Sudan

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

      IIF 123
  • Mr Ibrahim Mohammed S Al Sinan
    Saudi Arabian born in March 1991

    Resident in United Arab Emirates

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

      IIF 124
  • Abdelmoneim Mahmoud Mohamed, Ibrahim
    Egyptian born in March 1994

    Resident in Egypt

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

      IIF 125
  • Al Sinan, Ibrahim Mohammed S
    Saudi Arabian manager born in March 1991

    Resident in United Arab Emirates

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

      IIF 126
  • Abdalla Mohamed Ibrahim, Ibrahim, Dr
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 127 IIF 128
  • Awadalla, Abdelrahman Ibrahim Mohamed Mohamed
    born in December 1997

    Resident in Egypt

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

      IIF 129
  • Abdelrahman Ahmed Ibrahim Mohamed Elgammal
    Egyptian born in July 1996

    Resident in Egypt

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

      IIF 130
  • Elgammal, Abdelrahman Ahmed Ibrahim Mohamed
    Egyptian born in July 1996

    Resident in Egypt

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

      IIF 131
  • Mr Abdelrahman Ibrahim Mohamed Mohamed Awadalla
    Egyptian born in December 1997

    Resident in Egypt

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

      IIF 132
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,855 GBP2025-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2022-12-13 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -288 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2023-01-03 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 6
    icon of address 74 Richmond Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 127 - Director → ME
  • 8
    icon of address 9 Marriott Road, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 118 - Director → ME
  • 11
    icon of address 71 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 47 Dalrymple Close, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Ap & Co, 102 Seymour Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 122 - Director → ME
  • 15
    icon of address Museum Place, Cardiff, Cf10 3bh, Museum Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 13296351: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 110 - Director → ME
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 103 - LLP Designated Member → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 21
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2023-08-24 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2023-10-11 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 11117656: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 23 Luxembourg Mews, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,022 GBP2025-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 19 Thomas Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    217 GBP2025-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 32
    icon of address 52a Spring Grove Road, Hounslow, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,036 GBP2017-12-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 107 - Director → ME
  • 33
    icon of address 48 Hanover Street, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -104,055 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2023-12-31 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Flat 1, 3 Beatrice Avenue Flat 1, Beatrice Avenue, Lipson, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 13023144 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,425 GBP2023-11-30
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 44
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2022-04-04 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 48
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2022-08-30 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 2f High Street, Wollaston, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2023-08-11 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,029 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-08-18 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Unit A 82 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 57 - Right to appoint or remove directorsOE
  • 53
    SOMALI FACES LTD - 2016-06-29
    icon of address 9 Marriott Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 29 - Director → ME
  • 54
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 125 - Director → ME
  • 55
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 101 - Director → ME
  • 56
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 128 - Director → ME
    icon of calendar 2019-04-18 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 76 - Director → ME
    icon of calendar 2023-01-27 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 160 Kemp House City Road, London Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 65 - Director → ME
  • 59
    icon of address 9 Marriott Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    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
  • 60
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 132 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
  • 61
    icon of address 1 Market Hill, Calne, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,394 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4385, 15605389 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2024-03-30 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 56 Lethbridge Close, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2019-09-09
    IIF 30 - Director → ME
  • 2
    icon of address 62 Adamscroft Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ 2020-03-09
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-03-09
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Flat 1, 3 Beatrice Avenue Flat 1, Beatrice Avenue, Lipson, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2018-12-14
    IIF 123 - Director → ME
  • 4
    icon of address 1 Poulton Close, 1 St Floor, Dover, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2018-10-23 ~ 2018-12-14
    IIF 106 - Director → ME
  • 5
    icon of address 1 Poulton Close, 1 St Floor, Dover, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2018-10-23 ~ 2018-12-14
    IIF 105 - Director → ME
  • 6
    icon of address 4385, 14894000 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ 2024-12-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2025-02-24
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit A 82 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2016-06-29 ~ 2025-03-07
    IIF 109 - Director → ME
  • 8
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ 2017-10-27
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2017-10-27
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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