logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Imran Khan

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Imran Khan
    Pakistani born in September 1981

    Resident in United Kingdom

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

      IIF 2
  • Mr Imran Khan
    Pakistani born in November 1978

    Resident in United Kingdom

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

      IIF 3
  • Mr Imran Khan
    Pakistani born in June 1979

    Resident in United Kingdom

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

      IIF 4
  • Mr Imran Khan
    Pakistani born in December 1983

    Resident in United Kingdom

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

      IIF 5
  • Mr Imran Khan
    Pakistani born in September 1983

    Resident in United Kingdom

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

      IIF 6
  • Mr Imran Khan
    Pakistani born in October 1984

    Resident in United Kingdom

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

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

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

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

      IIF 10
  • Mr Imran Khan
    Pakistani born in December 1984

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

      IIF 17
  • Mr Imran Khan
    Pakistani born in November 1986

    Resident in United Kingdom

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

      IIF 18
  • Mr Imran Khan
    Pakistani born in March 1987

    Resident in United Kingdom

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

      IIF 19
  • Mr Imran Khan
    Pakistani born in April 1987

    Resident in United Kingdom

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

      IIF 20
  • Mr Imran Khan
    Pakistani born in January 1988

    Resident in United Kingdom

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

      IIF 21
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in United Kingdom

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

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 28
  • Mr Imran Khan
    Pakistani born in August 1989

    Resident in United Kingdom

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

      IIF 29
  • Mr Imran Khan
    Pakistani born in November 1977

    Resident in United Kingdom

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

      IIF 30
  • Mr Imran Khan
    Pakistani born in January 1979

    Resident in United Kingdom

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

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

      IIF 32
  • Mr Imran Khan
    Pakistani born in January 1992

    Resident in United Kingdom

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

      IIF 33
  • Mr Imran Khan
    Pakistani born in December 1992

    Resident in United Kingdom

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

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

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

      IIF 36
  • Mr Imran Khan
    Pakistani born in August 1992

    Resident in United Kingdom

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

      IIF 37
  • Mr Imran Khan
    Pakistani born in February 1994

    Resident in United Kingdom

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

      IIF 38
  • Mr Imran Khan
    Pakistani born in July 2001

    Resident in United Kingdom

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

      IIF 39
  • Mr Kamran Khan
    Pakistani born in November 1984

    Resident in United Kingdom

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

      IIF 40
  • Mr Kamran Khan
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, England

      IIF 41 IIF 42
  • Mr Kamran Khan
    Pakistani born in July 1986

    Resident in United Kingdom

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

      IIF 43
  • Mr Kamran Khan
    Pakistani born in August 1986

    Resident in United Kingdom

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

      IIF 44
  • Imran Khan
    Pakistani born in March 1983

    Resident in United Kingdom

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

      IIF 45
  • Imran Khan
    Pakistani born in March 1985

    Resident in United Kingdom

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

      IIF 46
  • Imran Khan
    Pakistani born in April 1987

    Resident in United Kingdom

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

      IIF 47
  • Mr Kamran Khan
    Pakistani born in August 1996

    Resident in United Kingdom

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

      IIF 48
  • Imran Khan
    Pakistani born in July 2001

    Resident in United Kingdom

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

      IIF 49
  • Mr Kamran Khan
    Pakistani born in December 2002

    Resident in United Kingdom

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

      IIF 50
  • Irfan Khan
    Pakistani born in January 1999

    Resident in United Kingdom

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

      IIF 51
  • Mr Imran Khan
    British born in June 1980

    Resident in United Kingdom

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

      IIF 52
  • Mr Imran Khan
    British born in January 1981

    Resident in United Kingdom

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

      IIF 53
    • icon of address Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 54
    • icon of address 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 55
    • icon of address 1st Floor 117, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 56
    • icon of address 32, Station Road, Sandiacre, Nottingham, NG10 5BG, England

      IIF 57
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 58
    • icon of address Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 59
  • Mr Imran Khan
    British born in October 1981

    Resident in United Kingdom

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

      IIF 60
    • icon of address Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, United Kingdom

      IIF 61
  • Mr Imran Khan
    British born in November 1981

    Resident in United Kingdom

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

      IIF 62
  • Mr Imran Khan
    British born in December 1981

    Resident in United Kingdom

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

      IIF 63
    • icon of address 4, Bacon Terrace, Fitzstephen Road, Dagenham, Essex, RM8 2NN, England

      IIF 64 IIF 65
    • icon of address 4, Bacon Terrace, Fitzstephen Road, Dagenham, RM8 2NN, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Amc House, 12 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 70
    • icon of address Amc House, 1st Floor, 12 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 71
    • icon of address 324, Manchester Road, Oldham, OL9 7PG, United Kingdom

      IIF 72
    • icon of address 8, South Hill Street, Oldham, OL4 1DZ, England

      IIF 73
    • icon of address 2, Carlton Row, Trowbridge, BA14 0RJ, United Kingdom

      IIF 74
  • Mr Imran Khan
    British born in February 1981

    Resident in United Kingdom

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

      IIF 75
    • icon of address 12, Elliman Avenue, Slough, SL2 5FG, England

      IIF 76
    • icon of address 526, Rochdale Rd, Todmorden, OL14 7SN, United Kingdom

      IIF 77
  • Mr Imran Khan
    British born in March 1981

    Resident in United Kingdom

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

      IIF 78
    • icon of address 563, Barking Road, London, E13 9EZ, England

      IIF 79
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 80
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 81
  • Mr Imran Khan
    British born in April 1981

    Resident in United Kingdom

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

      IIF 82
  • Mr Imran Khan
    British born in May 1981

    Resident in United Kingdom

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

      IIF 83
  • Mr Imran Khan
    British born in March 1986

    Resident in United Kingdom

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

      IIF 84
    • icon of address 52, Albion Field Drive, West Bromwich, B71 4HN, England

      IIF 85
  • Mr Imran Khan
    British born in September 1986

    Resident in United Kingdom

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

      IIF 86
    • icon of address 21, Wellesley Road, Middlesbrough, TS42DJ, United Kingdom

      IIF 87
    • icon of address 62, Dovecot St, Stockton On Tees, TS18 1LL, United Kingdom

      IIF 88
  • Mr Imran Khan
    British born in June 1989

    Resident in United Kingdom

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

      IIF 89
    • icon of address 49, Fraser Crescent, Watford, WD25 0BF, England

      IIF 90
  • Mr Imranuddin Khan
    Pakistani born in April 1979

    Resident in United Kingdom

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

      IIF 91
    • icon of address 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, England

      IIF 92
    • icon of address 59a, Evington Road, Leicester, LE2 1QG, United Kingdom

      IIF 93
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 94
  • Mr Imran Asghar Khan
    Pakistani born in October 1984

    Resident in United Kingdom

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

      IIF 95
  • Mr Imran Khan
    British born in October 1968

    Resident in United Kingdom

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

      IIF 96
    • icon of address 6, Augustus Close, Stanmore, Middlesex, HA7 4PT

      IIF 97 IIF 98
  • Mr Imran Khan
    British born in June 1973

    Resident in United Kingdom

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

      IIF 99
  • Mr Imran Khan
    British born in June 1975

    Resident in United Kingdom

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

      IIF 100
  • Mr Imran Khan
    British born in October 1978

    Resident in United Kingdom

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

      IIF 101
  • Mr Imran Khan
    British born in November 1978

    Resident in United Kingdom

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

      IIF 102
    • icon of address 23, Industrial, Todmorden, Lancashire, OL145BP, England

      IIF 103
  • Mr Imran Khan
    British born in December 1978

    Resident in United Kingdom

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

      IIF 104
    • icon of address 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, England

      IIF 105
    • icon of address 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, United Kingdom

      IIF 106
  • Mr Imran Khan
    British born in June 1978

    Resident in United Kingdom

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

      IIF 107 IIF 108
    • icon of address 674, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 109
    • icon of address Apartment 11, 176 Stockport Road, Manchester, M13 9AB, United Kingdom

      IIF 110
  • Mr Imran Khan
    British born in January 1980

    Resident in United Kingdom

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

      IIF 111
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 112
    • icon of address 152, Whytecliffe Road North, Purley, CR8 2AS, United Kingdom

      IIF 113
    • icon of address 152, Whytecliffe Road North, Surrey, CR8 2AS, United Kingdom

      IIF 114
  • Mr Imran Khan
    British born in December 1980

    Resident in United Kingdom

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

      IIF 115
    • icon of address 99, Selbourne Road, Luton, Bedfordshire, LU4 8LS, United Kingdom

      IIF 116
  • Mr Imran Khan
    British born in May 1980

    Resident in United Kingdom

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

      IIF 117
    • icon of address 34, Cooks Wood Road, Sheffield, S3 9AB, England

      IIF 118
  • Mr Imran Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 119
    • icon of address 2 Pangbourne Court, Hazelhurst Road, London, SW17 0UF, United Kingdom

      IIF 120
  • Mr Imran Khan
    British born in August 1980

    Resident in United Kingdom

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

      IIF 121
    • icon of address 163, Bower Way, Slough, Berkshire, SL1 5HA, United Kingdom

      IIF 122
  • Mr Imran Khan
    British born in November 1982

    Resident in United Kingdom

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

      IIF 123
    • icon of address 20, Rectory Road, Manchester, M8 5EA, United Kingdom

      IIF 124
    • icon of address 83, Middleton Road, Manchester, M8 4JY, United Kingdom

      IIF 125
  • Mr Imran Khan
    British born in December 1982

    Resident in United Kingdom

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

      IIF 126
  • Mr Imran Khan
    British born in February 1982

    Resident in United Kingdom

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

      IIF 127
  • Mr Imran Khan
    British born in April 1982

    Resident in United Kingdom

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

      IIF 128
  • Mr Imran Khan
    British born in August 1982

    Resident in United Kingdom

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

      IIF 129
    • icon of address 24, Broad Street, Swindon, SN1 2DS, England

      IIF 130
  • Mr Imran Khan
    British born in January 1983

    Resident in United Kingdom

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

      IIF 131
    • icon of address Shah & Co Accountants Ltd, Unit 1, Widdrington Road, Cashs Business Centre, Coventry, CV1 4PB, United Kingdom

      IIF 132
  • Mr Imran Khan
    British born in October 1983

    Resident in United Kingdom

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

      IIF 133
    • icon of address 112, Pennard Avenue, Liverpool, L36 3SL, United Kingdom

      IIF 134
    • icon of address 47, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 135
    • icon of address 47, Dunkirk Avenue, West Bromwich, B70 0ER, United Kingdom

      IIF 136 IIF 137
    • icon of address 47, Dunkirk Avenue, West Bromwich, West Midlands, B70 0ER, United Kingdom

      IIF 138
  • Mr Imran Khan
    British born in November 1983

    Resident in United Kingdom

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

      IIF 139
    • icon of address 9a, Batoum Gardens, London, W6 7QB, England

      IIF 140
  • Mr Imran Khan
    British born in December 1983

    Resident in United Kingdom

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

      IIF 141
    • icon of address Unit 16, Unit 16, Titan Court, Luton, LU4 8EF, England

      IIF 142
  • Mr Imran Khan
    British born in March 1983

    Resident in United Kingdom

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

      IIF 143
  • Mr Imran Khan
    British born in April 1983

    Resident in United Kingdom

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

      IIF 144 IIF 145
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 146
    • icon of address Unit 4, The Village Shopping Centre, 102-110 High Street, Slough, SL1 1HL, England

      IIF 147
    • icon of address 7, Wickliffe Gardens, Wembley, HA9 9LG, United Kingdom

      IIF 148
  • Mr Imran Khan
    British born in May 1983

    Resident in United Kingdom

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

      IIF 149
    • icon of address 66, Pear Street, Halifax, HX1 3UA, United Kingdom

      IIF 150 IIF 151
  • Mr Imran Khan
    British born in August 1983

    Resident in United Kingdom

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

      IIF 152
    • icon of address 61, Bradshawgate, Bolton, BL1 1DR, United Kingdom

      IIF 153
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 154
    • icon of address 2, Princess Street, Thornaby, Stockton-on-tees, TS17 6AQ, England

      IIF 155
  • Mr Imran Khan
    British born in September 1983

    Resident in United Kingdom

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

      IIF 156
    • icon of address 531, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 157
  • Mr Imran Khan
    British born in January 1984

    Resident in United Kingdom

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

      IIF 158
  • Mr Imran Khan
    British born in October 1984

    Resident in United Kingdom

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

      IIF 159
    • icon of address 18, South Crescent, Fencehouses, Houghton Le Spring, DH4 6AG, United Kingdom

      IIF 160
    • icon of address 123, Witton Street, Northwich, CW9 5DY, England

      IIF 161
    • icon of address 46, High Street, Spennymoor, DL16 6DD, United Kingdom

      IIF 162
    • icon of address The Ground Floor, 4 The Boulevard, Hazel Grove, Stockport, SK7 5PA, United Kingdom

      IIF 163
  • Mr Imran Khan
    British born in November 1984

    Resident in United Kingdom

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

      IIF 164
    • icon of address 138 Chorley New Road, Bolton, Greater Manchester, BL1 4NX, United Kingdom

      IIF 165 IIF 166
    • icon of address Unit 20a, Pilot Industrial Estate, Bolton, BL3 2ND, United Kingdom

      IIF 167
  • Mr Imran Khan
    British born in December 1984

    Resident in United Kingdom

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

      IIF 168
  • Mr Imran Khan
    British born in February 1984

    Resident in United Kingdom

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

      IIF 169
  • Mr Imran Khan
    British born in March 1984

    Resident in United Kingdom

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

      IIF 170
  • Mr Imran Khan
    British born in April 1984

    Resident in United Kingdom

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

      IIF 171
  • Mr Imran Khan
    British born in August 1984

    Resident in United Kingdom

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

      IIF 172
    • icon of address 1, Pickford Street, Birmingham, B55QH, United Kingdom

      IIF 173
    • icon of address 31, Balfour Road, Fulwood, Preston, PR2 3BX, England

      IIF 174
    • icon of address 31, Balfour Road, Fulwood, Preston, PR2 3BX, United Kingdom

      IIF 175
  • Mr Imran Khan
    British born in October 1985

    Resident in United Kingdom

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

      IIF 176
  • Mr Imran Khan
    British born in December 1985

    Resident in United Kingdom

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

      IIF 177
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 178
    • icon of address 179, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 179
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 180
  • Mr Imran Khan
    British born in July 1985

    Resident in United Kingdom

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

      IIF 181
    • icon of address 25 Whetley Lane, Bradford, BD8 9EH, England

      IIF 182
    • icon of address 13, The Fairway, Maidenhead, SL6 3AR, United Kingdom

      IIF 183
  • Mr Imran Khan
    British born in October 1987

    Resident in United Kingdom

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

      IIF 184
    • icon of address 705, Washwood Heath Road, Birmingham, B8 2LD, England

      IIF 185
  • Mr Imran Khan
    British born in December 1987

    Resident in United Kingdom

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

      IIF 186
    • icon of address 14, Breckland Drive, Bolton, Greater Manchester, BL1 5BQ, United Kingdom

      IIF 187
    • icon of address Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, BL3 5EN, United Kingdom

      IIF 188
    • icon of address Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, BL1 2NP, United Kingdom

      IIF 189
  • Mr Imran Khan
    Afghan born in January 1988

    Resident in United Kingdom

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

      IIF 190
  • Mr Imran Khan
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 463, Hanworth Road, Whitton, Hounslow, TW4 5LQ, England

      IIF 191
  • Mr Imran Khan
    British born in July 1988

    Resident in United Kingdom

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

      IIF 192
  • Mr Imran Khan
    British born in January 1989

    Resident in United Kingdom

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

      IIF 193
    • icon of address 121, Maroon Street, London, E14 7RQ, England

      IIF 194
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 195
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 196 IIF 197
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 198
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 199
    • icon of address 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 200
  • Mr Imran Khan
    British born in December 1989

    Resident in United Kingdom

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

      IIF 201
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 202
    • icon of address 28, Victor Road, Bradford, BD9 4QL, England

      IIF 203
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 204
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 205
  • Mr Imran Khan
    British born in February 1989

    Resident in United Kingdom

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

      IIF 206
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 207
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 208
  • Mr Imran Khan
    British born in June 1990

    Resident in United Kingdom

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

      IIF 209
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 210
  • Mr Imran Khan
    British born in January 1991

    Resident in United Kingdom

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

      IIF 211 IIF 212
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 213
  • Mr Imran Khan
    British born in December 1991

    Resident in United Kingdom

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

      IIF 214
  • Mr Imran Khan
    British born in February 1991

    Resident in United Kingdom

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

      IIF 215
    • icon of address Unit 9, Old Mill Lane, Leeds, LS10 1RG, England

      IIF 216
  • Mr Imran Khan
    British born in September 1991

    Resident in United Kingdom

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

      IIF 217
  • Mr. Imran Khan
    Indian born in August 1984

    Resident in United Kingdom

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

      IIF 218
  • Dr Imran Khan
    British born in September 1985

    Resident in United Kingdom

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

      IIF 219
  • Dr Imran Khan
    British born in October 1988

    Resident in United Kingdom

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

      IIF 220
  • Khan, Imran
    Pakistani business born in June 1981

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 223
  • Mr Imran Khan
    British born in January 1960

    Resident in United Kingdom

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

      IIF 224
  • Mr Imran Khan
    British born in December 1969

    Resident in United Kingdom

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

      IIF 225
    • icon of address 44, Ingestre Road, Birmingham, B28 9EG, United Kingdom

      IIF 226
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 227
    • icon of address Stoneleigh Abbey, Transform Dna, Advance Research Center, Former Estate Office, Stoneleigh Abbey, Kennilworth, Warwickshire, CV8 2LF, England

      IIF 228
  • Mr Imran Khan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Royston Way, Slough, Berkshire, SL1 6ES, England

      IIF 229
    • icon of address 53, Royston Way, Slough, SL1 6ES, England

      IIF 230
    • icon of address 6, Chalvey Road East, Slough, Berkshire, SL1 2LX

      IIF 231
    • icon of address Unit 15a, 94 Farnham Road, Slough Business Park, Slough, SL1 3FQ, England

      IIF 232
    • icon of address Unit 13, Wheatear Industrial Estate, Perry Road, Witham, CM8 3YY, England

      IIF 233
  • Mr Imran Khan
    British born in September 1970

    Resident in United Kingdom

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

      IIF 234
  • Mr Imran Khan
    British born in July 1972

    Resident in United Kingdom

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

      IIF 235
  • Mr Imran Khan
    British born in October 1974

    Resident in United Kingdom

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

      IIF 236
  • Mr Imran Khan
    British born in August 1974

    Resident in United Kingdom

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

      IIF 237
    • icon of address 3, Worcester Gardens, Ilford, Essex, IG1 3NP

      IIF 238
  • Mr Imran Khan
    British born in September 1974

    Resident in United Kingdom

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

      IIF 239
    • icon of address 76, Langdale Road, Thornton Heath, CR7 7PP, United Kingdom

      IIF 240 IIF 241
  • Mr Imran Khan
    British born in February 1975

    Resident in United Kingdom

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

      IIF 242
  • Mr Imran Khan
    British born in March 1975

    Resident in United Kingdom

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

      IIF 243 IIF 244
  • Mr Imran Khan
    British born in April 1975

    Resident in United Kingdom

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

      IIF 245
  • Mr Imran Khan
    British born in July 1975

    Resident in United Kingdom

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

      IIF 246
  • Mr Imran Khan
    British born in October 1977

    Resident in United Kingdom

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

      IIF 247
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 248
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 249
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 250
  • Mr Imran Khan
    British born in November 1977

    Resident in United Kingdom

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

      IIF 251
  • Mr Imran Khan
    British born in February 1977

    Resident in United Kingdom

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

      IIF 252
  • Mr Imran Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in April 1977

    Resident in United Kingdom

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

      IIF 257
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 258
  • Mr Imran Khan
    British born in July 1977

    Resident in United Kingdom

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

      IIF 259
    • icon of address 8, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 260
    • icon of address 8 Chalvey Road East, Chalvey Road East, Slough, SL1 2LX, England

      IIF 261
  • Mr Imran Khan
    British born in August 1977

    Resident in United Kingdom

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

      IIF 262
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 263
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 264
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 265
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 266
  • Mr Imran Khan
    British born in April 1978

    Resident in United Kingdom

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

      IIF 267
    • icon of address Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 268
  • Mr Imran Khan
    British born in May 1978

    Resident in United Kingdom

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

      IIF 269
  • Mr Imran Khan
    British born in September 1978

    Resident in United Kingdom

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

      IIF 270
    • icon of address Thorite House Outbuilding, Laisterdyke, Off Pawson Street, Bradford, BD4 8BZ, England

      IIF 271
  • Mr Imran Khan
    British born in January 1979

    Resident in United Kingdom

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

      IIF 272
  • Mr Imran Khan
    British born in October 1979

    Resident in United Kingdom

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

      IIF 273
    • icon of address Adams & Moore, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 274
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 275 IIF 276 IIF 277
  • Mr Imran Khan
    British born in November 1979

    Resident in United Kingdom

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

      IIF 278 IIF 279
  • Mr Imran Khan
    British born in February 1979

    Resident in United Kingdom

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

      IIF 280
    • icon of address 45, George Street, Stoke On Trent, ST5 1JU, United Kingdom

      IIF 281
  • Mr Imran Khan
    British born in March 1979

    Resident in United Kingdom

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

      IIF 282
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 283
  • Mr Imran Khan
    British born in April 1979

    Resident in United Kingdom

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

      IIF 284
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 285
  • Mr Imran Khan
    British born in May 1979

    Resident in United Kingdom

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

      IIF 286
  • Mr Imran Khan
    British born in July 1979

    Resident in United Kingdom

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

      IIF 287
    • icon of address 20, Kingsway Road, Leicester, LE5 5TH, England

      IIF 288
  • Mr Imran Khan
    Dutch born in March 1983

    Resident in United Kingdom

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

      IIF 289
  • Mr Imran Khan
    British born in January 1990

    Resident in United Kingdom

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

      IIF 290
    • icon of address 41, Regan Crescent, Birmingham, B23 5NN, United Kingdom

      IIF 291
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 292
    • icon of address 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 293
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 294
    • icon of address 296, Holloway Road, Islington, N7 6NJ, England

      IIF 295
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 296
    • icon of address 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 297
    • icon of address 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 298
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 299
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 300
  • Mr Imran Khan
    British born in November 1990

    Resident in United Kingdom

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

      IIF 301
  • Mr Imran Khan
    British born in April 1990

    Resident in United Kingdom

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

      IIF 302
  • Mr Imran Khan
    Afghan born in May 1990

    Resident in United Kingdom

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

      IIF 303
  • Mr Imran Khan
    British born in May 1990

    Resident in United Kingdom

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

      IIF 304
  • Mr Imran Khan
    British born in August 1990

    Resident in United Kingdom

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

      IIF 305
  • Mr Imran Khan
    British born in December 1994

    Resident in United Kingdom

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

      IIF 306
  • Mr Imran Khan
    British born in February 1995

    Resident in United Kingdom

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

      IIF 307
  • Mr Imran Khan
    British born in August 1995

    Resident in United Kingdom

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

      IIF 308
    • icon of address 109, Clive Road, Cardiff, CF5 1GL, United Kingdom

      IIF 309
  • Mr Imran Khan
    British born in October 1997

    Resident in United Kingdom

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

      IIF 310
  • Mr Imran Khan
    British born in April 1997

    Resident in United Kingdom

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

      IIF 311
  • Mr Imraz Khan
    British born in December 1989

    Resident in United Kingdom

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

      IIF 312
  • Mr Irfan Khan
    British born in February 1981

    Resident in United Kingdom

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

      IIF 313
  • Mr Irfan Khan
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 314
  • Mr Kamran Khan
    British born in July 1981

    Resident in United Kingdom

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

      IIF 315
    • icon of address 129, Southdale Road, Carlton, Nottingham, NG4 1EW, United Kingdom

      IIF 316
  • Mr Kamran Khan
    British born in February 1986

    Resident in United Kingdom

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

      IIF 317
    • icon of address 18, New Road, Hebden Bridge, HX7 8AD, United Kingdom

      IIF 318
    • icon of address 1st Floor, Gateway House, 4 Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 319
    • icon of address 741, Burnley Road, Todmorden, Lancashire, OL14 8LF, United Kingdom

      IIF 320
  • Mr Kamran Khan
    British born in May 1986

    Resident in United Kingdom

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

      IIF 321
  • Mr Kamran Khan
    British born in June 1989

    Resident in United Kingdom

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

      IIF 322
  • Dr Imran Khan
    British born in April 1978

    Resident in United Kingdom

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

      IIF 323
  • Dr Imran Khan
    British born in October 1979

    Resident in United Kingdom

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

      IIF 324
  • Imran Khan
    German born in December 1981

    Resident in United Kingdom

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

      IIF 325
  • Imran Khan
    British born in March 1986

    Resident in United Kingdom

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

      IIF 326
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 327
  • Imranuddin Khan
    Pakistani born in April 1979

    Resident in United Kingdom

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

      IIF 328
  • Khan, Imran
    Pakistani company director born in January 1981

    Resident in United Kingdom

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

      IIF 329
  • Khan, Imran
    Pakistani director born in January 1981

    Resident in United Kingdom

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

      IIF 330
  • Khan, Imran Asghar
    Pakistani director born in October 1984

    Resident in United Kingdom

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

      IIF 331
  • Mr Imran Khan
    Pakistani born in June 1981

    Resident in England

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

      IIF 332 IIF 333
    • icon of address 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 334
  • Mr Imran Khan
    Bangladeshi born in December 1985

    Resident in United Kingdom

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

      IIF 335
  • Mr Irfan Khan
    British born in November 1980

    Resident in United Kingdom

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

      IIF 336
  • Mr Irfan Khan
    British born in April 1980

    Resident in United Kingdom

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

      IIF 337
  • Mr Irfan Khan
    British born in January 1988

    Resident in United Kingdom

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

      IIF 338
    • icon of address 3, Patricia Drive, Tipton, DY4 7XF, England

      IIF 339
  • Mr Irfan Khan
    British born in April 1989

    Resident in United Kingdom

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

      IIF 340
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 341
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 342
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 343
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 344
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 345
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 346
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 347
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 348
  • Mr Irfan Khan
    British born in June 1992

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 353
  • Mr Kamran Khan
    British born in July 1976

    Resident in United Kingdom

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

      IIF 354
  • Mr Kamran Khan
    British born in November 1982

    Resident in United Kingdom

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

      IIF 355
  • Mr Kamran Khan
    British born in September 1983

    Resident in United Kingdom

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

      IIF 356
  • Mr Kamran Khan
    British born in November 1984

    Resident in United Kingdom

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

      IIF 357
    • icon of address 113, Wodecroft Road, Luton, LU32EZ, United Kingdom

      IIF 358
  • Mr Kamran Khan
    British born in February 1984

    Resident in United Kingdom

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

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

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

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

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

      IIF 363
  • Mr Kamran Khan
    British born in January 1987

    Resident in United Kingdom

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

      IIF 364
  • Mr Kamran Khan
    British born in May 1988

    Resident in United Kingdom

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

      IIF 365
  • Mr Kamran Khan
    British born in March 1991

    Resident in United Kingdom

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

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

      IIF 367
  • Mr Kamran Khan
    British born in August 1996

    Resident in United Kingdom

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

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

      IIF 369
  • Mr Miran Khan
    British born in August 1996

    Resident in United Kingdom

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

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

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

      IIF 372
  • Imran Khan
    British born in August 1980

    Resident in United Kingdom

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

      IIF 373
  • Imran Khan
    British born in September 1980

    Resident in United Kingdom

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

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

      IIF 375
  • Imran Khan
    British born in August 1982

    Resident in United Kingdom

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

      IIF 376
  • Imran Khan
    British born in September 1985

    Resident in United Kingdom

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

      IIF 377
  • Imran Khan
    British born in December 1987

    Resident in United Kingdom

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

      IIF 378
  • Imran Khan
    British born in January 1988

    Resident in United Kingdom

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

      IIF 379
  • Imran Khan
    British born in December 1989

    Resident in United Kingdom

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

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

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

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

      IIF 383
  • Imran Khan
    British born in February 1989

    Resident in United Kingdom

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

      IIF 384
  • Imran Khan
    British born in June 1990

    Resident in United Kingdom

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

      IIF 385
  • Imran Khan
    British born in September 1996

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 430
  • Kamran Khan
    British born in February 1986

    Resident in United Kingdom

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

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

      IIF 432
  • Mr Imr Khan
    British born in March 1977

    Resident in United Kingdom

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

      IIF 433
  • Mr Irfan Khan
    British born in February 1962

    Resident in United Kingdom

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

      IIF 434
  • Mr Irfan Khan
    British born in January 1973

    Resident in United Kingdom

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

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

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

      IIF 437
  • Mr Irfan Khan
    British born in September 1995

    Resident in United Kingdom

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

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

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

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

      IIF 441
  • Mr Jibran Khan
    British born in March 1988

    Resident in United Kingdom

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

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

      IIF 443
  • Mr Kamran Khan
    British born in May 1972

    Resident in United Kingdom

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

      IIF 444
  • Mr Kamran Khan
    British born in April 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 446
  • Mr Kamran Khan
    British born in May 1979

    Resident in United Kingdom

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

      IIF 447
  • Imran Khan
    British born in September 1974

    Resident in United Kingdom

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

      IIF 448
  • Imran Khan
    British born in May 1978

    Resident in United Kingdom

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

      IIF 449
  • Imran Khan
    British born in May 1979

    Resident in United Kingdom

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

      IIF 450
  • Imran Khan
    British born in July 1979

    Resident in United Kingdom

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

      IIF 451
  • Imran Khan
    British born in January 1990

    Resident in United Kingdom

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

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

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

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

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

      IIF 456
  • Imran Khan
    British born in April 1990

    Resident in United Kingdom

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

      IIF 457
  • Imran Khan
    British born in August 1994

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 481
  • Khan, Kamran
    Pakistani director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, England

      IIF 482
  • Khan, Kamran
    Pakistani director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, England

      IIF 483
  • Khan, Kamran
    Pakistani machine operator born in July 1986

    Resident in United Kingdom

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

      IIF 484
  • Khan, Kamran
    Pakistani director born in August 1986

    Resident in United Kingdom

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

      IIF 485
    • icon of address 21, Price Street, Smethwick, Birmingham, B66 3QP, United Kingdom

      IIF 486
  • Kamran Khan
    British born in January 1987

    Resident in United Kingdom

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

      IIF 487
  • Kamran Khan
    British born in October 1991

    Resident in United Kingdom

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

      IIF 488
  • Mr Haroon Khan
    British born in June 1970

    Resident in United Kingdom

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

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

      IIF 490
    • icon of address 1, Strand Shopping Centre Post Office, Hexagon, Bootle, L20 4SZ, United Kingdom

      IIF 491
    • icon of address Strand Shopping Centre Post Office, 1, Hexagon, Bootle, L20 4SZ, England

      IIF 492
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 493
    • icon of address 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 494 IIF 495
    • icon of address 83 London Road, Liverpool, Merseyside, L3 8JA

      IIF 496
    • icon of address Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 497 IIF 498
    • icon of address Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 499 IIF 500 IIF 501
    • icon of address 6, Renshaw Street, Liverppol, L1 2SA, United Kingdom

      IIF 502
  • Mr Imran Khan
    Pakistani born in June 1960

    Resident in Scotland

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

      IIF 503
    • icon of address 2nd Floor 48 West George Street, West George Street, Glasgow, G2 1BP, Scotland

      IIF 504
    • icon of address Office 2/3, 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 505
  • Mr Imran Khan
    Pakistani born in June 1975

    Resident in England

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

      IIF 506
  • Mr Imran Khan
    Pakistani born in January 1980

    Resident in England

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

      IIF 507
  • Mr Imran Khan
    Pakistani born in October 1980

    Resident in England

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

      IIF 508
  • Mr Imran Khan
    Pakistani born in September 1980

    Resident in England

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

      IIF 509
  • Mr Imran Khan
    Pakistani born in January 1982

    Resident in England

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

      IIF 510
  • Mr Imran Khan
    Pakistani born in September 1982

    Resident in England

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

      IIF 511
  • Mr Imran Khan
    Pakistani born in October 1983

    Resident in England

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

      IIF 512
  • Mr Imran Khan
    Pakistani born in May 1983

    Resident in England

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

      IIF 513
  • Mr Imran Khan
    Pakistani born in October 1984

    Resident in England

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

      IIF 514
  • Mr Imran Khan
    Pakistani born in April 1984

    Resident in England

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

      IIF 515
  • Mr Imran Khan
    Pakistani born in October 1985

    Resident in England

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

      IIF 516
  • Mr Imran Khan
    Pakistani born in January 1986

    Resident in England

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

      IIF 517
    • icon of address Unit 37, Green Lane, Small Heath, Birmingham, B9 5BU, England

      IIF 518
  • Mr Imran Khan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248 Flat 2, Ayres Road, Manchester, M16 9GE, England

      IIF 519
    • icon of address 281-285, Unit 2, Talbot Road, Manchester, M32 0YA, United Kingdom

      IIF 520
    • icon of address 308, Platt Lane, Manchester, M14 7BZ, England

      IIF 521
    • icon of address 310 Platt Lane, Manchester, M14 7BZ

      IIF 522
    • icon of address 580, Hyde Road, Manchester, M18 7EE, England

      IIF 523
    • icon of address 99, Uper Chorlton Road, Manchester, M16 7RX, England

      IIF 524
  • Mr Imran Khan
    Pakistani born in March 1986

    Resident in England

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

      IIF 525
  • Mr Imran Khan
    Pakistani born in August 1986

    Resident in England

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

      IIF 526
    • icon of address 54, Woodhall Avenue, Bradford, BD3 7BU, England

      IIF 527
    • icon of address Unit 48d, Premier Industrial Estate, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 528
    • icon of address Nixon Street Garage, Nixon Street, Rochdale, OL11 3JL, England

      IIF 529
  • Mr Imran Khan
    Pakistani born in April 1987

    Resident in England

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

      IIF 530
    • icon of address 49, Peter Street, Manchester, M2 3NG, England

      IIF 531
  • Mr Imran Khan
    Pakistani born in January 1988

    Resident in England

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

      IIF 532
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 533
  • Mr Imran Khan
    Pakistani born in December 1988

    Resident in England

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

      IIF 534
  • Mr Imran Khan
    Pakistani born in March 1988

    Resident in England

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

      IIF 535
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 76 Northside Terrace, Bradford, West Yorkshire, BD7 2QU, England

      IIF 536
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 537
  • Mr Imran Khan
    Pakistani born in August 1988

    Resident in England

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

      IIF 538
  • Mr Imran Khan
    Pakistani born in January 1989

    Resident in England

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

      IIF 539
  • Mr Imran Khan
    Pakistani born in October 1989

    Resident in England

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

      IIF 540
  • Mr Imran Khan
    Pakistani born in February 1989

    Resident in England

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

      IIF 541
  • Mr Imran Khan
    Pakistani born in March 1989

    Resident in England

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

      IIF 542
  • Mr Imran Khan
    Pakistani born in July 1989

    Resident in England

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

      IIF 543
  • Mr Imran Khan
    Pakistani born in January 1991

    Resident in England

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

      IIF 544
  • Mr Imran Khan
    Pakistani born in October 1998

    Resident in Ireland

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

      IIF 545
  • Mr Imran Khan
    Pakistani born in June 1998

    Resident in England

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

      IIF 546
  • Irfan Khan
    British born in January 1982

    Resident in United Kingdom

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

      IIF 547
  • Irfan Khan
    British born in July 1984

    Resident in United Kingdom

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

      IIF 548
  • Irfan Khan
    British born in April 1987

    Resident in United Kingdom

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

      IIF 549
  • Irfan Khan
    British born in April 1989

    Resident in United Kingdom

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

      IIF 550
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 551
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 552
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 553
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 554
  • Khan, Imran
    Pakistan consultant born in August 1975

    Resident in United Kingdom

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

      IIF 555
  • Khan, Imran
    Pakistani company director born in July 2001

    Resident in United Kingdom

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

      IIF 556
  • Khan, Imran
    Pakistani director born in July 2001

    Resident in United Kingdom

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

      IIF 557
  • Khan, Irfan
    Pakistani director born in January 1999

    Resident in United Kingdom

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

      IIF 558
  • Khan, Kamran
    Pakistani director born in August 1996

    Resident in United Kingdom

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

      IIF 559
  • Khan, Raja Kamran
    Pakistani property services born in February 1985

    Resident in United Kingdom

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

      IIF 560
  • Kamran Khan
    British born in January 1973

    Resident in United Kingdom

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

      IIF 561
  • Mr Haroon Khan
    Afghan born in May 1995

    Resident in United Kingdom

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

      IIF 562
  • Mr Imran Ali Khan
    British born in February 1979

    Resident in United Kingdom

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

      IIF 563
    • icon of address 1st Floor, 118 Calias Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 564
    • icon of address 43, Dover Road, Burton On Trent, DE13 0TD, United Kingdom

      IIF 565
    • icon of address 118, Calais Road, Burton-on-trent, Staffordshire, DE13 0UW, United Kingdom

      IIF 566
  • Mr Imran Khan
    Pakistani born in January 1970

    Resident in England

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

      IIF 567
  • Mr Imran Khan
    Pakistani born in April 1977

    Resident in England

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

      IIF 568
  • Mr Imran Khan
    Pakistani born in April 1978

    Resident in England

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

      IIF 569
  • Mr Imran Khan
    Pakistani born in January 1979

    Resident in England

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

      IIF 570
    • icon of address 33a, Station Road, London, E4 7BJ, England

      IIF 571
  • Mr Imran Khan
    Pakistani born in February 1979

    Resident in England

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

      IIF 572
  • Mr Imran Khan
    Pakistani born in April 1979

    Resident in England

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

      IIF 573
  • Mr Imran Khan
    Pakistani born in May 1979

    Resident in England

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

      IIF 574
  • Mr Imran Khan
    Pakistani born in July 1981

    Resident in Pakistan

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

      IIF 575
  • Mr Imran Khan
    Pakistani born in June 1982

    Resident in Pakistan

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

      IIF 576
  • Mr Imran Khan
    Pakistani born in March 1985

    Resident in Germany

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

      IIF 577
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in United Arab Emirates

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

      IIF 578
  • Mr Imran Khan
    Pakistani born in January 1990

    Resident in England

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

      IIF 579
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 580 IIF 581 IIF 582
  • Mr Imran Khan
    Pakistani born in April 1990

    Resident in England

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

      IIF 583
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 584
  • Mr Imran Khan
    Pakistani born in April 1993

    Resident in England

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

      IIF 585
  • Mr Irfan Khan
    Pakistani born in January 1981

    Resident in England

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

      IIF 586
  • Mr Kamran Khan
    Pakistani born in May 1981

    Resident in England

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

      IIF 587
  • Mr Kamran Khan
    Pakistani born in May 1981

    Resident in Scotland

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

      IIF 588
  • Mr. Imran Khan
    Pakistani born in January 1985

    Resident in Scotland

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

      IIF 589
  • Mr. Imran Khan
    Pakistani born in June 1990

    Resident in England

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

      IIF 590
  • Amaan Khan
    British born in January 1990

    Resident in United Kingdom

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

      IIF 591
    • icon of address 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 592
  • Imran, Khan
    British electronics born in June 1981

    Resident in United Kingdom

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

      IIF 593
  • Irfan Khan
    British born in August 1977

    Resident in United Kingdom

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

      IIF 594
  • Kamran Kamran
    British born in February 1986

    Resident in United Kingdom

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

      IIF 595
  • Mr Imran Arif Khan
    British born in March 1977

    Resident in United Kingdom

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

      IIF 596 IIF 597 IIF 598
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 599
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 600
    • icon of address 2 Kersington Crescent, Oxford, OX4 3RH, England

      IIF 601 IIF 602
    • icon of address 2, Kersington Crescent, Oxford, OX4 3RH, United Kingdom

      IIF 603 IIF 604
    • icon of address Alexandra House, Fleming Way, Swindon, SN1 2NG, United Kingdom

      IIF 605
  • Mr Imran Kaisor
    British born in March 1997

    Resident in United Kingdom

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

      IIF 606
  • Mr Imran Khan
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 607
  • Mr Imran Khan
    Pakistani born in August 1982

    Resident in Saudi Arabia

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

      IIF 608
  • Mr Imran Khan
    Pakistani born in January 1984

    Resident in Pakistan

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

      IIF 609
  • Mr Imran Khan
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 610
  • Mr Imran Khan
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 611
  • Mr Imran Khan
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 612
  • Mr Imran Saeed Khan
    British born in May 1976

    Resident in United Kingdom

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

      IIF 613
  • Mr Irfan Khan
    Pakistani born in January 1982

    Resident in England

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

      IIF 614
  • Mr Irfan Khan
    Pakistani born in July 1984

    Resident in England

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

      IIF 615
  • Mr Irfan Khan
    Pakistani born in April 1989

    Resident in England

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

      IIF 616
  • Mr Kamran Khan
    Pakistani born in February 1980

    Resident in England

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

      IIF 617
    • icon of address 100 Rear Left, New Road, Dagenham, Essex, RM9 6YJ, England

      IIF 618
  • Mr Kamran Khan
    Pakistani born in July 1980

    Resident in England

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

      IIF 619
  • Mr Kamran Khan
    Pakistani born in March 1982

    Resident in England

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

      IIF 620
  • Mr Kamran Khan
    Pakistani born in April 1982

    Resident in England

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

      IIF 621
    • icon of address Flat 4, North Crescent, Leeds, LS2 8JS, United Kingdom

      IIF 622
  • Mr Kamran Khan
    Pakistani born in October 1985

    Resident in England

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

      IIF 623
    • icon of address 460, Green Street, London, E13 9DB, United Kingdom

      IIF 624
  • Mr Kamran Khan
    Pakistani born in February 1986

    Resident in England

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

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

      IIF 626
  • Mr Kamran Khan
    Pakistani born in January 1987

    Resident in England

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

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

      IIF 628
  • Mr Kamran Khan
    Pakistani born in April 1989

    Resident in England

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

      IIF 629
  • Mr Kamran Khan
    Pakistani born in June 1995

    Resident in England

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

      IIF 630
  • Imran Khan
    Pakistani born in July 1980

    Resident in England

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

      IIF 631
  • Imran Khan
    Pakistani born in November 1981

    Resident in England

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

      IIF 632
  • Imran Khan
    Pakistani born in November 1983

    Resident in England

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

      IIF 633
  • Imran Khan
    Pakistani born in January 1987

    Resident in England

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

      IIF 634
  • Imran Khan
    Pakistani born in December 1987

    Resident in England

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

      IIF 635
  • Khan, Kamran
    Pakistani business person born in December 2002

    Resident in United Kingdom

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

      IIF 636
  • Mr Amaan Khan
    Pakistani born in November 1976

    Resident in England

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

      IIF 637
  • Mr Amaan Khan
    Pakistani born in January 1990

    Resident in England

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

      IIF 638
  • Mr Imran Ahmad Khan
    British born in September 1979

    Resident in United Kingdom

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

      IIF 639
    • icon of address 44 Belsize Lane, Belsize Village, London, NW3 5AR, United Kingdom

      IIF 640
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 641
  • Mr Imran Ahmed Khan
    British born in September 1973

    Resident in United Kingdom

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

      IIF 642
    • icon of address 6, Claremont, Bradford, England And Wales, BD7 1BQ, United Kingdom

      IIF 643 IIF 644
  • Mr Imran Ahmed Khan
    British born in April 1979

    Resident in United Kingdom

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

      IIF 645 IIF 646
    • icon of address 29, Newhall Gardens, Bradford, BD5 8DU, United Kingdom

      IIF 647
  • Mr Imran Farooq Khan
    British born in November 1984

    Resident in United Kingdom

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

      IIF 648
    • icon of address 170, Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 649
  • Mr Imran Khan
    Pakistani born in October 1974

    Resident in Pakistan

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

      IIF 650
  • Mr Imran Khan
    Pakistani born in April 1979

    Resident in Pakistan

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

      IIF 651
  • Mr Imran Khan
    Pakistani born in December 1993

    Resident in Pakistan

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

      IIF 652
  • Mr Imran Khan
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 653
  • Mr Imran Khan
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 654
  • Mr Imran Khan Sattar
    British born in May 1976

    Resident in United Kingdom

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

      IIF 655
  • Mr Irfan Khan
    Pakistani born in August 1977

    Resident in England

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

      IIF 656
  • Mr Irfan Khan
    Pakistani born in July 1995

    Resident in England

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

      IIF 657
  • Mr Kamran Khan
    Pakistani born in January 1973

    Resident in England

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

      IIF 658
  • Mr Raja Kamran Khan
    British born in February 1985

    Resident in United Kingdom

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

      IIF 659
    • icon of address 587, Barking Road, London, E6 2LW, England

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

    Resident in Pakistan

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

      IIF 665
  • Haroon Khan
    Afghan born in May 1995

    Resident in United Kingdom

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

      IIF 666
  • Imran Khan
    Pakistani born in April 1976

    Resident in England

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

      IIF 667
  • Imran Khan
    Pakistani born in April 1987

    Resident in United Arab Emirates

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

      IIF 677
  • Mr Irfan Khan
    Pakistani born in April 1989

    Resident in Pakistan

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

      IIF 678
  • Mr Kai Noah
    British born in December 1992

    Resident in United Kingdom

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

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

      IIF 680
  • Mr Kamran Khan
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 681
  • Imran Khan
    Pakistani born in January 1983

    Resident in Pakistan

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

      IIF 682
  • Imran Khan
    Pakistani born in February 1985

    Resident in Pakistan

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

      IIF 683
  • Imran Khan
    Pakistani born in April 1985

    Resident in Pakistan

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

      IIF 684
  • Imran Khan
    Pakistani born in November 1988

    Resident in Pakistan

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

      IIF 685
  • Imran Khan
    Pakistani born in April 1989

    Resident in Pakistan

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

      IIF 686
  • Imran Khan
    Pakistani born in June 1994

    Resident in Pakistan

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

      IIF 687
  • Imran Zahir Khan
    British born in April 1983

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 720
  • Khan, Imran
    British educator born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 526, Rochdale Rd, Todmorden, OL14 7SN, United Kingdom

      IIF 721
  • Khan, Imran
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Hampstead House, 176 Finchley Road, London, NW3 6BT, England

      IIF 722
    • icon of address 563, Barking Road, London, E13 9EZ

      IIF 723
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 724
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 725
  • Khan, Imran
    British i.t born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 726
  • Khan, Imran
    British it director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 727
  • Khan, Imran
    British project leader born in March 1981

    Resident in United Kingdom

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

      IIF 728
  • Khan, Imran
    British director born in April 1981

    Resident in United Kingdom

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

      IIF 729
  • Khan, Imran
    British business man born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Henley Road, Ilford, IG1 2TU, England

      IIF 730
  • Khan, Imran
    British businessman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Henley Road, Ilford, IG1 2TU, England

      IIF 731
  • Khan, Imran
    British consultancy services born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Elysium Gate, 126 New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 732
  • Khan, Imran
    British director born in May 1981

    Resident in United Kingdom

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

      IIF 733
  • Khan, Imran
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crystal Tax Consultancy Ltd, Adam House, 7-10 Adam Street, London, WC2N 6AA

      IIF 734
  • Khan, Imran
    British advertising sales born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ludwall Road, Stoke On Trent, Staffordshire, ST3 7HU, United Kingdom

      IIF 735
  • Khan, Imran
    British director born in March 1986

    Resident in United Kingdom

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

      IIF 736
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 737
    • icon of address 52, Albion Field Drive, West Bromwich, B71 4HN, England

      IIF 738
  • Khan, Imran
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Heathwood Road, Cardiff, CF14 4JN, United Kingdom

      IIF 739
  • Khan, Imran
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 740
    • icon of address 21, Green Lane, Middlesbrough, TS5 7SJ, United Kingdom

      IIF 741
    • icon of address 62, Dovecot St, Stockton On Tees, TS18 1LL, United Kingdom

      IIF 742
  • Khan, Imran
    British trader born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Wellesley Road, Middlesbrough, TS4 2DJ, United Kingdom

      IIF 743
  • Khan, Imran
    British businessman born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 744
  • Khan, Imran
    Indian business consultant born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kensington Avenue Manor Park London, Essex, London, E12 6NP, England

      IIF 745
  • Khan, Imran
    British certified chartered accountant born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Fraser Crescent, Watford, WD25 0BF, England

      IIF 746
  • Khan, Imran
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 747
  • Khan, Imran
    British managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 748
  • Khan, Imran Ahmad
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 749
    • icon of address 44 Belsize Lane, Belsize Village, London, NW3 5AR, United Kingdom

      IIF 750
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 751
  • Khan, Imran Zahir
    British company director born in April 1983

    Resident in United Kingdom

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

      IIF 752
  • Khan, Imran Zahir
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 753
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 754
    • icon of address 108, Paxford Road, Wembley, Middlesex, HA0 3RH, United Kingdom

      IIF 755 IIF 756
  • Khan, Imran, Mr.
    Indian driver born in August 1984

    Resident in United Kingdom

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

      IIF 757
  • Mr Imran Khan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Grantley House, Windlesham Grove, London, SW19 6AQ, England

      IIF 758
  • Mr Imran Khan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5185, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 759
  • Mr Kamran Khan
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 760
  • Mr Kamran Khan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 761
  • Mr Kamran Khan
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15330646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 762
  • Imran Khan
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 722, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 763
  • Imran Khan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2 Street No 4 Mian Coloney, Dandoshah Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 764
    • icon of address House No 3 Street No 5, Mian Houses, Dandoshah, Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 765
  • Khan, Amran
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 766
    • icon of address Unit 1, 895 High Road, Chadwell Health, Romford, RM6 4HL, England

      IIF 767
  • Khan, Arfan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Morley Street, Rochdale, Lancashire, OL16 2LG, United Kingdom

      IIF 768
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 769
  • Khan, Imran
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 770
    • icon of address 4th, Floor Eden House, 23-25 Wilson Street, London, EC2M 2SN, United Kingdom

      IIF 771
    • icon of address 6, Augustus Close, Stanmore, Middlesex, HA7 4PT, England

      IIF 772
  • Khan, Imran
    British it consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Augustus Close, Stanmore, Middlesex, HA7 4PT, England

      IIF 773
  • Khan, Imran
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, London Road, Liverpool, L3 8JA, England

      IIF 774
  • Khan, Imran
    British analyst born in June 1973

    Resident in United Kingdom

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

      IIF 775
  • Khan, Imran
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Kingfisher Court 77a Whitton Road, 77a Whitton Road, Hounslow, TW3 2EG, England

      IIF 776
  • Khan, Imran
    British pr born in June 1975

    Resident in United Kingdom

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

      IIF 777
  • Khan, Imran
    British pr consulting born in June 1975

    Resident in United Kingdom

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

      IIF 778
  • Khan, Imran
    British civil engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Gainsborough Lodge, 14 Hindes Road, Harrow, HA1 1SP, United Kingdom

      IIF 779
    • icon of address 87, Cannonbury Avenue, Pinner, Harrow, HA5 1TR, England

      IIF 780
  • Khan, Imran
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 781
  • Khan, Imran
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 782
  • Khan, Imran
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 783
  • Khan, Imran
    British restaurant worker born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Industrial, Todmorden, Lancashire, OL14 5BP, England

      IIF 784
  • Khan, Imran
    British business banking kyc & aml born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, England

      IIF 785
  • Khan, Imran
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, United Kingdom

      IIF 786
  • Khan, Imran
    British self emplyed born in December 1978

    Resident in United Kingdom

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

      IIF 787
  • Khan, Imran
    British director born in June 1978

    Resident in United Kingdom

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

      IIF 788 IIF 789
    • icon of address 14, Lincoln Street, Manchester, M13 0WS, United Kingdom

      IIF 790
    • icon of address 674, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 791
    • icon of address Apartment 11, 176 Stockport Road, Manchester, M13 9AB, United Kingdom

      IIF 792
  • Khan, Imran
    British manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Unit 4, Cloonagh Road, Downpatrick, County Down, BT30 6LJ, Northern Ireland

      IIF 793
  • Khan, Imran
    British company director born in January 1980

    Resident in United Kingdom

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

      IIF 794
    • icon of address 69, Gassiot Road, London, SW17 8LB, United Kingdom

      IIF 795
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 796
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 797
  • Khan, Imran
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Clarence Road, Grays, Essex, RM17 6RA, England

      IIF 798
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 799
    • icon of address 83, Ducie Street, Manchester, Lancashire, M1 2JQ, United Kingdom

      IIF 800 IIF 801
    • icon of address 152, Whytecliffe Road North, Purley, Surrey, CR8 2AS, United Kingdom

      IIF 802
  • Khan, Imran
    British consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Queens Road, Buckhurst Hill, IG9 5BZ, England

      IIF 803
  • Khan, Imran
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egerton House, 55 Hoole Road, Chester, CH2 3NJ, England

      IIF 804
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 805
    • icon of address 505, Hale End Road, London, E4 9PT, United Kingdom

      IIF 806
    • icon of address 99, Selbourne Road, Luton, Bedfordshire, LU4 8LS, United Kingdom

      IIF 807
    • icon of address 97, Vicarage Road, Watford, WD18 0EB, United Kingdom

      IIF 808
  • Khan, Imran
    British md born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Burley House Rowditch Place, Derby, DE22 3LR, United Kingdom

      IIF 809
  • Khan, Imran
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Highbury Gardens, Ilford, Essex, IG38AA, United Kingdom

      IIF 810
    • icon of address 34, Cooks Wood Road, Sheffield, S3 9AB, England

      IIF 811
  • Khan, Imran
    British employed born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Betchworth Road, Ilford, Essex, IG3 9JG, England

      IIF 812
  • Khan, Imran
    British florist born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Marsh Road, Luton, LU3 2QW, United Kingdom

      IIF 813
  • Khan, Imran
    British manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riches House, Riches Road, Ilford, Essex, IG1 1JH, United Kingdom

      IIF 814
  • Khan, Imran
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 815
    • icon of address 2 Pangbourne Court, Hazelhurst Road, London, SW17 0UF, United Kingdom

      IIF 816
  • Khan, Imran
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Bower Way, Slough, Berkshire, SL1 5HA, United Kingdom

      IIF 817
  • Khan, Imran
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Birkenshaw Road, Birmingham, B44 8UN, England

      IIF 818
    • icon of address 441, Bridgeman Street, Bolton, Greater Manchester, BL3 6TH, United Kingdom

      IIF 819
    • icon of address 1040, Stockport Road, Manchester, Lancashire, M19 3WX, United Kingdom

      IIF 820
    • icon of address 3, Matthews Lane, Manchester, M12 4QW, United Kingdom

      IIF 821
  • Khan, Imran
    British mechanic born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 822
  • Khan, Imran
    British director born in September 1980

    Resident in United Kingdom

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

      IIF 823
    • icon of address 6, Artisan Close, Wigan, Greater Manchester, WN6 0WF, United Kingdom

      IIF 824
  • Khan, Imran
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Middleton Road, Manchester, Lancashire, M8 4JY, United Kingdom

      IIF 825
  • Khan, Imran
    British manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Rectory Road, Manchester, Lancashire, M8 5EA, United Kingdom

      IIF 826
  • Khan, Imran
    British sales director born in November 1982

    Resident in United Kingdom

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

      IIF 827
  • Khan, Imran
    British director born in December 1982

    Resident in United Kingdom

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

      IIF 828
  • Khan, Imran
    British self employed born in February 1982

    Resident in United Kingdom

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

      IIF 829
  • Khan, Imran
    British blind fitter born in April 1982

    Resident in United Kingdom

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

      IIF 830
  • Khan, Imran
    British director born in May 1982

    Resident in United Kingdom

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

      IIF 831
  • Khan, Imran
    British assistant manager in customer service born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Broad Street, Swindon, SN1 2DS, England

      IIF 832
  • Khan, Imran
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Acheson Road, Hall Green, Birmingham, B28 0TU, England

      IIF 833
    • icon of address 25, Albert Road, Birmingham, B14 7HH, England

      IIF 834
    • icon of address Flat 6, 23 Aldersbrook Road, Wanstead, London, E12 5HH, United Kingdom

      IIF 835
  • Khan, Imran
    British risk manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 302, 100 Kingsway, London, N12 0EQ, England

      IIF 836
  • Khan, Imran
    British vehicle technician born in August 1982

    Resident in United Kingdom

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

      IIF 837
  • Khan, Imran
    British consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

      IIF 838
  • Khan, Imran
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 839
  • Khan, Imran
    British managing director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah & Co Accountants Ltd, Unit 1, Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 840
  • Khan, Imran
    British car dealer born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 841
  • Khan, Imran
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Pennard Avenue, Liverpool, L36 3SL, United Kingdom

      IIF 842
    • icon of address 47, Dunkirk Avenue, West Bromwich, B70 0ER, United Kingdom

      IIF 843
  • Khan, Imran
    British director born in October 1983

    Resident in United Kingdom

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

      IIF 844
    • icon of address 47, Dunkirk Avenue, West Bromwich, B70 0ER, United Kingdom

      IIF 845
    • icon of address 47, Dunkirk Avenue, West Bromwich, West Midlands, B70 0ER, United Kingdom

      IIF 846
  • Khan, Imran
    British transport driver born in October 1983

    Resident in United Kingdom

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

      IIF 847
  • Khan, Imran
    British administrator born in November 1983

    Resident in United Kingdom

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

      IIF 848
  • Khan, Imran
    British designer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Batoum Gardens, London, W6 7QB, England

      IIF 849
  • Khan, Imran
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colbourne Road, High Wycombe, Bucks, HP136XZ, United Kingdom

      IIF 850
    • icon of address Unit 16, Unit 16, Titan Court, Luton, LU4 8EF, England

      IIF 851
  • Khan, Imran
    British self employed born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249c, Station Road, Harrow, Middlesex, HA1 2TB, United Kingdom

      IIF 852
  • Khan, Imran
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 853
  • Khan, Imran
    British manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, The Crescent, Slough, Berks, SL1 2LJ, United Kingdom

      IIF 854
    • icon of address 53, The Crescent, Slough, SL1 2LJ, United Kingdom

      IIF 855
  • Khan, Imran
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Stamford Road, Birmingham, B20 3PR, United Kingdom

      IIF 856
    • icon of address 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 857
    • icon of address Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, United Kingdom

      IIF 858
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 859
    • icon of address 252 Dollis Hill Lane, Neasden, London, NW2 6HB, United Kindom

      IIF 860
    • icon of address 7, Wickliffe Gardens, Wembley, Middlesex, HA9 9LG, United Kingdom

      IIF 861
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 862
  • Khan, Imran
    British information technology consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 863
  • Khan, Imran
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 864 IIF 865
    • icon of address Unit 4, The Village Shopping Center, 102-110 High Street, Slough, SL1 1HL, United Kingdom

      IIF 866
    • icon of address Unit 4, The Village Shopping Centre, 102-110 High Street, Slough, SL1 1HL, England

      IIF 867
  • Khan, Imran
    British accounts managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 868
  • Khan, Imran
    British company director born in August 1983

    Resident in United Kingdom

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

      IIF 869
  • Khan, Imran
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bradshawgate, Bolton, Lancashire, BL1 1DR, United Kingdom

      IIF 870
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 871 IIF 872
    • icon of address H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 873
  • Khan, Imran
    British finance director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, United Kingdom

      IIF 874
  • Khan, Imran
    British managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Princess Street, Thornaby, Stockton-on-tees, TS17 6AQ, England

      IIF 875
  • Khan, Imran
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kent Avenue, Leigh On Sea, Essex, SS9 3HE, United Kingdom

      IIF 876
    • icon of address 54, Greenfield Road, London, E1 1EJ, England

      IIF 877
    • icon of address 531, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 878
  • Khan, Imran
    British office manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, 192 Park Road, Peterborough, Cambs, PE1 2UF

      IIF 879
  • Khan, Imran
    British transport born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Court, Kingsmead Business Park London Road, Frederick Place, Frederick Place, High Wycombe, Buckinghamshire, HP11 1LA, England

      IIF 880
  • Khan, Imran
    British businessmen born in January 1984

    Resident in United Kingdom

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

      IIF 881
  • Khan, Imran
    British business born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, South Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6AG, United Kingdom

      IIF 882
    • icon of address 46, High Street, Spennymoor, DL16 6DD, United Kingdom

      IIF 883
  • Khan, Imran
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Witton Street, Northwich, CW9 5DY, England

      IIF 884
    • icon of address The Ground Floor, 4 The Boulevard, Hazel Grove, Stockport, SK7 5PA, United Kingdom

      IIF 885
  • Khan, Imran
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Chorley New Road, Bolton, Greater Manchester, BL1 4NX, United Kingdom

      IIF 886 IIF 887
    • icon of address Aak Autos, Arch Street, Bolton, Lancashire, BL1 2TH

      IIF 888
    • icon of address Chartwell Business Park, Smugglers Way, London, SW18 1YL, England

      IIF 889
  • Khan, Imran
    British driver born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20a, Pilot Industrial Estate, Bolton, BL3 2ND, United Kingdom

      IIF 890
  • Khan, Imran
    British student born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sancroft Avenue, Canterbury, Kent, CT2 8JW, United Kingdom

      IIF 891
  • Khan, Imran
    British director born in December 1984

    Resident in United Kingdom

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

      IIF 892
  • Khan, Imran
    British director born in February 1984

    Resident in United Kingdom

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

      IIF 893
  • Khan, Imran
    British director born in March 1984

    Resident in United Kingdom

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

      IIF 894
  • Khan, Imran
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Balfour Road, Fulwood, Preston, Lancashire, PR2 3BX, United Kingdom

      IIF 895
    • icon of address 31, Balfour Road, Fulwood, Preston, PR2 3BX, England

      IIF 896
  • Khan, Imran
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 897
  • Khan, Imran
    British sales director born in August 1984

    Resident in United Kingdom

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

      IIF 898
  • Khan, Imran
    British company director born in October 1985

    Resident in United Kingdom

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

      IIF 899
  • Khan, Imran
    British business born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 900
  • Khan, Imran
    British businessman born in December 1985

    Resident in United Kingdom

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

      IIF 901
  • Khan, Imran
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17, Oaklands Road, Havant, Hants, PO9 2RL, England

      IIF 902
    • icon of address Studio 12, Second Floor, 32 - 38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 903
    • icon of address 58, Reynell Road, Manchester, Greater Manchester, M13 0PT, England

      IIF 904
  • Khan, Imran
    British entrepreneur born in December 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 905 IIF 906
  • Khan, Imran
    British independent business consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 907
  • Khan, Imran
    British project manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 908
  • Khan, Imran
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Whitecroft Road, Luton, LU2 0JS, United Kingdom

      IIF 909
  • Khan, Imran
    British manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Whetley Lane, Bradford, BD8 9EH, England

      IIF 910
  • Khan, Imran
    British store manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Fairway, Maidenhead, Berkshire, SL6 3AR, United Kingdom

      IIF 911
  • Khan, Imran
    British business man born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 705, Washwood Heath Road, Birmingham, B8 2LD, England

      IIF 912
  • Khan, Imran
    British company director born in October 1987

    Resident in United Kingdom

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

      IIF 913
  • Khan, Imran
    British information technology born in October 1987

    Resident in United Kingdom

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

      IIF 914
  • Khan, Imran
    British none born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362, Blackburn Road, Accrington, Lancashire, BB5 1RZ, England

      IIF 915
  • Khan, Imran
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Breckland Drive, Bolton, Greater Manchester, BL1 5BQ, United Kingdom

      IIF 916
    • icon of address 42, Whalley Avenue, Bolton, Greater Manchester, BL1 5UD, United Kingdom

      IIF 917
    • icon of address Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, BL3 5EN, United Kingdom

      IIF 918
    • icon of address Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, BL1 2NP, United Kingdom

      IIF 919
  • Khan, Imran
    British self employed born in December 1987

    Resident in United Kingdom

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

      IIF 920
  • Khan, Imran
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kylna Court, 24 Kylna Court, Wood Lane End, Welham Green, Hertfordshire, HP2 4BF, United Kingdom

      IIF 921
  • Khan, Imran
    Afghan company director born in January 1988

    Resident in United Kingdom

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

      IIF 922
  • Khan, Imran
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 923
  • Khan, Imran
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 463, Hanworth Road, Whitton, Hounslow, TW4 5LQ, England

      IIF 924
  • Khan, Imran
    British ceo born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Redcatch Road, Bristol, BS4 2EY, United Kingdom

      IIF 925
  • Khan, Imran
    British case practitioner born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 518, Roman Road, London, E3 5ES, England

      IIF 926
  • Khan, Imran
    British ceo born in January 1989

    Resident in United Kingdom

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

      IIF 927
  • Khan, Imran
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 928
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 929
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 930 IIF 931
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 932
  • Khan, Imran
    British security officer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 933
  • Khan, Imran
    British businessman born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Oliphant Circle, Malpas, Newport, South Wales, NP20 6NY, United Kingdom

      IIF 934
  • Khan, Imran
    British director born in December 1989

    Resident in United Kingdom

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

      IIF 935
    • icon of address 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 936
    • icon of address 28, Victor Road, Bradford, BD9 4QL, England

      IIF 937
    • icon of address Flat 5, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 938
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 939
  • Khan, Imran
    British director born in February 1989

    Resident in United Kingdom

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

      IIF 940
    • icon of address Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 941
  • Khan, Imran
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Monk St, Accrington, Lancashire, BB5 1SR, United Kingdom

      IIF 942
    • icon of address 45, Avenue Parade, Accrington, BB5 6PN, England

      IIF 943
  • Khan, Imran
    British building born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 547a, Coventry Road, Small Heath, Birmingham, B10 0LP, United Kingdom

      IIF 944
  • Khan, Imran
    British director born in June 1990

    Resident in United Kingdom

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

      IIF 945
    • icon of address 312a, Kitts Green Road, Birmingham, West Midlands, B33 9SB, United Kingdom

      IIF 946
  • Khan, Imran
    British headteacher born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aylsham High School, Sir William Lane, Aylsham, Norwich, Norfolk, NR11 6AN

      IIF 947
    • icon of address Aylsham High School, Sir Williams Lane, Norwich, Norfolk, NR11 6AN

      IIF 948
  • Khan, Imran
    British teacher born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 949
  • Khan, Imran
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 950
  • Khan, Imran
    British teacher born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in December 1991

    Resident in United Kingdom

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

      IIF 953
  • Khan, Imran
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Blucher Street, Birmingham, West Midlands, B1 1QU, United Kingdom

      IIF 954
    • icon of address Unit 6, Hill House Lane, Huddersfield, West Yorkshire, HD1 6BT, United Kingdom

      IIF 955
    • icon of address 1, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 956
    • icon of address 15, Queen Square, Leeds, LS2 8AJ

      IIF 957 IIF 958
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 959
    • icon of address 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 960
    • icon of address Unit 9, Old Mill Lane, Leeds, LS10 1RG, England

      IIF 961
  • Khan, Imran
    British none born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 962
  • Khan, Imran
    British mechanic born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Garbett Street, Accrington, Lancashire, BB5 0QJ, United Kingdom

      IIF 963
  • Khan, Imran
    British business born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Boston Castle Grove, Rotherham, S60 2BA, United Kingdom

      IIF 964
  • Khan, Imran
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Boston Castle Grove, Rotherham, South Yorkshire, S60 2BA, England

      IIF 965
  • Khan, Imran
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Broom Lane, Rotherham, South Yorkshire, S60 3NN, United Kingdom

      IIF 966
  • Khan, Imran
    British assistant site manager born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 967
  • Khan, Imran
    British director born in September 1996

    Resident in United Kingdom

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

      IIF 968
  • Khan, Imran Ahmed
    British chief executive born in September 1973

    Resident in United Kingdom

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

      IIF 969
  • Khan, Imran Ahmed
    British chief executive officer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Claremont, Bradford, England And Wales, BD7 1BQ, United Kingdom

      IIF 970 IIF 971
  • Khan, Imran Ahmed
    British director born in April 1979

    Resident in United Kingdom

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

      IIF 972 IIF 973
    • icon of address 29, Newhall Gardens, Bradford, West Yorkshire, BD5 8DU, United Kingdom

      IIF 974
  • Khan, Imran Ali
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 118 Calias Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 975
    • icon of address 13, Ashby Road, Burton-on-trent, DE15 0LA, United Kingdom

      IIF 976
  • Khan, Imran Ali
    British pharmacist born in February 1979

    Resident in United Kingdom

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

      IIF 977
    • icon of address 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, England

      IIF 978
    • icon of address 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, United Kingdom

      IIF 979 IIF 980
    • icon of address 27a, All Saints Road, Burton-on-trent, Staffordshire, DE14 3LS, England

      IIF 981
  • Khan, Imran Arif
    British security consul born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kersington Crescent, Oxford, Oxfordshire, OX4 3RH, United Kingdom

      IIF 982 IIF 983
  • Khan, Imran Arif
    British security consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kersington Crescent, Oxford, OX4 3RH, England

      IIF 984 IIF 985
    • icon of address 2, Kersington Crescent, Oxford, Oxfordshire, OX4 3RH, United Kingdom

      IIF 986
    • icon of address Alexandra House, Fleming Way, Swindon, SN1 2NG, United Kingdom

      IIF 987
  • Khan, Imran Arif
    British security guard born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kersington Crescent, Cowley, Oxon, OX4 3RH, United Kingdom

      IIF 988
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 989
  • Khan, Imran Arif
    British security officer born in March 1977

    Resident in United Kingdom

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

      IIF 990
  • Khan, Imran Arif
    British security supervisor born in March 1977

    Resident in United Kingdom

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

      IIF 991 IIF 992 IIF 993
    • icon of address 2, Kersington Crescent, Oxford, Oxfordshire, OX4 3RH, United Kingdom

      IIF 994
  • Khan, Imran Saeed
    British managing director born in May 1976

    Resident in United Kingdom

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

      IIF 995
  • Khan, Imran Saeed
    British structural engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Dormans Close, Northwood, Middlesex, HA6 2FX

      IIF 996
  • Khan, Imran, Dr
    British consultancy born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Honeysuckle Lane, Crawley, West Sussex, RH11 7TW, United Kingdom

      IIF 997
  • Khan, Imran, Dr
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 998
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 999
  • Khan, Imran, Dr
    British doctor born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kestrel Close, Crawley, RH11 7RL, United Kingdom

      IIF 1000
    • icon of address 11, Kestrel Close, Crawley, West Sussex, RH11 7RL, United Kingdom

      IIF 1001
  • Khan, Imran, Dr
    British director born in October 1988

    Resident in United Kingdom

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

      IIF 1002
  • Khan, Irfan
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 1003
  • Khan, Irfan
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 1004
    • icon of address 85, Yarnfield Road, Birmingham, B11 3PQ, United Kingdom

      IIF 1005
  • Khan, Irfan
    British entrepreneur born in February 1981

    Resident in United Kingdom

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

      IIF 1006
  • Khan, Irfan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Irfan
    British owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 1019
  • Khan, Kamran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Liverpool Road, Worcester, Worcestershire, WR5 1QH, United Kingdom

      IIF 1020
  • Khan, Kamran
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hallbank Drive, Bradford, West Yorkshire, BD5 8JE, England

      IIF 1021
  • Khan, Kamran
    British property services born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rawson Place, Bradford, West Yorkshire, BD1 3QQ, England

      IIF 1022
  • Khan, Kamran
    British company director born in July 1981

    Resident in United Kingdom

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

      IIF 1023
    • icon of address 129, Southdale Road, Carlton, Nottingham, NG4 1EW, United Kingdom

      IIF 1024
  • Khan, Kamran
    British restaurant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fire & Spice, Victoria Road, Netherfield, Nottingham, Nottinghamshire, NG4 2HE, United Kingdom

      IIF 1025
  • Khan, Kamran
    British director born in February 1986

    Resident in United Kingdom

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

      IIF 1026
    • icon of address Flat 30, Faulkners Farm Drive, Birmingham, B23 7XF, United Kingdom

      IIF 1027 IIF 1028
    • icon of address Flat 6, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 1029
    • icon of address 18, New Road, Hebden Bridge, West Yorkshire, HX7 8AD, United Kingdom

      IIF 1030
    • icon of address 21, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 1031
    • icon of address 741, Burnley Road, Todmorden, Lancashire, OL14 8LF, United Kingdom

      IIF 1032
  • Khan, Kamran
    British business analyst born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Henley Grove, Bradford, BD5 8EX, England

      IIF 1033
  • Khan, Kamran
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 1034
  • Kamran Khan
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Inayat Kalay,bar Kalan, Mamund, District Bajaur Agency Pakistan, Pakistan, 18650, Pakistan

      IIF 1035
  • Kamran Khan
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 C90 The Winning Box 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 1036
  • Kamran Khan
    Pakistani born in January 1987

    Resident in Italy

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

      IIF 1037
  • Mr Imran Khan
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Engleheart Drive, Feltham, Middlsex, TW14 9HL, England

      IIF 1038
  • Mr Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, St. Benedicts Road, Birmingham, B10 9DW, England

      IIF 1039
    • icon of address 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 1040
    • icon of address 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 1041
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, United Kingdom

      IIF 1042
  • Mr Imran Khan
    British born in October 1981

    Resident in Scotland

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

      IIF 1043
  • Mr Imran Khan
    British born in November 1981

    Resident in England

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

      IIF 1044 IIF 1045
    • icon of address Unit 4, Mirravle Trading Estate, Dagnam, Essex, Uk, RM8 1YY, England

      IIF 1046
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 1047
    • icon of address 17, Salters Road, London, E17 3PQ, England

      IIF 1048
  • Mr Imran Khan
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, Farnham Road, Slough, SL2 1BT, England

      IIF 1049
  • Mr Imran Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Longhook Gardens, Northolt, UB5 6PF, England

      IIF 1050
  • Mr Imran Khan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, London Road, Derby, DE1 2SU, United Kingdom

      IIF 1051
    • icon of address 45, Leopold Street, Derby, DE1 2HF, England

      IIF 1052
    • icon of address 134, Southleigh Road, Leeds, LS11 5XQ, England

      IIF 1053
    • icon of address 11, Daleside Road, Pudsey, LS28 8EX, England

      IIF 1054 IIF 1055
  • Mr Imran Khan
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Grahame Place, Dunbar, EH42 1EG, United Kingdom

      IIF 1056
    • icon of address 43b, Broomhouse Grove, Edinburgh, EH11 3TY, Scotland

      IIF 1057
  • Mr Imran Khan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 1058
    • icon of address Office No 4264, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1059
    • icon of address Office 7597, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 1060
  • Mr Imran Khan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bentley Road, Slough, SL1 5BD, England

      IIF 1061
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 1062 IIF 1063 IIF 1064
    • icon of address 1 St Crispins Court, St. Crispins Close, Southall, Middlesex, UB1 2UT, England

      IIF 1067
    • icon of address Flat 1 St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, England

      IIF 1068
    • icon of address Flat 1, St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, United Kingdom

      IIF 1069
  • Mr Imran Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Lottie Road, Birmingham, B29 6JY, England

      IIF 1078
  • Mr Imran Khan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Teviot Avenue, Aveley, Essex, RM15 4QB, England

      IIF 1079
    • icon of address 3, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QB, England

      IIF 1080
    • icon of address 3, Teviot Avenue, South Ockendon, RM15 4QB, United Kingdom

      IIF 1081
    • icon of address 61, St. Michaels Road, Woking, GU21 5PZ, England

      IIF 1082
  • Mr Imran Khan
    Iranian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Dudley Road, Birmingham, B18 7QY, England

      IIF 1083
  • Mr Imran Khan
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 1084
  • Mr Imran Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1085
  • Mr Imran Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 1086
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 1087
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 1088
  • Mr Imran Khan
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lodge Street, Middleton, M24 6AA, England

      IIF 1091
  • Mr Imran Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Welesley Road, Middlesbrough, TS4 2DJ, England

      IIF 1092
  • Mr Imran Khan
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 1093
  • Mr Imran Khan
    Indian born in June 1987

    Resident in United Arab Emirates

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

      IIF 1094
  • Mr Imranuddin Khan
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1095 IIF 1096
    • icon of address 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1097
    • icon of address 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, United Kingdom

      IIF 1098
    • icon of address Office 1, Floor 1, 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1099
  • Kaisor, Imran
    British director born in March 1997

    Resident in United Kingdom

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

      IIF 1100
  • Khan, Imran
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British solicitor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British builder born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL, United Kingdom

      IIF 1105 IIF 1106
  • Khan, Imran
    British business executive born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneleigh Abbey, Transform Dna, Advance Research Center, Stoneleigh Abbey, Kennilworth, Kennilworth, Warwickshire, CV8 2LF, England

      IIF 1107
  • Khan, Imran
    British development director born in December 1969

    Resident in United Kingdom

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

      IIF 1108
  • Khan, Imran
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6LG

      IIF 1109
  • Khan, Imran
    British dr born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 1110
    • icon of address 71, Vyse Street, Hockley, Birmingham, B18 6EX, United Kingdom

      IIF 1111
  • Khan, Imran
    British entrepreneur born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Churchill Road, Birmingham, B9 5NX, England

      IIF 1112
  • Khan, Imran
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Wheatear Industrial Estate, Perry Road, Witham, CM8 3YY, England

      IIF 1113
  • Khan, Imran
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Royston Way, Slough, Berkshire, SL1 6ES, England

      IIF 1114
    • icon of address 53, Royston Way, Slough, SL1 6ES, England

      IIF 1115
  • Khan, Imran
    British property consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chalvey Road East, Slough, Berks, SL1 2LX

      IIF 1116
  • Khan, Imran
    British sales director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15a, 94 Farnham Road, Slough Business Park, Slough, SL1 3FQ, England

      IIF 1117
  • Khan, Imran
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fountain Court, 2 Victoria, Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF

      IIF 1118
  • Khan, Imran
    British director and company secretary born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Fosse Road Central, Leicester, LE3 5PR, England

      IIF 1119
  • Khan, Imran
    British cleaner born in September 1970

    Resident in United Kingdom

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

      IIF 1120
  • Khan, Imran
    British business born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 466, St. Helens Road, Bolton, BL3 3RS, England

      IIF 1121
  • Khan, Imran
    British director of logistics company born in July 1972

    Resident in United Kingdom

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

      IIF 1122
  • Khan, Imran
    British company director born in October 1974

    Resident in United Kingdom

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

      IIF 1123
  • Khan, Imran
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North London Business Park Building 3, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 1124
  • Khan, Imran
    British marquees and events born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 1125
  • Khan, Imran
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Circus Road, St John's Wood, London, NW8 9JH, England

      IIF 1126
    • icon of address 76, Langdale Road, Thornton Heath, CR7 7PP, United Kingdom

      IIF 1127
    • icon of address 165, Maybank Avenue, Wembley, HA0 2TB, United Kingdom

      IIF 1128
  • Khan, Imran
    British entrepreneur born in September 1974

    Resident in United Kingdom

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

      IIF 1129
  • Khan, Imran
    British property consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Langdale Road, Thornton Heath, CR7 7PP, United Kingdom

      IIF 1130
  • Khan, Imran
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 1131
  • Khan, Imran
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Elm Drive, Harrow, London, Middlesex, HA2 7BZ, England

      IIF 1132
  • Khan, Imran
    British director born in March 1975

    Resident in United Kingdom

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

      IIF 1133 IIF 1134
    • icon of address Premier House, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 1135
  • Khan, Imran
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 1136
  • Khan, Imran
    British gf trading born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishermans Wharf, Nile Street, Bolton, BL3 6BW, England

      IIF 1137
  • Khan, Imran
    British retailer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 481, Ferndale Road, Swindon, Wiltshire, SN2 1DF, United Kingdom

      IIF 1138
  • Khan, Imran
    British manager born in July 1975

    Resident in United Kingdom

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

      IIF 1139
  • Khan, Imran
    British businessman born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Barking Road, London, E6 3BA, United Kingdom

      IIF 1140
  • Khan, Imran
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1141
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 1142
  • Khan, Imran
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14c, Cannon Street, Salford, M3 6WB, United Kingdom

      IIF 1143
  • Khan, Imran
    British solicitor born in November 1977

    Resident in United Kingdom

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

      IIF 1144
  • Khan, Imran
    British director born in February 1977

    Resident in United Kingdom

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

      IIF 1145
  • Khan, Imran
    British commercial director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Breedon Hill Road, Derby, DE23 6TG, England

      IIF 1146
  • Khan, Imran
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07420744 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1147
    • icon of address 44, Breedon Hill Road, Derby, DE23 6TG, England

      IIF 1148
    • icon of address 44, Breedon Hill Road, Derby, DE23 6TG, United Kingdom

      IIF 1149
  • Khan, Imran
    British managing director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Breedon Hill Road, Derby, DE23 6TG, United Kingdom

      IIF 1150
  • Khan, Imran
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Breedon Hill Road, Derby, Derbyshire, DE23 6TG, Uk

      IIF 1151
  • Khan, Imran
    British director born in April 1977

    Resident in United Kingdom

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

      IIF 1152
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 1153
  • Khan, Imran
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Chalvey Road East, Chalvey Road East, Slough, SL1 2LX, England

      IIF 1154
  • Khan, Imran
    British company director born in August 1977

    Resident in United Kingdom

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

      IIF 1155
  • Khan, Imran
    British director born in August 1977

    Resident in United Kingdom

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

      IIF 1156
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1157
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1158
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1159
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 1160
  • Khan, Imran
    British programme and project manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Amhurst Walk, London, SE28 8RJ, United Kingdom

      IIF 1161
  • Khan, Imran
    British call centre operator born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Queens Road, Halifax, West Yorkshire, HX1 4LN, United Kingdom

      IIF 1162
  • Khan, Imran
    British director born in April 1978

    Resident in United Kingdom

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

      IIF 1163
    • icon of address Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 1164
    • icon of address 29, Montem Lane, Slough, Berkshire, SL1 2QW, United Kingdom

      IIF 1165 IIF 1166
  • Khan, Imran
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 1167
    • icon of address Thorite House Outbuilding, Laisterdyke, Off Pawson Street, Bradford, BD4 8BZ, England

      IIF 1168
  • Khan, Imran
    British none born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Headway Business Centre, Knowles Lane, Bradford, West Yorkshire, BD4 9SW, United Kingdom

      IIF 1169
  • Khan, Imran
    British company director born in January 1979

    Resident in United Kingdom

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

      IIF 1170
  • Khan, Imran
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British self employed born in November 1979

    Resident in United Kingdom

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

      IIF 1181
  • Khan, Imran
    British director born in February 1979

    Resident in United Kingdom

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

      IIF 1182
    • icon of address 45, George Street, Newcastle, Stoke On Trent, ST5 1JU, United Kingdom

      IIF 1183
  • Khan, Imran
    British business man born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1184
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF

      IIF 1185
    • icon of address 6, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1186
  • Khan, Imran
    British businessman born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1187
    • icon of address 83, London Rd, Liverpool, L3 8JA, England

      IIF 1188
  • Khan, Imran
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217 Green Lane, Bolton, BL3 2LE

      IIF 1189
  • Khan, Imran
    British postmaster born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1190
  • Khan, Imran
    British self employed born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Ash Grove, Wavertree, Liverpool, L15 1ET, United Kingdom

      IIF 1191
  • Khan, Imran
    British builder born in April 1979

    Resident in United Kingdom

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

      IIF 1192
  • Khan, Imran
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 1193
  • Khan, Imran
    British director born in May 1979

    Resident in United Kingdom

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

      IIF 1194
  • Khan, Imran
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, BD8 8BD, England

      IIF 1197
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 1198
  • Khan, Imran
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 1199
  • Khan, Imran
    Dutch company director born in March 1983

    Resident in United Kingdom

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

      IIF 1200
  • Khan, Imran
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 1201
    • icon of address 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 1202
  • Khan, Imran
    British cusomer service born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Holloway Road, Islington, N7 6NJ, England

      IIF 1203
  • Khan, Imran
    British director born in January 1990

    Resident in United Kingdom

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

      IIF 1204
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1205
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 1206
    • icon of address 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 1207
    • icon of address 71, Commerce St, Glasgow, G58EP, Scotland

      IIF 1208
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 1209
  • Khan, Imran
    British director born in November 1990

    Resident in United Kingdom

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

      IIF 1210
  • Khan, Imran
    British director born in April 1990

    Resident in United Kingdom

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

      IIF 1211
    • icon of address 10, Sheephouse Road, Hemel Hempstead, HP3 9LW, United Kingdom

      IIF 1212
  • Khan, Imran
    British director born in May 1990

    Resident in United Kingdom

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

      IIF 1213
  • Khan, Imran
    British director born in August 1990

    Resident in United Kingdom

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

      IIF 1214
  • Khan, Imran
    British commercial director born in December 1994

    Resident in United Kingdom

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

      IIF 1215
  • Khan, Imran
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in February 1995

    Resident in United Kingdom

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

      IIF 1219
  • Khan, Imran
    British director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Clive Road, Cardiff, CF5 1GL, United Kingdom

      IIF 1220
  • Khan, Imran
    British driver born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imran Khan, 408 Moseley Rd, Moseley, Birmingham, B12 9AT, United Kingdom

      IIF 1221
  • Khan, Imran
    British company director born in October 1997

    Resident in United Kingdom

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

      IIF 1222
  • Khan, Imran Farooq
    British businessman born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Osborne Road, Thorton Heath, None, CR7 8PD, England

      IIF 1223
  • Khan, Imran Farooq
    British director born in November 1984

    Resident in United Kingdom

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

      IIF 1224
    • icon of address 128 Luton Road, Chatham, Kent, ME4 5AD, United Kingdom

      IIF 1225
    • icon of address 170, Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 1226
    • icon of address C/o Danmirr Consultants, 170, Church Road, Mitcham, Surrey, CR4 3BW

      IIF 1227
  • Khan, Imran Farooq
    British managing director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 1228
  • Khan, Imran Farooq
    British self employed born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Osborne Road, Thornton Heath, Surrey, CR7 8PD, England

      IIF 1229
  • Khan, Imran Ul Haq
    British director born in March 1975

    Resident in United Kingdom

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

      IIF 1230
  • Khan, Imran Ulhaq
    Belgium director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Maryland Avenue, Birmingham, B34 6EB, United Kingdom

      IIF 1231
    • icon of address 7, Maybank, Birmingham, B9 5FF, United Kingdom

      IIF 1232 IIF 1233
  • Khan, Imran, Dr
    British doctor born in April 1978

    Resident in United Kingdom

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

      IIF 1234
  • Khan, Imran, Dr
    British doctor born in October 1979

    Resident in United Kingdom

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

      IIF 1235
  • Khan, Imraz
    British director born in December 1989

    Resident in United Kingdom

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

      IIF 1236
  • Khan, Imraz
    British sales person born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Grove Lane, Handsworth, Birmingham, B20 2HD, England

      IIF 1237
  • Khan, Irfan
    British accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Woodside, Leigh-on-sea, Essex, SS9 4QU, England

      IIF 1238
    • icon of address 82, High Street, Golborne, Warrington, Cheshire, WA3 3DA, United Kingdom

      IIF 1239
    • icon of address The Old Police Station, 82 High Street, Golborne, Warrington, WA3 3DA, England

      IIF 1240
  • Khan, Irfan
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 The Parade, Monarch Way, Newbury Park, Ilford, Essex, IG2 7HT, United Kingdom

      IIF 1241
    • icon of address C/o Ja Associates, 1-4 The Parade, Monarch Way, Newbury Park, Ilford, Essex, IG2 7HT, United Kingdom

      IIF 1242 IIF 1243
    • icon of address 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 1244 IIF 1245
  • Khan, Irfan
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bargany Place, Crookston, Glasgow, Strathclyde, G53 7ER, Scotland

      IIF 1246
    • icon of address 540, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 1247
    • icon of address 1, Mount Road, Manchester, M18 7BG, England

      IIF 1248
  • Khan, Irfan
    British self employed born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bargany Place, Glasgow, G53 7ER, United Kingdom

      IIF 1249
  • Khan, Irfan
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 1250
  • Khan, Irfan
    British company director born in July 1984

    Resident in United Kingdom

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

      IIF 1251
  • Khan, Irfan
    British director born in April 1987

    Resident in United Kingdom

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

      IIF 1252
  • Khan, Irfan
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Patricia Drive, Tipton, DY4 7XF, England

      IIF 1253
    • icon of address Claremount House, John Harper Street, Willenhall, Westmidland, WV13 1RE, United Kingdom

      IIF 1254
  • Khan, Irfan
    British security born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saturn Bueiness Centre, 64-76 Bissell Street, Birmingham, B5 7HP

      IIF 1255
  • Khan, Irfan
    British self employed born in January 1988

    Resident in United Kingdom

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

      IIF 1256
  • Khan, Irfan
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Slack Farm, Littleborough, OL15 9NH, United Kingdom

      IIF 1257
  • Khan, Irfan
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 1258
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 1259
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1260
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 1261
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1262
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1263
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 1264
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 1265
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 1266
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1267
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1268
  • Khan, Irfan
    British company director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Irfan Anwar
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Minard Road, Glasgow, G41 2EQ, United Kingdom

      IIF 1273
  • Khan, Irfan Anwar
    British director born in April 1980

    Resident in United Kingdom

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

      IIF 1274
    • icon of address 540, Cathcart Road, Glasgow, Glasgow City, G42 8YG, United Kingdom

      IIF 1275
    • icon of address 540, Cathcart Road, Govanhill, Glasgow, G42 8YG, Scotland

      IIF 1276
  • Khan, Irfan Khan
    Pakistani director born in April 1987

    Resident in England

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

      IIF 1277
  • Khan, Jibran
    British businessman born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1278
  • Khan, Jibran
    British self employed born in March 1988

    Resident in United Kingdom

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

      IIF 1279
  • Khan, Kamran
    Irish merchant born in November 1968

    Resident in United Kingdom

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

      IIF 1280
  • Khan, Kamran
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 1281
  • Khan, Kamran
    British security consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Mead, Luton, LU3 1RY, United Kingdom

      IIF 1282
  • Khan, Kamran
    British taxi driver born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Southern Road, Birmingham, B8 2EJ, England

      IIF 1283
  • Khan, Kamran
    British manager born in July 1976

    Resident in United Kingdom

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

      IIF 1284
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1285
  • Khan, Kamran
    British securities manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 1286
  • Khan, Kamran
    British director born in November 1982

    Resident in United Kingdom

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

      IIF 1287
  • Khan, Kamran
    British test analyst born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Gartmore Road, Ilford, Essex, IG3 9XG, United Kingdom

      IIF 1288
  • Khan, Kamran
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hca Group, Capital House, 7 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 1289
  • Khan, Kamran
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 23 Aldersbrook Road, Wanstead, London, E12 5HH, United Kingdom

      IIF 1290
  • Khan, Kamran
    British business born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Orchard Place, Orchard Way, Luton, LU4 9GQ, United Kingdom

      IIF 1291
  • Khan, Kamran
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Galsworthy Avenue, Manchester, M8 0ST, United Kingdom

      IIF 1292
  • Khan, Kamran
    British retailer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 1293
  • Khan, Kamran
    British director born in November 1984

    Resident in United Kingdom

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

      IIF 1294
    • icon of address 113, Wodecroft Road, Luton, LU3 2EZ, United Kingdom

      IIF 1295
  • Khan, Kamran
    British business born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1296
  • Khan, Kamran
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympic House 28-42 Suite 119, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 1297
  • Khan, Kamran
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympic House 28-42, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 1298 IIF 1299
  • Khan, Kamran
    British healthcare products born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270, Mortlake Road, Ilford, Essex, IG1 2TE, United Kingdom

      IIF 1300
  • Khan, Kamran
    British business director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 1301
  • Khan, Kamran
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, Blucher Street, Birmingham, B1 1QU, England

      IIF 1302
  • Khan, Kamran
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 York Road, Netherton, Dudley, DY2 9LS, England

      IIF 1303
    • icon of address 7, York Road, Netherton, Dudley, DY2 9LS, United Kingdom

      IIF 1304
  • Khan, Kamran
    British director born in January 1987

    Resident in United Kingdom

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

      IIF 1305
  • Khan, Kamran
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cube, Ivegate, Bradford, West Yorkshire, BD1 1SW, United Kingdom

      IIF 1306
  • Khan, Kamran
    British teacher born in May 1988

    Resident in United Kingdom

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

      IIF 1307
  • Khan, Kamran
    British director born in October 1991

    Resident in United Kingdom

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

      IIF 1308
  • Khan, Kamran
    British employed born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213c, Roundhay Road, Leeds, West Yorkshire, LS8 4HS

      IIF 1309
  • Khan, Kamran
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grill Out, 8 Willow Street, Oswestry, Shropshire, SY11 1AA, United Kingdom

      IIF 1310
  • Khan, Kamran
    British recycling born in March 1991

    Resident in United Kingdom

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

      IIF 1311
  • Khan, Kamran
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, Neasden Lane, London, NW10 0AD, United Kingdom

      IIF 1312
  • Khan, Kamran
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 1313
  • Khan, Miran
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 1314
    • icon of address Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 1315
    • icon of address Radio House, Aston Road North, Birmingham, B6 4DA, United Kingdom

      IIF 1316
  • Kai Noah
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Eastgate Business Centre, Basildon, SS14 1EB, United Kingdom

      IIF 1317
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, United Kingdom

      IIF 1318 IIF 1319
  • Kamran Khan
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Great Portland Street, London, W1W 7ND, United Kingdom

      IIF 1320
  • Miss Nimra Khan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St. Benedicts Road, Birmingham, B10 9DR, England

      IIF 1321
  • Mr Imran Khan
    British born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115-117, Perth Road, Dundee, DD1 4JB, Scotland

      IIF 1322
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1323
    • icon of address Unit 2, 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 1324
  • Mr Imran Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Leadenhall Street, London, Greater London, EC3A 1AT, England

      IIF 1325
    • icon of address Bowman House, 6th Floor, 29 Wilson Street, London, EC2M 2SJ

      IIF 1326
  • Mr Imran Khan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Cato Street North, First Floor, Birmingham, B7 5AN, United Kingdom

      IIF 1327
  • Mr Imran Khan
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 2b, Alexandra Road, Hounslow, TW3 1LX, England

      IIF 1328
  • Mr Imran Khan
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Calder Avenue, Fulwood, Preston, PR2 8HY, England

      IIF 1329
  • Mr Imran Khan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 1330
    • icon of address 45-55, Norvin House, 3rd Floor, Commercial Street, London, E1 6BD, United Kingdom

      IIF 1331
  • Mr Imran Khan
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, England

      IIF 1332
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 1333
    • icon of address 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 1334
    • icon of address 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 1335
  • Mr Imran Khan
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Queens Head Road, Birmingham, West Midlands, B21 0QJ, England

      IIF 1336
  • Mr Imran Khan
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Farndon Road, Birmingham, B8 3HS, England

      IIF 1337
    • icon of address 674, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 1338
  • Mr Imran Khan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1339
  • Mr Imran Khan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Holyhead Road, Birmingham, B21 0AS, England

      IIF 1340
    • icon of address Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 1341
    • icon of address Unit 242, 51 Pinfold Street, Birmingham, B2 4AY

      IIF 1342
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1343
  • Mr Imran Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ

      IIF 1344
    • icon of address Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 1345
  • Mr Imran Khan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury House, Unit 5 Canterbury Street, Blackburn, Lancashire, BB2 2HP

      IIF 1346
    • icon of address Unit 6, Canterbury Street, Blackburn, BB2 2HP, United Kingdom

      IIF 1347
  • Mr Imran Khan
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Village Way East, Harrow, HA2 7LU, England

      IIF 1348
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1349
    • icon of address 39, Shelley Road, Luton, LU4 0HZ, England

      IIF 1350
    • icon of address 55, Lytham Close Great Sankey, Warrington, WA5 2GH, England

      IIF 1351
    • icon of address 90 Snowberry Crescent, Warrington, WA5 1DW, England

      IIF 1352
  • Mr Imran Khan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, College Street East, Huddersfield, HD4 5DN, England

      IIF 1353
    • icon of address 3, Matthews Lane, Manchester, M12 4QW, England

      IIF 1354
    • icon of address 3, Matthews Lane, Manchester, M12 4QW, United Kingdom

      IIF 1355
    • icon of address 586, Stockport Road, Manchester, M13 0RQ, England

      IIF 1356
    • icon of address Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 1357
  • Mr Imran Khan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crestfield Grove, Wigan, WN6 7EZ, United Kingdom

      IIF 1358
    • icon of address 36, High Street, Standish, Wigan, WN6 0HL, England

      IIF 1359
    • icon of address Unit 2, Woodhouse Lane, Wigan, Lancashire, WN6 7NR, England

      IIF 1360
  • Mr Imran Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tanton Crescent, Clayton, Bradford, BD14 6HD, England

      IIF 1361
    • icon of address 78, Brades Road, Oldbury, B69 2EP, England

      IIF 1362
  • Mr Imran Khan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brambles Close, Isleworth, TW7 5BX, England

      IIF 1363
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1364
    • icon of address Office 7, Ludgate Hill, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 1365
    • icon of address 193-195, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 1366
  • Mr Imran Khan
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bridge Road, Doncaster, DN4 5LS, England

      IIF 1367 IIF 1368
    • icon of address 30, Hall Gate, Doncaster, DN1 3NL, United Kingdom

      IIF 1369
    • icon of address 8, Woodside Avenue, Northampton, NN3 6JJ

      IIF 1370
  • Mr Imran Khan
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Amberton Road, Leeds, LS8 3AJ, England

      IIF 1371
    • icon of address 231, Burnage Lane, Manchester, M19 1FN, England

      IIF 1372
    • icon of address 123, Sutton Road, Walsall, WS5 3AG, United Kingdom

      IIF 1373
    • icon of address 123, Sutton Road, Walsall, West Midlands, WS5 3AG

      IIF 1374
    • icon of address Rmp Garage, South Side Long Acre Street, Walsall, West Midlands, WS2 8HP

      IIF 1375
  • Mr Imran Khan
    British born in February 1982

    Resident in England

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

      IIF 1376
  • Mr Imran Khan
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Fullwell Avenue, Ilford, IG5 0RA, England

      IIF 1377
  • Mr Imran Khan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, St. James's Road, Dudley, DY1 3JB, England

      IIF 1378
  • Mr Imran Khan
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 1379
    • icon of address 9, Hawthorn Close, Dunstable, LU6 3BL, England

      IIF 1380
    • icon of address 61, Wickstead Avenue, Luton, LU4 9DW, England

      IIF 1381
    • icon of address 9, Cromwell Road, Luton, LU3 1DP, England

      IIF 1382
    • icon of address 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom, West Midlands, B25 8YP, England

      IIF 1383
  • Mr Imran Khan
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 01, Argyle Crescent, Hillhouse Ind. Est, Hamilton, ML3 9BQ, Scotland

      IIF 1384
  • Mr Imran Khan
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 306, Keys Court Business Centre, Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 1385
    • icon of address 18, Leaventhorpe Avenue, Bradford, BD8 0ED, England

      IIF 1386 IIF 1387
  • Mr Imran Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 1388
    • icon of address 19, Colborne Road, High Wycombe, HP13 6XZ, United Kingdom

      IIF 1389
  • Mr Imran Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Lees Road, Oldham, OL4 1NZ, United Kingdom

      IIF 1390
  • Mr Imran Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 1391
  • Mr Imran Khan
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Mandeville Road, Aylesbury, Buckinghamshire, HP21 8AJ, England

      IIF 1392
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 1393 IIF 1394 IIF 1395
    • icon of address 1114, London Road, London, SW16 4DT, England

      IIF 1399
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1400
    • icon of address 73, The Grove, London, W5 5LL, England

      IIF 1401
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 1402
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 1403
    • icon of address 107, Walsall Road, Aldridge, Walsall, WS9 0AX

      IIF 1404
    • icon of address 40, Hough Road, Walsall, WS2 9BB, England

      IIF 1405
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1406
  • Mr Imran Khan
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Pear Street, Halifax, HX1 3UA, England

      IIF 1407
  • Mr Imran Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Savile Road, Dewsbury, WF12 9PJ, England

      IIF 1408
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 1409
    • icon of address 48a, The Grove, Marton-in-cleveland, Middlesbrough, TS7 8AG, England

      IIF 1410
    • icon of address 29, Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8GJ, England

      IIF 1411
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 1412
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 1413
    • icon of address 65, Harford Drive, Watford, WD17 3DQ, England

      IIF 1414
  • Mr Imran Khan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Oak Lane, Bradford, BD9 4QU, England

      IIF 1415
  • Mr Imran Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Selborne Terrace, Bradford, BD9 4NJ, England

      IIF 1416
    • icon of address 136, Heywood Street, Bury, BL9 7DY, England

      IIF 1417
    • icon of address 136, Heywood Street, Bury, BL9 7DY, United Kingdom

      IIF 1418
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 1419
    • icon of address 2, Old Inn House, Flat 14, Carshalton Road, Sutton, SM1 4RA, United Kingdom

      IIF 1420
  • Mr Imran Khan
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dormer Road, Bristol, BS5 6XQ, England

      IIF 1421
    • icon of address 3, Nawab Court, Chesham, HP5 2GF, England

      IIF 1422
    • icon of address 170-172, Saltwell Road, Gateshead, NE8 4XH, United Kingdom

      IIF 1423
    • icon of address Suite 203, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 1424
    • icon of address 357, West Road, Newcastle Upon Tyne, NE15 7NL

      IIF 1425
  • Mr Imran Khan
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a Bizspace Business Centre, Knowles Lane, Bradford, BD4 9SW, England

      IIF 1428
  • Mr Imran Khan
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brandon Avenue, Heald Green, Cheadle, SK8 3SQ, England

      IIF 1429
    • icon of address 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 1430
    • icon of address 512, Portway, Manchester, M22 0LA, England

      IIF 1431
    • icon of address 512a, Portway, Manchester, M22 0LA

      IIF 1432
  • Mr Imran Khan
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 1437
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 1438 IIF 1439
  • Mr Imran Khan
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-6, Pickford Street, Birmingham, B5 5QH, England

      IIF 1440 IIF 1441
    • icon of address Ams, Wesley Place, Dewsbury, WF13 1HD, England

      IIF 1442
    • icon of address 40, Devon Crescent, Dudley, DY2 0UD, England

      IIF 1443
  • Mr Imran Khan
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, St James's Market, Essex Street, Bradford, BD4 7PN, England

      IIF 1444
  • Mr Imran Khan
    Bangladeshi born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Plumstead High Street, Plumstead, London, SE18 1SL, United Kingdom

      IIF 1445 IIF 1446 IIF 1447
    • icon of address 54, Stopford Road, London, E13 0LZ, England

      IIF 1448
    • icon of address 64a, Donald Drive, Romford, RM6 5DU, England

      IIF 1449
  • Mr Imran Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnwood Investments Limited, Weston Street, Bolton, BL3 2AW, England

      IIF 1450
    • icon of address 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 1451
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1452
    • icon of address Studio 12, Second Floor, 32 - 38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 1453
    • icon of address Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 1454 IIF 1455 IIF 1456
    • icon of address Jape One Business Centre, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 1460
  • Mr Imran Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Aubrey Road, Small Heath, Birmingham, B10 9DF, England

      IIF 1461 IIF 1462
    • icon of address 84, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 1463
  • Mr Imran Khan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-78, High Street, Epworth, Doncaster, DN9 1EP, United Kingdom

      IIF 1464
  • Mr Imran Khan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Kingsway, Kingsway, Manchester, M19 2LN, England

      IIF 1465
    • icon of address 202, Waterloo Street, Oldham, OL4 1ES, England

      IIF 1466 IIF 1467
  • Mr Imran Khan
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Somerville Way, Aylesbury, HP19 7QS, United Kingdom

      IIF 1470
    • icon of address 65, Claymore, Hemel Hempstead, HP2 6LN, England

      IIF 1471
  • Mr Imran Khan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 1476
  • Mr Imran Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Fearnley Crescent, Hampton, TW12 3YS, England

      IIF 1477
  • Mr Imran Khan
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Oozehead Lane, Blackburn, BB2 6NH, England

      IIF 1478
    • icon of address 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 1479
    • icon of address Unit 2557, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 1480
    • icon of address Unit 2621, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 1481
    • icon of address 26, Broom Avenue, Rotherham, S60 3NQ, England

      IIF 1482
  • Mr Imran Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a Clarendon Gardens, Ilford, Essex, IG1 3JW, England

      IIF 1483
  • Mr Imran Khan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, BD7 1NH, England

      IIF 1484
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 1485
    • icon of address Flat 1, 2 Milton Street, Nelson, BB9 5LW

      IIF 1486
  • Mr Imran Khan
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 1487
  • Mr Imran Khan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelmsford Yard, Chelmsford Terrace, Bradford, BD3 8AG, England

      IIF 1488
    • icon of address Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 1489
    • icon of address 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 1490 IIF 1491
  • Mr Imran Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 518, Roman Road, London, E3 5ES, England

      IIF 1492
    • icon of address Tower Hamlets Community Transport, 25-27 Newell Street, London, E14 7HP, England

      IIF 1493
  • Mr Imran Khan
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Furnace Grove, Bradford, BD12 7BN, England

      IIF 1494
  • Mr Imran Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 1495
    • icon of address 3, Butts, Coventry, CV1 3GJ, England

      IIF 1496
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 1497 IIF 1498
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 1499
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 1500
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 1501
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 1502
  • Mr Imran Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pasture Close, Clayton, Bradford, BD14 6LY

      IIF 1503
  • Mr Imran Khan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Monk Street, Accrington, BB5 1SR, United Kingdom

      IIF 1504
    • icon of address 45, Avenue Parade, Accrington, BB5 6PN, England

      IIF 1505 IIF 1506
  • Mr Imran Khan
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    Bangladeshi born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9c, 55, Bath Street, Walsall, WS1 3BZ, United Kingdom

      IIF 1509
    • icon of address 17, Cobden Street, Wednesbury, WS10 9RL, England

      IIF 1510
  • Mr Imran Khan
    British born in January 1991

    Resident in England

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

      IIF 1511
    • icon of address 349c Unit 4, High Road, London, N22 8JA, United Kingdom

      IIF 1512
  • Mr Imran Khan
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 1513
    • icon of address Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 1514
  • Mr Imran Khan
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Bordesley Green Road, Birmingham, B9 4TG, England

      IIF 1515
    • icon of address 38, Bickford Road, Birmingham, B6 7EE, England

      IIF 1516
  • Mr Imran Khan
    Indian born in April 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 1517
  • Mr Imran Khan (trustee)
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Irfan Khan Khan
    Pakistani born in April 1987

    Resident in England

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

      IIF 1522
  • Mr Kamran Khan
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 1523
  • Noah, Kai
    British business person born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, England, UB8 1LN, United Kingdom

      IIF 1524
  • Noah, Kai
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Eastgate Business Centre, Basildon, Essex, SS14 1EB, United Kingdom

      IIF 1525
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, United Kingdom

      IIF 1526 IIF 1527
    • icon of address 32, Lissenden Manions, Lissenden Garden, London, NW5 1PP, United Kingdom

      IIF 1528
  • ., Imran Khan
    Indian business born in December 1980

    Resident in India

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

      IIF 1529
  • Dr Imran Khan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingsbridge House, Blackshaw Lane, Bolton, BL3 5PS, England

      IIF 1530
  • Dr Imran Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Victoria Road, Lockwood, Huddersfield, West Yorkshire, HD1 3RT

      IIF 1531
  • Dr Imran Khan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 1532
  • Khan, Amaan
    British director born in January 1990

    Resident in United Kingdom

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

      IIF 1533
    • icon of address 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1534
  • Khan, Haroon
    British business man born in June 1970

    Resident in United Kingdom

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

      IIF 1535
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1536 IIF 1537
    • icon of address 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 1538
    • icon of address 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, L4 UF, United Kingdom

      IIF 1539
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 1540
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L 9UF, United Kingdom

      IIF 1541
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1542
    • icon of address 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 1543 IIF 1544
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1545
    • icon of address Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 1546 IIF 1547
  • Khan, Haroon
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF, United Kingdom

      IIF 1548
    • icon of address 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 1549
    • icon of address 120 Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 1550
    • icon of address 83, London Rd, Liverpool, L3 8JA, England

      IIF 1551
    • icon of address Unit 6 Central Village Po, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1552
    • icon of address Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1553 IIF 1554 IIF 1555
  • Khan, Haroon
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 1556
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF, England

      IIF 1557
  • Khan, Haroon
    British finance director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1558
  • Khan, Haroon
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1559
  • Khan, Haroon
    British security manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1560
  • Khan, Haroon
    British business executive born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16a/b Liverpool Central Station, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 1561
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 1562
  • Khan, Imran
    Uk businessman born in April 1973

    Resident in United Kingdom

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

      IIF 1563 IIF 1564
  • Khan, Imran
    born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2A 1AG, England

      IIF 1565
    • icon of address Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 1566
  • Khan, Imran
    Pakistani business executive born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Windlesham Grove, London, SW19 6AQ, England

      IIF 1567
  • Khan, Imran
    Pakistani businessman born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Grantley House, Windlesham Grove, London, SW19 6AQ, England

      IIF 1568
    • icon of address 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 1569 IIF 1570
  • Khan, Imran
    Pakistani entrepreneur born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    Bangladeshi it consultancy born in December 1985

    Resident in United Kingdom

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

      IIF 1573
  • Khan, Imran
    born in July 1985

    Resident in United Kingdom

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

      IIF 1574 IIF 1575
    • icon of address 217 Keighley Road, Bradford, BD9 4JR, United Kingdom

      IIF 1576
    • icon of address 8, Wharfedale Rise, Bradford, West Yorkshire, BD9 6AU, United Kingdom

      IIF 1577
  • Khan, Imran
    English company director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 52 Jersey Road, Hounslow, London, TW5 0TX, United Kingdom

      IIF 1578
  • Khan, Imran Ghani, Dr
    British director born in September 1977

    Resident in United Kingdom

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

      IIF 1579
  • Khan, Imran Ghani, Dr
    British doctor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite J, Top Floor, Axis House, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1BD, England

      IIF 1580
  • Khan, Imran Mahmood
    British financial advisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran Mahmood
    British mortgage adviser born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patman House, 23-27 Electric Parade, George Lane, South Woodford, London, E18 2LS, England

      IIF 1584
  • Khan, Irfan
    British director born in February 1962

    Resident in United Kingdom

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

      IIF 1585
  • Khan, Irfan
    British chef born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kensington Road, Northolt, Middlesex, UB5 6AL, United Kingdom

      IIF 1586
  • Khan, Irfan
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kensington Road, Northolt, UB5 6AL, United Kingdom

      IIF 1587
  • Khan, Irfan
    British director born in January 1973

    Resident in United Kingdom

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

      IIF 1588
    • icon of address 15, Kensington Road, Northolt, UB5 6AL, England

      IIF 1589
  • Khan, Irfan
    British head chef born in January 1973

    Resident in United Kingdom

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

      IIF 1590
  • Khan, Irfan
    British director born in August 1977

    Resident in United Kingdom

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

      IIF 1591
  • Khan, Irfan
    British construction born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380, Thornton Road, Thornton, Bradford, West Yorkshire, BD13 3LP, England

      IIF 1592
  • Khan, Irfan
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 1593
    • icon of address Unit 10, Cooper Lane, Bradford, BD6 3ND, United Kingdom

      IIF 1594
  • Khan, Kamran
    British company director born in May 1972

    Resident in United Kingdom

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

      IIF 1595
  • Khan, Kamran
    British director born in January 1973

    Resident in United Kingdom

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

      IIF 1596
  • Khan, Kamran
    British entrepreneur born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Berkeley Square, London, W1J 6HE, England

      IIF 1597
  • Khan, Kamran
    British interpreter born in April 1975

    Resident in United Kingdom

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

      IIF 1598
  • Khan, Kamran
    British, director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whytescauseway, Kirkcaldy, KY11XF, United Kingdom

      IIF 1599
  • Khan, Kamran
    British, general manager born in July 1976

    Resident in United Kingdom

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

      IIF 1600
  • Khan, Kamran
    British, manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235 Alexandra Parade, Glasgow, G31 3AW, Scotland

      IIF 1601
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1602
  • Khan, Kamran
    British, property developer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 1603
  • Khan, Kamran
    British, property manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Rossendale Road, Glasgow, Lanarkshire, G41 3RH

      IIF 1604
  • Khan, Kamran
    British, retailer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 1605
  • Khan, Kamran
    British, sales director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 1606
  • Khan, Kamran
    British accountant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Syon Lane, Isleworth, TW7 5NQ, England

      IIF 1607
  • Khan, Raja Kamran
    British businessman born in February 1985

    Resident in United Kingdom

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

      IIF 1608
  • Khan, Raja Kamran
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 587, Barking Road, London, E6 2LW, England

      IIF 1609
  • Mr Ifran Khan
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Bargany Place, Glasgow, G53 7ER, Scotland

      IIF 1610
    • icon of address 540, Cathcart Road, Glasgow, G42 8YG

      IIF 1611
  • Mr Imran Ahmed Khan
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 279 G, Khayaban E Amin, Lahore, 54000, Pakistan

      IIF 1612
  • Mr Imran Khan
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A Joseph & Joseph, 123 Fonthill Road, London, N4 3HH, United Kingdom

      IIF 1613
  • Mr Imran Khan
    British born in September 1968

    Resident in England

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

      IIF 1614
  • Mr Imran Khan
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 1615
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 1616
    • icon of address 35, Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL

      IIF 1617
  • Mr Imran Khan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Blakes Green, West Wickham, BR4 0RA, England

      IIF 1618
    • icon of address 5, Blakes Green, West Wickham, Kent, BR4 0RA

      IIF 1619
  • Mr Imran Khan
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Churchill Road, Birmingham, West Midlands, B95NX, England

      IIF 1620
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6LG, England

      IIF 1621
    • icon of address 71, 1st Floor Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 1622
  • Mr Imran Khan
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, St. Albans Road, Seven Kings, Ilford, Essex, IG3 8NW, England

      IIF 1623
  • Mr Imran Khan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Villiers Court Maidenhead Road, Maidenhead Road, Windsor, SL4 5ED, England

      IIF 1624
  • Mr Imran Khan
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Zinzan Street, Reading, RG1 7UQ, England

      IIF 1625
  • Mr Imran Khan
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, London, Docklands, London, E14 9XL, England

      IIF 1626
    • icon of address 29, Milton Terrace, Halifax, HX1 5LN, England

      IIF 1627
  • Mr Imran Khan
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Foster Close, Basingstoke, RG24 9ZG, England

      IIF 1628
  • Mr Imran Khan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 493, Barton Road, Stretford, Manchester, M32 9TA, England

      IIF 1632
  • Mr Imran Khan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, St. Helens Road, Bolton, BL3 3PJ, England

      IIF 1633
    • icon of address 335, Crescent Road, Bolton, BL3 2NA, England

      IIF 1634
  • Mr Imran Khan
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bridgelands Close, Beckenham, BR3 1JU, England

      IIF 1635
    • icon of address 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 1636
    • icon of address Flat 1, 12 Clifford Street, Govan, Glasgow, G51 1NT

      IIF 1637
  • Mr Imran Khan
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Warsop, Mansfield, NG20 0AA, England

      IIF 1638
  • Mr Imran Khan
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE

      IIF 1639
  • Mr Imran Khan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 1640
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 1641
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 1642
    • icon of address 20, Central Avenue, Hounslow, TW3 2QH, England

      IIF 1643
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 1644
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 1645
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 1646
  • Mr Imran Khan
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, England

      IIF 1647
  • Mr Imran Khan
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 1648
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 1649
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 1650
    • icon of address Unit 7,navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 1651
  • Mr Imran Khan
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Bowerdean Road, High Wycombe, Buckinghamshire, HP13 6XW, England

      IIF 1652
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 1653
  • Mr Imran Khan
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Penzance Court, Bradford, BD8 8PS, England

      IIF 1654
    • icon of address 552a, Romford Road, London, E12 5AF

      IIF 1655
    • icon of address 552a, Romford Road, London, E12 5AF, England

      IIF 1656
  • Mr Imran Khan
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 1657
    • icon of address Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 1658
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1659 IIF 1660
    • icon of address 31, Lordswood Grange, Pudsey, LS28 8FA, United Kingdom

      IIF 1661
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 1662
  • Mr Imran Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7c High Street, 7c High Street, Barnet, Hertfordshire, EN5 5UE, United Kingdom

      IIF 1663
    • icon of address Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, BD15 7AA, England

      IIF 1664
  • Mr Imran Khan
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 1665
  • Mr Imran Khan
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 1666
  • Mr Imran Khan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Giles Fillings Station, Sunderland Road, Gilesgate, Durham, Tyne & Wear, DH1 1JA, United Kingdom

      IIF 1667
  • Mr Imran Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Unett Street, Birmingham, B66 3TA, United Kingdom

      IIF 1668
  • Mr Imran Khan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 1669
    • icon of address 212, Lincoln Road, Peterborough, PE1 2NE, England

      IIF 1670
    • icon of address Sovereign, 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU, England

      IIF 1671
  • Mr Imran Khan
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Parkside Road, Bradford, BD5 8PW, United Kingdom

      IIF 1672
  • Mr Imran Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 1673
    • icon of address Walker Court, 40-42 Abbey Street, Accrington, BB5 1EB, United Kingdom

      IIF 1674
  • Mr Imran Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, High Street North, London, E6 2JA, England

      IIF 1675
  • Mr Imran Khan
    British born in May 1979

    Resident in England

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

      IIF 1676
    • icon of address 23, Jupiter Way, London, England, N7 8XW, England

      IIF 1677
  • Mr Imran Khan
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ashbourne Garth, Bradford, BD2 4EA, England

      IIF 1678
    • icon of address 60, Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, BD8 8BD, England

      IIF 1679
  • Mr Imran Khan
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 43, Buckingham Road, London, E15 1SP, England

      IIF 1680
  • Mr Imran Khan
    Australian born in November 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 138, Anderson Road, Fawkner Victoria, 3060, Australia

      IIF 1681
  • Mr Imran Khan
    English born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 South Gypsy Road, Welling, DA16 1HP, England

      IIF 1682
  • Mr Imran Khan
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Reservoir Street, Walsall, WS2 9TG, England

      IIF 1683
  • Mr Imran Khan
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Neville Street, Cardiff, CF11 6LP, Wales

      IIF 1684
    • icon of address 15 Neville Street, Riverside, Cardiff, CF11 6LP, Wales

      IIF 1685
  • Mr Imran Khan
    British born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 142, Crwys Road, Cardiff, CF24 4NR, Wales

      IIF 1686
    • icon of address 3, Ton-yr-ywen Avenue, Cardiff, CF14 4NY, Wales

      IIF 1687
    • icon of address 95, Woodville Road, Cardiff, CF24 4DX, Wales

      IIF 1688
  • Mr Imran Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 1689
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 1690
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 1691
    • icon of address 49, Charlmont Road, London, SW17 9AH, England

      IIF 1692
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1693
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1694
    • icon of address Office 35,unit 39.city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1695
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1696
  • Mr Imran Khan
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Milton Street, Walsall, WS1 4LA, England

      IIF 1697
  • Mr Imran Khan
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leadmill Road, Sheffield, S1 4SE, England

      IIF 1698
    • icon of address 919, Warwick Road, Solihull, West Midlands, B91 3EP, England

      IIF 1699
  • Mr Imran Khan
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217 Proton Towers, 8 Blackwall Way, London, E14 9GN, England

      IIF 1700
    • icon of address 3b, Brayford Square, London, E1 0SG, England

      IIF 1701
    • icon of address Flat 217, Proton Towers, 8 Blackwall Way, London, E14 9GN, United Kingdom

      IIF 1702
  • Mr Imran Khan
    Bangladeshi born in April 1991

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 1703
  • Mr Imran Khan
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 1704
  • Mr Imran Khan
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 - 101, Bark Street, Bolton, BL1 2AX, England

      IIF 1705
  • Mr Imran Khan
    Afghan born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, York Way, London, N7 9LN, United Kingdom

      IIF 1706
  • Mr Imran Khan
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Red Lodge, 1 Hillside Road, London, W5 2JA, England

      IIF 1707
    • icon of address 39, Hanson Gardens, Southall, UB1 1BP, England

      IIF 1708
  • Mr Imran Khan
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 1709
  • Mr Imran Khan
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1710
  • Mr Imran Khan
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crabtree Street, Halifax, HX1 4JZ, England

      IIF 1721
  • Mr Imran Khan
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Lionel Road North, Brentford, TW8 9QU, England

      IIF 1722
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1723
  • Mr Imran Khan
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brock House, Grigg Lane, Brockenhurst, SO42 7RE, United Kingdom

      IIF 1724 IIF 1725
    • icon of address Hampshire Executive Cars, Brock House, Grigg Lane, Brockenhurst, SO42 7RE, United Kingdom

      IIF 1726
    • icon of address 18, Tennyson Road, Southampton, SO17 2GW, England

      IIF 1727 IIF 1728
    • icon of address White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 1729
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 1730
  • Mr Imran Khan
    British born in April 1999

    Resident in England

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

      IIF 1731
  • Mr Imran Khan .
    Indian born in December 1980

    Resident in India

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

      IIF 1732
  • Mr Imraz Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Grove Lane, Handsworth, Birmingham, B20 2HD, England

      IIF 1733
  • Mr Irfan Khan
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Water Lane, Ilford, IG3 9HE, England

      IIF 1734
    • icon of address G3 Davina House, 137-149 Goswell Road, London, EC1V 7ET, England

      IIF 1735
    • icon of address Unit G3, Davina House, 137-149 Goswell Road, London, EC1V 7ET

      IIF 1736
  • Mr Irfan Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1737
  • Mr Irfan Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Loudon Avenue, Coventry, CV6 1JN, England

      IIF 1738
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1739
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 1740
    • icon of address Duke St Mill, Whitehall Street, Rochdale, OL12 0LW, England

      IIF 1741
    • icon of address G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 1742 IIF 1743
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 1744
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 1745
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 1746
    • icon of address Maclean & Company, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 1747
  • Mr Kamran Khan
    British born in March 1981

    Resident in England

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

      IIF 1748 IIF 1749
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 1750
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 1751 IIF 1752
    • icon of address 2, Burnett Street, Bradford, West Yorkshire, BD1 5BJ, England

      IIF 1753
  • Mr Kamran Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Asquith Road, Birmingham, B8 2HP, England

      IIF 1754
    • icon of address 28 Starcliffe Street, Bolton, BL3 2PU, England

      IIF 1755
  • Mr Kamran Khan
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Kamran Khan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1759
  • Khan, Haroon
    Afghan businessman born in May 1995

    Resident in United Kingdom

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

      IIF 1760
  • Khan, Haroon
    Afghan director born in May 1995

    Resident in United Kingdom

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

      IIF 1761
  • Khan, Imr
    British se born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kersington Crescent, Cowley, Oxford, Oxfordshire, OX4 3RH, United Kingdom

      IIF 1762
  • Khan, Imran
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229 A, High Street, Uxbridge, Middlesex, UB8 1LD

      IIF 1763
  • Khan, Imran
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imraz
    born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Grove Lane, Handsworth, B20 2HD, United Kingdom

      IIF 1768
  • Mr Imran Khan
    English born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 St. Helens Road, Bolton, BL3 3PA, England

      IIF 1769
  • Mr Imran Khan
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 1770
  • Mr Imran Khan
    Welsh born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 95, Woodville Road, Cardiff, CF24 4DX, Wales

      IIF 1771
    • icon of address Flat 6 Heathwood Court, Heathwood Road, Cardiff, CF14 4BT, Wales

      IIF 1772
  • Mr Imran Khan
    British born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, School Road, Rassau, Ebbw Vale, NP23 5PP, Wales

      IIF 1773
  • Mr Imran Khan
    English born in February 1995

    Resident in England

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

      IIF 1774
  • Mr Irfan Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 1775
  • Mr Irfan Khan
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Coates Court, 2 Aspern Grove, London, NW3 2AF, England

      IIF 1776
  • Mr Irfan Khan
    British born in March 1988

    Resident in England

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

      IIF 1777
    • icon of address 3, King Street South, Rochdale, OL11 3TR, England

      IIF 1778 IIF 1779
  • Mr Irfan Khan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Otter Croft, Birmingham, B34 7SE, England

      IIF 1780
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1781
    • icon of address Flat 2 72 Gillott Road, Birmingham, B16 0EZ

      IIF 1782
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 1783
    • icon of address 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 1784
    • icon of address 69, Thetford Close, London, N13 6AU, England

      IIF 1785
    • icon of address Office 15,unit 39,st Olavs Court, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1786
    • icon of address Office 28, Unit 39, City Business Centre, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1787
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 1788
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1789
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1790
  • Mr Kamran Khan
    Irish born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, HP13 5HW, England

      IIF 1791
  • Mr Kamran Khan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Southern Road, Birmingham, B8 2EJ, England

      IIF 1792
    • icon of address 28-34, Chapel Street, Luton, LU1 2SE, England

      IIF 1793
  • Mr Kamran Khan
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 179, Garrioch Road, Glasgow, G20 8RL, Scotland

      IIF 1794
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1795 IIF 1796
  • Mr Kamran Khan
    British born in July 1980

    Resident in England

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

      IIF 1797
    • icon of address Unsworth Group Practice, Captain Lees Road, Westhoughton, Bolton, BL5 3UB, England

      IIF 1798
    • icon of address 358 Warrington Road, Abram, Wigan, WN2 5XA, United Kingdom

      IIF 1799
  • Mr Kamran Khan
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kamran Khan
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA, England

      IIF 1802
  • Mr Kamran Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Covent Garden Close, Luton, Beds, LU4 8QB

      IIF 1803
    • icon of address 4, Covent Garden Close, Luton, LU4 8QB, England

      IIF 1804
    • icon of address 54, Grantham Road, Luton, Bedfordshire, LU4 8JY, England

      IIF 1805
  • Mr Kamran Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Esme Road, Birmingham, B11 4NN, England

      IIF 1806
  • Mr Kamran Khan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Quay Building, 77 Marsh Wall, London, E14 9SH, England

      IIF 1807
    • icon of address 2 Orchard Place, Orchard Way, Luton, LU4 9GQ, England

      IIF 1808
    • icon of address Aw House, Stuart Street, Luton, LU1 2SJ, England

      IIF 1809
    • icon of address 75, Delves Green Road, Walsall, WS5 4LP, United Kingdom

      IIF 1810
  • Mr Kamran Khan
    British born in November 1984

    Resident in England

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

      IIF 1811
    • icon of address 16, Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF, United Kingdom

      IIF 1812
    • icon of address 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 1813
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 1814
  • Mr Kamran Khan
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350, Abbeydale Road, Sheffield, S7 1FP, United Kingdom

      IIF 1815
  • Mr Kamran Khan
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Button Hill, Sheffield, S11 9HF, England

      IIF 1816
    • icon of address 53, Wake Road, Sheffield, S7 1HF, England

      IIF 1817
    • icon of address 53, Wake Road, Sheffield, S7 1HF, United Kingdom

      IIF 1818
    • icon of address 53, Wake Road, Sheffield, South Yorkshire, S7 1HF, United Kingdom

      IIF 1819
  • Mr Kamran Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1820 IIF 1821
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1822
  • Mr Kamran Khan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ashmount, Bradford, BD7 3BH, England

      IIF 1823
    • icon of address 7, Lord Street, Halifax, HX1 5AE, England

      IIF 1824
  • Mr Kamran Khan
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, The Crescent, Slough, SL1 2LQ, England

      IIF 1825
  • Mr Kamran Khan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Duckworth Street, Bury, BL9 6ND, England

      IIF 1826
    • icon of address 78, Chesham Road, Bury, BL9 6NA, England

      IIF 1827
    • icon of address Manchester Technology Centre, Oxford Road, Manchester, M1 7ED, England

      IIF 1828
    • icon of address 431, Bury New Road, Prestwich, M25 1AF

      IIF 1829
    • icon of address 15, Sylvia Gardens, Wembley, HA9 6HR, England

      IIF 1830 IIF 1831
  • Mr Kamran Khan
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Tanner Hill Road, Bradford, BD7 4BR, England

      IIF 1832
  • Mr Kamran Khan
    British born in July 1991

    Resident in England

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

      IIF 1833
  • Mr Kamran Khan
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G14, Kemp Road, Dagenham, RM8 1SL, England

      IIF 1834
  • Mr Kamran Khan
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ravens Crescent, Felsted, Dunmow, CM6 3EH, England

      IIF 1835
  • Director Kamran Khan
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamran Khan House, Abu Bakar Street No. 3, Mohalla National Colony, Multan, 60700, Pakistan

      IIF 1836
  • Imran Khan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 1837
  • Imran Khan
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Westfield Road, Heaton, Bradford, West Yorkshire, BD9 5EG, England

      IIF 1838
  • Imran Khan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Manchester Road, Swindon, Wiltshire, SN1 2AG, England

      IIF 1839
  • Imran Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Larch Street, Nelson, BB9 9RJ, England

      IIF 1840
  • Imran Khan
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 1841
  • Imran Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Tontine Street, Folkestone, CT20 1JT, England

      IIF 1842
    • icon of address 94, Sandgate High Street, Folkestone, Kent, CT20 3BY, United Kingdom

      IIF 1843
  • Imran Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1844
  • Imran Khan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, Leicester, LE7 4UZ, United Kingdom

      IIF 1845
  • Imran Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1846
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 1847
  • Imran Khan
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Eastney Road, Southsea, PO4 9JB, England

      IIF 1848
  • Imran Khan
    Indian born in March 1995

    Resident in India

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

      IIF 1849
  • Khan, Imran
    Pakistani company director born in June 1960

    Resident in Scotland

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

      IIF 1850
    • icon of address 2nd Floor 48 West George Street, West George Street, Glasgow, G2 1BP, Scotland

      IIF 1851
    • icon of address Office 2/3, 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 1852
  • Khan, Imran
    Pakistani director born in June 1975

    Resident in England

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

      IIF 1853
  • Khan, Imran
    Pakistani director born in January 1980

    Resident in England

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

      IIF 1854
    • icon of address 59, Unit 29, Spencer Road, Bradford, BD7 2HD, England

      IIF 1855
  • Khan, Imran
    Pakistani director born in October 1980

    Resident in England

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

      IIF 1856
  • Khan, Imran
    Pakistani administrator born in July 1980

    Resident in England

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

      IIF 1857
  • Khan, Imran
    Pakistani commercial director born in November 1981

    Resident in England

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

      IIF 1858
  • Khan, Imran
    Pakistani director born in January 1982

    Resident in England

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

      IIF 1859
  • Khan, Imran
    Pakistani manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Northdown Road Aspley, Nottingham, NG8 3PF, England

      IIF 1860
  • Khan, Imran
    Pakistani driver born in September 1982

    Resident in England

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

      IIF 1861
  • Khan, Imran
    Pakistani director born in November 1983

    Resident in England

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

      IIF 1862
  • Khan, Imran
    Pakistani courier services born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Balnagask Walk, Aberdeen, AB11 8TF, Scotland

      IIF 1863
  • Khan, Imran
    Pakistani sales person born in May 1983

    Resident in England

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

      IIF 1864
  • Khan, Imran
    Pakistani business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Church Street, Hartlepool, TS24 7DN, England

      IIF 1865
  • Khan, Imran
    Pakistani property management born in October 1984

    Resident in England

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

      IIF 1866
  • Khan, Imran
    Pakistani business person born in April 1984

    Resident in England

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

      IIF 1867
  • Khan, Imran
    Pakistani consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Chasworth Road, Luton, LU4 8JA, England

      IIF 1868
  • Khan, Imran
    Pakistani businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Palace Road, Birmingham, B9 5ES, England

      IIF 1869
  • Khan, Imran
    Pakistani director born in January 1986

    Resident in England

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

      IIF 1870
  • Khan, Imran
    Pakistani business person born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248 Flat 2, Ayres Road, Manchester, M16 9GE, England

      IIF 1871
    • icon of address 580, Hyde Road, Manchester, M18 7EE, England

      IIF 1872
  • Khan, Imran
    Pakistani businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310 Platt Lane, Manchester, M14 7BZ

      IIF 1873
    • icon of address 99, Uper Chorlton Road, Manchester, M16 7RX, England

      IIF 1874
  • Khan, Imran
    Pakistani company director born in November 1986

    Resident in England

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

      IIF 1875
    • icon of address 308, Platt Lane, Manchester, M14 7BZ, England

      IIF 1876
  • Khan, Imran
    Pakistani director born in March 1986

    Resident in England

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

      IIF 1877
  • Khan, Imran
    Pakistani company director born in August 1986

    Resident in England

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

      IIF 1878
  • Khan, Imran
    Pakistani director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 48d, Premier Industrial Estate, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 1879
    • icon of address Nixon Street Garage, Nixon Street, Rochdale, OL11 3JL, England

      IIF 1880
  • Khan, Imran
    Pakistani engineer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Woodhall Avenue, Bradford, BD3 7BU, England

      IIF 1881
  • Khan, Imran
    Pakistani company director born in January 1987

    Resident in England

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

      IIF 1882
  • Khan, Imran
    Pakistani managing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Esmond Road, Manchester, M8 9LZ, England

      IIF 1883
  • Khan, Imran
    Pakistani director born in December 1987

    Resident in England

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

      IIF 1884
  • Khan, Imran
    Pakistani company director born in April 1987

    Resident in England

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

      IIF 1885
  • Khan, Imran
    Pakistani managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Peter Street, Manchester, M2 3NG, England

      IIF 1886
  • Khan, Imran
    Pakistani commercial director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 1887
  • Khan, Imran
    Pakistani director born in January 1988

    Resident in England

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

      IIF 1888
  • Khan, Imran
    Pakistani managing director born in October 1988

    Resident in Ireland

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

      IIF 1889
  • Khan, Imran
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Accrington Road, Burnley, BB11 5EU, United Kingdom

      IIF 1890
    • icon of address Accrington Road, Accrington Road, Burnley, BB11 5EU, England

      IIF 1891
  • Khan, Imran
    Pakistani business born in March 1988

    Resident in England

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

      IIF 1892
  • Khan, Imran
    Pakistani director born in March 1988

    Resident in England

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

      IIF 1893
  • Khan, Imran
    Pakistani mechanical engineer born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 76 Northside Terrace, Bradford, West Yorkshire, BD7 2QU, England

      IIF 1894
  • Khan, Imran
    Pakistani company director born in August 1988

    Resident in England

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

      IIF 1895
  • Khan, Imran
    Pakistani director born in January 1989

    Resident in England

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

      IIF 1896
  • Khan, Imran
    Pakistani director born in October 1989

    Resident in England

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

      IIF 1897 IIF 1898
  • Khan, Imran
    Pakistani commercial director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fla6 6, 106-126 Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 1899
  • Khan, Imran
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 1900
  • Khan, Imran
    Pakistani repair born in March 1989

    Resident in England

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

      IIF 1901
  • Khan, Imran
    Pakistani director born in July 1989

    Resident in England

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

      IIF 1902
  • Khan, Imran
    Pakistani director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 1903
  • Khan, Imran
    Pakistani company director born in January 1991

    Resident in England

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

      IIF 1904
  • Khan, Imran
    Pakistani director born in June 1998

    Resident in England

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

      IIF 1905
  • Khan, Imran, Mr.
    Pakistani director born in January 1985

    Resident in Scotland

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

      IIF 1906
  • Khan, Imranuddin
    Pakistani business manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1907
    • icon of address 33, Deswood Road, Leicester, Leicestershire, LE2 1PH

      IIF 1908
  • Khan, Imranuddin
    Pakistani business person born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1909
    • icon of address 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1910
  • Khan, Imranuddin
    Pakistani company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1911
    • icon of address 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, United Kingdom

      IIF 1912
  • Khan, Imranuddin
    Pakistani director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Floor 1, 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1913
    • icon of address 4, Westdale Gardens, Manchester, Lancashire, M19 1JD, United Kingdom

      IIF 1914
  • Khan, Imranuddin
    Pakistani general manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1915
  • Khan, Irfan
    Pakistani director born in January 1981

    Resident in England

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

      IIF 1916
  • Khan, Kamran
    Pakistani company director born in May 1981

    Resident in England

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

      IIF 1917
  • Khan, Mohammed Imran
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 19b, School Road, Sale, Cheshire, M33 7XX, United Kingdom

      IIF 1918
  • Khan, Muhammad Imran
    British retail born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 489, Welford Road, Leicester, LE2 6BL, United Kingdom

      IIF 1919
  • Khan, Muhammad Imran
    British retail clothing born in September 1980

    Resident in United Kingdom

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

      IIF 1920
  • Mr Amaan Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1921
  • Mr Imran Ali Khan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wyeth Close, Taplow, Maidenhead, SL6 0XW, England

      IIF 1922
  • Mr Imran Khan
    British born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Whalley Road, Accrington, BB5 1AD, England

      IIF 1923
    • icon of address Unit 8a, Broadway, Accrington, BB5 1ET, United Kingdom

      IIF 1924
  • Mr Imran Khan
    British born in February 2023

    Resident in England

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

      IIF 1925
  • Mr Irfan Khan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ramsden Road, London, N11 3JE, United Kingdom

      IIF 1926
  • Mr Irfan Khan
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 1927
  • Mr Irfan Khan
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 374, Beacon Road, Bradford, BD6 3DP, England

      IIF 1928
  • Mr Kamran Khan
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Benfleet, SS7 5TG, England

      IIF 1929
    • icon of address Vision 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, England

      IIF 1930
    • icon of address 344 - 348, High Road, Ilford, IG1 1QP, England

      IIF 1931
    • icon of address 872, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 1932
  • Mr Kamran Khan
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aldborough Spur, Slough, Berkshire, SL1 3EN, United Kingdom

      IIF 1933
    • icon of address 6, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 1934
  • Mr Kamran Khan
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Romford, RM6 6LS

      IIF 1935
  • Mr Kamran Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Galpins Road, Thornton Heath, Surrey, CR7 6EF, United Kingdom

      IIF 1936 IIF 1937
  • Mr Kamran Khan
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Shaw Hill Grove, Birmingham, B8 3LW, England

      IIF 1938
  • Mr Kamran Khan
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Newnham Close, Northolt, UB5 4LJ, United Kingdom

      IIF 1939
  • Mr Kamran Khan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, London Road, Isleworth, Middlesex, TW7 5AW

      IIF 1940
    • icon of address 294, London Road, Isleworth, TW7 5AW, England

      IIF 1941
    • icon of address 130, Merrow Street, London, SE17 2NP, England

      IIF 1942
    • icon of address Midway Business Centre, C/o H K Accountants, 703 Stockport Road, Manchester, M12 4QN, England

      IIF 1943
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 1944
    • icon of address 271, Allenby Road, Southall, UB1 2HD, United Kingdom

      IIF 1945
  • Mr Kamran Khan
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Roydscliffe Road, Bradford, BD9 5PN, England

      IIF 1946
  • Mr Kamran Khan
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376, Langsett Road, Sheffield, S6 2UG, England

      IIF 1947
  • Mr Kamran Khan
    Bangladeshi born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Tamar House, Plevna Street, London, E14 3PD, United Kingdom

      IIF 1948
  • Mr. Kamran Khan
    Irish born in November 1968

    Resident in England

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

      IIF 1949
  • Imran Khan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 335 Crescent Road, Bolton, BL3 2NA, United Kingdom

      IIF 1950
  • Imran Khan
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14773772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1951
  • Imran Khan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 1952
  • Imran Khan
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Imran Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 141b, Ayr Road, Glasgow, G77 6RE, Scotland

      IIF 1955
    • icon of address 141b Ayr Road, Newton Mearns, Glasgow, G77 6RE, Scotland

      IIF 1956 IIF 1957
  • Imran Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Abbey Street, Derby, DE22 3SJ, England

      IIF 1958
  • Imran Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Muirfield Drive, Mickleover, Derby, DE3 9YA, England

      IIF 1959
  • Imran Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 1960
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 1961
  • Imran Khan
    British born in May 1990

    Resident in England

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

      IIF 1962
    • icon of address 8, Maple Court, Watford, WD25 9EU, England

      IIF 1963
  • Imran Khan
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 1964
  • Khan, Imran
    Pakistani politician born in October 1952

    Resident in England

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

      IIF 1965
  • Khan, Imran
    Pakistani company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 1966
  • Khan, Imran
    Pakistani company director born in April 1976

    Resident in England

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

      IIF 1967
  • Khan, Imran
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1968
  • Khan, Imran
    Pakistani director born in April 1977

    Resident in England

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

      IIF 1969
  • Khan, Imran
    Pakistani director born in April 1978

    Resident in England

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

      IIF 1970
  • Khan, Imran
    Pakistani manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Station Road, London, E4 7BJ, England

      IIF 1971
  • Khan, Imran
    Pakistani general manager born in February 1979

    Resident in England

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

      IIF 1972
  • Khan, Imran
    Pakistani auto parts born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Broomfield Road, Keighley, BD21 2BY, England

      IIF 1973
  • Khan, Imran
    Pakistani businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Russell Street, Keighley, BD21 2JU, England

      IIF 1974
  • Khan, Imran
    Pakistani company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Broomfield Road, Keighley, West Yorkshire, BD21 2BY, England

      IIF 1975
  • Khan, Imran
    Pakistani manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Manningham Lane, Unit 2, Bradford, BD8 7HH, United Kingdom

      IIF 1976
  • Khan, Imran
    Pakistani director born in May 1979

    Resident in England

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

      IIF 1977
  • Khan, Imran
    Pakistani professional born in October 1981

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 8, Baillie Street, Preston, PR2 9LT, England

      IIF 1978
  • Khan, Imran
    Pakistani businessman born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11 Bridge Wharf Road, Old Isleworth, Middlesex, TW7 6BS

      IIF 1979
  • Khan, Imran
    Pakistani entrepreneur born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1346, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1980
  • Khan, Imran
    Pakistani engineer born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 1, Sahiwal Road, District Sargodha, Shahpur Saddar, 40600, Pakistan

      IIF 1981
  • Khan, Imran
    Pakistani director born in March 1985

    Resident in Germany

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

      IIF 1982
  • Khan, Imran
    Pakistani director born in April 1987

    Resident in United Arab Emirates

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

      IIF 1983
  • Khan, Imran
    Pakistani director born in April 1988

    Resident in United Arab Emirates

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

      IIF 1984
  • Khan, Imran
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in April 1990

    Resident in England

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

      IIF 1989
  • Khan, Imran
    Pakistani mechanic born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Luton Street, Halifax, HX1 4NG, England

      IIF 1990
  • Khan, Imran
    Pakistani director born in April 1993

    Resident in England

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

      IIF 1991
  • Khan, Imran Ahmed
    Pakistani company director born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 279 G, Khayaban E Amin, Lahore, 54000, Pakistan

      IIF 1992
  • Khan, Irfan
    Pakistani director born in January 1982

    Resident in England

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

      IIF 1993
  • Khan, Irfan
    Pakistani director born in July 1984

    Resident in England

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

      IIF 1994
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in England

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

      IIF 1995
    • icon of address Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 1996
  • Khan, Kamran
    Pakistani company director born in February 1980

    Resident in England

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

      IIF 1997
  • Khan, Kamran
    Pakistani sales director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Rear Left, New Road, Dagenham, Essex, RM9 6YJ, England

      IIF 1998
  • Khan, Kamran
    Pakistani company director born in July 1980

    Resident in England

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

      IIF 1999
  • Khan, Kamran
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cardigan Close, Woking, GU21 8YP, England

      IIF 2000
  • Khan, Kamran
    Pakistani properties born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bayswater Mount, Leeds, LS8 5LW, United Kingdom

      IIF 2001
  • Khan, Kamran
    Pakistani builder born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 460, Green Street, London, E13 9DB, United Kingdom

      IIF 2002
  • Khan, Kamran
    Pakistani entrepreneur born in October 1985

    Resident in England

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

      IIF 2003
  • Khan, Kamran
    Pakistani director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 2004
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2005
  • Khan, Kamran
    Pakistani director born in January 1987

    Resident in England

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

      IIF 2006
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2007
  • Khan, Kamran
    Pakistani director born in April 1989

    Resident in England

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

      IIF 2008
  • Khan, Kamran
    Pakistani director born in June 1995

    Resident in England

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

      IIF 2009
  • Kamran Khan
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Narplan House, 63, Main Street, Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 2010
  • Kamran Khan
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenhead Road, Keighley, West Yorkshire, BD20 6EA, England

      IIF 2011
    • icon of address 41, Cemetery Road, Leeds, LS11 8SU, England

      IIF 2012
  • Kamran Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 2013
  • Mr Haroon Khan
    British born in June 1970

    Resident in England

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

      IIF 2014
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 2015 IIF 2016
    • icon of address 83, London Road, Liverpool, L3 8JA, England

      IIF 2017
  • Mr Imran Khan
    French,irish born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Market Street, Wigan, WN1 1HX, England

      IIF 2018
  • Mr Imran Khan Sattar
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, North Road, Stoke-on-trent, ST6 2DB, England

      IIF 2019
    • icon of address Unit 1, Sandbach Road, Stoke-on-trent, Staffordshire, ST6 2DU

      IIF 2020 IIF 2021
  • Mr Imran Wahab Khan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woolacombe Close, Warrington, WA4 2RU, England

      IIF 2022
  • Mr Kamran Khan
    English born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-17, Fowler Road, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 2023 IIF 2024
  • Mr Kamran Khan
    English born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2025
  • Mr Kamran Khan
    British, born in July 1976

    Registered addresses and corresponding companies
    • icon of address 47, Rossendale Road, Glasgow, G41 3RH, United Kingdom

      IIF 2026
  • Khan, Amaan
    Pakistani director born in November 1976

    Resident in England

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

      IIF 2027
  • Khan, Amaan
    Pakistani director born in January 1990

    Resident in England

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

      IIF 2028
  • Khan, Imran
    Pakistani company director born in October 1982

    Resident in Pakistan

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

      IIF 2029
  • Khan, Imran
    Pakistani director born in August 1982

    Resident in Saudi Arabia

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

      IIF 2030
  • Khan, Imran
    Pakistani company director born in January 1983

    Resident in Pakistan

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

      IIF 2031
  • Khan, Imran
    Pakistani finance & international trade born in August 1983

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 2032
  • Khan, Imran
    Pakistani company director born in January 1984

    Resident in Pakistan

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

      IIF 2033
  • Khan, Imran
    Pakistani carpenter born in January 1985

    Resident in Pakistan

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

      IIF 2034
  • Khan, Imran
    Pakistani director born in February 1985

    Resident in Pakistan

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

      IIF 2035
  • Khan, Imran
    Pakistani director born in April 1985

    Resident in Pakistan

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

      IIF 2036
  • Khan, Imran
    Pakistani company director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Madni Colony, Street 16, Bahawalnagar, 62301, Pakistan

      IIF 2037
  • Khan, Imran
    Pakistani self employed born in March 1989

    Resident in Pakistan

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

      IIF 2038
  • Khan, Imran
    Pakistani director born in April 1989

    Resident in Pakistan

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

      IIF 2039
  • Khan, Imran
    Pakistani president born in June 1990

    Resident in Saudi Arabia

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

      IIF 2040
  • Khan, Imran
    Pakistani business person born in July 1991

    Resident in Pakistan

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

      IIF 2041
  • Khan, Imran
    Pakistani director born in June 1994

    Resident in Pakistan

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

      IIF 2042
  • Khan, Imran Ali
    Pakistani it consultant born in November 1978

    Registered addresses and corresponding companies
    • icon of address 1 Lilliput Avenue, Northolt, Middlesex, UB5 5PY

      IIF 2043
  • Khan, Imran, Mr.
    Pakistani director born in May 1984

    Resident in Pakistan

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

      IIF 2044
  • Khan, Irfan
    Pakistani director born in August 1977

    Resident in England

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

      IIF 2045
  • Khan, Irfan
    Pakistani director born in July 1995

    Resident in England

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

      IIF 2046
  • Khan, Kamran
    Pakistani director born in January 1973

    Resident in England

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

      IIF 2047
  • Mr Haroon Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 2048
  • Mr Haroon Khan
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Warley Grove, Bradford, BD3 8HS, England

      IIF 2049 IIF 2050
    • icon of address Diamond House, Henconner Lane, Bramley, Leeds, LS13 4AD, England

      IIF 2051
  • Mr Imran Ahmad Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10964, 182 - 184 High Street North, East Ham, London, E6 2JA, England

      IIF 2052
  • Mr Imran Ali Kham
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2053
  • Mr Imran Ali Khan
    British born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA

      IIF 2054
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2055
  • Mr Imran Ali Khan
    British born in November 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 2056
    • icon of address 303, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 2057
  • Mr Imran Ghani Khan
    Indian born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15320617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2058
  • Khan, Imran
    Pakistani none born in March 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 161, East Street, Bedminster, Bristol, BS3 4EJ, Uk

      IIF 2059
  • Khan, Imran
    Pakistani director born in October 1974

    Resident in Pakistan

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

      IIF 2060
  • Khan, Imran
    Pakistani director born in April 1979

    Resident in Pakistan

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

      IIF 2061
  • Khan, Imran
    Pakistani self employed born in December 1993

    Resident in Pakistan

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

      IIF 2062
  • Khan, Imran
    Pakistani director born in July 1993

    Resident in Pakistan

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

      IIF 2063
  • Khan, Imran
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 722, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2064
  • Khan, Imran
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2 Street No 4 Mian Coloney, Dandoshah Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 2065
    • icon of address House No 3 Street No 5, Mian Houses, Dandoshah, Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 2066
  • Khan, Imran
    Pakistani director born in February 1999

    Resident in Pakistan

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

      IIF 2067
  • Khan, Imran Wahab
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woolacombe Close, Warrington, WA4 2RU, England

      IIF 2068
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in Pakistan

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

      IIF 2069
  • Khan, Kamran
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Inayat Kalay,bar Kalan, Mamund, District Bajaur Agency Pakistan, Pakistan, 18650, Pakistan

      IIF 2070
  • Khan, Kamran
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 C90 The Winning Box 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 2071
  • Khan, Kamran
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 2072
  • Khan, Kamran
    Pakistani tour operator born in January 1987

    Resident in Italy

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

      IIF 2073
  • Khan, Kamran
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2074
  • Khan, Nimra
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St. Benedicts Road, Birmingham, B10 9DR, England

      IIF 2075
  • Mr Haroon Khan
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Shaftmoor Lane, Hall Green, Birmingham, B28 8SY, England

      IIF 2076
  • Mr Hossein Mohammed Imran Khan
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2077
  • Mr Imran Iqbal Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Derby Road, Southampton, SO14 0DR, England

      IIF 2078
    • icon of address 15, Radcliffe Road, Southampton, SO14 0PH, England

      IIF 2079
    • icon of address Fairways House, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 2080 IIF 2081 IIF 2082
    • icon of address Suite 4, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 2083
  • Mr Imran Salim Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Byram Street, Huddersfield, HD1 1BX, England

      IIF 2084
    • icon of address 44, Nottingham Road, London, E10 6EP, England

      IIF 2085
  • Mr Kamran Ali Khan
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K3 Cmw, Chadwell Heath Industrial Park, Kemp Road, Dagenham, RM8 1SL, England

      IIF 2086
    • icon of address Unit G14 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex, RM8 1SL

      IIF 2087
  • Mr Kamran Khan Raja
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Barking Road, East Ham, London, E6 3BB

      IIF 2088
    • icon of address 248, Barking Road, London, E6 3BB, England

      IIF 2089
  • Mr Khan Imran
    Italian born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Preston Road, Yardley, Birmingham, B26 1TG, England

      IIF 2090
  • Khan, Imran
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5185, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2091
  • Khan, Imran Ahmad
    British engineer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Winter Avenue, London, E6 1NY, England

      IIF 2092
  • Khan, Imran Ahmad
    British operations manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Clockhouse Lane, Romford, RM5 2TL, England

      IIF 2093
  • Khan, Imran Ghani
    Indian company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15320617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2094
  • Khan, Kamran
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 2095
  • Khan, Kamran
    Pakistani company director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 2096
  • Khan, Kamran
    Pakistani president born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2097
  • Khan, Kamran
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Great Portland Street, London, W1W 7ND, United Kingdom

      IIF 2098
  • Khan, Kamran
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15330646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2099
  • Mr Imran Ahmed Khan
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire, BD8 8BD

      IIF 2100
  • Mr Imran Aslam Khan
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 452, Manchester Road, Stockport, SK4 5DL, England

      IIF 2101
  • Mr Imran Farooq Khan
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 2102
    • icon of address Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW, England

      IIF 2103
  • Mr Imran Jabbar Khan
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bridgelands Close, Beckenham, BR3 1JU, England

      IIF 2104
  • Mr Imran Meharban Khan
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 438 Lees Hall Road, Dewsbury, WF12 9EQ, England

      IIF 2105
  • Mr Imran Muhammad Khan
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Hildreth Street, London, SW12 9RQ

      IIF 2106
    • icon of address 24, Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 2107
    • icon of address 24 Hildreth Street, Balham, London, SW12 9RQ, United Kingdom

      IIF 2108
    • icon of address 24, Hildreth Street, London, SW12 9RQ, England

      IIF 2109
  • Mr Imran Uddin Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 2110
  • Mr Inranuddin Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Coventry Road, Market Harborough, LE16 9BZ, England

      IIF 2111
  • Mr Raja Kamran Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Humberstone Road, London, E13 9NQ, England

      IIF 2112
  • Raja, Kamran Khan
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Barking Road, London, E6 3BB, England

      IIF 2113
  • Sattar, Imran Khan
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, North Road, Stoke-on-trent, ST6 2DB, England

      IIF 2114
    • icon of address Unit 1, Sandbach Road, Stoke-on-trent, Staffordshire, ST6 2DU

      IIF 2115
  • Sattar, Imran Khan
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, North Road, Stoke-on-trent, ST6 2DB, United Kingdom

      IIF 2116
    • icon of address Unit 1, Sandbach Road, Stoke-on-trent, Staffordshire, ST6 2DU

      IIF 2117
  • Imran, Khan
    Italian director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Preston Road, Yardley, Birmingham, B26 1TG, England

      IIF 2118
  • Khan, Imran
    British car dealer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 2119
  • Khan, Imran
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Helmsley Road, Leeds, LS16 5JA, England

      IIF 2120
  • Khan, Imran Ali
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2121
  • Khan, Imran Ali
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wyeth Close, Taplow, Maidenhead, SL6 0XW, England

      IIF 2122
  • Mr Imran Ul Haq Khan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75-b, Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 2123 IIF 2124
    • icon of address C/o Premier Accountants, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 2125
  • Mr Imran Ullah Khan
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Somerset Road, Newport, NP19 7FZ, Wales

      IIF 2126
  • Mr Kai Noah
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Felmongers, Harlow, CM20 3DP, England

      IIF 2127
    • icon of address 383, High Road, London, N22 8JA, England

      IIF 2128
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 2129 IIF 2130
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 2131
  • Mr Kamran Afzal Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Dr Imran Hussain Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lundy Close, Crawley, RH11 9HF, England

      IIF 2138
    • icon of address 30, Lundy Close, Crawley, RH11 9HF, United Kingdom

      IIF 2139
  • Kahn, Imran
    British sales director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 47, Oakhill Industrial Estate, Devonshire Road, Manchester, M28 3PT, England

      IIF 2140
  • Khan, Imran
    British data processor born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Place, 2b Alexandra Road, Hounslow, TW3 1LX, England

      IIF 2141
    • icon of address C/o Renzo Technology Ltd, 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 2142
  • Khan, Imran
    British it consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Engleheart Drive, Feltham, Middlsex, TW14 9HL, England

      IIF 2143
  • Khan, Imran
    British trade born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Engleheart Drive, Feltham, Feltham, Middlesex, TW14 9HL, United Kingdom

      IIF 2144
  • Khan, Imran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 2145
    • icon of address 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 2146
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 2147
    • icon of address Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 2148
  • Khan, Imran
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151-153, Gibralter Street, Sheffield, South Yorkshire, S3 8UA, England

      IIF 2149
  • Khan, Imran
    British business person born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Forest Road, London, E17 6JQ, England

      IIF 2150
    • icon of address 234, Billet Road, Romford, RM6 5QR, England

      IIF 2151
  • Khan, Imran
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Mirravle Trading Estate, Dagnam, Essex, Uk, RM8 1YY, England

      IIF 2152
  • Khan, Imran
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar Business Centre, Unit 35, Barking, IG11 0JU, United Kingdom

      IIF 2153
    • icon of address 17, Salters Road, London, E17 3PQ, England

      IIF 2154
  • Khan, Imran
    British administrator born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, Farnham Road, Slough, SL2 1BT, England

      IIF 2155
  • Khan, Imran
    British business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Longhook Gardens, Northolt, UB5 6PF, England

      IIF 2156
  • Khan, Imran
    British businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Camden High Street, London, NW1 7BU, England

      IIF 2157
  • Khan, Imran
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Longhook Gardens, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 2158
    • icon of address 52 Longhook Gardens, Northolt, Middlesex, UB5 6PF

      IIF 2159 IIF 2160
  • Khan, Imran
    British company director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Grahame Place, Dunbar, EH42 1EG, United Kingdom

      IIF 2161
  • Khan, Imran
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, London Road, Derby, DE1 2SU, United Kingdom

      IIF 2162
    • icon of address 45, Leopold Street, Derby, DE1 2HF, England

      IIF 2163
  • Khan, Imran
    British director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43b, Broomhouse Grove, Edinburgh, EH11 3TY, Scotland

      IIF 2164
  • Khan, Imran
    British it consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British builder born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 2167
  • Khan, Imran
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No 4264, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2168
    • icon of address Office 7597, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 2169
  • Khan, Imran
    British business person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, England

      IIF 2170
  • Khan, Imran
    British businessman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cooper Harland, Unit 1.14, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, IG11 8FG, England

      IIF 2171
    • icon of address 11, Bentley Road, Slough, SL1 5BD, England

      IIF 2172
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 2173 IIF 2174
  • Khan, Imran
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 2175
  • Khan, Imran
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 2176 IIF 2177
    • icon of address 30, Cumbernauld Avenue, Slough, Berks, SL2 1AN, United Kingdom

      IIF 2178
    • icon of address Flat 1, St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, United Kingdom

      IIF 2179
    • icon of address 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN, United Kingdom

      IIF 2180
  • Khan, Imran
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Crispins Court, Southall, UB1 2UT, United Kingdom

      IIF 2181
  • Khan, Imran
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Edison Grove, Birmingham, B32 2SQ, England

      IIF 2187
    • icon of address 49, St. Marys Road, Manningham, Bradford, BD9 4QQ, United Kingdom

      IIF 2188
    • icon of address 22 Jermyn Street, Rochdale, OL12 0DP, England

      IIF 2189
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 2190
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 2191
  • Khan, Imran
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Lottie Road, Selly Oak, Birmingham, West Midlands, B29 6JY, England

      IIF 2192
  • Khan, Imran
    British mot tester born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 2193
  • Khan, Imran
    British business person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, St. Michaels Road, Woking, GU21 5PZ, England

      IIF 2194
  • Khan, Imran
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Teviot Avenue, Aveley, Essex, RM15 4QB, England

      IIF 2195
    • icon of address 3, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QB, England

      IIF 2196
    • icon of address 3, Teviot Avenue, South Ockendon, RM15 4QB, United Kingdom

      IIF 2197
  • Khan, Imran
    Bangladeshi self employed born in January 1985

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 67, Inniskilling Road, London, Greater London, E13 9LD, United Kingdom

      IIF 2198
  • Khan, Imran
    Iranian business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Dudley Road, Birmingham, B18 7QY, England

      IIF 2199
  • Khan, Imran
    British engineering consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 2200
  • Khan, Imran
    British solicitor advocate born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477a, High Road, London, N17 6QA, England

      IIF 2201
  • Khan, Imran
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 2202
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 2203
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 2204
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 2205
  • Khan, Imran
    British catering born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19b, School Road, Sale, Cheshire, M33 7XX, England

      IIF 2206
  • Khan, Imran
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Morley Street, Bradford, BD7 1BE, England

      IIF 2207
  • Khan, Imran
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Laisteridge Lane, Bradford, BD7 1RD, England

      IIF 2208 IIF 2209
    • icon of address Unit 6b, Caldershaw Business Centre, Ings Lane, Rochdale, OL12 7LQ, United Kingdom

      IIF 2210
  • Khan, Imran
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 47, Oakhill Industrial Estate, Devonshire Road, Manchester, M28 3PT, England

      IIF 2211
  • Khan, Imran
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lodge Street, Middleton, M24 6AA, England

      IIF 2212
  • Khan, Imran
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Welesley Road, Middlesbrough, TS4 2DJ, England

      IIF 2213
  • Khan, Imran
    British businessman born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 2214
  • Khan, Imran
    Indian director born in June 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2215
  • Khan, Imran
    Indian trader born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127a, Green Street, London, E7 8JF, United Kingdom

      IIF 2216
  • Khan, Imran
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Suffolk Road, Ilford, Essex, IG3 8JF, England

      IIF 2217
  • Khan, Imran
    Indian director born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No - 26, Vill- Dhotwa,po- Dhotwa, Ps - Katkamsandi, Dist - Hazaribagh, Jharkhand, Hazaribagh, 825301, India

      IIF 2218
  • Khan, Imran Ali
    British business man born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2219
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2220
  • Khan, Imran Ali
    British businessman born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2221 IIF 2222
  • Khan, Imran Iqbal
    British business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairways House, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 2223
    • icon of address Suite 4, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 2224
  • Khan, Imran Iqbal
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Derby Road, Southampton, SO14 0DR, England

      IIF 2225
  • Khan, Imran Iqbal
    British entrepreneur born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, King Georges Avenue, Southampton, SO15 4LE, England

      IIF 2226
    • icon of address 15, Radcliffe Road, Southampton, SO14 0PH, England

      IIF 2227
    • icon of address Fairways House, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 2228
  • Khan, Kamran
    Pakistani student born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 2229
  • Mr Imran Mahmood Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 800 Old Edinburgh Road, Bellshill, ML4 3JG, Scotland

      IIF 2230
    • icon of address 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 2231
    • icon of address 32, St Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 2232
    • icon of address 6, Allison Street, Glasgow, G42 8NN, Scotland

      IIF 2233
    • icon of address 6 Allison Street, Glasgow, G42 8PY, Scotland

      IIF 2234
    • icon of address 6, Allison Street, Glasgow, Lanarkshire, G42 8NN, Scotland

      IIF 2235
    • icon of address 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 2236
    • icon of address 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 2237
    • icon of address 34 Forties Cresecent, Thornlie Bank, Glasgow, G46 8JS, Scotland

      IIF 2238
  • Mr Irfan Siddiq Khan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodside, Leigh-on-sea, Essex, SS9 4QU

      IIF 2239
    • icon of address 50 Woodside, Woodside, Leigh-on-sea, SS9 4QU, United Kingdom

      IIF 2240
    • icon of address 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 2241 IIF 2242 IIF 2243
  • Mr Muhammad Imran Khan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 2244
  • ., Imran Khan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2245
  • Imran, Khan
    British director born in January 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6a, Moulton Street, Manchester, M8 8FQ, England

      IIF 2246
  • Khan, Imran
    British company director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 2247
  • Khan, Imran
    British director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115-117, Perth Road, Dundee, DD1 4JB, Scotland

      IIF 2248
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 2249
  • Khan, Imran
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Worcester Gardens, Worcester Park, Surrey, KT4 7HN, England

      IIF 2253
  • Khan, Imran
    British development born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Cato Street North, First Floor, Birmingham, B7 5AN, United Kingdom

      IIF 2254
  • Khan, Imran
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 2255
  • Khan, Imran
    English it business born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 2b, Alexandra Road, Hounslow, TW3 1LX, England

      IIF 2256
  • Khan, Imran
    English it consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat-11, 2b Alexandra Road, Hounslow, Middlesx, Hounslow, Middlesex, TW3 1LX, United Kingdom

      IIF 2257
  • Khan, Imran
    British consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2258
  • Khan, Imran
    Italian company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Andrew Street, Bury, BL9 7HD, England

      IIF 2259
  • Khan, Imran
    British client delivery director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Centre City, 5-7 Hill Street, Birmingham, B5 4UA, England

      IIF 2260
  • Khan, Imran
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Derby Road, Chellaston, Derby, DE73 5SA, England

      IIF 2261
  • Khan, Imran
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Snow Hill, Stoke-on-trent, ST1 4LT, England

      IIF 2262
  • Khan, Imran
    Indian it consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Calder Avenue, Fulwood, Preston, PR2 8HY, England

      IIF 2263
  • Khan, Imran
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-55, Norvin House, 3rd Floor, Commercial Street, London, E1 6BD, United Kingdom

      IIF 2264
  • Khan, Imran
    British doctor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 2265
  • Khan, Imran
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 2266
    • icon of address 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 2267
    • icon of address 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 2268
  • Khan, Imran
    British property investor born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, England

      IIF 2269
  • Khan, Imran
    British sales advisor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Queens Head Road, Birmingham, West Midlands, B21 0QJ, England

      IIF 2270
  • Khan, Imran
    British business person born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Farndon Road, Birmingham, B8 3HS, England

      IIF 2271
  • Khan, Imran
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 674, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 2272
  • Khan, Imran
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Stone Street, Bradford, West Yorkshire, BD1 4QL, England

      IIF 2273
  • Khan, Imran
    Indian none born in June 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Rholding Becon Tower, Sheikh Khalifa Bin Zayed Road, Ajman, 6666, United Arab Emirates

      IIF 2274
  • Khan, Imran
    British accounts manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Unit 29, Spencer Road, Bradford, BD7 2HD, England

      IIF 2275
  • Khan, Imran
    British business man born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Sparkhill, Birmingham, Midlands, B11 4HB, United Kingdom

      IIF 2276
  • Khan, Imran
    British certified chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Joseph's College Delasalle, Beulah Hill, London, SE19 3HL

      IIF 2277
  • Khan, Imran
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2278
  • Khan, Imran
    British business person born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 2279
  • Khan, Imran
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Planetrees Road, Bradford, BD4 8AB, England

      IIF 2280
  • Khan, Imran
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 242, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 2281
    • icon of address Unit 242, Colmore Row, Birmingham, B3 2EW, England

      IIF 2282
    • icon of address Suite 102, Chaucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 2283
  • Khan, Imran
    British engineer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 2284
  • Khan, Imran
    British plumber born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Holyhead Road, Birmingham, B21 0AS, England

      IIF 2285
  • Khan, Imran
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sydenham Road, Birmingham, B11 1DG, United Kingdom

      IIF 2286
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 2287 IIF 2288
    • icon of address Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 2289 IIF 2290
  • Khan, Imran
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 2291
  • Khan, Imran
    British automotive born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atherton Service Station, Bolton Road, Atherton, M46 9JG, England

      IIF 2292
  • Khan, Imran
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Trafalgar Street, Burnley, BB11 1TQ, England

      IIF 2293
  • Khan, Imran
    British solicitor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Keele Walk, Blackburn, Lancs, BB1 1EH, United Kingdom

      IIF 2294
    • icon of address Unit 6, Canterbury Street, Blackburn, BB2 2HP, United Kingdom

      IIF 2295
  • Khan, Imran
    British consultant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Village Way East, Harrow, HA2 7LU, England

      IIF 2296
  • Khan, Imran
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2297
    • icon of address 39, Shelley Road, Luton, LU4 0HZ, England

      IIF 2298
    • icon of address 90 Snowberry Crescent, Warrington, WA5 1DW, England

      IIF 2299 IIF 2300
  • Khan, Imran
    British barrister born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, College Street East, Huddersfield, HD4 5DN, England

      IIF 2301
  • Khan, Imran
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Matthews Lane, Manchester, M12 4QW, England

      IIF 2302
  • Khan, Imran
    British none born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Matthews Lane, Levenshulme, Manchester, M12 4QW

      IIF 2303
  • Khan, Imran
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Standish, Wigan, WN6 0HL, England

      IIF 2304
    • icon of address Unit 2, Woodhouse Lane, Wigan, Lancashire, WN6 7NR, England

      IIF 2305
  • Khan, Imran
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Wells Road, Bristol, BS4 2DB, England

      IIF 2306
    • icon of address 2, Crestfield Grove, Wigan, WN6 7EZ, United Kingdom

      IIF 2307
  • Khan, Imran
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Christian Fields, London, SW16 3JY, England

      IIF 2308
  • Khan, Imran
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tanton Crescent, Clayton, Bradford, BD14 6HD, England

      IIF 2309
  • Khan, Imran
    British meat wholesaler born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Landswood Road, Oldbury, West Midlands, B68 9QF

      IIF 2310
  • Khan, Imran
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brambles Close, Isleworth, TW7 5BX, England

      IIF 2311
  • Khan, Imran
    British consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2312
    • icon of address Office 7, Ludgate Hill, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 2313
    • icon of address 193-195, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 2314
  • Khan, Imran
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hall Gate, Doncaster, DN1 3NL, United Kingdom

      IIF 2315
  • Khan, Imran
    British consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Woodside Avenue, Northampton, NN3 6JJ, United Kingdom

      IIF 2316
  • Khan, Imran
    British general manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 2317
  • Khan, Imran
    British manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Park Road, Oldham, OL4 1SF, England

      IIF 2318
  • Khan, Imran
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, Burnage Lane, Manchester, Lancashire, M19 1FN, United Kingdom

      IIF 2319
    • icon of address 123, Sutton Road, Walsall, WS5 3AG, United Kingdom

      IIF 2320
  • Khan, Imran
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 2321
    • icon of address 123, Sutton Road, Walsall, West Midlands, WS5 3AG, United Kingdom

      IIF 2322
  • Khan, Imran
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Amberton Road, Leeds, LS8 3AJ, England

      IIF 2323
    • icon of address Rmp Garage, South Side Long Acre Street, Walsall, West Midlands, WS2 8HP

      IIF 2324
  • Khan, Imran
    British none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Bloomsbury Street, London, WC1B 3QJ, England

      IIF 2325
  • Khan, Imran
    British building contractor,carpenter born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Claymills Road, Stretton, Burton-on-trent, DE13 0JQ, England

      IIF 2326
  • Khan, Imran
    British taxi driver born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Fullwell Avenue, Ilford, IG5 0RA, England

      IIF 2327
  • Khan, Imran
    British gas engineer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, St. James's Road, Dudley, DY1 3JB, England

      IIF 2328
  • Khan, Imran
    British it manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Westfield Road, Bradford, West Yorkshire, BD9 5EG, United Kingdom

      IIF 2329
  • Khan, Imran
    British risk manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great Horton Road, Bradford, West Yorkshire, BD7 1AL, England

      IIF 2330
  • Khan, Imran
    British software engineer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Westfield Road, Heaton, Bradford, West Yorkshire, BD9 5EG, England

      IIF 2331
  • Khan, Imran
    British reginal manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Nottingham Road, London, E10 6EP, England

      IIF 2332
  • Khan, Imran
    British commercial director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorn Close, Dunstable, LU6 3BL, England

      IIF 2333
    • icon of address 61, Wickstead Avenue, Luton, LU4 9DW, England

      IIF 2334
  • Khan, Imran
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, 1 Abingdon Road, London, W8 6AH

      IIF 2335
  • Khan, Imran
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 2336
    • icon of address 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom, West Midlands, B25 8YP, England

      IIF 2337
  • Khan, Imran
    British general manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cromwell Road, Luton, LU3 1DP, England

      IIF 2338
  • Khan, Imran
    British manager born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 2339
    • icon of address 10 Hawthorn Way, Glasgow, Lanarkshrie, G72 7A

      IIF 2340
  • Khan, Imran
    English shop owner born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curry Mile Mini Market, 87, Manchester, M145SU, England

      IIF 2341
  • Khan, Imran
    British company secretary/director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Firs Avenue, London, N11 3NE

      IIF 2342
  • Khan, Imran
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 306, Keys Court Business Centre, Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 2343
    • icon of address 218, Washington Street, Bradford, BD8 9QR, England

      IIF 2344
    • icon of address 47, Dunkirk Avenue, West Bromwich, West Midlands, B70 0ER, England

      IIF 2345
    • icon of address 47, Dunkirk Avenue, West Bromwich, West Midlands, B700ER, United Kingdom

      IIF 2346
  • Khan, Imran
    British self employed born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Whitehall Road, West Bromwich, West Midlands, B70 0HQ, England

      IIF 2347
    • icon of address 47 Dunkirk Avenue, West Bromwich, B700ER, England

      IIF 2348
  • Khan, Imran
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Manchester Road, Swindon, Wiltshire, SN1 2AG, England

      IIF 2349
  • Khan, Imran
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, BB1 3BL, United Kingdom

      IIF 2350
  • Khan, Imran
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colborne Road, High Wycombe, Buckinghamshire, HP13 6XZ, United Kingdom

      IIF 2351
  • Khan, Imran
    British restaurateur born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Sycamore Road, Smethwick, West Midlands, B66 4NT

      IIF 2352
  • Khan, Imran
    British watch seller born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 2353
  • Khan, Imran
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Lees Road, Oldham, OL4 1NZ, United Kingdom

      IIF 2354
  • Khan, Imran
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paynesfield North, Henfield Road, Albourne, Hassocks, BN6 9JJ, England

      IIF 2355
    • icon of address 18, Markham Road, Luton, LU3 2BS, England

      IIF 2356
  • Khan, Imran
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Larch Street, Nelson, BB9 9RJ, England

      IIF 2357
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 2358
  • Khan, Imran
    British carer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Buckingham Road, Aylesbury, HP19 9PT, United Kingdom

      IIF 2359
  • Khan, Imran
    British chauffeur service born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Mandeville Road, Aylesbury, Buckinghamshire, HP21 8AJ, United Kingdom

      IIF 2360
  • Khan, Imran
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 2361 IIF 2362
    • icon of address 104, Southchurch Road, Southend-on-sea, Essex, SS1 2LX, England

      IIF 2363
  • Khan, Imran
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 2364 IIF 2365 IIF 2366
    • icon of address 466, Birchfield Road, Birmingham, B20 3JQ, England

      IIF 2367
    • icon of address 1114, London Road, London, SW16 4DT, England

      IIF 2368
    • icon of address 73, The Grove, London, W5 5LL, England

      IIF 2369
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, England

      IIF 2370
  • Khan, Imran
    British electrician born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Walsall Road, Aldridge, Walsall, WS9 0AX, United Kingdom

      IIF 2371
  • Khan, Imran
    British it consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 2372
  • Khan, Imran
    British multi skilled operative born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hough Road, Walsall, WS2 9BB, England

      IIF 2373
  • Khan, Imran
    British trader born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2374
  • Khan, Imran
    Irish self employed born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Stanley Street, Rochdale, OL12 6JX, England

      IIF 2375
  • Khan, Imran
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Pear Street, Halifax, HX1 3UA, United Kingdom

      IIF 2376
  • Khan, Imran
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room B4, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 2377
    • icon of address 66, Pear Street, Halifax, HX1 3UA, England

      IIF 2378 IIF 2379
    • icon of address 66, Pear Street, Halifax, HX1 3UA, United Kingdom

      IIF 2380
  • Khan, Imran
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Harford Drive, Watford, WD17 3DQ, England

      IIF 2381
  • Khan, Imran
    British consultant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 2382
    • icon of address 65, Harford Drive, Watford, Hertfordshire, WD17 3DQ, United Kingdom

      IIF 2383
  • Khan, Imran
    British directer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Savile Road, Dewsbury, WF12 9PJ, England

      IIF 2384
  • Khan, Imran
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 2385
  • Khan, Imran
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, The Grove, Marton-in-cleveland, Middlesbrough, TS7 8AG, England

      IIF 2386
    • icon of address Lexington Building, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, United Kingdom

      IIF 2387 IIF 2388
    • icon of address 29, Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8GJ, England

      IIF 2389
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 2390
  • Khan, Imran
    British pharmaceutical regulatory consultancy born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 2391
  • Khan, Imran
    British senior regulatory officer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 2392
  • Khan, Imran
    British general manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Oak Lane, Bradford, BD9 4QU, England

      IIF 2393
  • Khan, Imran
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Selborne Terrace, Bradford, BD9 4NJ, England

      IIF 2394
    • icon of address 136, Heywood Street, Bury, BL9 7DY, England

      IIF 2395
  • Khan, Imran
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Heywood Street, Bury, BL9 7DY, United Kingdom

      IIF 2396
    • icon of address 2, Old Inn House, Flat 14, Carshalton Road, Sutton, Surrey, SM1 4RA, United Kingdom

      IIF 2397
    • icon of address Flat 14, 2 Carshalton Road, Sutton, SM1 4RA, England

      IIF 2398
  • Khan, Imran
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 2399
  • Khan, Imran
    British business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-172, Saltwell Road, Gateshead, Tyne And Wear, NE8 4XH, United Kingdom

      IIF 2400
  • Khan, Imran
    British business executive born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nawab Court, Chesham, HP5 2GF, England

      IIF 2401
    • icon of address Suite 203, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 2402
  • Khan, Imran
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dormer Road, Bristol, BS5 6XQ, England

      IIF 2403
  • Khan, Imran
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 357, West Road, Newcastle Upon Tyne, NE15 7NL

      IIF 2404
  • Khan, Imran
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, New Close Road, Shipley, BD18 4AU, England

      IIF 2405
  • Khan, Imran
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 2406
  • Khan, Imran
    British pharmacist born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, New Close Road, Shipley, BD18 4AU, United Kingdom

      IIF 2407
  • Khan, Imran
    British business born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dovedale Rise, Mitcham, CR4 3JN, England

      IIF 2408
  • Khan, Imran
    British sales person born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a Bizspace Business Centre, Knowles Lane, Bradford, BD4 9SW, England

      IIF 2409
  • Khan, Imran
    British business consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512a, Portway, Manchester, M22 0LA, England

      IIF 2410
  • Khan, Imran
    British chief executive born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brandon Avenue, Heald Green, Cheadle, SK8 3SQ, England

      IIF 2411
  • Khan, Imran
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 2412
    • icon of address 512, Portway, Manchester, M22 0LA, England

      IIF 2413
  • Khan, Imran
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Barth Road, London, SE18 1SH, United Kingdom

      IIF 2414
  • Khan, Imran
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British entrepreneur born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Gidlow Street, Manchester, M18 8GE, England

      IIF 2417
  • Khan, Imran
    British it consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Heaton Park Road, Bradford, BD9 5QA, England

      IIF 2418
  • Khan, Imran
    British co director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hilperton Road, Slough, Berks, SL1 2LE, England

      IIF 2419
  • Khan, Imran
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 2420
  • Khan, Imran
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 2421
    • icon of address 6, Hilperton Road, Slough, Berks, SL1 2LE

      IIF 2422
    • icon of address 6, Hilperton Road, Slough, SL1 2LE, England

      IIF 2423
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 2424
  • Khan, Imran
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-6, Pickford Street, Birmingham, B5 5QH, England

      IIF 2425
  • Khan, Imran
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-6, Pickford Street, Birmingham, B5 5QH, England

      IIF 2426
    • icon of address Ams, Wesley Place, Dewsbury, WF13 1HD, England

      IIF 2427
  • Khan, Imran
    British mechanic born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Saltcoates Avenue, Rushey Mead, Leicester, LE4 7NN, England

      IIF 2428
  • Khan, Imran
    British self employed born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Devon Crescent, Dudley, DY2 0UD, England

      IIF 2429
  • Khan, Imran
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, St James's Market, Essex Street, Bradford, BD4 7PN, England

      IIF 2430
  • Khan, Imran
    Bangladeshi company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Stopford Road, London, E13 0LZ, England

      IIF 2431
  • Khan, Imran
    Bangladeshi general manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Donald Drive, Romford, RM6 5DU, England

      IIF 2432
  • Khan, Imran
    Bangladeshi it consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184 High Road, High Road, Ilford, Essex, IG1 1LR, England

      IIF 2433
  • Khan, Imran
    Bangladeshi manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British commercial director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Union Street, Oldham, OL1 1TE, England

      IIF 2437
    • icon of address Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 2438
  • Khan, Imran
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnwood Investments Limited, Weston Street, Bolton, BL3 2AW, England

      IIF 2439
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 2440
    • icon of address Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 2441 IIF 2442 IIF 2443
    • icon of address Jape One Business Centre, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 2445
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 2446 IIF 2447
  • Khan, Imran
    British managing director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2448
  • Khan, Imran
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Aubrey Road, Small Heath, Birmingham, B10 9DF, England

      IIF 2449
    • icon of address 84, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 2450
    • icon of address 114, Lumley Road, Skegness, PE25 3NA, England

      IIF 2451
  • Khan, Imran
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-78, High Street, Epworth, Doncaster, DN9 1EP, United Kingdom

      IIF 2454
  • Khan, Imran
    British ceo born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellcome Wolfson Building, Queen's Gate, London, SW7 5HD, England

      IIF 2455
  • Khan, Imran
    British chief executive born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, 25 Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 2456
  • Khan, Imran
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Kingsway, Kingsway, Manchester, M19 2LN, England

      IIF 2457
    • icon of address 202, Waterloo Street, Oldham, OL4 1ES, England

      IIF 2458
  • Khan, Imran
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Waterloo Street, Oldham, OL4 1ES, England

      IIF 2459
  • Khan, Imran
    British manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Cyntra Place, 201 Mare Street, London, E8 3QE, England

      IIF 2460
  • Khan, Imran
    British pharmacist born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84/90, Stanley Street, Openshaw, Manchester, Lancashire, M11 1LE, United Kingdom

      IIF 2461
    • icon of address 202, Waterloo Street, Oldham, Greater Manchester, OL4 1ES, United Kingdom

      IIF 2462
  • Khan, Imran
    British senior manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Victoria Embankment, London, EC4Y 0DS, England

      IIF 2463
  • Khan, Imran
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ashton Avenue, Bradford, BD7 2RW, England

      IIF 2464
  • Khan, Imran
    British driver born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ashton Avenue, Bradford, BD7 2RW, England

      IIF 2465
  • Khan, Imran
    British accountant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rochester Place, Aylesbury, Buckinghamshire, HP19 7QZ, United Kingdom

      IIF 2466
  • Khan, Imran
    British business born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hobletts Road, Hemel Hempstead, Herts, HP2 5LS, United Kingdom

      IIF 2467
  • Khan, Imran
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Claymore, Hemel Hempstead, Hertfordshire, HP2 6LN, England

      IIF 2468
  • Khan, Imran
    British businessman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British security guard born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Colonial Road, Slough, SL1 1RU, England

      IIF 2472
  • Khan, Imran
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Tontine Street, Folkestone, CT20 1JT, England

      IIF 2473
  • Khan, Imran
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Sandgate High Street, Folkestone, Kent, CT20 3BY, United Kingdom

      IIF 2474
    • icon of address 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 2475
  • Khan, Imran
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2476
  • Khan, Imran
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Fearnley Crescent, Hampton, TW12 3YS, England

      IIF 2477
  • Khan, Imran
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Oozehead Lane, Blackburn, BB2 6NH, England

      IIF 2478
    • icon of address 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 2479
  • Khan, Imran
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2621, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 2480
  • Khan, Imran
    British security guard born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2557, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 2481
  • Khan, Imran
    British taxi driver born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Broom Avenue, Rotherham, S60 3NQ, England

      IIF 2482
  • Khan, Imran
    British chauffeur born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a Clarendon Gardens, Ilford, Essex, IG1 3JW, England

      IIF 2483
  • Khan, Imran
    British business person born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, BD7 1NH, England

      IIF 2484
  • Khan, Imran
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carter Gear Works, Thornbury Road, Bradford, West Yorkshire, BD3 8HE, England

      IIF 2488
  • Khan, Imran
    British chartered accountant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, City Road, London, EC1V 1AZ, England

      IIF 2489
  • Khan, Imran
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 2490
    • icon of address Hisbah Llp, 7 Greenfield Crescent, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 2491
  • Khan, Imran
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Broadstone Way, Bradford, West Yorkshire, BD4 9BS, England

      IIF 2492
  • Khan, Imran
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 371, Bath Road Bristol, Bath Road Arnos Vale, Bristol, BS4 3EU, England

      IIF 2493
    • icon of address Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, Leicester, LE7 4UZ, United Kingdom

      IIF 2494
  • Khan, Imran
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelmsford Yard, Chelmsford Terrace, Bradford, BD3 8AG, England

      IIF 2495
    • icon of address Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 2496
    • icon of address 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 2497 IIF 2498
  • Khan, Imran
    British case worker born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 518, Roman Road, London, E3 5ES, England

      IIF 2499
    • icon of address Stepney City Farm, Stepney Way, Stepney Green, London, E1 3DG, United Kingdom

      IIF 2500
  • Khan, Imran
    British youth worker born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harford Street Multicentre, 115 Harford Street, London, E1 4FG

      IIF 2501
  • Khan, Imran
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Furnace Grove, Bradford, BD12 7BN, England

      IIF 2502
  • Khan, Imran
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 2503
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 2504
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 2505
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 2506 IIF 2507
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 2508
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 2509
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 2510
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 2511 IIF 2512
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 2513
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 2514
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 2515
  • Khan, Imran
    British contractor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pasture Close, Clayton, Bradford, BD14 6LY, England

      IIF 2516
  • Khan, Imran
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 2517
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 2518
  • Khan, Imran
    British takeaway manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Harold Road, Southsea, Hampshire, PO4 0LS, England

      IIF 2519
  • Khan, Imran
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Monk Street, Accrington, BB5 1SR, United Kingdom

      IIF 2520
  • Khan, Imran
    British pharmacist born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Monk Street, Accrington, BB5 1SR, United Kingdom

      IIF 2521
    • icon of address 25, Monk Street, Accrington, BB5 1SR, United Kingdom

      IIF 2522 IIF 2523
  • Khan, Imran
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Buckingham Avenue, Shoreham-by-sea, BN43 5GL, England

      IIF 2524
  • Khan, Imran
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Buckingham Avenue, Shoreham-by-sea, BN43 5GL, England

      IIF 2525
  • Khan, Imran
    Bangladeshi consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9c, 55, Bath Street, Walsall, WS1 3BZ, United Kingdom

      IIF 2526
    • icon of address 17, Cobden Street, Wednesbury, WS10 9RL, England

      IIF 2527
  • Khan, Imran
    British ceo born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bexhill Road, London, New Southgate, N11 2RG, United Kingdom

      IIF 2528
  • Khan, Imran
    British graduate born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bexhill Road, London, N11 2RG, England

      IIF 2529
  • Khan, Imran
    British managing director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349c Unit 4, High Road, London, N22 8JA, United Kingdom

      IIF 2530
  • Khan, Imran
    British teacher born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 2533
    • icon of address 1, City Sq, Leeds, LS1 2ES, United Kingdom

      IIF 2534
  • Khan, Imran
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 2535
    • icon of address 2, Ewer St, London, SE1 0NL, United Kingdom

      IIF 2536
    • icon of address Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 2537
  • Khan, Imran
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Bordesley Green Road, Birmingham, B9 4TG, England

      IIF 2538
  • Khan, Imran
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bickford Road, Birmingham, B6 7EE, England

      IIF 2539
  • Khan, Imran
    Indian director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 2540
  • Khan, Imran
    Indian director born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2541
  • Khan, Imran Ahmed
    British manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Legrams Lane, Bradford, West Yorkshire, BD7 2AE

      IIF 2542
  • Khan, Imran Akhtar
    British businessman born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, First Crescent, Slough, Berkshire, SL1 3AU, England

      IIF 2543
  • Khan, Imran Ali
    British businessman born in November 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 2544
    • icon of address 303, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 2545
  • Khan, Imran Aslam
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Gainsboro Gardens, Greenford, Middlesex, UB6 0JG

      IIF 2546
    • icon of address 452, Manchester Road, Stockport, SK4 5DL, England

      IIF 2547
  • Khan, Imran Meharban
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 438 Lees Hall Road, Dewsbury, WF12 9EQ, England

      IIF 2548
    • icon of address Unit 6, Hill House Lane, Huddersfield, HD1 6BT, United Kingdom

      IIF 2549
    • icon of address 47, Fishponds Road, London, SW17 7LH, England

      IIF 2550
  • Khan, Imran Saeed
    British civil engineer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor Radius House 51, Clarendon Road, Watford, Herts, WD17 1HP

      IIF 2551
    • icon of address 68, Woodlands Avenue, West Byfleet, KT14 6AW, England

      IIF 2552
  • Khan, Imran Saeed
    British consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 4th Floor, 79 College Road, Harrow, HA1 1BD, England

      IIF 2553
  • Khan, Imran Salim
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Byram Street, Huddersfield, HD1 1BX, England

      IIF 2554
  • Khan, Imran Salim
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Nottingham Road, London, E10 6EP, England

      IIF 2555
  • Khan, Imran, Dr
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 2556
  • Khan, Imran, Dr
    British physiotherapist born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingsbridge House, Blackshaw Lane, Bolton, BL3 5PS, England

      IIF 2557
  • Khan, Imran, Dr
    British doctor born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Victoria Road, Lockwood, Huddersfield, West Yorkshire, HD1 3RT, England

      IIF 2558
  • Khan, Imran, Dr
    British doctor born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 2559
  • Khan, Irfan
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Water Lane, Ilford, IG3 9HE, England

      IIF 2560
  • Khan, Irfan
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 2561
    • icon of address G3 Davina House, 137-149 Goswell Road, London, EC1V 7ET, England

      IIF 2562
  • Khan, Irfan
    British immigration advisor born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G3, Davina House, 137-149 Goswell Road, London, EC1V 7ET, United Kingdom

      IIF 2563
  • Khan, Irfan
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 2564
  • Khan, Irfan
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Spring Lane, Radcliffe, Manchester, M26 2TQ, United Kingdom

      IIF 2565
  • Khan, Irfan
    British ceo born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 2566
  • Khan, Irfan
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hutchinson Close, Radcliffe, Manchester, M26 3BY, England

      IIF 2567
    • icon of address Duke Street Mill, Whitehall Street, Rochdale, OL12 0LW, England

      IIF 2568
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 2569
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 2570
  • Khan, Irfan
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 2571
    • icon of address G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 2572
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 2573
    • icon of address Maclean & Company, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 2574
  • Khan, Irfan
    British driving instructor born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Loudon Avenue, Coventry, CV6 1JN, England

      IIF 2575
  • Khan, Irfan
    British owner born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2576
    • icon of address G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 2577 IIF 2578
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 2579
  • Khan, Kamran
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 2580 IIF 2581
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 2582
    • icon of address 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 2583
  • Khan, Kamran
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Kamran
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 St. Helens Road, Bolton, BL3 3PA, England

      IIF 2597
  • Khan, Kamran
    British president born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Asquith Road, Birmingham, B8 2HP, England

      IIF 2598
  • Khan, Kamran
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gateway House, 4 Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 2599
  • Khan, Kamran
    British director born in April 1986

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address 214, Hamlet Court Road, Westcliff On Sea, SS0 70E, England

      IIF 2600
  • Khan, Kamran
    British black cab taxi driver born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2601
  • Khan, Kamran
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2602
  • Khan, Kamran
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2603
  • Khan, Kamran
    British electrician born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2604
  • Khan, Kamran, Director
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamran Khan House, Abu Bakar Street No. 3, Mohalla National Colony, Multan, 60700, Pakistan

      IIF 2605
  • Khan, Kamran, Mr.
    Pakistani self employed born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2606
  • Imran Mahmood Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 2607
    • icon of address 2-2 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 2608 IIF 2609
  • Khan, Hossein Mohammed Imran
    British project manager born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2610
  • Khan, Imran
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A Joseph & Joseph, 123 Fonthill Road, London, N4 3HH, United Kingdom

      IIF 2611
  • Khan, Imran
    British electrical contractor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 2612
  • Khan, Imran
    British electrician born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1391, London Rd, Leigh On Sea, Southend On Sea, Essex, SS9 2SA, United Kingdom

      IIF 2613
  • Khan, Imran
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 2614
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 2615
  • Khan, Imran
    British cfo pf buongiorno uk ltd born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 2616
  • Khan, Imran
    British chief financial officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2617
    • icon of address 40, Rocketspace Office S03, Islington High Street, London, N1 8XB, England

      IIF 2618
    • icon of address Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 2619 IIF 2620
  • Khan, Imran
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rocketspace Office S03, 40 Islington High Street, London, N1 8XB, United Kingdom

      IIF 2621
  • Khan, Imran
    British finance director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk, IP6 0LW, England

      IIF 2622 IIF 2623
    • icon of address 150, Muswell Hill Broadway, London, N10 3SA, United Kingdom

      IIF 2624
    • icon of address 57 - 63, Scrutton Street, London, EC1A 4PF, England

      IIF 2625
    • icon of address 57-63, Scrutton Street, London, EC2A 4PF, United Kingdom

      IIF 2626 IIF 2627 IIF 2628
    • icon of address 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 2629 IIF 2630
  • Khan, Imran
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Churchill Road, Birmingham, West Midlands, B9 5NX, England

      IIF 2631
  • Khan, Imran
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6LG, England

      IIF 2632
    • icon of address 71, 1st Floor Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 2633
  • Khan, Imran
    British electrician born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, St. Albans Road, Seven Kings, Ilford, Essex, IG3 8NW, England

      IIF 2634
  • Khan, Imran
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2635
    • icon of address 26, The Green, Slough, SL1 2SN, United Kingdom

      IIF 2636
  • Khan, Imran
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Slough, SL1 2SN, United Kingdom

      IIF 2637
    • icon of address 6, Chalvey Road East, Slough, SL1 2LX, United Kingdom

      IIF 2638
  • Khan, Imran
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Zinzan Street, Reading, RG1 7UQ, England

      IIF 2639
  • Khan, Imran
    British director born in January 1970

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 65, Cranbrook Road, Ilford, London, IG1 4PG, England

      IIF 2640
  • Khan, Imran
    British property consultant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marble Arch Tower, 55 Bryanston Street, London, W1H 7AA, United Kingdom

      IIF 2641
  • Khan, Imran
    British businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, United Kingdom

      IIF 2642
  • Khan, Imran
    British civil servant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, London, Docklands, London, E14 9XL, England

      IIF 2643
  • Khan, Imran
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, United Kingdom

      IIF 2644
  • Khan, Imran
    British it software developer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire, RG40 2BB, England

      IIF 2645
  • Khan, Imran
    British sales director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Worcester Gardens, Ilford, Essex, IG1 3NP, United Kingdom

      IIF 2646
  • Khan, Imran
    British unemployed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Milton Terrace, Halifax, HX1 5LN, England

      IIF 2647
  • Khan, Imran
    British painter born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burgess Road, London, E15 2AD, England

      IIF 2651
  • Khan, Imran
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE, England

      IIF 2652
  • Khan, Imran
    British materials engineer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 493, Barton Road, Stretford, Manchester, M32 9TA, England

      IIF 2653
  • Khan, Imran
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, St. Helens Road, Bolton, BL3 3PJ, England

      IIF 2654
  • Khan, Imran
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Crescent Road, Bolton, BL3 2NA, England

      IIF 2655
    • icon of address Suite 1, 335 Crescent Road, Bolton, BL3 2NA, United Kingdom

      IIF 2656
  • Khan, Imran
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fishermans Wharf, Nile Street, Bolton, Lancashire, BL3 6BW, United Kingdom

      IIF 2657
    • icon of address 37, Goldfinch Street, Preston, Lancashire, PR1 6SY

      IIF 2658
  • Khan, Imran
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bridgelands Close, Beckenham, BR3 1JU, England

      IIF 2659
    • icon of address 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 2660
    • icon of address 37, Goldfinch Street, Preston, Lancashire, PR1 6SY, England

      IIF 2661
  • Khan, Imran
    British director of company born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Goldfinch Street, Preston, Lancashire, PR1 6SY, Uk

      IIF 2662
  • Khan, Imran
    British entrepreneur born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British insurance consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP

      IIF 2665
  • Khan, Imran
    British driver born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Warsop, Mansfield, NG20 0AA, England

      IIF 2666
  • Khan, Imran
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14773772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2667
  • Khan, Imran
    British company director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Milrig Road, Rutherglen, Glasgow, G73 2NQ, Scotland

      IIF 2668
  • Khan, Imran
    British business born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 2669
  • Khan, Imran
    British cash n carry assistant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 421, Ley Street, Ilford, IG1 4AD, United Kingdom

      IIF 2670
  • Khan, Imran
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 2671
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 2672
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 2673
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 2674
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 2675
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 2676
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 2677
  • Khan, Imran
    British financial markets trading born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 2678
  • Khan, Imran
    British none born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon Enterprise Centre, Unit D3 Victoria Street, Chadderton, Oldham, OL9 0HB, England

      IIF 2679
  • Khan, Imran
    British solicitor born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Central Avenue, Hounslow, TW3 2QH, England

      IIF 2680
  • Khan, Imran
    British trader born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 2681
  • Khan, Imran
    British courier services born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, England

      IIF 2682
  • Khan, Imran
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, United Kingdom

      IIF 2683
    • icon of address Spark Studios, Great Clowes Street, Salford, M7 2ZS, England

      IIF 2684
  • Khan, Imran
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Glaisdale Road, Hall Green, Birmingham, B28 8PX, England

      IIF 2685 IIF 2686
    • icon of address Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 2687
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 2688
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 2689
    • icon of address Unit 7,navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 2690
  • Khan, Imran
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 2691
  • Khan, Imran
    British mechanical engineer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Whitelands Road, High Wycombe, HP123EQ, England

      IIF 2692
  • Khan, Imran
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 558 Romford Road, London, E12 5AF

      IIF 2696
    • icon of address 8, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 2697
  • Khan, Imran
    British none born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newton Industrial Estate, Eastern Avenue, Romford, Essex, RM6 5SD, England

      IIF 2698
  • Khan, Imran
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 2699
    • icon of address Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 2700
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2701
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 2702
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 2703 IIF 2704
  • Khan, Imran
    British it consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lordswood Grange, Pudsey, LS28 8FA, United Kingdom

      IIF 2705
  • Khan, Imran
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Abbey Street, Derby, DE22 3SJ, England

      IIF 2706
  • Khan, Imran
    British manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, BD15 7AA, England

      IIF 2707
  • Khan, Imran
    British solicitor born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7c High Street, Barnet, EN5 5UE

      IIF 2708
    • icon of address 29, Cannon Hill Road, Balsall Heath, Birmingham, West Midlands, B12 9NH, England

      IIF 2709
  • Khan, Imran
    British manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Oakdale Road, Nottingham, NG3 7EJ, England

      IIF 2710
  • Khan, Imran
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 2711
  • Khan, Imran
    British accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Farnes Drive, Romford, Essex, RM2 6NS, United Kingdom

      IIF 2712
  • Khan, Imran
    British cfo born in May 1978

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address World Trade Center, Schiphol Boulevard 127, G4 02, Schiphol, 1118 Bg, Netherlands

      IIF 2713
  • Khan, Imran
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Farnes Drive, Romford, RM2 6NS, United Kingdom

      IIF 2714
  • Khan, Imran
    British it consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 2715
  • Khan, Imran
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Oxford Avenue, South Shields, NE33 4TP

      IIF 2716
  • Khan, Imran
    British self employed born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Oxford Avenue, South Shields, NE33 4TP

      IIF 2717
  • Khan, Imran
    British business development born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Unett Street, Birmingham, B66 3TA, United Kingdom

      IIF 2718
  • Khan, Imran
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Lincoln Road, Peterborough, PE1 2NE, England

      IIF 2719
  • Khan, Imran
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 2720
  • Khan, Imran
    British letting agent born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign, 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU, England

      IIF 2721
  • Khan, Imran
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Parkside Road, Bradford, BD5 8PW, United Kingdom

      IIF 2722
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2723
  • Khan, Imran
    British commercial director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 2724
  • Khan, Imran
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 2725
  • Khan, Imran
    British general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 2726
  • Khan, Imran
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 2727
    • icon of address Walker Court, 40-42 Abbey Street, Accrington, BB5 1EB, United Kingdom

      IIF 2728
  • Khan, Imran
    British builder born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Halley Road, London, E7 8DU, United Kingdom

      IIF 2729
    • icon of address 380, Upminster Road North, Rainham, Essex, RM13 9RZ, England

      IIF 2730
  • Khan, Imran
    British doctor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Muirfield Drive, Mickleover, Derby, DE3 9YA, England

      IIF 2731
  • Khan, Imran
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ashbourne Garth, Bradford, West Yorkshire, BD2 4EA, England

      IIF 2737
    • icon of address Thorncliffe Industrial Square, Thorncliffe Road, Unit 2, Bradford, BD8 7DD, England

      IIF 2738
  • Khan, Imran
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, BD8 8BD, England

      IIF 2739
  • Khan, Imran
    British businessman born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Greenheys Drive, South Woodford, E18 2HB, England

      IIF 2740
  • Khan, Imran
    British jeweller born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Upton Lane, London, E7 9PB, England

      IIF 2741
  • Khan, Imran
    Australian retail business born in November 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 138, Anderson Road, Fawkner Victoria, 3060, Australia

      IIF 2742
  • Khan, Imran
    English chef born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Halifax Road, Brierfield, Nelson, BB9 5AE, England

      IIF 2743
  • Khan, Imran
    English director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Brackens Lane, Alvaston, Derby, DE24 0AN, United Kingdom

      IIF 2744 IIF 2745
    • icon of address 23 South Gypsy Road, Welling, DA16 1HP, England

      IIF 2746
  • Khan, Imran
    English self employed born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Reservoir Street, Walsall, WS2 9TG, England

      IIF 2747
  • Khan, Imran
    British courier born in January 1985

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 47a, Aldborough Road South, Ilford, Essex, IG3 8HW, United Kingdom

      IIF 2748
  • Khan, Imran
    born in June 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No 300 Sector 46, Sector 46, Faridabad, Haryana, 121001, India

      IIF 2749
  • Khan, Imran
    British chef born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Neville Street, Riverside, Cardiff, CF11 6LP, Wales

      IIF 2750
  • Khan, Imran
    British company director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Neville Street, Cardiff, CF11 6LP, Wales

      IIF 2751
  • Khan, Imran
    British business born in November 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23-25, Bawdlands, Clitheroe, Lancs, BB7 2LA, England

      IIF 2752
  • Khan, Imran
    British director born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Ton-yr-ywen Avenue, Cardiff, CF14 4NY, Wales

      IIF 2753
    • icon of address 95, Woodville Road, Cardiff, CF24 4DX, Wales

      IIF 2754
  • Khan, Imran
    English taxi driver born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Marston Road, Bristol, BS4 2JW, England

      IIF 2755
  • Khan, Imran
    British business person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Charlmont Road, London, SW17 9AH, England

      IIF 2756
  • Khan, Imran
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 2757
    • icon of address 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 2758
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 2759
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 2760
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 2761
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 2762
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 2763
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 2764
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 2765
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 2766
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 2767
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 2768
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 2769
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 2770 IIF 2771
    • icon of address 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 2772
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 2773
  • Khan, Imran
    British security controller born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Daisy Spring, Dun Street, Sheffield, S3 8DR, England

      IIF 2774
  • Khan, Imran
    British chairman born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, New Mills Street, Walsall, WS1 4LQ, England

      IIF 2775
  • Khan, Imran
    British business person born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leadmill Road, Sheffield, S1 4SE, England

      IIF 2776
  • Khan, Imran
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 919, Warwick Road, Solihull, West Midlands, B91 3EP, England

      IIF 2777
  • Khan, Imran
    British managing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, Buchanan Road, Sheffield, South Yorkshire, S5 8AU, England

      IIF 2778
  • Khan, Imran
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Maple Court, Watford, WD25 9EU, England

      IIF 2779
  • Khan, Imran
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2780
  • Khan, Imran
    British accounts manager born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217 Proton Towers, 8 Blackwall Way, London, E14 9GN, England

      IIF 2781
  • Khan, Imran
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, Brayford Square, London, E1 0SG, England

      IIF 2782
  • Khan, Imran
    British operations manager born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 217, Proton Towers, 8 Blackwall Way, London, E14 9GN, United Kingdom

      IIF 2783
  • Khan, Imran
    Bangladeshi e-commerce business born in April 1991

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 2784
  • Khan, Imran
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 2785
  • Khan, Imran
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 - 101, Bark Street, Bolton, BL1 2AX, England

      IIF 2786
  • Khan, Imran
    Afghan business person born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, York Way, London, N7 9LN, United Kingdom

      IIF 2787
  • Khan, Imran
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Red Lodge, 1 Hillside Road, London, W5 2JA, England

      IIF 2788
    • icon of address 39, Hanson Gardens, Southall, UB1 1BP, England

      IIF 2789
  • Khan, Imran
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 2790
  • Khan, Imran
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2791
  • Khan, Imran
    British company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British self employed born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sherborne Avenue, Southall, UB2 4HU, England

      IIF 2801
  • Khan, Imran
    British administrator born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 2802
  • Khan, Imran
    British trustee born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Penzance Court, Bradford, BD8 8PS, England

      IIF 2803
  • Khan, Imran
    British unemployed born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crabtree Street, Halifax, HX1 4JZ, England

      IIF 2804
  • Khan, Imran
    British company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2805
  • Khan, Imran
    British laboratory assistant born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Lionel Road North, Brentford, TW8 9QU, England

      IIF 2806
  • Khan, Imran
    British company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Tennyson Road, Southampton, SO17 2GW, England

      IIF 2807
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 2808
  • Khan, Imran
    British taxi driver born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brock House, Grigg Lane, Brockenhurst, SO42 7RE, United Kingdom

      IIF 2809 IIF 2810
    • icon of address Hampshire Executive Cars, Brock House, Grigg Lane, Brockenhurst, SO42 7RE, United Kingdom

      IIF 2811
    • icon of address 18, Tennyson Road, Southampton, SO17 2GW, England

      IIF 2812
    • icon of address White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 2813
  • Khan, Imran
    British administrator born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 2814
  • Khan, Imran
    British company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guardian House, 42 Preston New Road, Blackburn, Lancs, BB2 6AH, United Kingdom

      IIF 2815
    • icon of address Ground Floor, Ethos House, 4 York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 2816
  • Khan, Imran
    English director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guardian House, 42 Preston New Road, Blackburn, Lancs, BB2 6AH, United Kingdom

      IIF 2817
  • Khan, Imran Farooq
    British businssman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129a Lavender Hill, Lavender Hill, London, SW11 5QJ, England

      IIF 2818
  • Khan, Imran Jabbar
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bridgelands Close, Beckenham, BR3 1JU, England

      IIF 2819
  • Khan, Imran Jabbar
    British self-employed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fenwick Place, Fenwick Estate, London, SW9 9NN, England

      IIF 2820
  • Khan, Imran Ul Haq
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75-b, Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 2821 IIF 2822
    • icon of address C/o Premier Accountants, 15 Leopold Street, Birmingham, B12 0UP, England

      IIF 2823
  • Khan, Imran Ullah
    British musician born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Somerset Road, Newport, NP19 7FZ, Wales

      IIF 2824
    • icon of address 69, Uplands Crescent, Llandough, Penarth, CF64 2PS, Wales

      IIF 2825
  • Khan, Imran, Mr.
    British businessman born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Beauclair Drive, Liverpool, L15 6XQ, England

      IIF 2826
  • Khan, Imran, Mr.
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Hartsbourne Avenue, Liverpool, L25 1PZ

      IIF 2827
  • Khan, Imran, Mr.
    British manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Lane, West Derby, Liverpool, L12 7JB, United Kingdom

      IIF 2828
  • Khan, Irfan
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93-101, Office 17, 2nd Floor, Bridge Street, Manchester, M3 2GX, England

      IIF 2829
  • Khan, Irfan
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Khan, Irfan
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 2832
  • Khan, Irfan
    British student born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Coates Court, 2 Aspern Grove, London, NW3 2AF, England

      IIF 2833
    • icon of address Flat 8 Coates Court, Aspern Grove, London, NW3 2AF, England

      IIF 2834
  • Khan, Irfan
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, King Street South, Rochdale, OL11 3TR, England

      IIF 2835
  • Khan, Irfan
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2836
  • Khan, Irfan
    British driver born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, King Street South, Rochdale, OL11 3TR, England

      IIF 2837
  • Khan, Irfan
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Otter Croft, Birmingham, B34 7SE, England

      IIF 2838
    • icon of address Flat 2 72 Gillott Road, Birmingham, B16 0EZ

      IIF 2839
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 2840
    • icon of address 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 2841
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 2842
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 2843
    • icon of address 69, Thetford Close, London, N13 6AU, England

      IIF 2844
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 2845
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 2846
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 2847
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 2848
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 2849
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 2850
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 2851
  • Khan, Kamran
    Irish director born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, HP13 5HW, England

      IIF 2852
    • icon of address Westbury, 2nd Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 2853
  • Khan, Kamran
    Irish executive born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Sa, 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 2854
    • icon of address 2nd, Floor Sa (west), 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 2855
  • Khan, Kamran
    Irish financial director born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3435 Wilshire Blvd. Suite 2000 Los Angeles Ca, 3435 Wilshire Blvd, Los Angeles, California, 90010, United States

      IIF 2856
  • Khan, Kamran
    Irish manager born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2857
    • icon of address 258, Laraghcon, Lucan, Dublin, K78 V342, Ireland

      IIF 2858
  • Khan, Kamran
    British business executive born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Narplan House, 63, Main Street, Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 2859
  • Khan, Kamran
    British director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Khan, Kamran
    British manager born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51 Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, Scotland

      IIF 2864
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2865
  • Khan, Kamran
    British sales director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 2866
  • Khan, Kamran
    British self employed born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2867
  • Khan, Kamran
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unsworth Group Practice, Captain Lees Road, Westhoughton, Bolton, BL5 3UB, England

      IIF 2868
    • icon of address 358 Warrington Road, Abram, Wigan, WN2 5XA, United Kingdom

      IIF 2869
  • Khan, Kamran
    British doctor born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Green Lane, Bolton, BL3 2EF, United Kingdom

      IIF 2870
  • Khan, Kamran
    British general practitioner born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Makkah Academy Trust C/o Bigs School, Weston Street, Bolton, BL3 3AW, United Kingdom

      IIF 2871
  • Khan, Kamran
    British gp born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bolton Hub, Bold Street, Bolton, BL1 1LS, England

      IIF 2872
  • Khan, Kamran
    British medical doctor (gp) born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Green Lane, Bolton, BL3 2EF, United Kingdom

      IIF 2873
  • Khan, Kamran
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenhead Road, Keighley, West Yorkshire, BD20 6EA, England

      IIF 2874
    • icon of address 41, Cemetery Road, Leeds, LS11 8SU, England

      IIF 2875
  • Khan, Kamran
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Kamran
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Byron Street, Derby, DE23 6TU, United Kingdom

      IIF 2878
  • Khan, Kamran
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Marrick Avenue, Cheadle, SK8 1QQ, England

      IIF 2879
  • Khan, Kamran
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Covent Garden Close, Luton, Beds, LU4 8QB

      IIF 2880
  • Khan, Kamran
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Covent Garden Close, Luton, LU4 8QB, England

      IIF 2881
    • icon of address 54, Grantham Road, Luton, Bedfordshire, LU4 8JY, England

      IIF 2882
  • Khan, Kamran
    British treasurer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 2883
  • Khan, Kamran
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Castleford Grove, Off Blackford Road, Birmingham, West Midlands, B11 3SJ, United Kingdom

      IIF 2884
  • Khan, Kamran
    British business born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Orchard Place, Orchard Way, Luton, LU4 9GQ, United Kingdom

      IIF 2885
  • Khan, Kamran
    British businessman born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Quay Building, 77 Marsh Wall, London, E14 9SH, England

      IIF 2886
    • icon of address Britannia House, Leagrave Road, Luton, Bedfordshire, LU3 1RJ

      IIF 2887
  • Khan, Kamran
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Orchard Place, Orchard Way, Luton, LU4 9GQ, England

      IIF 2888
    • icon of address Aw House, Stuart Street, Luton, LU1 2SJ, England

      IIF 2889
    • icon of address 75, Delves Green Road, Walsall, WS5 4LP, England

      IIF 2890
  • Khan, Kamran
    British marketing consultant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Russell Rise, Luton, LU1 5EX, United Kingdom

      IIF 2891
  • Khan, Kamran
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 2892
  • Khan, Kamran
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2893
    • icon of address Expressway Studios, Unit F39, 1 Dock Road, London, E16 1AH, England

      IIF 2894
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 2895
  • Khan, Kamran
    British surveyor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF, United Kingdom

      IIF 2896
  • Khan, Kamran
    British operations manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350, Abbeydale Road, Sheffield, S7 1FP, United Kingdom

      IIF 2897
  • Khan, Kamran
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Wake Road, Sheffield, S7 1HF, England

      IIF 2898
    • icon of address 53, Wake Road, Sheffield, South Yorkshire, S7 1HF, United Kingdom

      IIF 2899
  • Khan, Kamran
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Wake Road, Sheffield, S7 1HF, United Kingdom

      IIF 2900
  • Khan, Kamran
    British self employed born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Wake Road, Sheffield, S7 1HF, England

      IIF 2901
  • Khan, Kamran
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ellesmere Street, Rochdale, Lancashire, OL11 3SU, England

      IIF 2902
  • Khan, Kamran
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 2903
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 2904
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 2905 IIF 2906
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 2907
  • Khan, Kamran
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ashmount, Bradford, BD7 3BH, England

      IIF 2908
    • icon of address 7, Lord Street, Halifax, HX1 5AE, England

      IIF 2909
  • Khan, Kamran
    British mechanical engineer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Royal Works, Goulbourne Street, Keighley, BD21 1PG, United Kingdom

      IIF 2910
  • Khan, Kamran
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunningdale & Windlesham Railway Station, London Road, Sunningdale, SL5 0EL

      IIF 2911
  • Khan, Kamran
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Kamran
    British import clerk born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, The Crescent, Slough, SL1 2LQ, England

      IIF 2914
  • Khan, Kamran
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Kamran
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Chesham Road, Bury, BL9 6NA, England

      IIF 2917
    • icon of address 431, Bury New Road, Prestwich, M25 1AF, England

      IIF 2918
  • Khan, Kamran
    British software engineer born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester Technology Centre, Oxford Road, Manchester, M1 7ED, England

      IIF 2919
  • Khan, Kamran
    British taxi driver born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Duckworth Street, Bury, BL9 6ND, England

      IIF 2920
  • Khan, Kamran
    British banking contractor born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Tanner Hill Road, Bradford, BD7 4BR, England

      IIF 2921
  • Khan, Kamran
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 767, Wakefield Road, Bradford, West Yorkshire, BD4 7PT, United Kingdom

      IIF 2922
  • Khan, Kamran
    British motor vehicle trader born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Highlands Grove, Bradford, BD7 4BG, England

      IIF 2923
  • Khan, Kamran
    British entrepreneur born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2924
  • Khan, Kamran
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G14, Kemp Road, Dagenham, RM8 1SL, England

      IIF 2925
  • Khan, Kamran
    British business consultant born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ravens Crescent, Felsted, Dunmow, CM6 3EH, England

      IIF 2926
  • Khan, Kamran
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 2927
  • Khan, Kamran Afzal
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ash Tree Road, Duston, Northampton, NN5 6GW, England

      IIF 2928
  • Khan, Kamran Afzal
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ash Tree Road, Duston Gardens, Northampton, Northamptonshire, NN5 6GW, England

      IIF 2929
    • icon of address 21, Ash Tree Road, Duston, Northampton, NN5 6GW, England

      IIF 2930 IIF 2931 IIF 2932
    • icon of address 38, Kent Road South, Northampton, NN5 4WD, England

      IIF 2933
  • Khan, Kamran Ali
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K3 Cmw, Chadwell Heath Industrial Park, Kemp Road, Dagenham, RM8 1SL, England

      IIF 2934
    • icon of address Unit K3, Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex, RM8 1SL, United Kingdom

      IIF 2935
  • Kai Noah
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Basildon, SS14 1EB, England

      IIF 2936
    • icon of address 17 & Central Shopping Centre, Selborne Walk, London, E17 7JR, England

      IIF 2937
  • Noah, Kai
    British businessman born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 2938
  • Noah, Kai
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Felmongers, Harlow, CM20 3DP, England

      IIF 2939
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 2940
  • Noah, Kai
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Basildon, SS14 1EB, England

      IIF 2941
    • icon of address 17 & Central Shopping Centre, Selborne Walk, London, E17 7JR, England

      IIF 2942
  • Khan, Amaan
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 2943
  • Khan, Haroon
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 2944
  • Khan, Haroon
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 2945
  • Khan, Haroon
    British business consultant born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG

      IIF 2946
    • icon of address Uni 5, Bilston Key Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7DW

      IIF 2947
    • icon of address Unit 6, Bilston Key Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7DW, England

      IIF 2948
    • icon of address Unit 7, Bilston Key Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7DW

      IIF 2949
    • icon of address Unit 7, Bilston Key Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7DW, England

      IIF 2950
    • icon of address 110-111, New Street, Birmingham, B2 4EU, England

      IIF 2951
    • icon of address 3rd Floor Temple Point 1, Temple Row, Birmingham, B2 5LG

      IIF 2952
    • icon of address Unit 7 Highlands House, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 2953
  • Khan, Haroon
    British business consultatnt born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG

      IIF 2954
  • Khan, Haroon
    British businessman born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 8 Bilston Key Ind Estate, Oxford Street, Bilston, West Midlands, WV14 7DW

      IIF 2955
  • Khan, Haroon
    British business executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Central Shopping Centre, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 2956
    • icon of address 133, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 2957 IIF 2958
  • Khan, Imran
    English director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 St. Helens Road, Bolton, BL3 3PA, England

      IIF 2959
  • Khan, Imran
    English director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 2960
  • Khan, Imran
    British self employed born in July 1979

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 11, Hawes Mount, Bradford, BD59AX, United Kingdom

      IIF 2961
  • Khan, Imran
    British paypoll officer born in November 1982

    Registered addresses and corresponding companies
    • icon of address 1 Saltire Gardens, Salford, Lancashire, M7 4BG

      IIF 2962
  • Khan, Imran
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Coppice Road, Cradley Heath, B64 7LN, England

      IIF 2963
  • Khan, Imran
    British sales born in May 1983

    Registered addresses and corresponding companies
    • icon of address 19 Elford Grove, Leeds, LS8 5QE

      IIF 2964
  • Khan, Imran
    British director born in May 1984

    Registered addresses and corresponding companies
    • icon of address 176 Putney Road, Birmingham, West Midlands, B20 3QS

      IIF 2965
  • Khan, Imran
    born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Roxburgh Grove, Allerton, Bradford, West Yorkshire, BD15 7NL, England

      IIF 2966
    • icon of address 27, Grasleigh Avenue, Bradford, West Yorkshire, BD15 9AR

      IIF 2967
  • Khan, Imran
    Welsh free lancer born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 95, Woodville Road, Cardiff, CF24 4DX, Wales

      IIF 2968
  • Khan, Imran
    Welsh shop assistant born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 6 Heathwood Court, Heathwood Road, Cardiff, CF14 4BT, Wales

      IIF 2969
  • Khan, Imran
    British company director born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, School Road, Rassau, Ebbw Vale, NP23 5PP, Wales

      IIF 2970
  • Khan, Imran
    British director born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, School Road, Rassau, Ebbw Vale, NP23 5PP, Wales

      IIF 2971
  • Khan, Imran
    English company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Jersey Road, Hounslow, TW5 0TX, England

      IIF 2972
  • Khan, Imran Mahmood
    British commodator born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-2 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 2973
  • Khan, Imran Mahmood
    British company director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 141 B, Ayr Road, Newton Mearns, Glasgow, G77 6RE, Scotland

      IIF 2974
    • icon of address 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 2975
  • Khan, Imran Mahmood
    British consultant born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 2976
  • Khan, Imran Mahmood
    British director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 800 Old Edinburgh Road, Bellshill, ML4 3JG, Scotland

      IIF 2977
    • icon of address 32, St Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 2978
    • icon of address 6 Allison Street, Glasgow, G42 8PY, Scotland

      IIF 2979
    • icon of address 6, Allison Street, Glasgow, Lanarkshire, G42 8NN, Scotland

      IIF 2980 IIF 2981
  • Khan, Imran Mahmood
    British financial adviser born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 2982
  • Khan, Imran Mahmood
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34 Forties Cresecent, Thornlie Bank, Glasgow, G46 8JS, Scotland

      IIF 2983
  • Khan, Imran Muhammad
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 2984
    • icon of address 24 Hildreth Street, Balham, London, SW12 9RQ, United Kingdom

      IIF 2985
    • icon of address 24, Hildreth Street, London, SW12 9RQ, England

      IIF 2986
  • Khan, Imran Muhammad
    British self employed born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 2987
  • Khan, Irfan
    British programme manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ramsden Road, London, N11 3JT, England

      IIF 2988
  • Khan, Irfan
    English manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 2989
  • Khan, Irfan
    British jeweller born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 374, Beacon Road, Bradford, BD6 3DP, England

      IIF 2990
  • Khan, Kamran
    British business born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stoke Road, Slough, Berkshire, SL2 5AH, England

      IIF 2991
  • Khan, Kamran
    British business consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 2992
  • Khan, Kamran
    British co director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BB

      IIF 2993
  • Khan, Kamran
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Benfleet, SS7 5TG, England

      IIF 2994
    • icon of address Vision 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, England

      IIF 2995
  • Khan, Kamran
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344 - 348, High Road, Ilford, IG1 1QP, England

      IIF 2996
    • icon of address 82, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 2997
  • Khan, Kamran
    British manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 2998
  • Khan, Kamran
    British nil born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 2999
  • Khan, Kamran
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Waverley Road, Slough, SL1 4XN, England

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 1447
  • 1
    icon of address 18 Planetrees Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 2280 - Director → ME
  • 2
    icon of address 43b/1 Broomhouse Grove, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 2164 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 1057 - Right to appoint or remove directorsOE
    IIF 1057 - Ownership of voting rights - 75% or moreOE
    IIF 1057 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 301 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Ownership of shares – 75% or moreOE
    IIF 665 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat A-g 103-105 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 1972 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24 Hildreth Street Balham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 2985 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 2108 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 2603 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 1758 - Ownership of shares – 75% or moreOE
  • 7
    12 SPEAK LIMITED - 2011-07-05
    icon of address 5 Blakes Green, West Wickham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 2629 - Director → ME
    icon of calendar 2011-06-03 ~ dissolved
    IIF - Secretary → ME
  • 8
    icon of address 518 Roman Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 2499 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 1492 - Right to appoint or remove directorsOE
    IIF 1492 - Ownership of voting rights - 75% or moreOE
    IIF 1492 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 8, Electron Works, Brook Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 963 - Director → ME
  • 10
    icon of address Unit 20a Pilot Industrial Estate, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 302 Neasden Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 1312 - Director → ME
  • 12
    icon of address 3 King Street South, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF 2835 - Director → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    IIF 1779 - Right to appoint or remove directorsOE
    IIF 1779 - Ownership of voting rights - 75% or moreOE
    IIF 1779 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 21 Green Lane, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 740 - Director → ME
  • 14
    icon of address Old White Hart Lower Street, Stanstead, Sudbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 1161 - Director → ME
    icon of calendar 2019-08-28 ~ now
    IIF - Secretary → ME
  • 15
    icon of address 374 Beacon Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 2990 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 1928 - Right to appoint or remove directorsOE
    IIF 1928 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1928 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    9TEA9 LTD
    - now
    CRAVE YARD LIMITED - 2023-07-31
    icon of address Shop D, 5-7 Wembley Hill Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 1528 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Pangbourne Court, Hazelhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 816 - Director → ME
    icon of calendar 2019-11-20 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Spark Studios, Great Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 2684 - Director → ME
  • 19
    ASSET & ESTATES LIMITED - 2023-03-22
    icon of address 4385, 13997016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 2576 - Director → ME
    icon of calendar 2022-03-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 1739 - Ownership of shares – 75% or moreOE
    IIF 1739 - Ownership of voting rights - 75% or moreOE
    IIF 1739 - Right to appoint or remove directorsOE
  • 20
    icon of address 3 Furnace Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 2502 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 1494 - Ownership of voting rights - 75% or moreOE
    IIF 1494 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 112 Pennard Avenue, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF - Director → ME
  • 23
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 2424 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 1438 - Ownership of voting rights - 75% or moreOE
    IIF 1438 - Right to appoint or remove directorsOE
    IIF 1438 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Aak Autos, Arch Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 888 - Director → ME
  • 25
    icon of address 107 Walsall Road, Aldridge, Walsall
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 2371 - Director → ME
    icon of calendar 2013-01-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1404 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 2095 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 760 - Right to appoint or remove directorsOE
    IIF 760 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 760 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 383 High Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 2128 - Ownership of shares – 75% or moreOE
    IIF 2128 - Ownership of voting rights - 75% or moreOE
    IIF 2128 - Right to appoint or remove directorsOE
  • 28
    icon of address 78 Russell Rise, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 2891 - Director → ME
  • 29
    icon of address 30 Cumberland Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 2178 - Director → ME
  • 30
    icon of address Unit 8a Broadway, Accrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 1924 - Right to appoint or remove directorsOE
    IIF 1924 - Ownership of voting rights - 75% or moreOE
    IIF 1924 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 19 Whalley Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -799 GBP2023-09-30
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 1923 - Ownership of voting rights - 75% or moreOE
    IIF 1923 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 52 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 1578 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 1712 - Has significant influence or controlOE
  • 33
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2018-05-09 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 2025 - Has significant influence or controlOE
  • 34
    icon of address 145 Dudley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 2199 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 1083 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 281-285 Unit 2, Talbot Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 1875 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
    IIF 520 - Right to appoint or remove directorsOE
  • 36
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,159 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 1598 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 445 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 2420 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 1439 - Ownership of voting rights - 75% or moreOE
    IIF 1439 - Ownership of shares – 75% or moreOE
    IIF 1439 - Right to appoint or remove directorsOE
  • 38
    icon of address 563 Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 79 - Has significant influence or control over the trustees of a trustOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 4 St Paul's Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 735 - Director → ME
  • 40
    ADONIS CLOTHING LTD - 2023-05-25
    icon of address Chelmsford Yard, Chelmsford Terrace, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 2495 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 1488 - Has significant influence or control as a member of a firmOE
    IIF 1488 - Has significant influence or control over the trustees of a trustOE
    IIF 1488 - Has significant influence or controlOE
  • 41
    icon of address 49 Charlmont Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 2756 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 1692 - Ownership of voting rights - 75% or moreOE
    IIF 1692 - Right to appoint or remove directorsOE
    IIF 1692 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 11 Kestrel Close, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 1001 - Director → ME
  • 43
    icon of address 23 Industrial Street, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 2266 - Director → ME
    icon of calendar 2019-11-14 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 1333 - Right to appoint or remove directorsOE
    IIF 1333 - Ownership of voting rights - 75% or moreOE
    IIF 1333 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 202 Waterloo Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 2459 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 1466 - Right to appoint or remove directorsOE
    IIF 1466 - Ownership of voting rights - 75% or moreOE
    IIF 1466 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Mr Imran Khan, 1 St Crispins Court, St. Crispins Close, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 2181 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1067 - Has significant influence or controlOE
    IIF 1067 - Right to appoint or remove directorsOE
    IIF 1067 - Ownership of voting rights - 75% or moreOE
    IIF 1067 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 18 Sandford Road, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 560 - Director → ME
  • 47
    icon of address 19 Colborne Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 2351 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 1389 - Right to appoint or remove directorsOE
    IIF 1389 - Ownership of voting rights - 75% or moreOE
    IIF 1389 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Jhumat House, 160 London Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 1140 - Director → ME
  • 49
    icon of address 6 Artisan Close, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 50
    AIRPORTTRANSFERSCOMPANY LTD - 2010-02-25
    icon of address C/o Danmirr Consultants 170, Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 1227 - Director → ME
  • 51
    icon of address Imran Khan, Unit 2- 229 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 1973 - Director → ME
  • 52
    icon of address 41 Lottie Road, Selly Oak, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 2192 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 1078 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 1 Pickford Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 66 Eric Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 1291 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 466 Bury Old Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 1189 - Director → ME
  • 56
    icon of address 6 Renshaw Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 1546 - Director → ME
    icon of calendar 2021-05-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 498 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 498 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    AL-NOOR INDEPENDENT SCHOOL LIMITED - 2014-10-23
    icon of address Newton Industrial Estate, Eastern Avenue, Romford, Essex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 2698 - Director → ME
  • 58
    icon of address 8 Chalvey Road East, Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 31 Oozehead Lane, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-12 ~ now
    IIF 2478 - Director → ME
    Person with significant control
    icon of calendar 2022-02-12 ~ now
    IIF 1478 - Ownership of shares – 75% or moreOE
    IIF 1478 - Right to appoint or remove directorsOE
    IIF 1478 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 113 Stamford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 856 - Director → ME
  • 61
    icon of address Alexandra Place, 2b Alexandra Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 2141 - Director → ME
  • 62
    icon of address C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 2142 - Director → ME
  • 63
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 2541 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 1849 - Ownership of shares – 75% or moreOE
    IIF 1849 - Right to appoint or remove directorsOE
    IIF 1849 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 747 - Director → ME
    icon of calendar 2024-07-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 2 Manor House Lane, Datchet, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
  • 66
    icon of address 113 Wodecroft Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
  • 67
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-05 ~ now
    IIF 2569 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 1744 - Ownership of shares – 75% or moreOE
    IIF 1744 - Right to appoint or remove directorsOE
    IIF 1744 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address Jape One, Dell Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 2579 - Director → ME
    icon of calendar 2025-04-03 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 1746 - Ownership of voting rights - 75% or moreOE
    IIF 1746 - Ownership of shares – 75% or moreOE
    IIF 1746 - Right to appoint or remove directorsOE
  • 69
    icon of address Jape One, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 2573 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 1745 - Ownership of shares – 75% or moreOE
    IIF 1745 - Ownership of voting rights - 75% or moreOE
    IIF 1745 - Right to appoint or remove directorsOE
  • 70
    icon of address 4385, 10903672: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 847 - Director → ME
    icon of calendar 2017-08-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 29 Engleheart Drive, Feltham, Middlsex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,141 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 2143 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 1038 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 107 Alderbury Road, Langley, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,866 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 691 - Director → ME
  • 73
    icon of address Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 2265 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 1837 - Has significant influence or controlOE
  • 74
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-02-20 ~ now
    IIF - Director → ME
  • 75
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 2742 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 1681 - Right to appoint or remove directorsOE
    IIF 1681 - Ownership of voting rights - 75% or moreOE
    IIF 1681 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Broad Quay House, Prince Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 2760 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 454 - Has significant influence or control as a member of a firmOE
    IIF 454 - Right to appoint or remove directors as a member of a firmOE
    IIF 454 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 454 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 454 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 454 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 454 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 454 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    ALVAREZ & MARSAL TAXAND UK LLP - 2023-06-02
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (36 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1566 - LLP Member → ME
  • 78
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 2028 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 638 - Has significant influence or control as a member of a firmOE
    IIF 638 - Right to appoint or remove directors as a member of a firmOE
    IIF 638 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 638 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 638 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 638 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 638 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 638 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 2027 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 637 - Has significant influence or control as a member of a firmOE
    IIF 637 - Right to appoint or remove directors as a member of a firmOE
    IIF 637 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 637 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 637 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 637 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 637 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 637 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    AMMARCO LIMITED - 2019-09-30
    icon of address 52 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 2797 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 1711 - Has significant influence or controlOE
  • 81
    icon of address 248 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 2113 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 2089 - Right to appoint or remove directorsOE
    IIF 2089 - Ownership of voting rights - 75% or moreOE
    IIF 2089 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 248 Barking Road, East Ham, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2088 - Ownership of voting rights - 75% or moreOE
    IIF 2088 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Office 4488 182-184 High Street North, East Ham London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 2044 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 44 Belsize Lane Belsize Village, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 4 Greenhead Road, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 2874 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 2011 - Right to appoint or remove directorsOE
    IIF 2011 - Ownership of voting rights - 75% or moreOE
    IIF 2011 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 32 Brithdir Street, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 2824 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 2126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2126 - Right to appoint or remove directorsOE
  • 88
    icon of address 1 Russell Street, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 1974 - Director → ME
  • 89
    icon of address 35 Firs Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 2342 - Director → ME
    icon of calendar 2015-09-20 ~ dissolved
    IIF - Secretary → ME
  • 90
    icon of address 1a Dell Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 1019 - Director → ME
    icon of calendar 2017-02-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 177-179, Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 2236 - Ownership of shares – More than 50% but less than 75%OE
  • 92
    icon of address 526 Rochdale Rd, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 721 - Director → ME
    icon of calendar 2017-08-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 93
    SHINWARI TRAVEL LTD - 2024-10-09
    icon of address 15 Neville Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 2751 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 1684 - Right to appoint or remove directorsOE
    IIF 1684 - Ownership of voting rights - 75% or moreOE
    IIF 1684 - Ownership of shares – 75% or moreOE
  • 94
    PAPER MANAGEMENT LTD - 2022-09-09
    ASSET & ESTATES MANAGEMENT LIMITED - 2023-03-22
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 2571 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 1740 - Ownership of voting rights - 75% or moreOE
    IIF 1740 - Right to appoint or remove directorsOE
    IIF 1740 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 20 Kingsway Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address 193 Tenniswood Road, Enfield, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 184 Alexandra Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 1920 - Director → ME
  • 98
    icon of address Fortis House, 160 London Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 2992 - Director → ME
  • 99
    icon of address 2 Bridgemere Close, Westcroft, Milton Keynes, Bucks, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 1978 - Director → ME
    icon of calendar 2010-12-02 ~ dissolved
    IIF - Secretary → ME
  • 100
    icon of address 18 Grahame Place, Dunbar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,514 GBP2024-10-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 2161 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 1056 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1056 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address Suite 306, Keys Court Business Centre, Moseley Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 2343 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 1385 - Ownership of shares – 75% or moreOE
    IIF 1385 - Ownership of voting rights - 75% or moreOE
    IIF 1385 - Right to appoint or remove directorsOE
  • 102
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 1173 - Director → ME
  • 103
    icon of address 24 Hildreth Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 2986 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 2106 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 2436 - Director → ME
    icon of calendar 2023-02-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 1447 - Right to appoint or remove directorsOE
    IIF 1447 - Ownership of voting rights - 75% or moreOE
    IIF 1447 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Merit House Office #3 - 3rd Floor, 508 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 405 - Director → ME
  • 106
    icon of address Unit 48d Premier Industrial Estate, Leys Road, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 1879 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 528 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Atherton Service Station, Bolton Road, Atherton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 2292 - Director → ME
  • 108
    icon of address 44 Acorn Close, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 478 - Director → ME
  • 109
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 14 St Matthews Close, Stockingford, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 129 - Has significant influence or control over the trustees of a trustOE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 40 Devon Crescent, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 2429 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 1443 - Right to appoint or remove directorsOE
    IIF 1443 - Ownership of voting rights - 75% or moreOE
    IIF 1443 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 20 Ashmount, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 2908 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 1823 - Right to appoint or remove directorsOE
    IIF 1823 - Ownership of voting rights - 75% or moreOE
    IIF 1823 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Premier House, 15 Leopold Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 1135 - Director → ME
  • 114
    icon of address 84-88 Macdonald Street Macdonald Steet, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 2009 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 630 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 2691 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 1653 - Right to appoint or remove directorsOE
    IIF 1653 - Ownership of voting rights - 75% or moreOE
    IIF 1653 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 15 Kensington Road, Northolt, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 1587 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 7 Cardigan Close, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 2000 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Ground Floor, Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,430 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 2350 - Director → ME
  • 119
    icon of address Flat 45 253 Soho Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 3 Teviot Avenue, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 2197 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 1081 - Right to appoint or remove directorsOE
    IIF 1081 - Ownership of voting rights - 75% or moreOE
    IIF 1081 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 32 Highlands Grove, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 2923 - Director → ME
  • 122
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 2512 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 7 Hobletts Road, Hemel Hempstead, Herts
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 2467 - Director → ME
  • 124
    icon of address 11-13, St James's Market Essex Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 2430 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 1444 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 11-13 Essex Street, St. James's Market, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 11-13, St James's Market Essex Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 15 - Has significant influence or controlOE
  • 127
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1766 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 275 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    XEFTRA SOLUTIONS LTD - 2025-05-30
    icon of address 66-68 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 2507 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 1497 - Right to appoint or remove directorsOE
    IIF 1497 - Ownership of voting rights - 75% or moreOE
    IIF 1497 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Flat 30 Faulkners Farm Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 432 - Has significant influence or control as a member of a firmOE
    IIF 432 - Right to appoint or remove directors as a member of a firmOE
    IIF 432 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 432 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 432 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 432 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 432 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 432 - Ownership of shares – More than 50% but less than 75%OE
  • 131
    icon of address Flat 30 Faulkners Farm Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 595 - Has significant influence or control as a member of a firmOE
    IIF 595 - Right to appoint or remove directors as a member of a firmOE
    IIF 595 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 595 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 595 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 595 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 595 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 595 - Ownership of shares – More than 50% but less than 75%OE
  • 132
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,083,890 GBP2022-03-31
    Officer
    icon of calendar 2015-05-31 ~ dissolved
    IIF 2221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2055 - Right to appoint or remove directorsOE
  • 133
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 1965 - Director → ME
  • 134
    icon of address Canterbury House, Unit 5 Canterbury Street, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,176 GBP2023-12-31
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 2294 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 1346 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 52 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 2792 - Director → ME
    icon of calendar 2021-12-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 1714 - Has significant influence or controlOE
  • 136
    icon of address 375 Sheffield Road, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 2366 - Director → ME
  • 137
    icon of address 73 The Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 2362 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 1398 - Right to appoint or remove directorsOE
    IIF 1398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1398 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 4 Boundary Road, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 1396 - Right to appoint or remove directorsOE
    IIF 1396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1396 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    BELFAST TRANSPORT LTD LTD - 2024-04-27
    ECO SAFE PROPERTIES MANAGEMENT CONTRACTORS LIMITED - 2024-02-17
    icon of address 34 Claymills Road, Stretton, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 2326 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 1376 - Right to appoint or remove directorsOE
    IIF 1376 - Ownership of voting rights - 75% or moreOE
    IIF 1376 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 742 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 1593 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 440 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 440 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 440 - Right to appoint or remove directorsOE
  • 141
    icon of address 99b Upper Chorlton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 1874 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 23 Wyeth Close, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 2122 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 1922 - Right to appoint or remove directorsOE
    IIF 1922 - Ownership of voting rights - 75% or moreOE
    IIF 1922 - Ownership of shares – 75% or moreOE
  • 144
    icon of address North Brook Works, Beck Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF - Secretary → ME
  • 145
    BILLIONNAIRE EVENTS LTD - 2017-11-09
    icon of address North London Business Park Building 3, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 1124 - Director → ME
  • 146
    icon of address Unit 8 Bilston Key Ind Estate, Oxford Street, Bilston, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 2955 - Director → ME
  • 147
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 2711 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 1665 - Right to appoint or remove directorsOE
    IIF 1665 - Ownership of voting rights - 75% or moreOE
    IIF 1665 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 240-242 Mackadown Lane, Tile Cross, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 39 Otter Croft, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 2838 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 1780 - Right to appoint or remove directorsOE
    IIF 1780 - Ownership of voting rights - 75% or moreOE
    IIF 1780 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 89 Sycamore Road, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 2352 - Director → ME
  • 151
    icon of address 4385, 14773772 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 2667 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 1951 - Right to appoint or remove directorsOE
    IIF 1951 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1951 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 73 The Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 2364 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 1393 - Right to appoint or remove directorsOE
    IIF 1393 - Ownership of voting rights - 75% or moreOE
    IIF 1393 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 73 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 2369 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 1401 - Right to appoint or remove directorsOE
    IIF 1401 - Ownership of voting rights - 75% or moreOE
    IIF 1401 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 73 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 2365 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 1395 - Right to appoint or remove directorsOE
    IIF 1395 - Ownership of voting rights - 75% or moreOE
    IIF 1395 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 7 Bridgelands Close, Beckenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 2819 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 2104 - Ownership of voting rights - 75% or moreOE
    IIF 2104 - Right to appoint or remove directorsOE
    IIF 2104 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 25 Fenwick Place, Fenwick Estate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 2820 - Director → ME
  • 157
    MTI SECURITY LTD - 2021-03-12
    icon of address 33 Dashwood Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 1911 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 1095 - Ownership of shares – 75% or moreOE
    IIF 1095 - Ownership of voting rights - 75% or moreOE
    IIF 1095 - Right to appoint or remove directorsOE
  • 158
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 159
    icon of address Flat 1, 134 Seymour Road South, Clayton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
  • 160
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF - Director → ME
  • 161
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Square 37th Floor, Canary Wharf, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 954 - Director → ME
  • 163
    BCT SOLUTIONS LIMITED - 2012-08-14
    ULTRA SPORTS SOLUTIONS LIMITED - 2016-12-06
    icon of address Vision 25 Innova Park, Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 2995 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 1930 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 105 London Road, Benfleet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 2994 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 1929 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 55 Liverpool Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 1020 - Director → ME
  • 166
    icon of address 4385, 13866024 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-23 ~ dissolved
    IIF 2648 - Director → ME
    Person with significant control
    icon of calendar 2022-01-23 ~ dissolved
    IIF 1628 - Right to appoint or remove directorsOE
    IIF 1628 - Ownership of voting rights - 75% or moreOE
    IIF 1628 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 2672 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 1640 - Right to appoint or remove directorsOE
    IIF 1640 - Ownership of voting rights - 75% or moreOE
    IIF 1640 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address Suite 3590 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 2039 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 170
    icon of address The Bolton Hub, Bold Street, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 2872 - Director → ME
  • 171
    icon of address 4385, 11913574: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 2517 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 172
    IMRAN CATERING SERVICES LTD - 2021-12-10
    icon of address 327a 327a Fleet Road, Fleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 1853 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1553 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 174
    icon of address Post Office, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 1544 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 14 Southbrook Terrace, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 2584 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 1749 - Right to appoint or remove directorsOE
    IIF 1749 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1749 - Ownership of shares – More than 50% but less than 75%OE
  • 176
    icon of address 25 Monk Street, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,574 GBP2017-08-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 2522 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1504 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 63 Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 2479 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 1479 - Right to appoint or remove directorsOE
    IIF 1479 - Ownership of voting rights - 75% or moreOE
    IIF 1479 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 77 Haunch Lane, Kings Heath, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,801 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 2709 - Director → ME
  • 179
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 2062 - Director → ME
    icon of calendar 2020-08-10 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 1902 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 543 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 19b School Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 2206 - Director → ME
  • 182
    icon of address 4385, 09888847: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 1550 - Director → ME
    icon of calendar 2015-11-25 ~ dissolved
    IIF - Secretary → ME
  • 183
    icon of address 138 Chorley New Road, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 32 Westbury Lane, Stoke Bishop, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 2059 - Director → ME
  • 185
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,837 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 907 - Director → ME
    icon of calendar 2020-05-28 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 38 Beechcroft Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 391 - Director → ME
  • 187
    icon of address 26 The Green, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 2636 - Director → ME
  • 188
    icon of address 1st Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 1183 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 189
    KHANA ENTERPRISE LTD - 2014-11-24
    icon of address 68 Kimberley Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 120 Crwys Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 739 - Director → ME
  • 191
    icon of address 41 Cranford Drive, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 553 - Has significant influence or control as a member of a firmOE
    IIF 553 - Right to appoint or remove directors as a member of a firmOE
    IIF 553 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 553 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 553 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 553 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 553 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 553 - Ownership of shares – More than 50% but less than 75%OE
  • 193
    icon of address 21 Somerville Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    XPRESS TV LTD - 2009-07-30
    icon of address 82 Castleview Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 2998 - Director → ME
    icon of calendar 2009-01-01 ~ dissolved
    IIF - Secretary → ME
  • 195
    icon of address 78 Chesham Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 2917 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 1827 - Right to appoint or remove directorsOE
    IIF 1827 - Ownership of voting rights - 75% or moreOE
    IIF 1827 - Ownership of shares – 75% or moreOE
  • 196
    icon of address Unit 9 Old Mill Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 197
    icon of address Unit 2 Halifax Road, Liversedge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 2535 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 1513 - Right to appoint or remove directorsOE
    IIF 1513 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1513 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address 214 Neville Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 2003 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
  • 199
    icon of address 64 Tudor Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 2750 - Director → ME
    icon of calendar 2017-12-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 1685 - Has significant influence or controlOE
  • 200
    icon of address 44 Carlisle Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 2406 - Director → ME
  • 201
    icon of address 1 Kyles Way, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 2271 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1337 - Right to appoint or remove directorsOE
    IIF 1337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1337 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address 29 New Close Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 2405 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 1426 - Right to appoint or remove directorsOE
    IIF 1426 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1426 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 118 Calais Road, Burton On Trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,667 GBP2024-03-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 563 - Ownership of shares – More than 25% but not more than 50%OE
  • 205
    icon of address 20 Kingsway Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 1196 - Director → ME
  • 206
    icon of address 170 Church Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 7 Wickliffe Gardens, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 44 Breedon Hill Road, Derby
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,123 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 2218 - Director → ME
  • 210
    icon of address 131 Hampstead House, 176 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 722 - Director → ME
  • 211
    icon of address 87 Cannonbury Avenue, Pinner, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 780 - Director → ME
  • 212
    RENSHAW NEWS LTD - 2013-09-09
    icon of address 120 Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF - Secretary → ME
  • 213
    RENSHAW POSTY LTD - 2013-09-09
    icon of address 120 Stanley Park Avenue North, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 1542 - Director → ME
    icon of calendar 2013-06-04 ~ dissolved
    IIF - Secretary → ME
  • 214
    WH SMITH POSTY LTD - 2017-01-10
    icon of address 85 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 2826 - Director → ME
    icon of calendar 2014-12-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 2017 - Ownership of voting rights - 75% or moreOE
    IIF 2017 - Ownership of shares – 75% or moreOE
  • 215
    icon of address Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1554 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 540 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 1610 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 32 St Andrews Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 2978 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 2232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2232 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address 12a Aldborough Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF - Director → ME
  • 219
    icon of address 2a Coast Road, Wallsend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,958 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 1866 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 514 - Has significant influence or controlOE
  • 220
    ACE CASH & CARRY LIMITED - 2014-06-12
    icon of address 27 Queens Court Trading Estate, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 833 - Director → ME
  • 221
    CHEETHAM HILL CARPETS LTD - 2021-11-02
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 3 Derby Road, Chellaston, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 2261 - Director → ME
  • 223
    icon of address 34 Cooks Wood Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 231 Burnage Lane, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 2319 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 1372 - Right to appoint or remove directorsOE
    IIF 1372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1372 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    icon of address 1 Lodge Street, Middleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 2212 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 1091 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 123 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 9 New Road, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 1862 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 228
    icon of address Office 722 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 2064 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 763 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 144 Hartsbourne Avenue, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 2827 - Director → ME
  • 230
    icon of address 296 Holloway Road, Islington, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 295 - Right to appoint or remove directorsOE
  • 231
    icon of address 14 Bigwood Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 380 - Has significant influence or control as a member of a firmOE
    IIF 380 - Right to appoint or remove directors as a member of a firmOE
    IIF 380 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 380 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 380 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 380 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 380 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 380 - Ownership of shares – More than 50% but less than 75%OE
  • 232
    icon of address 104 Kirkland Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,796 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 1451 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1451 - Right to appoint or remove directorsOE
    IIF 1451 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address 547a Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 944 - Director → ME
  • 234
    icon of address 120 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 2759 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 1961 - Right to appoint or remove directorsOE
    IIF 1961 - Ownership of voting rights - 75% or moreOE
    IIF 1961 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 288 Lionel Road North, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 2806 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 1722 - Right to appoint or remove directorsOE
    IIF 1722 - Ownership of voting rights - 75% or moreOE
    IIF 1722 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 76-78 High Street, Epworth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 2454 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 1464 - Right to appoint or remove directorsOE
    IIF 1464 - Ownership of voting rights - 75% or moreOE
    IIF 1464 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 32 St. Johns Street, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 238
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 2883 - Director → ME
  • 239
    icon of address 184 Alexandra Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 240
    icon of address Unit 2, 250 Drumoyne Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 2247 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 1324 - Ownership of voting rights - 75% or moreOE
    IIF 1324 - Right to appoint or remove directorsOE
    IIF 1324 - Ownership of shares – 75% or moreOE
  • 241
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 2 Kersington Crescent, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 2861 - Director → ME
    icon of calendar 2010-10-07 ~ dissolved
    IIF - Secretary → ME
  • 244
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 2867 - Director → ME
  • 245
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 2190 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 1075 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1075 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1075 - Right to appoint or remove directorsOE
  • 246
    icon of address 29 Newhall Gardens, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -645 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 1 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 956 - Director → ME
  • 248
    icon of address Imran Khan, 53 Wellington Way, Horley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 778 - Director → ME
  • 249
    icon of address 109 Clive Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 5 Bower Court, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 426 - Director → ME
  • 251
    icon of address 2 Heaton Park Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-10 ~ dissolved
    IIF 2415 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ dissolved
    IIF 1434 - Right to appoint or remove directorsOE
    IIF 1434 - Ownership of voting rights - 75% or moreOE
    IIF 1434 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 95 Woodville Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 2968 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 1771 - Has significant influence or controlOE
  • 253
    icon of address K3 Cmw, Chadwell Heath Industrial Park, Kemp Road, Dagenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 2934 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 2086 - Has significant influence or controlOE
  • 254
    icon of address Unit G14 Kemp Road, Dagenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 2925 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 1834 - Right to appoint or remove directorsOE
    IIF 1834 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1834 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    icon of address 2 Coast Road, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 256
    icon of address 61 Lenton Boulevard, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 257
    icon of address 47 Dunkirk Avenue, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 843 - Director → ME
    icon of calendar 2016-09-29 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 258
    ISLAND DRY CLEANERS LTD - 2023-12-15
    icon of address 32 St. Johns Street, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 1885 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 32 St. Johns Street, Essex, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 1545 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF - Secretary → ME
  • 261
    icon of address 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 450 - Has significant influence or control as a member of a firmOE
    IIF 450 - Right to appoint or remove directors as a member of a firmOE
    IIF 450 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 450 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 450 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 450 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 450 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 450 - Ownership of shares – More than 50% but less than 75%OE
  • 262
    icon of address 114 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 854 - Director → ME
  • 263
    icon of address Unit G14 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 2935 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 2087 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2087 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address G & Co, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,757 GBP2017-04-30
    Officer
    icon of calendar 2003-04-14 ~ dissolved
    IIF 2219 - Director → ME
    icon of calendar 2003-04-14 ~ dissolved
    IIF 2121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2054 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    icon of address 110 Maryland Avenue, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 1231 - Director → ME
  • 266
    icon of address The Cube, Ivegate, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 1306 - Director → ME
  • 267
    icon of address Unit A10 825 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 2063 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Right to appoint or remove directorsOE
  • 268
    icon of address 4385, 13595961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 2675 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 1644 - Right to appoint or remove directorsOE
    IIF 1644 - Ownership of voting rights - 75% or moreOE
    IIF 1644 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 19 Buckingham Avenue, Shoreham-by-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 2524 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 1508 - Right to appoint or remove directorsOE
    IIF 1508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1508 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    icon of address Cornelian House, Cornelian Street, Blackburn, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 915 - Director → ME
  • 271
    icon of address 741 Burnley Road, Todmorden, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,760 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 1032 - Director → ME
    icon of calendar 2023-01-06 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 380 Thornton Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 1594 - Director → ME
    icon of calendar 2024-08-03 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 273
    icon of address Office 2/3, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 1852 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 505 - Right to appoint or remove directors as a member of a firmOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 2nd Floor 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 1225 - Director → ME
  • 275
    icon of address Westbury 2nd Floor, 145-157 St John St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF - Director → ME
  • 276
    icon of address 2nd Floor Westbury, 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 2855 - Director → ME
  • 277
    CRESCO RETAIL LIMITED - 2012-11-29
    icon of address Westbury, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF - Director → ME
  • 278
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF - Director → ME
    icon of calendar 2018-12-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 1949 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 145-157 2nd Floor (west), St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 2854 - Director → ME
  • 280
    icon of address 78 Holden Close Holden Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1453 - Right to appoint or remove directorsOE
    IIF 1453 - Ownership of voting rights - 75% or moreOE
    IIF 1453 - Ownership of shares – 75% or moreOE
  • 281
    icon of address Unit 7 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 2688 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 1649 - Has significant influence or controlOE
  • 282
    icon of address Suite C, Victoria House, Bramhall, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,235 GBP2021-12-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 2687 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 1648 - Right to appoint or remove directorsOE
    IIF 1648 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 283
    icon of address Unit 7, Navigation Business Village, Navigation Way, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 2690 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 1651 - Has significant influence or controlOE
  • 284
    icon of address Unit 7 Navigation Business Village, Navigation Way, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 2689 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 1650 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    CUBIC NORTH-WEST LTD - 2010-09-07
    icon of address 1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ now
    IIF 1557 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 490 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 104 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 2363 - Director → ME
  • 287
    icon of address Flat 19 Cyntra Place, 201 Mare Street, London, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2019-08-31 ~ now
    IIF 2460 - Director → ME
  • 288
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 1564 - Director → ME
  • 289
    icon of address 30 Lundy Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 2138 - Ownership of shares – 75% or moreOE
    IIF 2138 - Ownership of voting rights - 75% or moreOE
    IIF 2138 - Right to appoint or remove directorsOE
  • 290
    icon of address Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 2707 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1664 - Has significant influence or controlOE
  • 291
    icon of address Prince Street, Broad Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 2673 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 1641 - Right to appoint or remove directorsOE
    IIF 1641 - Ownership of voting rights - 75% or moreOE
    IIF 1641 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 17 17, Oaklands Road, Havant, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    icon of address 6 Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 1624 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 45 Leopold Street, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 2162 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 1051 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 2903 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 2013 - Right to appoint or remove directorsOE
    IIF 2013 - Ownership of voting rights - 75% or moreOE
    IIF 2013 - Ownership of shares – 75% or moreOE
  • 296
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 1563 - Director → ME
  • 297
    icon of address 19 Bower Court, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 298
    icon of address Ground Floor Ethos House, 4 York Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,433 GBP2024-04-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 2816 - Director → ME
  • 299
    icon of address 60 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 2508 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 1499 - Right to appoint or remove directorsOE
    IIF 1499 - Ownership of voting rights - 75% or moreOE
    IIF 1499 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 52 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 2798 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 1717 - Has significant influence or controlOE
  • 301
    icon of address 45 Leopold Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 2163 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 1052 - Right to appoint or remove directorsOE
    IIF 1052 - Ownership of voting rights - 75% or moreOE
    IIF 1052 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 83 London Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1543 - Director → ME
    icon of calendar 2016-07-19 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 495 - Ownership of shares – More than 25% but not more than 50%OE
  • 303
    icon of address 58 Reynell Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 904 - Director → ME
    icon of calendar 2013-10-30 ~ dissolved
    IIF - Secretary → ME
  • 304
    icon of address 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 461 - Has significant influence or control as a member of a firmOE
    IIF 461 - Right to appoint or remove directors as a member of a firmOE
    IIF 461 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 461 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 461 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 461 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 461 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 461 - Ownership of shares – More than 50% but less than 75%OE
  • 305
    icon of address Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 2761 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 294 - Ownership of shares – More than 50% but less than 75%OE
  • 306
    icon of address 18a Water Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 2560 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 1734 - Has significant influence or controlOE
  • 307
    icon of address 34 Conway Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 44 Breedon Hill Road, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 1151 - Director → ME
  • 309
    icon of address Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 452 Manchester Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -575 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 2547 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 2101 - Right to appoint or remove directorsOE
    IIF 2101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2101 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address 65 Cranbrook Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 2640 - Director → ME
  • 312
    DIVAN BEDZ LTD - 2020-06-03
    icon of address 158 New Mills Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 61 Bradshawgate, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 314
    icon of address 31 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 1292 - Director → ME
  • 315
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 18 Elms Gardens, Wembley, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1981 - Director → ME
    icon of calendar 2020-06-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 576 - Right to appoint or remove directors as a member of a firmOE
    IIF 576 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 576 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 576 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 42 Ford End Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 1867 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 318
    IBEX K9 SECURITY SERVICES LTD - 2023-07-27
    icon of address 2 Calbourne Crescent, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,651 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 1357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1357 - Right to appoint or remove directorsOE
    IIF 1357 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address 7 York Road, Netherton, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 1303 - Director → ME
  • 320
    icon of address 7 York Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 1304 - Director → ME
  • 321
    icon of address Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 1142 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 563 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 563 Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 724 - Director → ME
  • 324
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 2069 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 678 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 26 Broom Avenue, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 2482 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 1482 - Right to appoint or remove directorsOE
    IIF 1482 - Ownership of voting rights - 75% or moreOE
    IIF 1482 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 47 Reservoir Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 2747 - Director → ME
    icon of calendar 2016-10-10 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 1683 - Has significant influence or controlOE
  • 327
    icon of address 6 Hilperton Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF - Director → ME
  • 328
    icon of address 57 St. Stephens Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 1910 - Director → ME
    Person with significant control
    icon of calendar 2024-06-09 ~ now
    IIF 1097 - Right to appoint or remove directorsOE
    IIF 1097 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1097 - Right to appoint or remove directors as a member of a firmOE
  • 329
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 215 - Has significant influence or control as a member of a firmOE
    IIF 215 - Has significant influence or control over the trustees of a trustOE
    IIF 215 - Has significant influence or controlOE
  • 330
    icon of address Flat 5 31a Cornfield Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 331
    icon of address 18 Village Way East, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 2296 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 1348 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1348 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 332
    icon of address 512a Portway, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 2413 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 1431 - Right to appoint or remove directorsOE
    IIF 1431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1431 - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    icon of address 463 Hanworth Road, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 334
    icon of address 2 Carlton Row, Trowbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
  • 335
    icon of address 6 Chalvey Road East, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 1116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 336
    icon of address 120 Stanley Park Avenue North, Walton, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 1539 - Director → ME
    icon of calendar 2013-08-28 ~ dissolved
    IIF - Secretary → ME
  • 337
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 2836 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 1777 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1777 - Ownership of shares – More than 25% but not more than 50%OE
  • 338
    icon of address 34 Claymills Road, Stretton, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 339
    icon of address Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 340
    icon of address 10 Lockwood House, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 341
    icon of address 1 Verulam Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 2040 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 342
    EKOW CBD LTD - 2021-07-30
    icon of address Unit 12 Park Lane Business Centre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 2148 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 343
    icon of address 4385, 13544181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 2671 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 344
    icon of address 1040 Stockport Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 345
    ERGASIA RECRUITS LTD - 2019-09-19
    icon of address Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 344 - Ownership of shares – More than 50% but less than 75%OE
  • 346
    icon of address 15 Southernhay, Eastgate Business Centre, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 1525 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 1317 - Right to appoint or remove directorsOE
    IIF 1317 - Ownership of voting rights - 75% or moreOE
    IIF 1317 - Ownership of shares – 75% or moreOE
  • 347
    TECH TRONEX UXBRIDGE LIMITED - 2020-05-07
    icon of address 30 Market Square, The Pavilion Shopping Centre, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 2938 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 2129 - Right to appoint or remove directors as a member of a firmOE
    IIF 2129 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2129 - Right to appoint or remove directorsOE
    IIF 2129 - Ownership of voting rights - 75% or moreOE
    IIF 2129 - Ownership of shares – 75% or moreOE
  • 348
    icon of address Suite 104 Crown House, North Circular Road, Park Royal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1527 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1318 - Right to appoint or remove directorsOE
    IIF 1318 - Ownership of voting rights - 75% or moreOE
    IIF 1318 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 62 Esme Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 2884 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1806 - Ownership of shares – 75% or moreOE
  • 350
    icon of address Unit 30 Birch Road East, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 1039 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 202 Waterloo Street, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 2462 - Director → ME
  • 352
    icon of address 151 Shields Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 2273 - Director → ME
  • 353
    icon of address Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 2503 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 2 Leadmill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 2776 - Director → ME
  • 355
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 2615 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 1616 - Has significant influence or controlOE
  • 356
    icon of address 14 Warley Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 2050 - Right to appoint or remove directorsOE
    IIF 2050 - Ownership of voting rights - 75% or moreOE
    IIF 2050 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 8 Maple Court, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 2779 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 1963 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 3 Brooks Parade Green Lane, Green Lane, Ilford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 766 - Director → ME
  • 359
    icon of address 4385, 15141345 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 2042 - Director → ME
    icon of calendar 2023-09-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Right to appoint or remove directorsOE
  • 360
    icon of address 49 Hunton Hill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 361
    icon of address Amc House, 12 Cumberland Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ dissolved
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ dissolved
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 362
    icon of address 52 Albion Field Drive, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 364
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 2612 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 1614 - Right to appoint or remove directorsOE
    IIF 1614 - Ownership of voting rights - 75% or moreOE
    IIF 1614 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 349 Addiscombe Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 366
    icon of address 43 Ormrod Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 2682 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 1647 - Right to appoint or remove directorsOE
    IIF 1647 - Ownership of shares – 75% or moreOE
    IIF 1647 - Ownership of voting rights - 75% or moreOE
  • 367
    icon of address 9 Salisbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 368
    icon of address 15 Southernhay, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 2941 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 2936 - Right to appoint or remove directorsOE
    IIF 2936 - Ownership of voting rights - 75% or moreOE
    IIF 2936 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 30 Market Square, The Pavilion Shopping Centre, Uxbridge, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 1524 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 680 - Right to appoint or remove directorsOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 17 & Central Shopping Centre, Selborne Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 2942 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 2937 - Right to appoint or remove directorsOE
    IIF 2937 - Ownership of voting rights - 75% or moreOE
    IIF 2937 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 798 - Director → ME
  • 372
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 1983 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 1886 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 2 Blagrave Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 2832 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 1775 - Right to appoint or remove directorsOE
    IIF 1775 - Ownership of voting rights - 75% or moreOE
    IIF 1775 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 34 Fearnley Crescent, Hampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF 2477 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ now
    IIF 1477 - Ownership of voting rights - 75% or moreOE
    IIF 1477 - Ownership of shares – 75% or moreOE
    IIF 1477 - Right to appoint or remove directorsOE
  • 376
    icon of address 35 Oxford Road, Burnley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 830 - Director → ME
    icon of calendar 2019-02-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF - Secretary → ME
  • 378
    icon of address Unit 15a 94 Farnham Road, Slough Business Park, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,770 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 1117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 379
    XCLUSIVE LOCUMS LTD - 2022-02-09
    icon of address 75-b Moseley Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 2821 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 2124 - Right to appoint or remove directorsOE
    IIF 2124 - Ownership of shares – 75% or moreOE
    IIF 2124 - Ownership of voting rights - 75% or moreOE
  • 380
    XCLUSIVE PROFESSIONALS LTD - 2022-02-09
    icon of address 75-b Moseley Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 2822 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 2123 - Ownership of voting rights - 75% or moreOE
    IIF 2123 - Ownership of shares – 75% or moreOE
    IIF 2123 - Right to appoint or remove directorsOE
  • 381
    icon of address Office 7597 321-323 High Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 2169 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 1060 - Right to appoint or remove directorsOE
    IIF 1060 - Ownership of voting rights - 75% or moreOE
    IIF 1060 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 24 Greenheys Drive, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 2740 - Director → ME
  • 383
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 2491 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 590 Attercliffe Road, Attercliffe, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF - Secretary → ME
  • 385
    icon of address Unit 47 Oakhill Industrial Estate, Devonshire Road, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,722,669 GBP2021-01-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 2140 - Director → ME
    icon of calendar 2020-11-01 ~ now
    IIF 2211 - Director → ME
  • 386
    icon of address 167/7 Easter Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 16 Glaisdale Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 2686 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 1954 - Right to appoint or remove directorsOE
    IIF 1954 - Ownership of voting rights - 75% or moreOE
    IIF 1954 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 16a Central Shopping Centre, Ranelagh Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 2956 - Director → ME
  • 389
    icon of address 46 High Street, Spennymoor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 390
    icon of address 8 St. James's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 2905 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 1821 - Right to appoint or remove directorsOE
    IIF 1821 - Ownership of voting rights - 75% or moreOE
    IIF 1821 - Ownership of shares – 75% or moreOE
  • 391
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1261 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 30 Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 469 - Director → ME
  • 393
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -148,502 GBP2024-12-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 2617 - Director → ME
  • 394
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 2215 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 1094 - Right to appoint or remove directorsOE
    IIF 1094 - Ownership of voting rights - 75% or moreOE
    IIF 1094 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 113 Derby Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 2225 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 2078 - Ownership of shares – 75% or moreOE
    IIF 2078 - Right to appoint or remove directorsOE
    IIF 2078 - Ownership of voting rights - 75% or moreOE
  • 396
    icon of address 42 Whalley Avenue, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
  • 397
    icon of address C/o Cooper Harland Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 2176 - Director → ME
    icon of calendar 2015-05-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1065 - Right to appoint or remove directorsOE
    IIF 1065 - Ownership of voting rights - 75% or moreOE
    IIF 1065 - Ownership of shares – 75% or moreOE
  • 398
    icon of address C/o Cooper Harland Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 2177 - Director → ME
    icon of calendar 2015-05-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1064 - Right to appoint or remove directorsOE
    IIF 1064 - Ownership of voting rights - 75% or moreOE
    IIF 1064 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 48a The Grove, Marton-in-cleveland, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 2386 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 1410 - Right to appoint or remove directorsOE
    IIF 1410 - Ownership of voting rights - 75% or moreOE
    IIF 1410 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 47 Dunkirk Avenue, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 401
    icon of address Fire & Spice Victoria Road, Netherfield, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 1025 - Director → ME
  • 402
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 725 - Director → ME
    icon of calendar 2023-08-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 431 - Has significant influence or control as a member of a firmOE
    IIF 431 - Right to appoint or remove directors as a member of a firmOE
    IIF 431 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 431 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 431 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 431 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 431 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 431 - Ownership of shares – More than 50% but less than 75%OE
  • 404
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 2604 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 1757 - Right to appoint or remove directorsOE
    IIF 1757 - Ownership of voting rights - 75% or moreOE
    IIF 1757 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 2490 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 1487 - Right to appoint or remove directorsOE
    IIF 1487 - Ownership of voting rights - 75% or moreOE
    IIF 1487 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 4385, 12955010 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 2513 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 1501 - Right to appoint or remove directorsOE
    IIF 1501 - Ownership of voting rights - 75% or moreOE
    IIF 1501 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 872 Burnley Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 2268 - Director → ME
    icon of calendar 2020-12-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 1335 - Right to appoint or remove directorsOE
    IIF 1335 - Ownership of voting rights - 75% or moreOE
    IIF 1335 - Ownership of shares – 75% or moreOE
  • 408
    icon of address St Pauls House, Stoke Rd, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 855 - Director → ME
  • 409
    icon of address Unit 2557 37 Westminster Buildings, Theatre Square, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 2481 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 1480 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 102 Harris Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 2802 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 1964 - Right to appoint or remove directorsOE
    IIF 1964 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1964 - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    icon of address 437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 550 - Has significant influence or control as a member of a firmOE
    IIF 550 - Right to appoint or remove directors as a member of a firmOE
    IIF 550 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 550 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 550 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 550 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 550 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 550 - Ownership of shares – More than 50% but less than 75%OE
  • 412
    icon of address 3 Ramsden Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,487 GBP2017-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 2988 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 1926 - Right to appoint or remove directorsOE
    IIF 1926 - Ownership of shares – More than 50% but less than 75%OE
  • 413
    icon of address 49 Station Road, Polegate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 2790 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 1709 - Right to appoint or remove directorsOE
    IIF 1709 - Ownership of voting rights - 75% or moreOE
    IIF 1709 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 246-248 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 2785 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 1704 - Right to appoint or remove directorsOE
    IIF 1704 - Ownership of voting rights - 75% or moreOE
    IIF 1704 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 37 Deptford Broadway, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 1608 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 659 - Ownership of shares – More than 25% but not more than 50%OE
  • 416
    icon of address 148 Forest Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 704 - Director → ME
  • 417
    icon of address Carlisle Business Centre Carlisle Road, Enterprise Hub, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 1199 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 418
    icon of address Carlisle Business Centre 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 1198 - Director → ME
    icon of calendar 2017-08-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 287 - Right to appoint or remove directors as a member of a firmOE
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    icon of address 14 Aldborough Spur, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF - Secretary → ME
  • 420
    icon of address Olympic House 28- 42clements Road, Suite 118, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 1296 - Director → ME
    icon of calendar 2014-05-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 209 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 422
    icon of address Aston Court, Kingsmead Business Park London Road, Frederick Place, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 880 - Director → ME
  • 423
    icon of address Carter Gear Works, Thornbury Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 2488 - Director → ME
  • 424
    COMMUNITY WATCH LTD - 2013-10-08
    icon of address 6 Chalvey Road East, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 2638 - Director → ME
  • 425
    icon of address 2nd Floor 48 West George Street, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 1851 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 504 - Right to appoint or remove directors as a member of a firmOE
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 426
    icon of address 4 Winsley Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 2766 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 1691 - Right to appoint or remove directorsOE
    IIF 1691 - Ownership of voting rights - 75% or moreOE
    IIF 1691 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 5 Celandine Close, Oadby, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 2556 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 1330 - Ownership of shares – More than 25% but not more than 50%OE
  • 428
    FUTURAE INVESTMENTS & INNOVATION INTL LTD - 2020-10-23
    FUTURAE INVESTMENTS & INOVATION INTL LTD - 2019-12-17
    icon of address 6 Aldborough Spur, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 1934 - Right to appoint or remove directorsOE
    IIF 1934 - Ownership of voting rights - 75% or moreOE
    IIF 1934 - Ownership of shares – 75% or moreOE
  • 429
    icon of address 30 Spring Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 2989 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 1927 - Has significant influence or controlOE
  • 430
    icon of address 310 Platt Lane, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 1873 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 522 - Right to appoint or remove directors as a member of a firmOE
    IIF 522 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 522 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 522 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 431
    icon of address 1 Tanton Crescent, Clayton, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 2309 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 1361 - Right to appoint or remove directorsOE
    IIF 1361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1361 - Ownership of shares – More than 25% but not more than 50%OE
  • 432
    icon of address 4385, 12832410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 2770 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 1694 - Right to appoint or remove directorsOE
    IIF 1694 - Ownership of voting rights - 75% or moreOE
    IIF 1694 - Ownership of shares – 75% or moreOE
  • 433
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 2580 - Director → ME
  • 434
    icon of address 184 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 2336 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 1379 - Right to appoint or remove directorsOE
    IIF 1379 - Ownership of voting rights - 75% or moreOE
    IIF 1379 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 21 Ash Tree Road, Duston, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 2930 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 2135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2135 - Right to appoint or remove directorsOE
    IIF 2135 - Ownership of shares – More than 25% but not more than 50%OE
  • 436
    icon of address 71 1st Floor Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 2633 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 1622 - Right to appoint or remove directorsOE
    IIF 1622 - Ownership of voting rights - 75% or moreOE
    IIF 1622 - Ownership of shares – 75% or moreOE
  • 437
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 554 - Has significant influence or control as a member of a firmOE
    IIF 554 - Right to appoint or remove directors as a member of a firmOE
    IIF 554 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 554 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 554 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 554 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 554 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 554 - Ownership of shares – More than 50% but less than 75%OE
  • 438
    GIORLANA RECRUITS LTD - 2021-09-15
    icon of address 92 Finch Road, Flat 5, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 439
    icon of address 2a 1 Abingdon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 2335 - Director → ME
  • 440
    icon of address 120 Stanley Park Avenue North, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 1548 - Director → ME
  • 441
    icon of address 6a Moulton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 2246 - Director → ME
  • 442
    icon of address 17 Gainsboro Gardens, Greenford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF - Secretary → ME
  • 443
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 444
    icon of address 126 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 2654 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 1633 - Ownership of shares – 75% or moreOE
    IIF 1633 - Right to appoint or remove directorsOE
    IIF 1633 - Ownership of voting rights - 75% or moreOE
  • 445
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 446
    icon of address Apartment 11, 176 Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 1519 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1519 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 448
    TIGER PRESTIGE SECURITY LIMITED - 2015-12-04
    icon of address Units 13-15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 2993 - Director → ME
  • 449
    icon of address Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 1996 - Director → ME
  • 450
    icon of address 8 Ratcliff Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 2697 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 260 - Has significant influence or controlOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 2592 - Director → ME
  • 452
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 1752 - Right to appoint or remove directorsOE
    IIF 1752 - Ownership of voting rights - 75% or moreOE
    IIF 1752 - Ownership of shares – 75% or moreOE
  • 453
    GOLDEN SANDS DEVELOPMENTS BARKEREND LIMITED - 2015-07-08
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 2588 - Director → ME
  • 454
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 1009 - Director → ME
  • 455
    icon of address 72 Cardigan Street, Luton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 909 - Director → ME
  • 456
    icon of address 56 Barth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 2414 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 1436 - Right to appoint or remove directorsOE
    IIF 1436 - Ownership of voting rights - 75% or moreOE
    IIF 1436 - Ownership of shares – 75% or moreOE
  • 457
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 1942 - Ownership of shares – 75% or moreOE
  • 458
    icon of address Suite J, Top Floor, Axis House Tudor Road, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,972 GBP2025-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 1580 - Director → ME
  • 459
    icon of address 45 Avenue Parade, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 1505 - Right to appoint or remove directorsOE
    IIF 1505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1505 - Ownership of shares – More than 25% but not more than 50%OE
  • 460
    icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,234 GBP2024-05-31
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 2287 - Director → ME
  • 461
    icon of address 136 Heywood Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -723 GBP2024-09-30
    Officer
    icon of calendar 2021-09-12 ~ now
    IIF 2395 - Director → ME
    Person with significant control
    icon of calendar 2021-09-12 ~ now
    IIF 1417 - Right to appoint or remove directorsOE
    IIF 1417 - Ownership of voting rights - 75% or moreOE
    IIF 1417 - Ownership of shares – 75% or moreOE
  • 462
    icon of address 18 St. Davids Close, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 15 Laurel Court Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 2065 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 764 - Right to appoint or remove directorsOE
    IIF 764 - Ownership of voting rights - 75% or moreOE
    IIF 764 - Ownership of shares – 75% or moreOE
  • 464
    icon of address Office 2, Sadler Bridge Studio's, Bold Lane, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,150 GBP2023-12-31
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 2291 - Director → ME
  • 465
    icon of address 36 Blackhorse Lane, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 1904 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 544 - Ownership of shares – More than 25% but not more than 50%OE
  • 466
    icon of address 6th Floor Centre City, 5-7 Hill Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    305,413 GBP2025-06-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 2260 - Director → ME
  • 467
    icon of address 20 Bexhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 2529 - Director → ME
  • 468
    icon of address 4385, 12832319 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 2085 - Ownership of voting rights - 75% or moreOE
    IIF 2085 - Ownership of shares – 75% or moreOE
  • 469
    icon of address 131-151 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 479 - Director → ME
  • 470
    WORKERS ALLIANCE LTD - 2020-02-06
    icon of address 4 Tamar House, Plevna Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 1948 - Right to appoint or remove directorsOE
    IIF 1948 - Ownership of voting rights - 75% or moreOE
    IIF 1948 - Ownership of shares – 75% or moreOE
  • 471
    icon of address 136 Heywood Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 2396 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 1418 - Right to appoint or remove directorsOE
    IIF 1418 - Ownership of voting rights - 75% or moreOE
    IIF 1418 - Ownership of shares – 75% or moreOE
  • 472
    GOLDEN SANDS DEVELOPMENT HENNEYMOOR HOUSE LIMITED - 2016-02-09
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 1753 - Right to appoint or remove directorsOE
    IIF 1753 - Ownership of voting rights - 75% or moreOE
    IIF 1753 - Ownership of shares – 75% or moreOE
  • 473
    icon of address Unit 6 Hill House Lane, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 955 - Director → ME
  • 474
    GUILTY PLEASURE LIMITED - 2017-02-24
    GUILT N PLEASURE LIMITED - 2017-02-13
    CENTRAL VILLAGE LIMITED - 2017-02-08
    icon of address 6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of shares – More than 25% but not more than 50%OE
  • 475
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,047 GBP2021-05-31
    Officer
    icon of calendar 2016-05-15 ~ dissolved
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 641 - Ownership of shares – More than 25% but not more than 50%OE
  • 476
    icon of address 84 Halifax Road, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 2450 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 1463 - Ownership of shares – 75% or moreOE
    IIF 1463 - Right to appoint or remove directorsOE
    IIF 1463 - Ownership of voting rights - 75% or moreOE
  • 477
    icon of address Tower 42 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 268 - Has significant influence or control as a member of a firmOE
    IIF 268 - Right to appoint or remove directors as a member of a firmOE
    IIF 268 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 268 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 268 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 268 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 268 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 268 - Ownership of shares – More than 50% but less than 75%OE
  • 478
    icon of address 99 Kingsway Kingsway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -929 GBP2025-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 2457 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 1465 - Ownership of voting rights - 75% or moreOE
    IIF 1465 - Right to appoint or remove directorsOE
    IIF 1465 - Ownership of shares – 75% or moreOE
  • 479
    icon of address 44 Breedon Hill Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 1148 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 480
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 403 - Director → ME
  • 481
    icon of address Clemency Business Centre, 354a Hollinwood Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 715 - Director → ME
  • 482
    icon of address Crystal Tax Consultancy Ltd Adam House, 7-10 Adam Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 1071 - Ownership of shares – 75% or moreOE
  • 483
    icon of address Lonsdale House, Blucher Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 1301 - Director → ME
  • 484
    icon of address Hampshire Executive Cars, Brock House, Grigg Lane, Brockenhurst, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 2811 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 1726 - Right to appoint or remove directorsOE
    IIF 1726 - Ownership of voting rights - 75% or moreOE
    IIF 1726 - Ownership of shares – 75% or moreOE
  • 485
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 2470 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 1472 - Has significant influence or controlOE
  • 486
    icon of address Lonsdale House, Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 1302 - Director → ME
  • 487
    icon of address 19 Asquith Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 2598 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 1754 - Right to appoint or remove directorsOE
    IIF 1754 - Ownership of voting rights - 75% or moreOE
    IIF 1754 - Ownership of shares – 75% or moreOE
  • 488
    icon of address 121 Eastney Road, Southsea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 2519 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 1848 - Ownership of shares – 75% or moreOE
  • 489
    icon of address Saint Albans Avenue, Ashton Under Lyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF - Secretary → ME
  • 490
    icon of address 22 Somerville Way, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 2466 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 1470 - Right to appoint or remove directorsOE
    IIF 1470 - Ownership of voting rights - 75% or moreOE
    IIF 1470 - Ownership of shares – 75% or moreOE
  • 491
    icon of address 01 Argyle Crescent, Hillhouse Ind. Est, Hamilton, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1384 - Has significant influence or controlOE
  • 492
    icon of address 207 Highfield Road, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 1882 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Ownership of shares – 75% or moreOE
  • 493
    SMOALT SOLUTIONS LTD - 2022-05-31
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 2907 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 1822 - Right to appoint or remove directorsOE
    IIF 1822 - Ownership of voting rights - 75% or moreOE
    IIF 1822 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 29 New Close Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 2407 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1427 - Ownership of shares – More than 25% but not more than 50%OE
  • 495
    icon of address 58 Betchworth Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 812 - Director → ME
  • 496
    icon of address Fairways House, Mount Pleasant Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 2228 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 2082 - Right to appoint or remove directorsOE
    IIF 2082 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2082 - Ownership of shares – More than 25% but not more than 50%OE
  • 497
    HELLO HI COMMUNICATION LTD - 2021-07-28
    icon of address Suite 4 Mount Pleasant Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-25 ~ dissolved
    IIF 2224 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 2083 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2083 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2083 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2083 - Ownership of shares – More than 50% but less than 75%OE
  • 498
    icon of address Fairways House, Mount Pleasant Road, Southampton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 2080 - Right to appoint or remove directorsOE
    IIF 2080 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2080 - Ownership of shares – More than 25% but not more than 50%OE
  • 499
    icon of address Fairways House, Mount Pleasant Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 2223 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 2081 - Right to appoint or remove directorsOE
    IIF 2081 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2081 - Ownership of shares – More than 25% but not more than 50%OE
  • 500
    icon of address Paynesfield North Henfield Road, Albourne, Hassocks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 2355 - Director → ME
  • 501
    icon of address 50 Queenswood Drive, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF - Secretary → ME
  • 502
    icon of address 3 Nawab Court, Chesham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 2401 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 1422 - Right to appoint or remove directorsOE
    IIF 1422 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1422 - Ownership of shares – More than 25% but not more than 50%OE
  • 503
    icon of address Suite 14a, Challenge House, 616 Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 1223 - Director → ME
  • 504
    icon of address 43 Dover Road, Burton On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 980 - Director → ME
  • 505
    IMRAN ALI KHAN LTD - 2014-01-28
    icon of address 118 Calais Road, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380 GBP2018-01-31
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 566 - Ownership of shares – More than 25% but not more than 50%OE
  • 506
    icon of address 29 Engleheart Drive, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 2256 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 1328 - Has significant influence or controlOE
  • 507
    icon of address 98 Darley Avenue, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 1133 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 508
    KAMMM'S LIMITED - 2024-11-07
    icon of address 42 Framfield Road, Uckfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 509
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 2946 - Director → ME
  • 510
    EUROASIA WHOLESALE LIMITED - 2013-07-01
    icon of address 3rd Floor Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 2952 - Director → ME
  • 511
    icon of address 245 Parkside Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 2722 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 1672 - Ownership of voting rights - 75% or moreOE
    IIF 1672 - Ownership of shares – 75% or moreOE
  • 512
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 2954 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF - Secretary → ME
  • 513
    icon of address 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 1534 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 592 - Has significant influence or control as a member of a firmOE
    IIF 592 - Right to appoint or remove directors as a member of a firmOE
    IIF 592 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 592 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 592 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 592 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 592 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 592 - Ownership of shares – More than 50% but less than 75%OE
  • 514
    icon of address 16 Titan Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 2896 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 1812 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1812 - Ownership of shares – More than 25% but not more than 50%OE
  • 515
    icon of address 45-55 Norvin House, 3rd Floor, Commercial Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,877 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 2264 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 1331 - Right to appoint or remove directorsOE
    IIF 1331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1331 - Ownership of shares – More than 25% but not more than 50%OE
  • 516
    icon of address 15 Sylvia Gardens, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 2916 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 1831 - Ownership of shares – 75% or moreOE
  • 517
    icon of address 115-117 Perth Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 2248 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 1322 - Right to appoint or remove directorsOE
    IIF 1322 - Ownership of voting rights - 75% or moreOE
    IIF 1322 - Ownership of shares – 75% or moreOE
  • 518
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 1984 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 578 - Ownership of shares – More than 25% but not more than 50%OE
  • 519
    icon of address 540 Cathcart Road, Govanhill, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 1276 - Director → ME
  • 520
    icon of address 14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 2587 - Director → ME
  • 521
    icon of address 14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 2586 - Director → ME
  • 522
    icon of address 12a Aldborough Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF - Director → ME
  • 523
    icon of address 49 Amberton Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 2323 - Director → ME
    icon of calendar 2020-07-27 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 1371 - Has significant influence or controlOE
  • 524
    icon of address 5 Battinson Road, Battinson Road, Halifax, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 525
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 2733 - Director → ME
  • 526
    icon of address 60 Westfield Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 2331 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 1838 - Ownership of voting rights - 75% or moreOE
    IIF 1838 - Ownership of shares – 75% or moreOE
  • 527
    icon of address Unit 6 Canterbury Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 2295 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 1347 - Ownership of voting rights - 75% or moreOE
    IIF 1347 - Ownership of shares – 75% or moreOE
  • 528
    icon of address 14 Dormer Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 2403 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 1421 - Has significant influence or control as a member of a firmOE
    IIF 1421 - Has significant influence or control over the trustees of a trustOE
    IIF 1421 - Ownership of shares – More than 25% but not more than 50%OE
  • 529
    icon of address Unit 1 Sydenham Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 2286 - Director → ME
  • 530
    icon of address 164 Westgate, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 1045 - Has significant influence or control as a member of a firmOE
    IIF 1045 - Ownership of voting rights - 75% or moreOE
    IIF 1045 - Ownership of shares – 75% or moreOE
  • 531
    icon of address 96 Clova Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 967 - Director → ME
  • 532
    icon of address 3 Heathcroft Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 2498 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 1490 - Right to appoint or remove directorsOE
    IIF 1490 - Ownership of voting rights - 75% or moreOE
    IIF 1490 - Ownership of shares – 75% or moreOE
  • 533
    icon of address Flat 1 2 Milton Street, Nelson
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 2487 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 1486 - Right to appoint or remove directorsOE
    IIF 1486 - Ownership of voting rights - 75% or moreOE
    IIF 1486 - Ownership of shares – 75% or moreOE
  • 534
    icon of address Unit 2 7c High Street, Barnet
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 2708 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1663 - Right to appoint or remove directorsOE
    IIF 1663 - Ownership of voting rights - 75% or moreOE
    IIF 1663 - Ownership of shares – 75% or moreOE
  • 535
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 536
    icon of address 3 Ton-yr-ywen Avenue, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 2753 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 1687 - Right to appoint or remove directorsOE
    IIF 1687 - Ownership of voting rights - 75% or moreOE
    IIF 1687 - Ownership of shares – 75% or moreOE
  • 537
    icon of address 120 Berners Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 538
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 690 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 690 - Ownership of shares – More than 25% but not more than 50%OE
  • 539
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 2805 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 1723 - Right to appoint or remove directorsOE
    IIF 1723 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1723 - Ownership of shares – More than 25% but not more than 50%OE
  • 540
    icon of address 90 Snowberry Crescent, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 2300 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 1351 - Has significant influence or controlOE
  • 541
    icon of address 90 Snowberry Crescent, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 2299 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 1352 - Has significant influence or controlOE
  • 542
    icon of address 2 Heaton Park Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 2416 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 1435 - Ownership of shares – 75% or moreOE
  • 543
    icon of address 56 Oxford Street, Werneth, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 544
    icon of address 3 King Street South, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 2837 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 1778 - Right to appoint or remove directorsOE
    IIF 1778 - Ownership of shares – 75% or moreOE
    IIF 1778 - Ownership of voting rights - 75% or moreOE
  • 545
    icon of address 45 Avenue Parade, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 2520 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1506 - Has significant influence or controlOE
    IIF 1506 - Right to appoint or remove directorsOE
    IIF 1506 - Ownership of voting rights - 75% or moreOE
    IIF 1506 - Ownership of shares – 75% or moreOE
  • 546
    icon of address Suite 201, 16 Titan Court Laporte Way, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 547
    icon of address 23 Monk Street, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 2521 - Director → ME
  • 548
    icon of address 60 Carlisle Business Centre, 60 Carlisle Road, Unit 20, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 2739 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 1679 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1679 - Right to appoint or remove directorsOE
    IIF 1679 - Ownership of shares – More than 25% but not more than 50%OE
  • 549
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 550
    icon of address 6 Ashton Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 2464 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 1469 - Right to appoint or remove directorsOE
    IIF 1469 - Ownership of voting rights - 75% or moreOE
    IIF 1469 - Ownership of shares – 75% or moreOE
  • 551
    icon of address Office 10061 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 2029 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 4385, 15801290 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ dissolved
    IIF 1992 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ dissolved
    IIF 1612 - Ownership of shares – 75% or moreOE
    IIF 1612 - Ownership of voting rights - 75% or moreOE
    IIF 1612 - Right to appoint or remove directorsOE
  • 553
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 2222 - Director → ME
  • 554
    icon of address 109 De Beauvoir Road, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,437 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 1251 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 548 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 555
    icon of address 52 Jersey Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 307 - Has significant influence or controlOE
  • 556
    icon of address 674 Chester Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-24 ~ dissolved
    IIF 2272 - Director → ME
    Person with significant control
    icon of calendar 2018-11-24 ~ dissolved
    IIF 1338 - Right to appoint or remove directorsOE
    IIF 1338 - Ownership of voting rights - 75% or moreOE
    IIF 1338 - Ownership of shares – 75% or moreOE
  • 557
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 2518 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 208 - Ownership of shares – More than 50% but less than 75%OE
  • 558
    icon of address 5 Blakes Green, West Wickham, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ now
    IIF 2630 - Director → ME
    icon of calendar 2012-07-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1619 - Ownership of shares – More than 25% but not more than 50%OE
  • 559
    icon of address 18 Tennyson Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 2812 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 1727 - Right to appoint or remove directorsOE
    IIF 1727 - Ownership of voting rights - 75% or moreOE
    IIF 1727 - Ownership of shares – 75% or moreOE
  • 560
    icon of address Brock House, Grigg Lane, Brockenhurst, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 2809 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 1725 - Right to appoint or remove directorsOE
    IIF 1725 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1725 - Ownership of shares – More than 25% but not more than 50%OE
  • 561
    icon of address 4385, 12602944: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 2312 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 1364 - Right to appoint or remove directorsOE
    IIF 1364 - Ownership of voting rights - 75% or moreOE
    IIF 1364 - Ownership of shares – 75% or moreOE
  • 562
    icon of address 25 St. Wilfrids Grove, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
  • 563
    icon of address 108 Paxford Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 755 - Director → ME
  • 564
    icon of address Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 2723 - Director → ME
  • 565
    icon of address 9 Dovedale Rise, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 2408 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 566
    icon of address 30 Lundy Close, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 2139 - Right to appoint or remove directorsOE
    IIF 2139 - Ownership of shares – 75% or moreOE
    IIF 2139 - Ownership of voting rights - 75% or moreOE
  • 567
    icon of address 100 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 568
    icon of address Office No 4264 321-323, High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 2168 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 1059 - Right to appoint or remove directorsOE
    IIF 1059 - Ownership of voting rights - 75% or moreOE
    IIF 1059 - Ownership of shares – 75% or moreOE
  • 569
    icon of address 50 Sir Henry Brackenbury Road, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 83 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 83 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 570
    icon of address 81 Henley Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 731 - Director → ME
  • 571
    PRESTIGE WHITE HORSE CARS LIMITED - 2019-02-27
    icon of address Unit 1 Sandbach Road, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 2115 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 2020 - Right to appoint or remove directorsOE
    IIF 2020 - Ownership of voting rights - 75% or moreOE
    IIF 2020 - Ownership of shares – 75% or moreOE
  • 572
    icon of address 3 Pett Close, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 573
    icon of address 64 Stanley Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    996 GBP2019-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 1888 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 574
    icon of address Unit 7 Souk Shopping Centre, 846-848 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 2449 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 1461 - Right to appoint or remove directorsOE
    IIF 1461 - Ownership of voting rights - 75% or moreOE
    IIF 1461 - Ownership of shares – 75% or moreOE
  • 575
    icon of address 919 Warwick Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 2777 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 1699 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1699 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 576
    icon of address 312a Kitts Green Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 577
    icon of address 10 Thirlmere Avenue, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 2736 - Director → ME
  • 579
    icon of address 43 Ormrod Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 2683 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 580
    icon of address 3 Pett Close, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-13 ~ dissolved
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2022-03-13 ~ dissolved
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 581
    icon of address Nixon Street Garage, Nixon Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 1880 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 529 - Ownership of shares – 75% or moreOE
  • 582
    icon of address 164 Westgate, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 1044 - Right to appoint or remove directorsOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Ownership of shares – 75% or moreOE
  • 583
    icon of address 65 Harford Drive, Watford, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 2391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1409 - Right to appoint or remove directorsOE
    IIF 1409 - Ownership of voting rights - 75% or moreOE
    IIF 1409 - Ownership of shares – 75% or moreOE
  • 584
    icon of address 158 Westgate, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 585
    icon of address 54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 2434 - Director → ME
    icon of calendar 2023-01-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 1446 - Right to appoint or remove directorsOE
    IIF 1446 - Ownership of voting rights - 75% or moreOE
    IIF 1446 - Ownership of shares – 75% or moreOE
  • 586
    icon of address 163 Bower Way, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 587
    icon of address 512a Portway, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 2410 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1432 - Ownership of shares – 75% or moreOE
  • 588
    icon of address 64 Stanley Avenue, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
  • 589
    icon of address 72 Edison Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 2187 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 1070 - Ownership of voting rights - 75% or moreOE
    IIF 1070 - Ownership of shares – 75% or moreOE
    IIF 1070 - Right to appoint or remove directorsOE
  • 590
    icon of address 19 Colborne Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-03 ~ now
    IIF 2353 - Director → ME
    Person with significant control
    icon of calendar 2022-12-03 ~ now
    IIF 1388 - Right to appoint or remove directorsOE
    IIF 1388 - Ownership of voting rights - 75% or moreOE
    IIF 1388 - Ownership of shares – 75% or moreOE
  • 591
    icon of address 58 High Street, Aylesbury, Bucks., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 2635 - Director → ME
  • 592
    icon of address 9 Derby Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 593
    icon of address 96 Thornton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 594
    icon of address 88 Denmark Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 1905 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 595
    icon of address 32 Cowbridge Lane, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 2167 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 1058 - Right to appoint or remove directorsOE
    IIF 1058 - Ownership of shares – 75% or moreOE
    IIF 1058 - Ownership of voting rights - 75% or moreOE
  • 596
    icon of address Unit 6b Caldershaw Business Centre, Ings Lane, Rochdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 2210 - Director → ME
  • 597
    icon of address Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 838 - Director → ME
  • 598
    icon of address 8 Woodside Avenue, Northampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 2316 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1370 - Has significant influence or controlOE
    IIF 1370 - Right to appoint or remove directorsOE
    IIF 1370 - Ownership of voting rights - 75% or moreOE
    IIF 1370 - Ownership of shares – 75% or moreOE
  • 599
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 1854 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 507 - Has significant influence or control as a member of a firmOE
    IIF 507 - Right to appoint or remove directors as a member of a firmOE
    IIF 507 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 507 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 507 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 507 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 507 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 507 - Ownership of shares – More than 50% but less than 75%OE
  • 600
    icon of address 54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 2435 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1445 - Right to appoint or remove directorsOE
    IIF 1445 - Ownership of voting rights - 75% or moreOE
    IIF 1445 - Ownership of shares – 75% or moreOE
  • 601
    icon of address 14 Pasture Close Clayton, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22 GBP2022-03-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 2516 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1503 - Ownership of shares – 75% or moreOE
  • 602
    icon of address Flat 8 Coates Court, 2 Aspern Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 2833 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 1776 - Right to appoint or remove directorsOE
    IIF 1776 - Ownership of voting rights - 75% or moreOE
    IIF 1776 - Ownership of shares – 75% or moreOE
  • 603
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84 GBP2017-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 2358 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1391 - Ownership of voting rights - 75% or moreOE
    IIF 1391 - Ownership of shares – 75% or moreOE
  • 604
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1406 - Ownership of shares – 75% or moreOE
    IIF 1406 - Ownership of voting rights - 75% or moreOE
  • 605
    icon of address 312a Kitts Green Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
  • 606
    icon of address 19 Buckingham Avenue, Shoreham-by-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 2525 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 1507 - Right to appoint or remove directorsOE
    IIF 1507 - Ownership of voting rights - 75% or moreOE
  • 607
    icon of address 4385, 15276420 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 2036 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 608
    icon of address 441 Gateford Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 2180 - Director → ME
  • 609
    icon of address 705 Washwood Heath Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,665 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 185 - Has significant influence or controlOE
  • 610
    IMO TECHNOLOGY LIMITED - 2024-07-03
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 611
    icon of address 103 Unett Street 103 Unett Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 2718 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 1668 - Ownership of shares – 75% or moreOE
  • 612
    icon of address 81 Henley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 730 - Director → ME
  • 613
    icon of address Regina Mills Gibson Street, Basement, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 614
    icon of address 28 Victor Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 615
    icon of address Carlisle Business Centre 60 Carlisle Road, Unit 20, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 1197 - Director → ME
    icon of calendar 2016-02-29 ~ dissolved
    IIF - Secretary → ME
  • 616
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 617
    icon of address 4385, 15288884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 2091 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 759 - Ownership of shares – 75% or moreOE
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
  • 618
    icon of address 441 Bridgeman Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 619
    icon of address 52 Jersey Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 2800 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 1718 - Has significant influence or controlOE
  • 620
    icon of address 55 Sylvania Way, Clydebank, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 1850 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
  • 621
    icon of address 9 Calder Avenue, Fulwood, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 2263 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 1329 - Right to appoint or remove directorsOE
    IIF 1329 - Ownership of voting rights - 75% or moreOE
    IIF 1329 - Ownership of shares – 75% or moreOE
  • 622
    icon of address Unit 18 Elysium Gate, 126 New Kings Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 732 - Director → ME
  • 623
    icon of address 53 Wellington Way, Horley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 624
    icon of address 14 Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 2960 - Director → ME
    icon of calendar 2017-09-13 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 1770 - Has significant influence or controlOE
  • 625
    icon of address 9 Cromwell Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 2338 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1382 - Right to appoint or remove directorsOE
    IIF 1382 - Ownership of voting rights - 75% or moreOE
    IIF 1382 - Ownership of shares – 75% or moreOE
  • 626
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 1896 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 539 - Has significant influence or control as a member of a firmOE
    IIF 539 - Right to appoint or remove directors as a member of a firmOE
    IIF 539 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 539 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 539 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 539 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 539 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 539 - Ownership of shares – More than 50% but less than 75%OE
  • 627
    icon of address 119-121 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 628
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 1870 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
  • 629
    icon of address 2a Coast Road, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 1865 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 630
    icon of address 10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 1582 - Director → ME
  • 631
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 2791 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 1710 - Ownership of shares – 75% or moreOE
  • 632
    icon of address 6 Antigua Close, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 409 - Director → ME
  • 633
    icon of address 29 Newhall Gardens, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -886 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 634
    icon of address 70 Larch Street, Nelson, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 635
    icon of address 49 Fraser Crescent, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 636
    icon of address 7 Bell 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 637
    icon of address 91 Victoria Road, Lockwood, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 2558 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 1531 - Ownership of shares – 75% or moreOE
    IIF 1531 - Right to appoint or remove directors as a member of a firmOE
  • 638
    icon of address 2 Princess Street, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,432 GBP2019-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 639
    ABDUL JABBAR TRANSPORT SERVICES LTD. - 2017-06-21
    icon of address 362 Derby Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 2259 - Director → ME
  • 640
    icon of address 37 Hillside Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 2979 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 2234 - Has significant influence or controlOE
  • 641
    icon of address 101 Calvert Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 642
    icon of address 47 Dunkirk Avenue, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 643
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 1987 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 580 - Has significant influence or control as a member of a firmOE
    IIF 580 - Right to appoint or remove directors as a member of a firmOE
    IIF 580 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 580 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 580 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 580 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 580 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 580 - Ownership of shares – More than 50% but less than 75%OE
  • 644
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 1901 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 542 - Has significant influence or control as a member of a firmOE
    IIF 542 - Right to appoint or remove directors as a member of a firmOE
    IIF 542 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 542 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 542 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 542 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 542 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 542 - Ownership of shares – More than 50% but less than 75%OE
  • 645
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 1985 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 582 - Has significant influence or control as a member of a firmOE
    IIF 582 - Right to appoint or remove directors as a member of a firmOE
    IIF 582 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 582 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 582 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 582 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 582 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 582 - Ownership of shares – More than 50% but less than 75%OE
  • 646
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 1900 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 541 - Has significant influence or control as a member of a firmOE
    IIF 541 - Right to appoint or remove directors as a member of a firmOE
    IIF 541 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 541 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 541 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 541 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 541 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 541 - Ownership of shares – More than 50% but less than 75%OE
  • 647
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 1969 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 568 - Has significant influence or control as a member of a firmOE
    IIF 568 - Right to appoint or remove directors as a member of a firmOE
    IIF 568 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 568 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 568 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 568 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 568 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 568 - Ownership of shares – More than 50% but less than 75%OE
  • 648
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 1988 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 581 - Has significant influence or control as a member of a firmOE
    IIF 581 - Right to appoint or remove directors as a member of a firmOE
    IIF 581 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 581 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 581 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 581 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 581 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 581 - Ownership of shares – More than 50% but less than 75%OE
  • 649
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1977 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 574 - Has significant influence or control as a member of a firmOE
    IIF 574 - Right to appoint or remove directors as a member of a firmOE
    IIF 574 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 574 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 574 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 574 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 574 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 574 - Ownership of shares – More than 50% but less than 75%OE
  • 650
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 1989 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 584 - Has significant influence or control as a member of a firmOE
    IIF 584 - Right to appoint or remove directors as a member of a firmOE
    IIF 584 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 584 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 584 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 584 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 584 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 584 - Ownership of shares – More than 50% but less than 75%OE
  • 651
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 1877 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 525 - Has significant influence or control as a member of a firmOE
    IIF 525 - Right to appoint or remove directors as a member of a firmOE
    IIF 525 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 525 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 525 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 525 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 525 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 525 - Ownership of shares – More than 50% but less than 75%OE
  • 652
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 1970 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 569 - Has significant influence or control as a member of a firmOE
    IIF 569 - Right to appoint or remove directors as a member of a firmOE
    IIF 569 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 569 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 569 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 569 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 569 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 569 - Ownership of shares – More than 50% but less than 75%OE
  • 653
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 1986 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 579 - Has significant influence or control as a member of a firmOE
    IIF 579 - Right to appoint or remove directors as a member of a firmOE
    IIF 579 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 579 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 579 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 579 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 579 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 579 - Ownership of shares – More than 50% but less than 75%OE
  • 654
    icon of address 66 Pear Street, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 2376 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 655
    icon of address 37 Hillside Road, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 1957 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1957 - Ownership of shares – More than 25% but not more than 50%OE
  • 656
    icon of address 330 Hamstead Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 674 - Ownership of shares – 75% or moreOE
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
  • 657
    icon of address 9 Hawthorn Close, Dunstable, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 2334 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 1381 - Right to appoint or remove directorsOE
    IIF 1381 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1381 - Ownership of shares – More than 25% but not more than 50%OE
  • 658
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 2471 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 1473 - Has significant influence or controlOE
  • 659
    icon of address 11 Daleside Road, Pudsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 2165 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 1055 - Right to appoint or remove directorsOE
    IIF 1055 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1055 - Ownership of shares – More than 25% but not more than 50%OE
  • 660
    icon of address Walker Court, 40-42 Abbey Street, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,803 GBP2021-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 2728 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 1674 - Right to appoint or remove directorsOE
    IIF 1674 - Ownership of voting rights - 75% or moreOE
    IIF 1674 - Ownership of shares – 75% or moreOE
  • 661
    icon of address 16 Beaufort Court Admirals Way, London, Docklands, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 2643 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 1626 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1626 - Ownership of shares – More than 25% but not more than 50%OE
  • 662
    icon of address Flat-11 2b Alexandra Road, Hounslow, Middlesx, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 2257 - Director → ME
  • 663
    I K GAS LTD - 2014-04-15
    icon of address 20 Helmsley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 2120 - Director → ME
  • 664
    icon of address 6 Rawson Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 1022 - Director → ME
    icon of calendar 2010-06-08 ~ dissolved
    IIF - Secretary → ME
  • 665
    icon of address 88 Sunbridge Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 1021 - Director → ME
  • 666
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 1250 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 547 - Has significant influence or control as a member of a firmOE
    IIF 547 - Right to appoint or remove directors as a member of a firmOE
    IIF 547 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 547 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 547 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 547 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 547 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 547 - Ownership of shares – More than 50% but less than 75%OE
  • 667
    icon of address 552a Romford Rd, Manor Park, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 2693 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 259 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 259 - Ownership of shares – More than 50% but less than 75%OE
  • 668
    INTERCITY COMMERCIAL LTD - 2017-02-01
    icon of address 1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 2533 - Director → ME
  • 669
    CIRCLE CONSTRUCTION LTD. - 2015-01-16
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 959 - Director → ME
  • 670
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 957 - Director → ME
  • 671
    icon of address 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 960 - Director → ME
  • 672
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 958 - Director → ME
  • 673
    icon of address Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 674
    icon of address 6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 1186 - Director → ME
  • 675
    icon of address 83 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1187 - Director → ME
    icon of calendar 2014-12-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 496 - Ownership of shares – 75% or moreOE
  • 676
    icon of address 1 Strand Shopping Centre Post Office, Hexagon, Bootle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,932 GBP2023-10-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1541 - Director → ME
    icon of calendar 2013-10-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
  • 677
    icon of address 120 Stanley Park Ave North, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 1536 - Director → ME
    icon of calendar 2010-09-29 ~ dissolved
    IIF - Secretary → ME
  • 678
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 2046 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 657 - Ownership of shares – 75% or moreOE
  • 679
    icon of address Marble Arch Tower, 55 Bryanston Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 2641 - Director → ME
  • 680
    icon of address 36 Leadenhall Street, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 2250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1325 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1325 - Ownership of shares – More than 25% but not more than 50%OE
  • 681
    FINANCIAL SOFTWARE IMIX LIMITED - 2011-04-27
    CGIX LIMITED - 2010-12-02
    icon of address 36 Leadenhall Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-12 ~ now
    IIF 2252 - Director → ME
  • 682
    icon of address Office 10964 182 - 184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 2092 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 2052 - Right to appoint or remove directorsOE
    IIF 2052 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 683
    icon of address 15 Kensington Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 1589 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 436 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 684
    icon of address Patman House 23-27 Electric Parade, George Lane, South Woodford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 1584 - Director → ME
  • 685
    icon of address 65 Southern Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1792 - Has significant influence or control as a member of a firmOE
    IIF 1792 - Right to appoint or remove directors as a member of a firmOE
    IIF 1792 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1792 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1792 - Ownership of voting rights - 75% or moreOE
    IIF 1792 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1792 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1792 - Ownership of shares – 75% or moreOE
  • 686
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 2045 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 656 - Has significant influence or control as a member of a firmOE
    IIF 656 - Right to appoint or remove directors as a member of a firmOE
    IIF 656 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 656 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 656 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 656 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 656 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 656 - Ownership of shares – More than 50% but less than 75%OE
  • 687
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1993 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 614 - Has significant influence or control as a member of a firmOE
    IIF 614 - Right to appoint or remove directors as a member of a firmOE
    IIF 614 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 614 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 614 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 614 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 614 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 614 - Ownership of shares – More than 50% but less than 75%OE
  • 688
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 1994 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 615 - Has significant influence or control as a member of a firmOE
    IIF 615 - Right to appoint or remove directors as a member of a firmOE
    IIF 615 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 615 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 615 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 615 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 615 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 615 - Ownership of shares – More than 50% but less than 75%OE
  • 689
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 1916 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 586 - Has significant influence or control as a member of a firmOE
    IIF 586 - Right to appoint or remove directors as a member of a firmOE
    IIF 586 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 586 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 586 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 586 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 586 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 586 - Ownership of shares – More than 50% but less than 75%OE
  • 690
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1995 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 616 - Has significant influence or control as a member of a firmOE
    IIF 616 - Right to appoint or remove directors as a member of a firmOE
    IIF 616 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 616 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 616 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 616 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 616 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 616 - Ownership of shares – More than 50% but less than 75%OE
  • 691
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 1522 - Has significant influence or control as a member of a firmOE
    IIF 1522 - Right to appoint or remove directors as a member of a firmOE
    IIF 1522 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1522 - Right to appoint or remove directorsOE
    IIF 1522 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1522 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1522 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1522 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1522 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1522 - Ownership of shares – More than 50% but less than 75%OE
  • 692
    icon of address 450 Bath Road, West Drayton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 2808 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 1730 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1730 - Right to appoint or remove directorsOE
    IIF 1730 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 693
    icon of address White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 2813 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 1729 - Right to appoint or remove directorsOE
    IIF 1729 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1729 - Ownership of shares – More than 25% but not more than 50%OE
  • 694
    icon of address Brock House, Grigg Lane, Brockenhurst, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 2810 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 1724 - Right to appoint or remove directorsOE
    IIF 1724 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1724 - Ownership of shares – More than 25% but not more than 50%OE
  • 695
    icon of address Flat 1 St. Crispins Court, St. Crispins Close, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 2170 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 1068 - Right to appoint or remove directorsOE
    IIF 1068 - Ownership of voting rights - 75% or moreOE
    IIF 1068 - Ownership of shares – 75% or moreOE
  • 696
    icon of address Flat 1, St. Crispins Court, St. Crispins Close, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 2179 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 1069 - Ownership of shares – 75% or moreOE
  • 697
    icon of address 11 Hawes Mount, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 2961 - Director → ME
  • 698
    icon of address 1st Floor 118 Calias Road, Burton On Trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
  • 699
    icon of address 160 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 388 - Director → ME
  • 700
    icon of address 552a Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 2694 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 1656 - Right to appoint or remove directorsOE
    IIF 1656 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1656 - Ownership of voting rights - More than 50% but less than 75%OE
  • 701
    icon of address 47 Riverside Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 18 - Has significant influence or controlOE
  • 702
    icon of address 07 Oliver Court Patricia Close, Cippenham, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 464 - Director → ME
  • 703
    icon of address Office 1879 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 704
    icon of address 40-42 Abbey Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 2727 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 1673 - Right to appoint or remove directorsOE
    IIF 1673 - Ownership of voting rights - 75% or moreOE
    IIF 1673 - Ownership of shares – 75% or moreOE
  • 705
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,647,318 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 2544 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2056 - Has significant influence or controlOE
  • 706
    icon of address Unit 20 A1 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 1906 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 707
    icon of address Unit 82870 Unit 82878, Courier Point, 13 Freeland Park, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 1917 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 708
    icon of address 1 Strand Shopping Centre Post Office, Bootle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 1535 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 709
    icon of address 282 Harehills Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 1047 - Right to appoint or remove directorsOE
    IIF 1047 - Ownership of voting rights - 75% or moreOE
    IIF 1047 - Ownership of shares – 75% or moreOE
  • 710
    icon of address 6 Augustus Close, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,497 GBP2019-04-30
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 773 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 711
    icon of address 203 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 1733 - Right to appoint or remove directorsOE
    IIF 1733 - Ownership of voting rights - 75% or moreOE
    IIF 1733 - Ownership of shares – 75% or moreOE
  • 712
    icon of address 270 Mortlake Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF - Director → ME
    icon of calendar 2011-03-28 ~ dissolved
    IIF - Secretary → ME
  • 713
    icon of address Mortlake Road, 270 Mortlake Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 1300 - Director → ME
  • 714
    icon of address 59b Gossoms End, Berkhamsted, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 583 - Right to appoint or remove directorsOE
  • 715
    icon of address 212 Olympic House 28-42 Clements Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 2561 - Director → ME
  • 716
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF - Secretary → ME
  • 717
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF - Secretary → ME
  • 718
    icon of address 84 Vincenzo Close Vincenzo Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 921 - Director → ME
  • 719
    icon of address Unit 57 F27 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 1884 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
  • 720
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 2645 - Director → ME
  • 721
    icon of address 39 Shelley Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 2298 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 1350 - Right to appoint or remove directorsOE
    IIF 1350 - Ownership of voting rights - 75% or moreOE
    IIF 1350 - Ownership of shares – 75% or moreOE
  • 722
    icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 2372 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 1402 - Ownership of voting rights - 75% or moreOE
    IIF 1402 - Right to appoint or remove directorsOE
    IIF 1402 - Ownership of shares – 75% or moreOE
  • 723
    icon of address 1 Henley Grove, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
  • 724
    icon of address 100 Imperial House, New Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 1997 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
  • 725
    icon of address 21 Price Street, Smethwick, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 486 - Director → ME
  • 726
    KAHN'S LIMITED - 2015-05-06
    icon of address 160 Bowerdean Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 2692 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1652 - Right to appoint or remove directorsOE
    IIF 1652 - Ownership of voting rights - 75% or moreOE
    IIF 1652 - Ownership of shares – 75% or moreOE
  • 727
    icon of address 21 Industrial Street, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 1031 - Director → ME
    icon of calendar 2011-05-09 ~ dissolved
    IIF - Secretary → ME
  • 728
    KAIP LTD.
    - now
    MACXPERTS LIMITED - 2021-03-11
    icon of address 35 Chiswell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 729
    icon of address 21 Ash Tree Road, Duston, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 2931 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 2134 - Ownership of shares – 75% or moreOE
    IIF 2134 - Ownership of shares – 75% or moreOE
    IIF 2134 - Right to appoint or remove directorsOE
    IIF 2134 - Ownership of voting rights - 75% or moreOE
    IIF 2134 - Right to appoint or remove directorsOE
    IIF 2134 - Ownership of voting rights - 75% or moreOE
  • 730
    icon of address 4385, 13504472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 2514 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 1502 - Right to appoint or remove directorsOE
    IIF 1502 - Ownership of voting rights - 75% or moreOE
    IIF 1502 - Ownership of shares – 75% or moreOE
  • 731
    icon of address 42 Framfield Road, Uckfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 732
    icon of address 6 Hilperton Road, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2422 - Director → ME
  • 733
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 2008 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 629 - Ownership of shares – 75% or moreOE
  • 734
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 2006 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 627 - Has significant influence or control as a member of a firmOE
    IIF 627 - Right to appoint or remove directors as a member of a firmOE
    IIF 627 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 627 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 627 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 627 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 627 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 627 - Ownership of shares – More than 50% but less than 75%OE
  • 735
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 2097 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 761 - Ownership of shares – 75% or moreOE
    IIF 761 - Ownership of voting rights - 75% or moreOE
    IIF 761 - Right to appoint or remove directorsOE
  • 736
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1944 - Ownership of shares – 75% or moreOE
  • 737
    icon of address 6 Ravens Crescent, Felsted, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 2926 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 1835 - Right to appoint or remove directorsOE
    IIF 1835 - Ownership of voting rights - 75% or moreOE
    IIF 1835 - Ownership of shares – 75% or moreOE
  • 738
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 2005 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 625 - Has significant influence or control as a member of a firmOE
    IIF 625 - Right to appoint or remove directors as a member of a firmOE
    IIF 625 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 625 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 625 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 625 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 625 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 625 - Ownership of shares – More than 50% but less than 75%OE
  • 739
    icon of address 4385, 15330646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 2099 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 762 - Ownership of voting rights - 75% or moreOE
    IIF 762 - Ownership of shares – 75% or moreOE
    IIF 762 - Right to appoint or remove directorsOE
  • 740
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 2007 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 628 - Ownership of shares – 75% or moreOE
  • 741
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 2004 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 626 - Has significant influence or control as a member of a firmOE
    IIF 626 - Right to appoint or remove directors as a member of a firmOE
    IIF 626 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 626 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 626 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 626 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 626 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 626 - Ownership of shares – More than 25% but not more than 50%OE
  • 742
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 2047 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 658 - Has significant influence or control as a member of a firmOE
    IIF 658 - Right to appoint or remove directors as a member of a firmOE
    IIF 658 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 658 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 658 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 658 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 658 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 658 - Ownership of shares – More than 50% but less than 75%OE
  • 743
    icon of address Amc House, 1st Floor, 12 Cumberland Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 744
    icon of address 6 Northgate, Baildon, Shipley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 1574 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 181 - Has significant influence or controlOE
  • 745
    icon of address C/o Conselia Limited, Dalton House 1 Hawksworth Street, Ilkley
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 1575 - LLP Designated Member → ME
  • 746
    icon of address C/o Live Recoveries Limited, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 2966 - LLP Designated Member → ME
  • 747
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 1576 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 1841 - Has significant influence or controlOE
  • 748
    icon of address 160 Bowerdean Road, High Wycome, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 749
    icon of address 17 Cobden Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 2527 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 1510 - Right to appoint or remove directorsOE
    IIF 1510 - Ownership of shares – 75% or moreOE
    IIF 1510 - Ownership of voting rights - 75% or moreOE
  • 750
    icon of address Emford Global Dmcc Office 903, Fortune Tower Jumeirah Lake Towers, Dubai Uae, United Arab Emirates
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-05-01 ~ now
    IIF 2026 - Ownership of shares - More than 25%OE
  • 751
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 2850 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 1789 - Right to appoint or remove directorsOE
    IIF 1789 - Ownership of voting rights - 75% or moreOE
    IIF 1789 - Ownership of shares – 75% or moreOE
  • 752
    icon of address Flat 14 Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 753
    icon of address 9 Wilson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 1861 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 754
    icon of address 212 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 2719 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 1670 - Right to appoint or remove directorsOE
    IIF 1670 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1670 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 755
    icon of address 294 London Road, Isleworth, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1940 - Has significant influence or controlOE
    IIF 1940 - Right to appoint or remove directorsOE
    IIF 1940 - Ownership of voting rights - 75% or moreOE
    IIF 1940 - Ownership of shares – 75% or moreOE
  • 756
    icon of address 113 Birkenshaw Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 818 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF - Secretary → ME
  • 757
    icon of address 1 Murrayburn Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 758
    ALUX PROPERTY GROUP LTD - 2024-03-03
    QUALITYSOURCED LTD - 2019-03-21
    icon of address C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,577 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 759
    icon of address 50 Woodside, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,822 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2239 - Right to appoint or remove directorsOE
    IIF 2239 - Ownership of voting rights - 75% or moreOE
    IIF 2239 - Ownership of shares – More than 25% but not more than 50%OE
  • 760
    icon of address All Tax House, 9 Devonshire Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 2559 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 1532 - Ownership of shares – 75% or moreOE
  • 761
    icon of address 8 Brambles Close, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 2311 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1363 - Right to appoint or remove directorsOE
    IIF 1363 - Ownership of voting rights - 75% or moreOE
    IIF 1363 - Ownership of shares – 75% or moreOE
  • 762
    icon of address 29 Gartmore Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 1288 - Director → ME
  • 763
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 2297 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 1349 - Right to appoint or remove directorsOE
    IIF 1349 - Ownership of voting rights - 75% or moreOE
    IIF 1349 - Ownership of shares – 75% or moreOE
  • 764
    icon of address Suite 2 Waterway House, Canal Street, Wigan, Lancashire, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 2307 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 1358 - Right to appoint or remove directorsOE
    IIF 1358 - Ownership of voting rights - 75% or moreOE
    IIF 1358 - Ownership of shares – 75% or moreOE
  • 765
    icon of address 1 Priory Place, Greenham, Thatcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 766
    icon of address Kamran Khan, 31 Ellesmere Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 2902 - Director → ME
  • 767
    icon of address 168 Galpins Road, Thornton Heath, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1936 - Right to appoint or remove directors as a member of a firmOE
    IIF 1936 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1936 - Right to appoint or remove directorsOE
    IIF 1936 - Ownership of voting rights - 75% or moreOE
    IIF 1936 - Ownership of shares – 75% or moreOE
  • 768
    icon of address 4 School Road, Rassau, Ebbw Vale, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 2971 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 1773 - Right to appoint or remove directorsOE
    IIF 1773 - Ownership of voting rights - 75% or moreOE
    IIF 1773 - Ownership of shares – 75% or moreOE
  • 769
    icon of address 40 Hough Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 2373 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 1405 - Right to appoint or remove directorsOE
    IIF 1405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1405 - Ownership of shares – More than 25% but not more than 50%OE
  • 770
    icon of address 52 Victoria Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 771
    icon of address 18 South Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 882 - Director → ME
    icon of calendar 2025-02-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 772
    icon of address Flat 217 Proton Towers, 8 Blackwall Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 2783 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1702 - Right to appoint or remove directorsOE
    IIF 1702 - Ownership of voting rights - 75% or moreOE
    IIF 1702 - Ownership of shares – 75% or moreOE
  • 773
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 1991 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 585 - Has significant influence or control as a member of a firmOE
    IIF 585 - Right to appoint or remove directors as a member of a firmOE
    IIF 585 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 585 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 585 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 585 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 585 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 585 - Ownership of shares – More than 50% but less than 75%OE
  • 774
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 1859 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 510 - Has significant influence or control as a member of a firmOE
    IIF 510 - Right to appoint or remove directors as a member of a firmOE
    IIF 510 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 510 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 510 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 510 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 510 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 510 - Ownership of shares – More than 50% but less than 75%OE
  • 775
    icon of address 165 Maybank Avenue, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 448 - Ownership of shares – 75% or moreOE
  • 776
    icon of address 518 Roman Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 777
    icon of address Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,382 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 778
    icon of address 5 Balnagask Walk, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 1863 - Director → ME
  • 779
    icon of address 2 Mill Lane, West Derby, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 2828 - Director → ME
  • 780
    icon of address 2 Bromfield Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 781
    icon of address 4 Bacon Terrace, Fitzstephen Road, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 782
    icon of address 93-101 Office 17, 2nd Floor, Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 2829 - Director → ME
  • 783
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,958,099 GBP2024-05-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 1174 - Director → ME
  • 784
    icon of address Olympic House, Suite 118 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
  • 785
    icon of address 12 Freckleton Street, Kirkham, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 786
    icon of address 26 Honeysuckle Lane, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 997 - Director → ME
  • 787
    icon of address 39 Tanner Hill Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,571 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 2921 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 1832 - Ownership of shares – 75% or moreOE
  • 788
    icon of address 53 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 2098 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 1320 - Right to appoint or remove directorsOE
    IIF 1320 - Ownership of voting rights - 75% or moreOE
    IIF 1320 - Ownership of shares – 75% or moreOE
  • 789
    icon of address 460 Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 2002 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 624 - Ownership of shares – 75% or moreOE
  • 790
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -513 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 1595 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 791
    icon of address 12 Roydscliffe Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 1946 - Right to appoint or remove directorsOE
    IIF 1946 - Ownership of voting rights - 75% or moreOE
    IIF 1946 - Ownership of shares – 75% or moreOE
  • 792
    icon of address 21 Industrial Street, Todmorden, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 1030 - Director → ME
    icon of calendar 2020-05-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 793
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 794
    icon of address 44 Newnham Close, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 1939 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1939 - Ownership of voting rights - 75% or moreOE
    IIF 1939 - Ownership of shares – 75% or moreOE
  • 795
    icon of address 7 Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF - Director → ME
  • 796
    icon of address 7 Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF - Director → ME
  • 797
    icon of address 7 Denham Lane, Chalfont St. Peter, Gerrards Cross, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,405 GBP2024-07-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 1941 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1941 - Ownership of shares – More than 25% but not more than 50%OE
  • 798
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 2073 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 1037 - Right to appoint or remove directorsOE
    IIF 1037 - Ownership of voting rights - 75% or moreOE
    IIF 1037 - Ownership of shares – 75% or moreOE
  • 799
    icon of address Ceme Innovation Centre C/o Fred Michael & Co Ltd Ffo F17, Marsh Way, Rainham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,285 GBP2019-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF - Director → ME
  • 800
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 801
    icon of address 12 Freckleton Street, Kirkham, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 802
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 2511 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 1847 - Right to appoint or remove directorsOE
    IIF 1847 - Ownership of voting rights - 75% or moreOE
    IIF 1847 - Ownership of shares – 75% or moreOE
  • 803
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 366 - Has significant influence or controlOE
  • 804
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 2676 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 1952 - Right to appoint or remove directorsOE
    IIF 1952 - Ownership of voting rights - 75% or moreOE
    IIF 1952 - Ownership of shares – 75% or moreOE
  • 805
    icon of address 129a Lavender Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 891 - Director → ME
  • 806
    icon of address 129a Lavender Hill, Battersea, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 807
    icon of address 170 Church Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 1226 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 649 - Right to appoint or remove directors as a member of a firmOE
    IIF 649 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 649 - Right to appoint or remove directorsOE
    IIF 649 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 649 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 649 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 649 - Ownership of shares – 75% or moreOE
  • 808
    icon of address 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 809
    icon of address Lexington Building Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 2389 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 1411 - Right to appoint or remove directorsOE
    IIF 1411 - Ownership of voting rights - 75% or moreOE
    IIF 1411 - Ownership of shares – 75% or moreOE
  • 810
    icon of address 48 Hadcroft Grange, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 811
    icon of address 358 Warrington Road Abram, Wigan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 2869 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 1799 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1799 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 812
    icon of address Unsworth Group Practice Captain Lees Road, Westhoughton, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 2870 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 1797 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1797 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1797 - Right to appoint or remove directorsOE
  • 813
    icon of address 08 Bolton Street, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 2913 - Director → ME
  • 814
    icon of address 14 Holland Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 2492 - Director → ME
  • 815
    icon of address 68 Woodlands Avenue, West Byfleet, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 2552 - Director → ME
  • 816
    icon of address Flat 6 141 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 317 - Ownership of shares – More than 50% but less than 75%OE
  • 817
    icon of address 5 Selborne Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 2394 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 1416 - Right to appoint or remove directorsOE
    IIF 1416 - Ownership of voting rights - 75% or moreOE
    IIF 1416 - Ownership of shares – 75% or moreOE
  • 818
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 2843 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 819
    CROMWELL SOLICITORS LTD - 2016-06-13
    icon of address 20 Central Avenue, Hounslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,960 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 2680 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 1643 - Ownership of shares – 75% or moreOE
  • 820
    icon of address 46 Houghton Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 396 - Director → ME
  • 821
    icon of address Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 822
    icon of address 39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-23 ~ now
    IIF 2207 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1090 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1090 - Ownership of shares – More than 25% but not more than 50%OE
  • 823
    icon of address 39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,694 GBP2024-02-29
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 2208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1089 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1089 - Ownership of shares – More than 25% but not more than 50%OE
  • 824
    icon of address 14 Warley Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2049 - Right to appoint or remove directorsOE
    IIF 2049 - Ownership of voting rights - 75% or moreOE
    IIF 2049 - Ownership of shares – 75% or moreOE
  • 825
    icon of address 25 Albert Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
  • 826
    icon of address 24 Hildreth Street Balham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
  • 827
    icon of address 24 Hildreth Street Balham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
  • 828
    icon of address 24 Hildreth Street, Balham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-01-02 ~ now
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 2109 - Ownership of shares – 75% or moreOE
  • 829
    icon of address 57a Clarendon Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 2483 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 1483 - Has significant influence or controlOE
  • 830
    icon of address 376 Langsett Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 1947 - Right to appoint or remove directorsOE
    IIF 1947 - Ownership of voting rights - 75% or moreOE
    IIF 1947 - Ownership of shares – 75% or moreOE
  • 831
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 832
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 2924 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 1833 - Right to appoint or remove directorsOE
    IIF 1833 - Ownership of voting rights - 75% or moreOE
    IIF 1833 - Ownership of shares – 75% or moreOE
  • 833
    icon of address Meridien House, 42-43 Upper Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 2157 - Director → ME
  • 834
    icon of address Claremount House, John Harper Street, Willenhall, Westmidland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 1254 - Director → ME
  • 835
    icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 836
    icon of address Unit A3 Gateway Tower, 32 Western Gateway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 1403 - Ownership of voting rights - 75% or moreOE
    IIF 1403 - Ownership of shares – 75% or moreOE
    IIF 1403 - Right to appoint or remove directorsOE
  • 837
    icon of address 189 Queens Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 1162 - Director → ME
  • 838
    icon of address 127 Formans Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1533 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 591 - Has significant influence or control as a member of a firmOE
    IIF 591 - Right to appoint or remove directors as a member of a firmOE
    IIF 591 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 591 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 591 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 591 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 591 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 591 - Ownership of shares – More than 50% but less than 75%OE
  • 839
    icon of address 177-179 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 2975 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 2231 - Right to appoint or remove directorsOE
    IIF 2231 - Ownership of voting rights - 75% or moreOE
    IIF 2231 - Ownership of shares – 75% or moreOE
  • 840
    icon of address 431 Bury New Road, Prestwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,578 GBP2017-08-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 2918 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1829 - Ownership of shares – 75% or moreOE
  • 841
    icon of address 2 Grasleigh Way, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
  • 842
    icon of address 95 Woodville Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 2754 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 1688 - Right to appoint or remove directorsOE
    IIF 1688 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1688 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 843
    icon of address One Stop 35 Fore Street, Lower Darwen, Darwen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 1971 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 570 - Ownership of shares – 75% or moreOE
  • 844
    icon of address 117-a King's Cross Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 390 - Director → ME
  • 845
    icon of address 552a Romford Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 2695 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 1655 - Right to appoint or remove directorsOE
    IIF 1655 - Ownership of voting rights - 75% or moreOE
    IIF 1655 - Ownership of shares – 75% or moreOE
  • 846
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 1010 - Director → ME
    icon of calendar 2012-06-25 ~ dissolved
    IIF - Secretary → ME
  • 847
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 1007 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF - Secretary → ME
  • 848
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 414 - Director → ME
  • 849
    I&A ESTATES LTD - 2021-03-18
    icon of address Unit 1a Sandbach Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 2114 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 2019 - Right to appoint or remove directorsOE
    IIF 2019 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2019 - Ownership of shares – More than 25% but not more than 50%OE
  • 850
    icon of address 540 Cathcart Road, Glasgow, Glasgow City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 676 - Ownership of shares – 75% or moreOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Right to appoint or remove directorsOE
  • 851
    icon of address 133a New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 2670 - Director → ME
  • 852
    icon of address Sears Accountants 6 Station Parade, Northolt Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1526 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1319 - Right to appoint or remove directorsOE
    IIF 1319 - Ownership of voting rights - 75% or moreOE
    IIF 1319 - Ownership of shares – 75% or moreOE
  • 853
    DATA ART LTD LTD - 2023-12-09
    DATA ART LTD - 2024-01-29
    icon of address 2 Heaton Park Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 2418 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 1433 - Right to appoint or remove directorsOE
    IIF 1433 - Ownership of voting rights - 75% or moreOE
    IIF 1433 - Ownership of shares – 75% or moreOE
  • 854
    icon of address Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 1314 - Director → ME
    icon of calendar 2018-09-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 855
    icon of address Trafalgar Business Centre, Unit 35, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 2153 - Director → ME
  • 856
    KAIP LTD - 2021-03-11
    icon of address 36 Leadenhall Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 2251 - Director → ME
  • 857
    icon of address 210 Marsh Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 813 - Director → ME
  • 858
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-11 ~ dissolved
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2023-11-11 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 859
    icon of address 2 Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 383 - Has significant influence or control as a member of a firmOE
    IIF 383 - Right to appoint or remove directors as a member of a firmOE
    IIF 383 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 383 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 383 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 383 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 383 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 383 - Ownership of shares – More than 50% but less than 75%OE
  • 860
    MCRUX LTD - 2013-02-20
    icon of address 16 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 1570 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 334 - Has significant influence or control as a member of a firmOE
    IIF 334 - Has significant influence or controlOE
    IIF 334 - Right to appoint or remove directors as a member of a firmOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 861
    icon of address 360 Shaftmoor Lane, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 2076 - Right to appoint or remove directorsOE
    IIF 2076 - Ownership of voting rights - 75% or moreOE
    IIF 2076 - Ownership of shares – 75% or moreOE
  • 862
    FRIZINGTON PO AND GENERAL STORE LIMITED - 2020-09-02
    icon of address Unit 8 Dock Offices, Surrey Quays Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,185 GBP2024-07-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 1043 - Right to appoint or remove directorsOE
    IIF 1043 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1043 - Ownership of shares – More than 25% but not more than 50%OE
  • 863
    icon of address Unit 8, Dock Offices, Surrey Quays Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 864
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 2074 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 681 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 681 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 681 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 865
    icon of address 4385, 11887439: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 2847 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 866
    icon of address Makkah Academy Trust C/o Bigs School, Weston Street, Bolton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 2871 - Director → ME
  • 867
    icon of address 2 Orchard Place, Orchard Way, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-17 ~ now
    IIF 2888 - Director → ME
    Person with significant control
    icon of calendar 2023-06-17 ~ now
    IIF 1808 - Right to appoint or remove directorsOE
    IIF 1808 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1808 - Ownership of shares – More than 25% but not more than 50%OE
  • 868
    icon of address 2 Bromfield Avenue, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 869
    icon of address 106 St. Thomas Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 1887 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 870
    MAMA MIA'S TAKWAWAY LTD - 2020-02-19
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 871
    icon of address 229 Manningham Lane, Unit 2, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 1976 - Director → ME
  • 872
    icon of address 65 Harford Drive, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 2383 - Director → ME
  • 873
    icon of address 23 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 874
    icon of address 226 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 2650 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 1629 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1629 - Ownership of shares – More than 25% but not more than 50%OE
  • 875
    icon of address 226 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 2649 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 1630 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1630 - Ownership of shares – More than 25% but not more than 50%OE
  • 876
    icon of address 23 High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 2652 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 1631 - Right to appoint or remove directorsOE
    IIF 1631 - Ownership of voting rights - 75% or moreOE
    IIF 1631 - Ownership of shares – 75% or moreOE
  • 877
    icon of address 23 High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 2651 - Director → ME
    icon of calendar 2007-03-05 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 1639 - Ownership of shares – More than 25% but not more than 50%OE
  • 878
    icon of address 489 Welford Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 1919 - Director → ME
  • 879
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 1529 - Director → ME
    icon of calendar 2025-04-24 ~ now
    IIF 2245 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 1732 - Ownership of voting rights - 75% or moreOE
    IIF 1732 - Ownership of shares – 75% or moreOE
    IIF 1732 - Right to appoint or remove directorsOE
  • 880
    icon of address 9 Queens Road, Buckhurst Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 881
    icon of address 24 Hildreth Street, Balham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 2984 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 2107 - Ownership of shares – 75% or moreOE
  • 882
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 2523 - Director → ME
  • 883
    icon of address 187 Clockhouse Lane, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 2093 - Director → ME
  • 884
    icon of address 15 Arnside Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 1579 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 664 - Ownership of shares – More than 25% but not more than 50%OE
  • 885
    icon of address Flat 4, Kingfisher Court 77a Whitton Road, 77a Whitton Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 776 - Director → ME
  • 886
    icon of address 6 Allison Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2981 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2235 - Has significant influence or controlOE
  • 887
    icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,775 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 2642 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 888
    icon of address 534-536 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 889
    icon of address C/o Unit 1.21 Barking Enterprise Centre, 50, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 2172 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 1061 - Has significant influence or controlOE
  • 890
    icon of address 68 Yardley Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 1109 - Director → ME
  • 891
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 1093 - Has significant influence or control over the trustees of a trustOE
    IIF 1093 - Right to appoint or remove directorsOE
    IIF 1093 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1093 - Ownership of voting rights - 75% or moreOE
    IIF 1093 - Ownership of shares – 75% or moreOE
  • 892
    icon of address 47 Dunkirk Avenue, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 2346 - Director → ME
  • 893
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -803,824 GBP2018-12-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 2200 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 1084 - Right to appoint or remove directorsOE
    IIF 1084 - Ownership of voting rights - 75% or moreOE
    IIF 1084 - Ownership of shares – 75% or moreOE
  • 894
    icon of address 26 The Green, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 2637 - Director → ME
  • 895
    icon of address 23 Industrial Street, Todmorden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 2269 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 1332 - Right to appoint or remove directorsOE
    IIF 1332 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1332 - Ownership of shares – More than 25% but not more than 50%OE
  • 896
    icon of address 10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 1581 - Director → ME
  • 897
    icon of address 25 Oxford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 1313 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 369 - Ownership of shares – More than 50% but less than 75%OE
  • 898
    icon of address 49 Manchester Road, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 2349 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 1839 - Ownership of voting rights - 75% or moreOE
    IIF 1839 - Ownership of shares – 75% or moreOE
    IIF 1839 - Right to appoint or remove directorsOE
  • 899
    icon of address 586 Stockport Road, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 1356 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1356 - Right to appoint or remove directorsOE
  • 900
    icon of address 15 Kensington Road, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 1588 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 435 - Right to appoint or remove directors as a member of a firmOE
    IIF 435 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 901
    icon of address 202 Waterloo Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 2458 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 1467 - Ownership of shares – More than 50% but less than 75%OE
  • 902
    icon of address 168 Galpins Road, Thornton Heath, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 1937 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1937 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 903
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,852,236 GBP2024-04-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 2243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2243 - Ownership of shares – More than 25% but not more than 50%OE
  • 904
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 2067 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 905
    icon of address 468a Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 2320 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 1373 - Right to appoint or remove directorsOE
    IIF 1373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1373 - Ownership of shares – More than 25% but not more than 50%OE
  • 906
    icon of address 52 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 2795 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 1925 - Has significant influence or control as a member of a firmOE
    IIF 1925 - Right to appoint or remove directorsOE
    IIF 1925 - Ownership of voting rights - 75% or moreOE
    IIF 1925 - Ownership of shares – 75% or moreOE
  • 907
    icon of address Flat 3 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 908
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF - Director → ME
    icon of calendar 2004-07-27 ~ dissolved
    IIF - Secretary → ME
  • 909
    icon of address Diamond House Henconner Lane, Bramley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 2051 - Right to appoint or remove directorsOE
    IIF 2051 - Ownership of voting rights - 75% or moreOE
    IIF 2051 - Ownership of shares – 75% or moreOE
  • 910
    icon of address C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,142 GBP2024-12-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 2610 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 2077 - Right to appoint or remove directorsOE
    IIF 2077 - Ownership of voting rights - 75% or moreOE
    IIF 2077 - Ownership of shares – 75% or moreOE
  • 911
    EMPIRE GRIZZLY LTD - 2016-08-15
    MOUNT GLOBAL LTD - 2024-03-03
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,481 GBP2024-12-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 912
    icon of address 3 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 2762 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 1690 - Right to appoint or remove directorsOE
    IIF 1690 - Ownership of voting rights - 75% or moreOE
    IIF 1690 - Ownership of shares – 75% or moreOE
  • 913
    icon of address 23 Industrial, Todmorden, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 914
    icon of address 3 Dunsham Lane, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 2361 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 1394 - Right to appoint or remove directorsOE
    IIF 1394 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1394 - Ownership of shares – More than 25% but not more than 50%OE
  • 915
    MR KHAN'S FOODS LIMITED - 2012-08-01
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 2191 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF - Secretary → ME
  • 916
    icon of address 38 Kent Road South, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 2933 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 2137 - Right to appoint or remove directorsOE
    IIF 2137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2137 - Ownership of shares – More than 25% but not more than 50%OE
  • 917
    icon of address 163 Bordesley Green Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 2538 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 1515 - Right to appoint or remove directorsOE
    IIF 1515 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1515 - Ownership of shares – More than 25% but not more than 50%OE
  • 918
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 2182 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 1076 - Right to appoint or remove directorsOE
    IIF 1076 - Ownership of voting rights - 75% or moreOE
    IIF 1076 - Ownership of shares – 75% or moreOE
  • 919
    icon of address 120 Stanley Park Ave North, Walton, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 1538 - Director → ME
    IIF 1185 - Director → ME
    icon of calendar 2009-08-26 ~ dissolved
    IIF - Secretary → ME
  • 920
    icon of address Strand Shopping Centre Post Office 1, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 1537 - Director → ME
    icon of calendar 2010-09-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 456
  • 1
    icon of address 7 Lord Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ 2022-11-11
    IIF 2909 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-11-11
    IIF 1824 - Right to appoint or remove directors OE
    IIF 1824 - Ownership of voting rights - 75% or more OE
    IIF 1824 - Ownership of shares – 75% or more OE
  • 2
    UNIVERSE SECURITY SERVICES LTD - 2018-03-15
    icon of address Unit 4 Enterprise Centre, Ray Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-25 ~ 2019-11-15
    IIF 1907 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-11-08
    IIF 2111 - Ownership of shares – 75% or more OE
  • 3
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2020-06-30
    IIF 1112 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-06-30
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 226 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 13 Ashby Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2011-02-07
    IIF 976 - Director → ME
  • 5
    icon of address Unit 1 27a All Saints Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,938 GBP2024-05-31
    Officer
    icon of calendar 2011-09-29 ~ 2016-03-02
    IIF 981 - Director → ME
  • 6
    icon of address 142a Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ 2021-06-25
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2021-06-25
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address 53 St. Stephens Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ 2021-11-01
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-11-08
    IIF 93 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-07-14
    IIF 2110 - Right to appoint or remove directors OE
    IIF 2110 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2110 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2020-05-23 ~ 2021-11-01
    IIF 92 - Has significant influence or control OE
  • 8
    icon of address 67 Church Gate, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2021-04-20
    IIF 1909 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-04-20
    IIF 1096 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1096 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 307b Sutton Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2014-01-01
    IIF 2613 - Director → ME
  • 10
    icon of address 86 Highbury Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2008-04-30
    IIF - Secretary → ME
  • 11
    ATOZITRECYCLING LTD - 2023-05-29
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-05-31
    Officer
    icon of calendar 2023-09-09 ~ 2023-11-15
    IIF 2451 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-11-15
    IIF 1462 - Right to appoint or remove directors OE
    IIF 1462 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1462 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,797 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-07-31
    IIF 567 - Ownership of shares – 75% or more OE
  • 13
    icon of address Accrington Road Service Station, 304 Accrington Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2014-02-28
    IIF 748 - Director → ME
  • 14
    ACTIV8 GYM LTD - 2012-04-24
    MAAK ENTERPRISE LIMITED - 2012-05-02
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-04
    IIF 2421 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-07
    IIF 1437 - Right to appoint or remove directors OE
    IIF 1437 - Ownership of voting rights - 75% or more OE
    IIF 1437 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-03-23 ~ 2023-01-27
    IIF 801 - Director → ME
  • 16
    icon of address 1 Pickford Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-24 ~ 2022-06-10
    IIF 897 - Director → ME
  • 17
    icon of address 7a High Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ 2025-06-26
    IIF 2398 - Director → ME
    icon of calendar 2019-07-01 ~ 2020-11-23
    IIF 2397 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2025-06-26
    IIF 1420 - Ownership of shares – 75% or more OE
    IIF 1420 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 28 Auckland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ 2020-07-11
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2020-07-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ 2021-06-04
    IIF 2567 - Director → ME
  • 20
    icon of address Jape One, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ 2024-03-18
    IIF - Secretary → ME
  • 21
    icon of address 117 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-07-19
    IIF 223 - Director → ME
  • 22
    icon of address 14c Cannon Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ 2018-01-29
    IIF 1143 - Director → ME
  • 23
    icon of address Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 324 - Has significant influence or control OE
  • 24
    icon of address 2a Hallcar Street, Sheffiled, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-11-25 ~ 2023-05-12
    IIF 2774 - Director → ME
  • 25
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-02-20
    IIF - Secretary → ME
  • 26
    icon of address Bismark House, Suite 2, Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-13 ~ 2019-06-01
    IIF 2444 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-06-02
    IIF 1455 - Right to appoint or remove directors OE
    IIF 1455 - Ownership of voting rights - 75% or more OE
    IIF 1455 - Ownership of shares – 75% or more OE
  • 27
    icon of address The Bayswater Buisness Centre, Unit 201, 28 A & B Queensway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2014-05-01
    IIF 1597 - Director → ME
  • 28
    ALVAREZ & MARSAL TAXAND UK LLP - 2023-06-02
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    icon of calendar 2023-08-01 ~ 2025-04-01
    IIF 102 - Has significant influence or control OE
  • 29
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ 2017-08-30
    IIF 1572 - Director → ME
  • 30
    icon of address 35 Firs Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ 2015-12-01
    IIF 2345 - Director → ME
  • 31
    icon of address 62 Leytonstone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    580,476 GBP2023-11-30
    Officer
    icon of calendar 2019-12-20 ~ 2021-01-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-01-19
    IIF 2018 - Ownership of shares – 75% or more OE
  • 32
    ANNE FRANK EDUCATIONAL TRUST UK - 2001-08-21
    icon of address Star House, 104-108 Grafton Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,820 GBP2020-12-31
    Officer
    icon of calendar 2003-04-08 ~ 2006-06-28
    IIF 1102 - Director → ME
  • 33
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2012-09-28
    IIF 806 - Director → ME
  • 34
    icon of address 1 Slack Farm, Littleborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2012-12-01
    IIF 1257 - Director → ME
  • 35
    icon of address South Quay Building, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,960 GBP2023-12-29
    Officer
    icon of calendar 2015-08-14 ~ 2022-11-11
    IIF 2886 - Director → ME
    icon of calendar 2014-10-10 ~ 2015-06-25
    IIF 2887 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-11
    IIF 1807 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1807 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1807 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1807 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1807 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 308 Platt Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ 2023-07-28
    IIF 1876 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-07-28
    IIF 521 - Right to appoint or remove directors OE
    IIF 521 - Ownership of voting rights - 75% or more OE
    IIF 521 - Ownership of shares – 75% or more OE
  • 37
    icon of address 258 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,658 GBP2023-10-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-12-31
    IIF 2370 - Director → ME
  • 38
    icon of address 305 Crown House North Circular Road, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ 2011-04-01
    IIF 1590 - Director → ME
  • 39
    ASCOT LTD
    - now
    WELIVEDTHEREB4 LTD - 2009-06-11
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,491 GBP2020-04-30
    Officer
    icon of calendar 2009-06-09 ~ 2020-03-30
    IIF 1178 - Director → ME
    icon of calendar 2009-06-09 ~ 2020-03-30
    IIF - Secretary → ME
  • 40
    CAREER JOB BOARDS LTD - 2018-12-19
    icon of address 40 Connaught Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -264,054 GBP2019-09-30
    Officer
    icon of calendar 2018-12-13 ~ 2020-07-31
    IIF 1176 - Director → ME
    icon of calendar 2015-09-14 ~ 2015-09-14
    IIF 2720 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1669 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-05-21
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 3 Butts, Coventry, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-06-07
    IIF 1496 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Bismark House, Bower Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-13 ~ 2019-06-01
    IIF 2441 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-06-02
    IIF 1456 - Right to appoint or remove directors OE
    IIF 1456 - Ownership of voting rights - 75% or more OE
    IIF 1456 - Ownership of shares – 75% or more OE
  • 43
    icon of address Office 35,unit 39.city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ 2023-01-12
    IIF 2764 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-01-12
    IIF 1695 - Right to appoint or remove directors OE
    IIF 1695 - Ownership of voting rights - 75% or more OE
    IIF 1695 - Ownership of shares – 75% or more OE
  • 44
    DIRECT COMFORT PROPERTIES LIMITED - 2016-08-15
    icon of address 22 Luxor View, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2016-08-12
    IIF 2001 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-11-11
    IIF 622 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Atlas Cars London Road, Sunningdale, Ascot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ 2019-02-25
    IIF 2911 - Director → ME
  • 46
    ATLAS ACCIDENT CLAIMS LTD - 2017-06-23
    icon of address 16 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    IIF 1569 - Director → ME
  • 47
    icon of address 4385, 14495500 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-21 ~ 2023-03-10
    IIF 2548 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-03-10
    IIF 2105 - Right to appoint or remove directors OE
    IIF 2105 - Ownership of voting rights - 75% or more OE
    IIF 2105 - Ownership of shares – 75% or more OE
  • 48
    AUTO ASSIST CLAIMS LIMITED - 2016-11-30
    AUTO ASSIST (LONDON) LTD - 2017-08-21
    icon of address 15 Sylvia Gardens, Wembley, England
    Active Corporate
    Officer
    icon of calendar 2017-07-19 ~ 2025-01-01
    IIF 2915 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2025-01-01
    IIF 1830 - Ownership of shares – 75% or more OE
  • 49
    AVOVO LIMITED - 2011-03-11
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-05-10
    IIF 1017 - Director → ME
    icon of calendar 2011-03-03 ~ 2012-02-08
    IIF 1012 - Director → ME
    icon of calendar 2011-03-03 ~ 2011-05-10
    IIF - Secretary → ME
  • 50
    AVOVO NO. 1 LIMITED - 2012-02-09
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-12 ~ 2012-09-24
    IIF 1015 - Director → ME
  • 51
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-21
    IIF 1011 - Director → ME
  • 52
    icon of address 69 Uplands Crescent, Llandough, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-12 ~ 2023-01-23
    IIF 2825 - Director → ME
  • 53
    icon of address Aylsham High School, Sir Williams Lane, Norwich, Norfolk
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-26 ~ 2022-05-31
    IIF 948 - Director → ME
  • 54
    icon of address 11-13, St James's Market Essex Street, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-26
    IIF 16 - Ownership of shares – 75% or more OE
  • 55
    STOCKTURN UK LTD - 2018-10-22
    icon of address Kingsbury Road Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,213 GBP2020-05-31
    Officer
    icon of calendar 2021-01-15 ~ 2021-06-02
    IIF 2744 - Director → ME
    icon of calendar 2020-02-28 ~ 2021-01-15
    IIF 2745 - Director → ME
  • 56
    icon of address 84/90 Stanley Street, Openshaw, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,235 GBP2024-03-31
    Officer
    icon of calendar 2011-10-27 ~ 2013-03-05
    IIF 2461 - Director → ME
  • 57
    icon of address 375 Sheffield Road, Chesterfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-06-05
    IIF 1397 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1397 - Right to appoint or remove directors OE
    IIF 1397 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address Saturn Bueiness Centre, 64-76 Bissell Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2012-12-19
    IIF 1255 - Director → ME
  • 59
    icon of address 1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,088 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 2699 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 1657 - Ownership of shares – 75% or more OE
  • 60
    HEDEN HOMES LIMITED - 2011-05-24
    CLOUDFIVE (EUROPE) LTD - 2009-12-12
    GRAFT.CO.UK LIMITED - 2009-07-11
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2011-09-13
    IIF 1008 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-05-26
    IIF 2572 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-05-26
    IIF - Secretary → ME
  • 61
    TESTDRIVE LAB (EUROPE) LIMITED - 2010-11-24
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2011-02-11
    IIF 1014 - Director → ME
  • 62
    icon of address Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2017-01-19
    IIF 2043 - Director → ME
  • 63
    icon of address Clutha House, C/o Avery Law Llp, 10 Storey’s Gate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2018-04-11
    IIF 2618 - Director → ME
  • 64
    icon of address 2 West Street, Colne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,210 GBP2017-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-10-23
    IIF 2743 - Director → ME
  • 65
    icon of address 91 Soho Hill, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2022-01-20
    IIF 1903 - Director → ME
  • 66
    icon of address Northern & Shell Building, 5th Floor, 10 Lower Thames Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2016-12-22
    IIF 2455 - Director → ME
  • 67
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 2096 - Director → ME
  • 68
    icon of address 503-505 Alfreton Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,772 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2016-02-20
    IIF 1860 - Director → ME
  • 69
    icon of address 7 Merebank Close, Godstone, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2019-03-15
    IIF - Director → ME
  • 70
    icon of address 12 Beech Hill Road, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2023-12-04 ~ 2023-12-04
    IIF 2701 - Director → ME
    icon of calendar 2023-02-09 ~ 2023-03-31
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ 2023-03-31
    IIF 1659 - Right to appoint or remove directors OE
    IIF 1659 - Ownership of voting rights - 75% or more OE
    IIF 1659 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-04 ~ 2023-12-04
    IIF 1660 - Ownership of shares – 75% or more OE
  • 71
    icon of address 17 Crown Road, Kings Norton Business Centre, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2017-03-20
    IIF 2951 - Director → ME
  • 72
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Square 37th Floor, Canary Wharf, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2017-10-05
    IIF 2714 - Director → ME
  • 73
    BURLAWN ESTATES LIMITED - 1987-06-25
    icon of address 464 Birchfield Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ 2009-02-28
    IIF - Secretary → ME
    icon of calendar 2003-03-01 ~ 2003-09-08
    IIF - Secretary → ME
  • 74
    icon of address Suffolk House 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2014-05-23
    IIF 2623 - Director → ME
  • 75
    FREEVER UK LIMITED - 2009-09-08
    icon of address 57-63 Scrutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2011-11-01
    IIF 2626 - Director → ME
    icon of calendar 2006-12-20 ~ 2011-11-01
    IIF - Secretary → ME
  • 76
    MORGAN RANDALL (UK) LLP - 2020-06-15
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2020-12-11
    IIF 1767 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 273 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    icon of address 100 Whaddon Chase, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2018-05-01
    IIF 2360 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF 1392 - Ownership of shares – 75% or more OE
  • 78
    icon of address G06 Gloucester Building City St George's, University Of London, Northampton Square, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2013-03-08
    IIF - Secretary → ME
  • 79
    icon of address 5 Hollowbrook Way, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ 2024-04-30
    IIF 2568 - Director → ME
    icon of calendar 2025-03-01 ~ 2025-06-01
    IIF 2570 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2024-04-30
    IIF 1741 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1741 - Has significant influence or control as a member of a firm OE
    IIF 1741 - Right to appoint or remove directors OE
    IIF 1741 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1741 - Has significant influence or control over the trustees of a trust OE
    IIF 1741 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1741 - Right to appoint or remove directors as a member of a firm OE
  • 80
    icon of address 4385, 09895886: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-02-01
    IIF 2853 - Director → ME
  • 81
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2016-07-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2023-11-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 82
    icon of address Carnwood Investments Limited, Weston Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ 2018-06-23
    IIF 2439 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2019-06-01
    IIF 1450 - Has significant influence or control as a member of a firm OE
    IIF 1450 - Has significant influence or control over the trustees of a trust OE
    IIF 1450 - Has significant influence or control OE
  • 83
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ 2013-03-19
    IIF 797 - Director → ME
  • 84
    WH SMITH POSTY LTD - 2017-01-10
    icon of address 85 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2015-03-01
    IIF 774 - Director → ME
  • 85
    icon of address 6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,222,978 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ 2023-12-10
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-12-10
    IIF 644 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    icon of address 6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-02-02 ~ 2023-12-10
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-12-10
    IIF 643 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    icon of address 144 Hartsbourne Avenue, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-06 ~ 2014-08-01
    IIF 1184 - Director → ME
    icon of calendar 2010-01-06 ~ 2013-12-20
    IIF - Secretary → ME
  • 88
    INDUS LANGUAGES LTD - 2018-12-18
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2017-11-09
    IIF 1571 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 333 - Ownership of shares – 75% or more OE
  • 89
    icon of address 104 Kirkland Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,796 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-07-01
    IIF 900 - Director → ME
  • 90
    icon of address Westways Park Avenue, Roundhay, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ 2017-02-23
    IIF 1289 - Director → ME
  • 91
    CLEAR LETS DUNFERMLINE LIMITED - 2011-09-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-07 ~ 2012-04-22
    IIF 2863 - Director → ME
    icon of calendar 2010-10-07 ~ 2012-04-22
    IIF - Secretary → ME
  • 92
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-07 ~ 2012-04-22
    IIF 2862 - Director → ME
    icon of calendar 2010-10-07 ~ 2012-04-22
    IIF - Secretary → ME
  • 93
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ 2021-07-01
    IIF 2737 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 1678 - Has significant influence or control OE
  • 94
    icon of address 55 Landguard Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ 2025-01-30
    IIF 2226 - Director → ME
  • 95
    icon of address 5 Oakdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ 2023-11-22
    IIF 2146 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-11-29
    IIF 1041 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1041 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address 61 Lenton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-23 ~ 2023-11-29
    IIF 1042 - Right to appoint or remove directors OE
    IIF 1042 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1042 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    icon of address 32 Station Road, Sandiacre, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-11-30 ~ 2023-11-29
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    icon of address 2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ 2021-05-01
    IIF 2390 - Director → ME
    icon of calendar 2020-01-30 ~ 2020-02-01
    IIF 2387 - Director → ME
    icon of calendar 2019-07-18 ~ 2020-01-30
    IIF 2388 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2021-05-01
    IIF 1412 - Right to appoint or remove directors OE
    IIF 1412 - Ownership of voting rights - 75% or more OE
    IIF 1412 - Ownership of shares – 75% or more OE
  • 99
    icon of address 2 Coast Road, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-14
    IIF 400 - Director → ME
  • 100
    icon of address 88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2007-06-01
    IIF 1558 - Director → ME
  • 101
    icon of address 114 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-13
    IIF 1165 - Director → ME
  • 102
    icon of address 2 Ewer St, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-22 ~ 2022-03-01
    IIF 2536 - Director → ME
  • 103
    CUBIC NORTH-WEST LTD - 2010-09-07
    icon of address 1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-04 ~ 2009-11-01
    IIF 1549 - Director → ME
    icon of calendar 2010-04-01 ~ 2010-11-01
    IIF 1191 - Director → ME
    icon of calendar 2008-03-04 ~ 2013-06-30
    IIF - Secretary → ME
  • 104
    icon of address 172 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2017-01-03
    IIF 934 - Director → ME
  • 105
    icon of address 99 St. Helens Road, Bolton, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-20 ~ 2018-02-01
    IIF 2959 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2018-02-01
    IIF 1769 - Has significant influence or control OE
  • 106
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2020-12-11
    IIF 1765 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-12-11
    IIF 276 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 107
    icon of address 23 Norfolk Road, Cliftonville, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ 2017-11-03
    IIF - Director → ME
  • 108
    DADA AND ANAI FOODS LIMITED - 2023-11-13
    icon of address Libert House, 30 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,168 GBP2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-02-17
    IIF 2788 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-02-17
    IIF 1707 - Right to appoint or remove directors OE
    IIF 1707 - Ownership of voting rights - 75% or more OE
    IIF 1707 - Ownership of shares – 75% or more OE
  • 109
    CLOUDFIVE (RESEARCH) LTD. - 2010-10-14
    CLOUDFIVE (EUROPE) LTD. - 2009-07-11
    MIDI COMS LIMITED - 2009-01-19
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2010-05-31
    IIF 768 - Director → ME
    icon of calendar 2010-06-01 ~ 2011-02-10
    IIF 1013 - Director → ME
    icon of calendar 2009-01-13 ~ 2009-04-20
    IIF - Director → ME
    icon of calendar 2009-01-13 ~ 2010-05-14
    IIF - Secretary → ME
  • 110
    icon of address 21 Somerville Way, Aylesbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-03 ~ 2023-01-18
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-01-18
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 111
    icon of address 49 Suffolk Road, Ilford, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-27 ~ 2017-03-29
    IIF 2217 - Director → ME
  • 112
    DIAMOND DELIVERY SERVICE LIMITED - 2014-02-24
    icon of address 197 Whitehall Road, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ 2014-08-01
    IIF 2347 - Director → ME
  • 113
    icon of address 61 Stovell Avenue, Longsight, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ 2025-06-24
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2025-05-01
    IIF 235 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 114
    icon of address Ground Floor Ethos House, 4 York Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,433 GBP2024-04-30
    Officer
    icon of calendar 2020-07-09 ~ 2022-06-30
    IIF 2815 - Director → ME
  • 115
    icon of address 90 Minard Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ 2020-03-15
    IIF 2831 - Director → ME
  • 116
    icon of address 112 Desborough Road, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2022-02-01
    IIF 2852 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-07-13
    IIF 1791 - Ownership of shares – 75% or more OE
  • 117
    icon of address 3rd Floor 86-90 Paul Street Dhand Consulting Ltd, 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-05
    IIF 2313 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-02-05
    IIF 1365 - Ownership of shares – 75% or more OE
  • 118
    icon of address 6 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -841 GBP2020-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2023-09-01
    IIF 2973 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2023-09-01
    IIF 2608 - Ownership of voting rights - 75% or more OE
    IIF 2608 - Ownership of shares – 75% or more OE
  • 119
    MESSAGIZER/BUONGIORNO. UK LIMITED - 2003-06-04
    BUONGIORNO UK LIMITED - 2020-07-29
    BUONGIORNO.UK EMAIL SERVICES LTD - 2001-06-12
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,775,716 GBP2022-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2011-11-01
    IIF 2627 - Director → ME
    icon of calendar 2005-05-03 ~ 2011-11-01
    IIF - Secretary → ME
  • 120
    icon of address 18a Water Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ 2012-07-04
    IIF 1003 - Director → ME
  • 121
    SHOWGOLD LIMITED - 2004-06-03
    icon of address Siddeley House, Canbury Park Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-05-27 ~ 2009-12-14
    IIF 1104 - Director → ME
  • 122
    icon of address 171 Lower House Lane, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-02 ~ 2022-05-13
    IIF 1552 - Director → ME
  • 123
    IBEX K9 SECURITY SERVICES LTD - 2023-07-27
    icon of address 2 Calbourne Crescent, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,651 GBP2023-04-30
    Officer
    icon of calendar 2022-04-12 ~ 2022-08-18
    IIF 822 - Director → ME
  • 124
    icon of address Unit 7-8 Queens Road, Halifax, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-12 ~ 2013-04-20
    IIF 2380 - Director → ME
    icon of calendar 2012-04-12 ~ 2013-04-20
    IIF - Secretary → ME
  • 125
    icon of address 28 Brooklyn Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2024-07-07
    IIF 412 - Director → ME
    icon of calendar 2024-07-07 ~ 2024-07-08
    IIF 2452 - Director → ME
    icon of calendar 2024-07-09 ~ 2024-10-27
    IIF 2453 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2024-10-27
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 126
    icon of address 6 Hilperton Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2009-01-02
    IIF 2965 - Director → ME
    icon of calendar 2009-08-14 ~ 2011-05-01
    IIF - Director → ME
    icon of calendar 2009-01-01 ~ 2009-07-01
    IIF - Director → ME
  • 127
    icon of address Unit 16a/b Liverpool Central Station, Ranelagh Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ 2018-05-10
    IIF 1561 - Director → ME
  • 128
    EAST RESTAURANTS EUROPE LTD - 2016-09-23
    EAST RESTAURANT (LEEDS) LIMITED - 2016-06-29
    INTERCITY RETAIL LTD - 2015-10-09
    CIRCLE BUILDINGS LTD - 2015-01-23
    icon of address 1 Wellington Place, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ 2017-01-16
    IIF 2550 - Director → ME
  • 129
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2019-03-10
    IIF 962 - Director → ME
  • 130
    icon of address 6 Chalvey Road East, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-14 ~ 2009-02-04
    IIF - Secretary → ME
  • 131
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-01
    IIF - Director → ME
  • 132
    MOHAMMED PROPERTIES LIMITED - 2010-03-26
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2012-07-08
    IIF 1603 - Director → ME
  • 133
    icon of address 253 Alcester Road South, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2015-01-02
    IIF 782 - Director → ME
  • 134
    TECH TRONEX UXBRIDGE LIMITED - 2020-05-07
    icon of address 30 Market Square, The Pavilion Shopping Centre, Uxbridge, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-10-07
    IIF 2130 - Ownership of shares – 75% or more OE
  • 135
    icon of address Bismark House Unit 4, Bower Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-05-10
    IIF 2445 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-05-10
    IIF 1460 - Right to appoint or remove directors OE
    IIF 1460 - Ownership of voting rights - 75% or more OE
    IIF 1460 - Ownership of shares – 75% or more OE
  • 136
    icon of address 2 Leadmill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2021-03-30
    IIF 2778 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-30
    IIF 1698 - Ownership of shares – 75% or more OE
  • 137
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -271,685 GBP2024-02-28
    Officer
    icon of calendar 2023-05-03 ~ 2023-11-04
    IIF 2893 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2023-12-29
    IIF 1811 - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    icon of address The White Building, 33 Kings Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ 2024-10-18
    IIF 2894 - Director → ME
  • 139
    MADEMARKS LIMITED - 2000-09-28
    LUMATA UK LIMITED - 2019-10-11
    FLYTXT LIMITED - 2007-06-22
    BUONGIORNO MARKETING SERVICES UK LIMITED - 2012-02-03
    icon of address 4th Floor 2 City Approach Albert Street, Eccles, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2012-06-15
    IIF 2628 - Director → ME
    icon of calendar 2007-05-10 ~ 2012-06-15
    IIF - Secretary → ME
  • 140
    EXCEL FORECOURT LIMITED - 2016-08-23
    icon of address 65 Church Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ 2017-05-31
    IIF - Director → ME
  • 141
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-30
    IIF 2447 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-10-17
    IIF 1458 - Right to appoint or remove directors OE
    IIF 1458 - Ownership of voting rights - 75% or more OE
    IIF 1458 - Ownership of shares – 75% or more OE
  • 142
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,830 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2024-02-10
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2024-02-10
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
  • 143
    icon of address 24 Lister Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,090 GBP2024-02-28
    Officer
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 144
    icon of address Flat 1, 40 Granville Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ 2023-10-16
    IIF 2506 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-10-16
    IIF 1498 - Right to appoint or remove directors OE
    IIF 1498 - Ownership of voting rights - 75% or more OE
    IIF 1498 - Ownership of shares – 75% or more OE
  • 145
    icon of address Unit 1 895 High Road, Chadwell Health, Romford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-22 ~ 2025-02-01
    IIF 767 - Director → ME
  • 146
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ 2025-08-01
    IIF 2249 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ 2025-08-01
    IIF 1323 - Ownership of voting rights - 75% or more OE
    IIF 1323 - Ownership of shares – 75% or more OE
    IIF 1323 - Right to appoint or remove directors OE
  • 147
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ 2019-08-30
    IIF 2599 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-08-30
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Ownership of shares – 75% or more OE
  • 148
    STOCKBROKER SOFTWARE LIMITED - 1997-10-03
    icon of address 5th Floor 11 Ironmonger Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2014-04-08
    IIF 771 - Director → ME
  • 149
    icon of address 120 Stanley Park Ave North, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2014-07-01
    IIF - Secretary → ME
  • 150
    icon of address 38 Long Chaulden Long Chaulden, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ 2020-02-10
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-02-10
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50% OE
  • 151
    icon of address St Pauls House, Stoke Rd, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2012-09-01
    IIF 1166 - Director → ME
  • 152
    icon of address 587 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ 2024-10-02
    IIF 1609 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-10-02
    IIF 660 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 660 - Right to appoint or remove directors OE
  • 153
    HK CAPITAL LIMITED - 2015-09-25
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-10 ~ 2018-05-20
    IIF 2957 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-03-15
    IIF 2949 - Director → ME
    icon of calendar 2013-06-24 ~ 2016-05-27
    IIF 2950 - Director → ME
  • 154
    icon of address 4385, 11871632: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ 2019-09-13
    IIF 1893 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2019-09-13
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 535 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 535 - Ownership of shares – 75% or more OE
  • 155
    icon of address Olympic House 28- 42clements Road, Suite 118, Ilford, Essex, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-10 ~ 2018-03-12
    IIF 363 - Right to appoint or remove directors OE
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Ownership of shares – 75% or more OE
  • 156
    icon of address 40-42 Abbey Street, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ 2022-08-01
    IIF 2724 - Director → ME
  • 157
    icon of address 30 Spring Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ 2020-06-19
    IIF 2399 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-06-19
    IIF 1419 - Has significant influence or control OE
  • 158
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,119 GBP2024-08-31
    Officer
    icon of calendar 2023-09-20 ~ 2023-09-20
    IIF 2704 - Director → ME
  • 159
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-29 ~ 2025-01-15
    IIF 1748 - Ownership of voting rights - 75% or more OE
    IIF 1748 - Right to appoint or remove directors OE
    IIF 1748 - Ownership of shares – 75% or more OE
  • 160
    icon of address Flat 1 12 Clifford Street, Govan, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ 2023-01-31
    IIF 2661 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    IIF 1637 - Has significant influence or control as a member of a firm OE
    IIF 1637 - Has significant influence or control over the trustees of a trust OE
    IIF 1637 - Right to appoint or remove directors as a member of a firm OE
    IIF 1637 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1637 - Right to appoint or remove directors OE
    IIF 1637 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1637 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1637 - Ownership of voting rights - 75% or more OE
    IIF 1637 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1637 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1637 - Ownership of shares – 75% or more OE
  • 161
    VALUSET LIMITED - 2010-07-05
    icon of address 18th Floor City Tower, 40 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2015-07-22
    IIF - Secretary → ME
  • 162
    GLASGOW PROPERTY CENTER LIMITED - 2022-01-31
    icon of address 177 - 179 Kilmarnock Road, Shawlands, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-02-06
    IIF 1956 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1956 - Ownership of shares – More than 25% but not more than 50% OE
  • 163
    icon of address 17 Gainsboro Gardens, Greenford, Middlesex
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,214 GBP2017-10-31
    Officer
    icon of calendar 2018-11-12 ~ 2020-08-27
    IIF 2546 - Director → ME
  • 164
    icon of address Coleridge House 5-7a Park Street, Second Floor, Slough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,002 GBP2017-04-30
    Officer
    icon of calendar 2016-03-17 ~ 2017-12-01
    IIF 3000 - Director → ME
  • 165
    icon of address Bismark House Unit 4, Bismark House, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-28
    IIF 2443 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-10-22
    IIF 1457 - Right to appoint or remove directors OE
    IIF 1457 - Ownership of voting rights - 75% or more OE
    IIF 1457 - Ownership of shares – 75% or more OE
  • 166
    icon of address 128a Upminster Road, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2024-01-29
    IIF 1858 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 2023-10-23
    IIF 632 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 632 - Ownership of shares – More than 25% but not more than 50% OE
  • 167
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,093,501 GBP2017-05-31
    Officer
    icon of calendar 2014-06-25 ~ 2017-03-28
    IIF 2583 - Director → ME
    icon of calendar 2014-05-14 ~ 2014-05-15
    IIF 2594 - Director → ME
  • 168
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-16 ~ 2017-03-26
    IIF 2582 - Director → ME
  • 169
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2016-06-29
    IIF 2589 - Director → ME
  • 170
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ 2016-06-29
    IIF 2590 - Director → ME
  • 171
    icon of address 105 Commercial Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -605 GBP2018-02-28
    Officer
    icon of calendar 2016-02-02 ~ 2016-03-30
    IIF 1138 - Director → ME
  • 172
    icon of address 8 Finsbury Circus, London, England
    Active Corporate (71 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2023-07-31
    IIF 1565 - LLP Member → ME
  • 173
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ 2023-02-25
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2023-02-25
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 174
    icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,234 GBP2024-05-31
    Officer
    icon of calendar 2016-10-26 ~ 2019-12-05
    IIF 2288 - Director → ME
  • 175
    MEVI CAPITAL GROUP (U.K.) LTD. - 2018-07-12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-05-23
    IIF 2858 - Director → ME
  • 176
    icon of address 1/3 2 Newton Terrace, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-28 ~ 2009-09-11
    IIF - Secretary → ME
  • 177
    icon of address 111 Mowbray Drive, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-20 ~ 2011-06-30
    IIF 2658 - Director → ME
  • 178
    icon of address Premier Accountants, 15 Leopold Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ 2022-12-01
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2025-03-17
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Ownership of shares – 75% or more OE
    IIF 367 - Right to appoint or remove directors OE
  • 179
    icon of address A Joseph & Joseph, 123 Fonthill Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ 2023-08-31
    IIF 2611 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2023-08-31
    IIF 1613 - Right to appoint or remove directors OE
    IIF 1613 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1613 - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    icon of address 4385, 12832319 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-24 ~ 2023-06-28
    IIF 2554 - Director → ME
    icon of calendar 2023-06-29 ~ 2023-06-29
    IIF 2555 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2023-06-28
    IIF 2084 - Right to appoint or remove directors OE
    IIF 2084 - Ownership of voting rights - 75% or more OE
    IIF 2084 - Ownership of shares – 75% or more OE
  • 181
    GOLDEN SANDS DEVELOPMENT HENNEYMOOR HOUSE LIMITED - 2016-02-09
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2019-10-25
    IIF 2593 - Director → ME
  • 182
    icon of address C/o Quantuma Advisory Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,808,280 GBP2020-01-31
    Officer
    icon of calendar 2017-03-23 ~ 2018-11-30
    IIF 2581 - Director → ME
    icon of calendar 2015-01-09 ~ 2016-06-20
    IIF 2591 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-01
    IIF 1751 - Ownership of shares – More than 25% but not more than 50% OE
  • 183
    icon of address Unit 6 Hill House Lane, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ 2022-10-19
    IIF 2549 - Director → ME
  • 184
    GUILTY PLEASURE LIMITED - 2017-02-24
    GUILT N PLEASURE LIMITED - 2017-02-13
    CENTRAL VILLAGE LIMITED - 2017-02-08
    icon of address 6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2017-07-01
    IIF 2944 - Director → ME
  • 185
    H.& R.PRODUCTIONS(BIRMINGHAM)LIMITED - 2004-05-10
    icon of address C. Adams & Sons (midlands) Ltd, Potters Lane, Wednesbury, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2005-08-09
    IIF - Director → ME
  • 186
    icon of address Suite 1055 C/o Ali Aghaei 275 New North Road, Islington, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-18 ~ 2019-01-07
    IIF 2856 - Director → ME
  • 187
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -413,575 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2020-08-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2020-08-31
    IIF 2240 - Right to appoint or remove directors OE
    IIF 2240 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2240 - Ownership of shares – More than 25% but not more than 50% OE
  • 188
    icon of address Bismark House Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-28
    IIF 2442 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-10-22
    IIF 1454 - Right to appoint or remove directors OE
    IIF 1454 - Ownership of voting rights - 75% or more OE
    IIF 1454 - Ownership of shares – 75% or more OE
  • 189
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2021-04-01
    IIF 2254 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-04-01
    IIF 1327 - Right to appoint or remove directors OE
    IIF 1327 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1327 - Ownership of shares – More than 25% but not more than 50% OE
  • 190
    FLYAWAYMEETANDGREET LTD - 2015-09-23
    icon of address 87a Whitton Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ 2015-01-02
    IIF 964 - Director → ME
  • 191
    icon of address 448-450 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ 2020-07-06
    IIF 1892 - Director → ME
    icon of calendar 2024-09-01 ~ 2025-05-06
    IIF 2486 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-07-06
    IIF 537 - Ownership of shares – 75% or more OE
    icon of calendar 2024-09-01 ~ 2025-05-01
    IIF 1485 - Ownership of shares – 75% or more OE
    IIF 1485 - Ownership of voting rights - 75% or more OE
    IIF 1485 - Right to appoint or remove directors OE
  • 192
    HILLINGDON HOMES - 2003-08-21
    icon of address 130 High Street, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2006-05-24
    IIF - Director → ME
  • 193
    icon of address 4385, 08582884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ 2017-05-01
    IIF 2953 - Director → ME
  • 194
    icon of address 2 Penzance Court, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2020-10-01
    IIF 2803 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-01-15
    IIF 1654 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 195
    icon of address 2 Castle Business Village, Station Road, Hampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2007-01-19
    IIF - Director → ME
  • 196
    icon of address Unit 2, Rear Of 28 Palmerston Street, Padiham, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-10 ~ 2018-05-25
    IIF 1966 - Director → ME
  • 197
    icon of address 22 Kilsby Grove, Solihull, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-01-04
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 325 - Ownership of shares – More than 25% but not more than 50% OE
  • 198
    icon of address Flat 2 63 Cleveland Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ 2015-09-28
    IIF 467 - Director → ME
  • 199
    I&S SOFA SETTE MASTER LTD - 2021-08-04
    icon of address C/o M R Insolvency, Suite One Peel Mill Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,121 GBP2020-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2021-08-03
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2021-08-03
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 200
    icon of address 1 Mount Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ 2021-07-29
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2021-07-29
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Ownership of shares – 75% or more OE
  • 201
    icon of address 52 Jersey Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-06-10
    IIF - Secretary → ME
  • 202
    icon of address 674 Chester Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ 2018-11-16
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-11-16
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 203
    icon of address 18 Gidlow Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-10 ~ 2024-01-01
    IIF 2417 - Director → ME
  • 204
    PRESTIGE WHITE HORSE CARS LIMITED - 2019-02-27
    icon of address Unit 1 Sandbach Road, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ 2022-08-01
    IIF 2117 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2022-01-25
    IIF 2021 - Has significant influence or control OE
  • 205
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,439 GBP2019-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-12-10
    IIF 2705 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-12-10
    IIF 1661 - Right to appoint or remove directors OE
    IIF 1661 - Ownership of voting rights - 75% or more OE
    IIF 1661 - Ownership of shares – 75% or more OE
  • 206
    icon of address Friar Gate Studios Suite 13, Ford Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ 2012-07-02
    IIF 809 - Director → ME
  • 207
    ILSP LTD.
    - now
    INTERNATIONAL LEARNING & SKILLS PARTNERSHIP LTD - 2022-01-24
    icon of address 67 Church Gate, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ 2020-05-15
    IIF 1908 - Director → ME
    icon of calendar 2023-06-01 ~ 2024-11-20
    IIF 1915 - Director → ME
  • 208
    icon of address 11 Bridge Wharf Road, Old Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-20 ~ 2021-04-22
    IIF 1979 - Director → ME
  • 209
    icon of address 3 Preston Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 2118 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 2090 - Ownership of voting rights - 75% or more OE
    IIF 2090 - Ownership of shares – 75% or more OE
  • 210
    icon of address C/o Premier Accountants, 15 Leopold Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,220 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2025-05-09
    IIF 2823 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2025-05-09
    IIF 2125 - Ownership of shares – More than 25% but not more than 50% OE
  • 211
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ 2014-02-09
    IIF 2712 - Director → ME
  • 212
    EASYCARS 24/7 LTD - 2024-12-23
    icon of address 52 Hawthorne Crescent, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-20 ~ 2024-03-28
    IIF 1114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-27
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
  • 213
    icon of address 350 Abbeydale Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ 2020-02-11
    IIF 2897 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-02-11
    IIF 1815 - Has significant influence or control as a member of a firm OE
    IIF 1815 - Has significant influence or control over the trustees of a trust OE
    IIF 1815 - Has significant influence or control OE
  • 214
    INSTA CONSTRUCTION LTD - 2021-12-20
    icon of address Jupiter House The Drive, Great Warley, Brentwood, England
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    384,180 GBP2022-09-30
    Officer
    icon of calendar 2021-02-25 ~ 2021-11-18
    IIF 2155 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-11-18
    IIF 1049 - Right to appoint or remove directors OE
    IIF 1049 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1049 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1049 - Ownership of voting rights - 75% or more OE
    IIF 1049 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1049 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1049 - Ownership of shares – 75% or more OE
  • 215
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-02-14
    INTEGRAL CARS LIMITED - 2010-12-29
    INTEGRAL WHOLESALE LIMITED - 2010-11-17
    icon of address 38 Queen Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-17 ~ 2009-01-01
    IIF 1604 - Director → ME
    icon of calendar 2008-03-17 ~ 2009-04-14
    IIF - Secretary → ME
  • 216
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2018-10-23
    IIF 2437 - Director → ME
  • 217
    FINANCIAL SOFTWARE IMIX LIMITED - 2011-04-27
    CGIX LIMITED - 2010-12-02
    icon of address 36 Leadenhall Street, London, Greater London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 1326 - Ownership of shares – More than 25% but not more than 50% OE
  • 218
    icon of address 217 Barking Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ 2012-06-04
    IIF 810 - Director → ME
  • 219
    ISAAR SOCIETY - 2011-03-18
    icon of address 54 Gilnow Road, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-09 ~ 2015-03-01
    IIF 2873 - Director → ME
  • 220
    icon of address Foundation House, 4 Letchworth Foundation House, 4 Letchworth, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2010-07-01
    IIF 669 - Director → ME
  • 221
    icon of address Avalon House, 57-63 Scrutton Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 2620 - Director → ME
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF - Secretary → ME
  • 222
    icon of address Avalon House, 57-63 Scrutton Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 2619 - Director → ME
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF - Secretary → ME
  • 223
    ITOUCH INTERNATIONAL PLC - 2000-02-11
    ITOUCH PLC - 2005-10-31
    icon of address Matrix House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-27 ~ 2011-11-01
    IIF 2616 - Director → ME
    icon of calendar 2007-12-27 ~ 2011-11-01
    IIF - Secretary → ME
  • 224
    icon of address 07 Oliver Court Patricia Close, Cippenham, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-06-07
    IIF 463 - Director → ME
  • 225
    icon of address Unit 8, First Floor, 210 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ 2022-06-21
    IIF 2151 - Director → ME
  • 226
    icon of address 2 Tudor Court, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-01 ~ 2018-11-06
    IIF 2468 - Director → ME
  • 227
    JINNAH SOLICITORS LLP - 2014-01-28
    icon of address 9 High Town Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-10-24
    IIF 1763 - LLP Designated Member → ME
  • 228
    icon of address C/o Barkers (kia) Low Street, South Milford, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2008-10-27
    IIF 705 - Director → ME
  • 229
    icon of address 84 Vincenzo Close Vincenzo Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-17
    IIF 1471 - Has significant influence or control as a member of a firm OE
  • 230
    IK ROOFING LTD - 2021-03-21
    icon of address 62, Office 2 Fitzwilliam Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ 2019-08-12
    IIF 2786 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-08-12
    IIF 1705 - Right to appoint or remove directors OE
    IIF 1705 - Ownership of voting rights - 75% or more OE
    IIF 1705 - Ownership of shares – 75% or more OE
  • 231
    icon of address 38 Riding Barn Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ 2023-02-27
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2023-02-27
    IIF 184 - Has significant influence or control OE
  • 232
    icon of address 74 George Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ 2019-12-04
    IIF 1282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    IIF 1793 - Ownership of shares – 75% or more OE
  • 233
    icon of address 6 Hilperton Road, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ 2015-06-01
    IIF 2419 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-04-05
    IIF - Director → ME
  • 234
    icon of address 70 Quarry Hill, Horbury, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ 2025-05-06
    IIF 1577 - LLP Designated Member → ME
  • 235
    icon of address 27 Grasleigh Avenue, Allerton, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2025-02-12
    IIF 2967 - LLP Designated Member → ME
  • 236
    icon of address 62 Brantwood Oval, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ 2024-10-02
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2024-07-31
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 237
    icon of address Flat 14 Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2024-10-04
    IIF 693 - Director → ME
    icon of calendar 2022-01-31 ~ 2025-01-10
    IIF 2119 - Director → ME
  • 238
    icon of address 294 London Road, Isleworth, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2017-12-01
    IIF - Director → ME
  • 239
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,529 GBP2017-05-31
    Officer
    icon of calendar 2014-01-01 ~ 2020-12-21
    IIF 2317 - Director → ME
  • 240
    icon of address 10 Mitchell Grove, Scraptoft, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2019-10-05
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2022-11-05
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 241
    icon of address 168 Galpins Road, Thornton Heath, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ 2017-04-25
    IIF - Secretary → ME
  • 242
    icon of address Strand Shopping Centre Post Office 1, Hexagon, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ 2023-04-29
    IIF 1547 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-04-29
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-04-29
    IIF 497 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 497 - Ownership of shares – More than 25% but not more than 50% OE
  • 243
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,958,099 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-11-20 ~ 2022-01-06
    IIF 1518 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1518 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 244
    icon of address 16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ 2017-10-03
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-10-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 245
    FAXI LTD - 2020-10-13
    icon of address Great Burgh, Burgh Heath, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -373,123 GBP2024-03-31
    Officer
    icon of calendar 2014-02-11 ~ 2014-05-23
    IIF 2622 - Director → ME
  • 246
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ 2023-05-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2023-05-17
    IIF 1938 - Right to appoint or remove directors OE
    IIF 1938 - Ownership of voting rights - 75% or more OE
    IIF 1938 - Ownership of shares – 75% or more OE
  • 247
    icon of address Ceme Innovation Centre C/o Fred Michael & Co Ltd Ffo F17, Marsh Way, Rainham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,285 GBP2019-09-30
    Officer
    icon of calendar 2018-07-04 ~ 2020-04-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2020-04-08
    IIF 1935 - Has significant influence or control OE
  • 248
    icon of address 4385, 12900904 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ 2021-11-16
    IIF 2741 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-11-16
    IIF 1680 - Has significant influence or control as a member of a firm OE
    IIF 1680 - Right to appoint or remove directors OE
    IIF 1680 - Ownership of voting rights - 75% or more OE
    IIF 1680 - Ownership of shares – 75% or more OE
  • 249
    icon of address Lewis Building Kougoo Ltd Office No. R3, Bull Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 2726 - Director → ME
  • 250
    icon of address Fifth Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2013-04-01
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-11-22
    IIF 2102 - Has significant influence or control OE
  • 251
    icon of address 08 Bolton Street, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-08 ~ 2020-01-29
    IIF 2912 - Director → ME
  • 252
    LANDMARK ESTATES SLOUGH LTD - 2020-10-02
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ 2021-09-04
    IIF 2385 - Director → ME
  • 253
    icon of address 159 Windermere Road Middleton, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2020-12-09
    IIF 2318 - Director → ME
  • 254
    icon of address Bismark House Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-30
    IIF 2438 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-06-20
    IIF 1459 - Right to appoint or remove directors OE
    IIF 1459 - Ownership of voting rights - 75% or more OE
    IIF 1459 - Ownership of shares – 75% or more OE
  • 255
    icon of address 39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ 2023-07-23
    IIF 2209 - Director → ME
  • 256
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ 2020-08-11
    IIF 2735 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-09-09
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 257
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ 2014-10-01
    IIF 2734 - Director → ME
  • 258
    FLETCHER OWEN LTD - 2017-10-12
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2015-08-06
    IIF 2679 - Director → ME
  • 259
    LET'S EXPRESS (SCOTLAND) LTD - 2013-03-25
    S M SHARR & CO LIMITED - 2013-01-14
    ALEXANDER MOHAMMED LTD - 2012-12-12
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2012-12-19
    IIF 1605 - Director → ME
  • 260
    icon of address 767 Wakefield Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2011-01-24
    IIF 2922 - Director → ME
  • 261
    icon of address Suite 11 Hadfield House, Gordon Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ 2022-01-30
    IIF 2411 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-01-30
    IIF 1429 - Right to appoint or remove directors OE
    IIF 1429 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1429 - Ownership of shares – More than 25% but not more than 50% OE
  • 262
    icon of address One Stop 35 Fore Street, Lower Darwen, Darwen, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-10-09 ~ 2024-09-09
    IIF 571 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 571 - Ownership of shares – More than 25% but not more than 50% OE
  • 263
    icon of address 558 Romford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,779 GBP2024-02-29
    Officer
    icon of calendar 2001-03-27 ~ 2015-11-23
    IIF 2696 - Director → ME
    icon of calendar 2001-03-27 ~ 2015-11-23
    IIF - Secretary → ME
  • 264
    icon of address Olympic House 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ 2020-04-16
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2020-04-16
    IIF 360 - Ownership of shares – More than 25% but not more than 50% OE
  • 265
    icon of address 2 Lonsdale Breakers, Arch Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2017-01-17
    IIF - Secretary → ME
  • 266
    PENTAIR LTD - 2018-08-08
    icon of address 4385, 10876951: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ 2019-09-27
    IIF 1562 - Director → ME
  • 267
    icon of address 1a Saddington Street, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ 2024-01-03
    IIF - Director → ME
  • 268
    icon of address 7 Pickard Way, Leicester Forest East, Leicester, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2019-06-05 ~ 2022-05-16
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2022-05-16
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 269
    MA3 DRINKS LTD - 2019-04-09
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,567 GBP2021-02-28
    Officer
    icon of calendar 2020-10-15 ~ 2021-07-01
    IIF 2150 - Director → ME
  • 270
    icon of address 170 Saltwell Road, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-02-03
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 271
    icon of address 4385, 13262432: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ 2022-01-31
    IIF - Director → ME
  • 272
    icon of address Bronte House, Wesley Place, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ 2021-02-15
    IIF 2427 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-02-15
    IIF 1442 - Right to appoint or remove directors OE
    IIF 1442 - Ownership of voting rights - 75% or more OE
    IIF 1442 - Ownership of shares – 75% or more OE
  • 273
    icon of address 406 Kenton Lane, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2013-08-06
    IIF 1132 - Director → ME
  • 274
    icon of address Suite 201, 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ 2019-12-27
    IIF 2283 - Director → ME
  • 275
    icon of address 6 Allison Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ 2020-07-01
    IIF 2980 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-07-01
    IIF 2233 - Right to appoint or remove directors OE
    IIF 2233 - Ownership of voting rights - 75% or more OE
  • 276
    icon of address 466 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ 2024-01-29
    IIF 1121 - Director → ME
  • 277
    icon of address 150 Muswell Hill Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2016-11-10
    IIF 2624 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2019-12-23
    IIF 1618 - Ownership of shares – 75% or more OE
  • 278
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-19 ~ 2021-11-01
    IIF 744 - Director → ME
    icon of calendar 2015-11-25 ~ 2021-04-01
    IIF 2214 - Director → ME
  • 279
    icon of address 39 Alison Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-10 ~ 2018-05-23
    IIF 2958 - Director → ME
    icon of calendar 2015-10-16 ~ 2017-03-20
    IIF 2947 - Director → ME
  • 280
    icon of address 53 Royston Way, Slough, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-11 ~ 2024-03-14
    IIF 1115 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2024-03-14
    IIF 230 - Has significant influence or control OE
  • 281
    icon of address 45 Circus Road, St John's Wood, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2017-03-14
    IIF 1126 - Director → ME
  • 282
    icon of address 83 Mortimer Road, South Shields, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ 2013-04-12
    IIF 2717 - Director → ME
  • 283
    icon of address 4 Covent Garden Close, Luton, Beds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ 2024-11-29
    IIF 2880 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2025-02-17
    IIF 1803 - Ownership of shares – 75% or more OE
  • 284
    EMPIRE GRIZZLY LTD - 2016-08-15
    MOUNT GLOBAL LTD - 2024-03-03
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,481 GBP2024-12-31
    Officer
    icon of calendar 2015-09-25 ~ 2016-01-18
    IIF 2528 - Director → ME
  • 285
    MR KHAN'S FOODS LIMITED - 2012-08-01
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-07-25
    IIF 1016 - Director → ME
  • 286
    icon of address 183 Broom Lane, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ 2022-03-10
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2022-03-05
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 287
    icon of address 4385, 11832678 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ 2021-03-07
    IIF 1899 - Director → ME
  • 288
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,955 GBP2024-07-31
    Officer
    icon of calendar 2024-03-05 ~ 2024-03-05
    IIF 2703 - Director → ME
  • 289
    CARMICHAEL SECURITIES LIMITED - 2024-04-29
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2014-04-02
    IIF 1286 - Director → ME
    icon of calendar 2013-09-09 ~ 2014-04-02
    IIF - Secretary → ME
  • 290
    icon of address 85a Brentry Lane, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2012-03-17
    IIF 726 - Director → ME
  • 291
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-04-01
    IIF 154 - Has significant influence or control as a member of a firm OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 292
    NARROW SEA TRADE LIMITED - 2019-05-28
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ 2020-02-05
    IIF 1280 - Director → ME
    icon of calendar 2019-02-07 ~ 2020-02-05
    IIF - Secretary → ME
  • 293
    NESTA
    - now
    NESTA OPERATING COMPANY - 2013-07-22
    icon of address 58 Victoria Embankment, London, England
    Active Corporate (11 parents, 13 offsprings)
    Officer
    icon of calendar 2017-11-09 ~ 2022-08-31
    IIF 2463 - Director → ME
  • 294
    icon of address 580 Hyde Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ 2025-02-21
    IIF 1872 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2025-02-21
    IIF 523 - Ownership of shares – 75% or more OE
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of voting rights - 75% or more OE
  • 295
    icon of address 25 Maxwell Road, Northwood, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2009-05-29
    IIF 996 - Director → ME
  • 296
    icon of address 430 Wilbraham Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ 2016-07-05
    IIF - Director → ME
  • 297
    icon of address 2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    644,727 GBP2024-02-28
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-18
    IIF 868 - Director → ME
  • 298
    icon of address Flat 6 23 Aldersbrook Road, Wanstead, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ 2020-09-28
    IIF 835 - Director → ME
  • 299
    icon of address 6 Bewicke Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ 2024-07-18
    IIF 2428 - Director → ME
  • 300
    icon of address 380 Thornton Road, Thornton, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-08 ~ 2019-04-09
    IIF 438 - Ownership of shares – 75% or more OE
  • 301
    icon of address 167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-04-24
    IIF 2976 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-04-24
    IIF 2237 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2237 - Ownership of shares – More than 25% but not more than 50% OE
  • 302
    OCEAN REGENERATION TRUST C.I.C - 2013-04-05
    icon of address Harford Street Multicentre, 115 Harford Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-16 ~ 2025-02-19
    IIF 2501 - Director → ME
  • 303
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-10 ~ 2016-01-17
    IIF 1768 - LLP Designated Member → ME
  • 304
    icon of address Ptmc Nwod Accountants, Marsh Lane, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-12-05
    IIF 2585 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2017-12-05
    IIF 1750 - Right to appoint or remove directors OE
    IIF 1750 - Ownership of voting rights - 75% or more OE
    IIF 1750 - Ownership of shares – 75% or more OE
  • 305
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,789 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2020-08-01
    IIF 796 - Director → ME
  • 306
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ 2009-06-17
    IIF - Director → ME
    icon of calendar 2008-03-25 ~ 2009-06-17
    IIF - Secretary → ME
  • 307
    icon of address 0/2 ,26 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2014-11-01
    IIF 2339 - Director → ME
  • 308
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ 2023-01-27
    IIF 800 - Director → ME
  • 309
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-24 ~ 2023-01-27
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2024-11-06
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 310
    icon of address Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ 2017-10-01
    IIF 1601 - Director → ME
    icon of calendar 2015-06-26 ~ 2017-10-01
    IIF - Secretary → ME
  • 311
    icon of address Refresh Recovery Limited, Maple View West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2011-08-25
    IIF 2657 - Director → ME
  • 312
    icon of address Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ 2020-02-10
    IIF 1568 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2020-12-01
    IIF 758 - Ownership of shares – 75% or more OE
  • 313
    icon of address York House, 347-353a Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2011-04-14
    IIF - Director → ME
  • 314
    icon of address Pennine Academies Yorkshire Farnham Primary School, Stratford Road, Bradford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2019-12-09
    IIF 699 - Director → ME
  • 315
    icon of address 177 - 179 Kilmarnock Road, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-02-06
    IIF 1955 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1955 - Ownership of shares – More than 25% but not more than 50% OE
  • 316
    icon of address 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ 2021-03-10
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2021-03-11
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 317
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ 2018-05-15
    IIF 2072 - Director → ME
  • 318
    VEHICLE MECHANICAL REPAIRS LIMITED - 2024-02-27
    REFUEL STATION LTD - 2022-08-02
    icon of address Accrington Road, Accrington Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ 2023-12-01
    IIF 1891 - Director → ME
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 1890 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-12-01
    IIF 534 - Right to appoint or remove directors OE
    IIF 534 - Ownership of voting rights - 75% or more OE
    IIF 534 - Ownership of shares – 75% or more OE
  • 319
    icon of address 89 Fengate, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145,224 GBP2024-11-30
    Officer
    icon of calendar 2012-11-27 ~ 2016-06-16
    IIF 879 - Director → ME
  • 320
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ 2022-11-25
    IIF 2842 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-11-25
    IIF 1786 - Right to appoint or remove directors OE
    IIF 1786 - Ownership of voting rights - 75% or more OE
    IIF 1786 - Ownership of shares – 75% or more OE
  • 321
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ 2019-06-01
    IIF 2440 - Director → ME
  • 322
    icon of address Unit F, Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,131 GBP2020-10-31
    Officer
    icon of calendar 2018-10-23 ~ 2021-01-01
    IIF 2426 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2021-01-01
    IIF 1440 - Has significant influence or control OE
  • 323
    INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED - 2008-10-30
    icon of address The Robbins Building, 25 Albert Street, Rugby, Warwickshire, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2012-09-27 ~ 2018-10-04
    IIF 2456 - Director → ME
  • 324
    icon of address 126 Leopold Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    974,451 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-07-02 ~ 2019-08-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 325
    icon of address 34 Forties Cresecent, Thornlie Bank, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 2983 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 2238 - Has significant influence or control OE
  • 326
    icon of address Flat 3 92 Aldborough Road South, Ilford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-12 ~ 2014-03-01
    IIF 329 - Director → ME
  • 327
    icon of address 2b Modred Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-03-05
    IIF 1560 - Director → ME
  • 328
    icon of address 10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ 2011-08-17
    IIF 1583 - Director → ME
  • 329
    icon of address 540 Cathcart Road, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2017-02-24
    IIF 1247 - Director → ME
  • 330
    icon of address 53 Wake Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ 2020-09-25
    IIF 2901 - Director → ME
    icon of calendar 2019-03-08 ~ 2020-05-16
    IIF 2900 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2020-02-02
    IIF 1818 - Right to appoint or remove directors OE
    IIF 1818 - Ownership of voting rights - 75% or more OE
    IIF 1818 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-15 ~ 2020-09-25
    IIF 1816 - Ownership of shares – 75% or more OE
  • 331
    icon of address Janjua & Co Accountants, Abbey House 18-24 Stoke Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2012-09-10
    IIF 2543 - Director → ME
  • 332
    CONSORTIA OF ETHNIC MINORITY ORGANISATIONS LIMITED - 2019-08-12
    icon of address Grange Interlink Community Centre, Summerville Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,514 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2017-07-01
    IIF 2542 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 2100 - Has significant influence or control OE
  • 333
    icon of address 15 Radcliffe Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ 2022-02-27
    IIF 2227 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-02-27
    IIF 2079 - Has significant influence or control as a member of a firm OE
    IIF 2079 - Has significant influence or control over the trustees of a trust OE
    IIF 2079 - Has significant influence or control OE
  • 334
    icon of address 99 St. Albans Road, Seven Kings, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2020-06-12
    IIF 2634 - Director → ME
  • 335
    STAY INN LTD - 2021-03-18
    icon of address 6 Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-02 ~ 2020-07-01
    IIF 2974 - Director → ME
    icon of calendar 2019-06-05 ~ 2020-04-01
    IIF 2977 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-04-01
    IIF 2230 - Has significant influence or control OE
  • 336
    icon of address Moorgate, Moorfields, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-02
    IIF 1596 - Director → ME
  • 337
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2019-06-03
    IIF 2193 - Director → ME
  • 338
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2009-09-11
    IIF - Secretary → ME
  • 339
    REDECO GROUP PLC - 2010-09-07
    REDECO PLC - 2008-12-16
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-24 ~ 2011-02-01
    IIF 2566 - Director → ME
  • 340
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-07 ~ 2010-06-01
    IIF 769 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-01-14
    IIF 1018 - Director → ME
  • 341
    icon of address 200 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ 2019-06-01
    IIF 1567 - Director → ME
  • 342
    BLUEPRINT HOMES EUROPE LTD - 2015-10-20
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ 2016-10-20
    IIF 2534 - Director → ME
  • 343
    PENTOWN LTD - 2014-01-06
    icon of address 80 Wilton Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ 2016-01-01
    IIF 2948 - Director → ME
  • 344
    icon of address C/o Cooper Harland Unit 1.14, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-01 ~ 2020-01-01
    IIF 2171 - Director → ME
  • 345
    icon of address Unit 15 Enfield Street, Manor Street Industrial Estste, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-22 ~ 2006-09-30
    IIF 2964 - Director → ME
    icon of calendar 2006-09-30 ~ 2007-01-09
    IIF - Secretary → ME
  • 346
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ 2015-04-07
    IIF 2596 - Director → ME
  • 347
    icon of address 4b Talbot Way, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2010-09-06
    IIF 2276 - Director → ME
  • 348
    icon of address 10 Worcester Gardens, Worcester Park, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ 2014-01-21
    IIF 2253 - Director → ME
  • 349
    icon of address 4385, 13167888 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-23 ~ 2024-04-01
    IIF - Secretary → ME
  • 350
    ROSE HOUSEHOLD TEXTILE LIMITED - 2001-04-17
    icon of address Cba 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2007-01-01
    IIF 2962 - Director → ME
  • 351
    icon of address 1c Merebank Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,585 GBP2018-06-30
    Officer
    icon of calendar 2016-11-15 ~ 2017-07-25
    IIF 2332 - Director → ME
  • 352
    icon of address Office 28, Unit 39, City Business Centre St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ 2022-12-15
    IIF 2845 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-12-15
    IIF 1787 - Right to appoint or remove directors OE
    IIF 1787 - Ownership of voting rights - 75% or more OE
    IIF 1787 - Ownership of shares – 75% or more OE
  • 353
    icon of address 40c Preston New Road, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2012-10-25
    IIF 2752 - Director → ME
    icon of calendar 2011-02-10 ~ 2012-10-25
    IIF - Secretary → ME
  • 354
    icon of address 314 Lees Road, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ 2020-12-05
    IIF 2354 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-05
    IIF 1390 - Has significant influence or control as a member of a firm OE
    IIF 1390 - Right to appoint or remove directors OE
    IIF 1390 - Ownership of voting rights - 75% or more OE
    IIF 1390 - Ownership of shares – 75% or more OE
  • 355
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2019-07-29
    IIF 2865 - Director → ME
    icon of calendar 2019-09-09 ~ 2024-06-19
    IIF 1600 - Director → ME
  • 356
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ 2024-02-01
    IIF 1602 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2024-02-01
    IIF 446 - Has significant influence or control OE
  • 357
    icon of address 13 Faringdon Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ 2025-03-19
    IIF 1889 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-03-19
    IIF 545 - Right to appoint or remove directors OE
    IIF 545 - Ownership of shares – More than 50% but less than 75% OE
  • 358
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-28
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-28
    IIF 94 - Ownership of shares – 75% or more OE
  • 359
    icon of address 47a Aldborough Road South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2012-10-01
    IIF 2748 - Director → ME
  • 360
    icon of address 39 Stanley Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ 2024-05-04
    IIF 2375 - Director → ME
  • 361
    icon of address 14 Carlton Street, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ 2020-09-08
    IIF 1855 - Director → ME
    icon of calendar 2017-01-01 ~ 2020-05-30
    IIF 2275 - Director → ME
  • 362
    icon of address Unit 13, Wheatear Industrial Estate, Perry Road, Witham, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-01-01
    IIF 1113 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-01-01
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 363
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    366 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2021-05-17
    IIF - Secretary → ME
  • 364
    icon of address 23 Stoke Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2012-06-18
    IIF 2991 - Director → ME
  • 365
    icon of address 189 Wells Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2014-04-15
    IIF 2306 - Director → ME
  • 366
    SLOUGH SECONDARY METALS LIMITED - 2006-06-06
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-09-02
    IIF 2423 - Director → ME
  • 367
    icon of address Titan Business Centre Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ 2024-06-21
    IIF 1272 - Director → ME
  • 368
    icon of address 22 High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2024-06-20
    IIF 1856 - Director → ME
  • 369
    icon of address 7 Bridgelands Close, Beckenham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ 2021-06-19
    IIF 313 - Ownership of shares – More than 25% but not more than 50% OE
  • 370
    icon of address 329 Martin Street, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ 2025-08-18
    IIF - Secretary → ME
  • 371
    icon of address 217 Proton Towers 8 Blackwall Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ 2024-06-01
    IIF 2781 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-01-01
    IIF 1700 - Right to appoint or remove directors OE
    IIF 1700 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1700 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 372
    icon of address 4 Sherborne Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ 2020-09-14
    IIF 2801 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-09-14
    IIF 1720 - Right to appoint or remove directors OE
    IIF 1720 - Ownership of voting rights - 75% or more OE
    IIF 1720 - Ownership of shares – 75% or more OE
  • 373
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,243 GBP2024-02-28
    Officer
    icon of calendar 2016-02-22 ~ 2021-06-01
    IIF 1244 - Director → ME
  • 374
    icon of address 82 High Street, Golborne, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    791 GBP2023-11-28
    Officer
    icon of calendar 2018-11-23 ~ 2021-06-01
    IIF - Director → ME
  • 375
    icon of address 82 High Street, Golborne, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ 2021-06-01
    IIF - Director → ME
  • 376
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2021-06-01
    IIF - Director → ME
  • 377
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,038 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2021-04-01
    IIF - Director → ME
  • 378
    icon of address 82 High Street, Golborne, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ 2021-05-12
    IIF - Director → ME
  • 379
    icon of address 82 High Street, Golborne, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ 2021-05-20
    IIF - Director → ME
  • 380
    icon of address 82 High Street, Golborne, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,261 GBP2022-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2021-05-20
    IIF - Director → ME
  • 381
    icon of address 82 High Street, Golborne, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -963 GBP2024-02-06
    Officer
    icon of calendar 2019-06-12 ~ 2021-06-10
    IIF - Director → ME
  • 382
    icon of address 82 High Street, Golborne, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,087 GBP2024-04-30
    Officer
    icon of calendar 2019-10-25 ~ 2021-06-01
    IIF - Director → ME
  • 383
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -763 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ 2021-06-01
    IIF - Director → ME
  • 384
    icon of address C/o Ja Associates, 1-4 The Parade Monarch Way, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2019-09-30
    IIF 1241 - Director → ME
  • 385
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,838 GBP2023-11-30
    Officer
    icon of calendar 2019-11-05 ~ 2021-06-01
    IIF - Director → ME
  • 386
    icon of address 82 High Street, Golborne, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ 2021-06-01
    IIF - Director → ME
  • 387
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,870 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2021-06-01
    IIF - Director → ME
  • 388
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,764 GBP2024-04-30
    Officer
    icon of calendar 2020-04-03 ~ 2021-06-01
    IIF - Director → ME
  • 389
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,037 GBP2024-04-30
    Officer
    icon of calendar 2020-04-03 ~ 2021-06-01
    IIF - Director → ME
  • 390
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48 GBP2024-03-30
    Officer
    icon of calendar 2021-03-25 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-03-25
    IIF 2241 - Right to appoint or remove directors OE
    IIF 2241 - Ownership of voting rights - 75% or more OE
    IIF 2241 - Ownership of shares – 75% or more OE
  • 391
    icon of address No 1 The Point, 420 A Eastern Avenue, London, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2022-03-10
    IIF 1243 - Director → ME
  • 392
    icon of address C/o Ask Accountants Uk Ltd, 178 Merton High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2020-09-24
    IIF 1242 - Director → ME
  • 393
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,738 GBP2024-03-30
    Officer
    icon of calendar 2016-03-08 ~ 2021-06-01
    IIF 1245 - Director → ME
  • 394
    icon of address The Old Police Station 82 High Street, Golborne, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,123 GBP2024-05-24
    Officer
    icon of calendar 2018-02-16 ~ 2021-06-01
    IIF - Director → ME
  • 395
    icon of address The Old Police Station 82 High Street, Golborne, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,537 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2021-06-01
    IIF - Director → ME
  • 396
    icon of address No 1 The Point, 420a Eastern Avenue, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-24 ~ 2022-05-06
    IIF - Director → ME
  • 397
    icon of address 82 The Old Police Station High Street, Golborne, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    867 GBP2023-11-28
    Officer
    icon of calendar 2018-11-05 ~ 2021-06-01
    IIF - Director → ME
  • 398
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ 2024-11-25
    IIF 2834 - Director → ME
  • 399
    icon of address 18 Jane Street, Edinburgh, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,804 GBP2019-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2023-09-01
    IIF 2982 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2023-09-01
    IIF 2609 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2609 - Ownership of shares – More than 25% but not more than 50% OE
  • 400
    icon of address St Joseph's College Delasalle, Beulah Hill, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2023-09-25
    IIF 2277 - Director → ME
  • 401
    icon of address Studio 12, 2nd Floor 32-38 Scrutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-07-16
    IIF 1573 - Director → ME
  • 402
    icon of address Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2018-09-18
    IIF 1316 - Director → ME
  • 403
    SUNSTAR FOOD AND WINES LIMITED - 2006-09-12
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,941,559 GBP2024-03-31
    Officer
    icon of calendar 2007-06-15 ~ 2008-02-25
    IIF 860 - Director → ME
  • 404
    icon of address Aw House, Stuart Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2022-04-08
    IIF 2885 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-22
    IIF 1809 - Right to appoint or remove directors OE
    IIF 1809 - Ownership of voting rights - 75% or more OE
    IIF 1809 - Ownership of shares – 75% or more OE
  • 405
    icon of address 11 Daleside Road, Pudsey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-01-01
    IIF 1053 - Ownership of shares – 75% or more OE
  • 406
    icon of address 32-33 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ 2020-05-08
    IIF 2729 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-05-08
    IIF 1675 - Ownership of shares – 75% or more OE
  • 407
    PHARM R.K. LTD - 2016-07-05
    icon of address 51 Bingley Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-27 ~ 2009-11-30
    IIF - Secretary → ME
  • 408
    icon of address 12 Nolton Place, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2011-04-20
    IIF 1586 - Director → ME
  • 409
    icon of address 52 Jersey Road, Hounslow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-25 ~ 2025-04-10
    IIF 1716 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1716 - Right to appoint or remove directors OE
  • 410
    icon of address 272 Calshot Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ 2019-11-01
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-11-01
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
  • 411
    icon of address 29 Sherman Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-20 ~ 2021-06-20
    IIF 2659 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-06-19
    IIF 245 - Ownership of shares – 75% or more OE
  • 412
    icon of address Flat 9 Cumbria Court, Windermere Way, Reigate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2016-09-08
    IIF - Secretary → ME
  • 413
    icon of address 448-450 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-01 ~ 2024-07-01
    IIF 2485 - Director → ME
  • 414
    icon of address 221 Felmongers, Harlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ 2025-03-01
    IIF 2939 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2025-03-01
    IIF 2127 - Right to appoint or remove directors OE
    IIF 2127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2127 - Ownership of shares – More than 25% but not more than 50% OE
  • 415
    icon of address 16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 221 - Director → ME
  • 416
    icon of address Aylsham High School Sir William Lane, Aylsham, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-24 ~ 2023-03-13
    IIF 947 - Director → ME
  • 417
    MADISONS FURNITURE STORE LTD - 2023-06-14
    icon of address 124 City Road, London, England
    Active Corporate
    Officer
    icon of calendar 2021-09-03 ~ 2024-02-23
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2024-02-23
    IIF 199 - Ownership of shares – 75% or more OE
  • 418
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2020-10-30
    IIF 2601 - Director → ME
  • 419
    icon of address 170-172 Saltwell Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2024-06-30
    IIF 2400 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-06-30
    IIF 1423 - Ownership of shares – 75% or more OE
    IIF 1423 - Right to appoint or remove directors OE
    IIF 1423 - Ownership of voting rights - 75% or more OE
  • 420
    SOUTHALL MONITORING GROUP LIMITED - 1996-12-10
    icon of address 2 Langley Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-09-18 ~ 2015-12-01
    IIF 1103 - Director → ME
    icon of calendar 1992-09-18 ~ 1993-10-10
    IIF - Secretary → ME
  • 421
    FIELD AGENT EUROPE LIMITED - 2012-06-12
    icon of address Office 2.14 2 Angel Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-04-13
    IIF 2621 - Director → ME
  • 422
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    icon of address 6 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,119 GBP2024-07-31
    Officer
    icon of calendar 2023-07-16 ~ 2025-07-02
    IIF 2702 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ 2025-07-02
    IIF 1662 - Ownership of shares – 75% or more OE
  • 423
    icon of address Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79 GBP2024-02-28
    Officer
    icon of calendar 2025-01-07 ~ 2025-04-08
    IIF 2484 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ 2025-04-08
    IIF 1484 - Right to appoint or remove directors OE
    IIF 1484 - Ownership of shares – 75% or more OE
    IIF 1484 - Ownership of voting rights - 75% or more OE
    IIF 1484 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1484 - Right to appoint or remove directors as a member of a firm OE
  • 424
    icon of address Unit 9 234-236 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ 2018-06-30
    IIF 2308 - Director → ME
  • 425
    icon of address 27 High Street, Warsop, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ 2023-10-30
    IIF 2666 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ 2023-10-30
    IIF 1638 - Right to appoint or remove directors as a member of a firm OE
    IIF 1638 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1638 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1638 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1638 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1638 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1638 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1638 - Ownership of shares – More than 25% but not more than 50% OE
  • 426
    icon of address 94 Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ 2018-10-01
    IIF 1229 - Director → ME
  • 427
    icon of address 17 Salters Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ 2023-06-26
    IIF 2154 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2023-06-26
    IIF 1048 - Has significant influence or control OE
  • 428
    TWIGG INVESTMENTS LIMITED - 2015-07-01
    icon of address 14c Inchinnan Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-10 ~ 2016-05-23
    IIF 2864 - Director → ME
  • 429
    icon of address 170 Church Road Mitcham, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2015-06-24
    IIF 858 - Director → ME
  • 430
    icon of address 326 Lees Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ 2023-12-18
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2023-12-18
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 431
    icon of address Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2012-12-10
    IIF 1606 - Director → ME
  • 432
    icon of address 33 Dashwood Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,355 GBP2018-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2019-03-20
    IIF 428 - Director → ME
  • 433
    icon of address C/o Cartwrights Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,878 GBP2024-03-31
    Officer
    icon of calendar 2024-11-26 ~ 2024-12-11
    IIF 2644 - Director → ME
  • 434
    icon of address 2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,558 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ 2023-08-31
    IIF 2700 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-08-31
    IIF 1658 - Ownership of shares – 75% or more OE
  • 435
    icon of address Virtual Bristol, 85, 85 Whiteladies Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2011-08-22
    IIF 925 - Director → ME
  • 436
    IFK LEGAL LIMITED - 2019-03-19
    APEX CLEANING SUPPLIES LTD - 2017-03-28
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ 2017-04-11
    IIF 873 - Director → ME
  • 437
    icon of address 83 London Rd, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,823 GBP2024-06-30
    Officer
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF - Director → ME
    icon of calendar 2014-06-23 ~ 2014-07-11
    IIF 1551 - Director → ME
    icon of calendar 2014-06-23 ~ 2016-07-08
    IIF 1188 - Director → ME
    icon of calendar 2014-06-23 ~ 2016-04-01
    IIF 2725 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 2048 - Has significant influence or control as a member of a firm OE
    IIF 2048 - Has significant influence or control over the trustees of a trust OE
    IIF 2048 - Has significant influence or control OE
    IIF 2048 - Right to appoint or remove directors as a member of a firm OE
    IIF 2048 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2048 - Right to appoint or remove directors OE
    IIF 2048 - Ownership of voting rights - 75% or more OE
    IIF 2048 - Ownership of shares – 75% or more OE
  • 438
    ANPT LIMITED - 2020-10-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ 2023-03-10
    IIF 2578 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2023-01-01
    IIF 1743 - Right to appoint or remove directors OE
    IIF 1743 - Ownership of voting rights - 75% or more OE
    IIF 1743 - Ownership of shares – 75% or more OE
  • 439
    WOOLTON NEWS LTD - 2008-02-12
    icon of address 120 Stanley Park Avenue North, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2013-12-20
    IIF 1559 - Director → ME
    icon of calendar 2008-01-07 ~ 2013-12-20
    IIF - Secretary → ME
  • 440
    REMITTOR LTD - 2019-11-05
    REMITTOR PAYMENT SERVICE LIMITED - 2018-11-23
    icon of address 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ 2021-09-08
    IIF 2489 - Director → ME
  • 441
    icon of address The Point, 173-175 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2022-08-31
    IIF 1137 - Director → ME
  • 442
    icon of address 52 Vignoles Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2022-07-20
    IIF 2433 - Director → ME
    icon of calendar 2010-07-05 ~ 2010-07-29
    IIF 2198 - Director → ME
  • 443
    IMEJ LTD - 2023-10-17
    icon of address 160 Potovens Lane, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ 2023-05-09
    IIF 1139 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2023-09-23
    IIF 246 - Right to appoint or remove directors as a member of a firm OE
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50% OE
  • 444
    Y8 LTD (UK) LTD - 2019-04-29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2019-05-18
    IIF 2857 - Director → ME
  • 445
    icon of address The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-07 ~ 2012-08-01
    IIF 1599 - Director → ME
  • 446
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2011-08-16
    IIF 1246 - Director → ME
  • 447
    icon of address 433 Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ 2015-07-30
    IIF 404 - Director → ME
  • 448
    icon of address The Old Police Station 82 High Street, Golborne, Warrington, England
    Active Corporate (4 parents, 18 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,268,658 GBP2023-12-31
    Officer
    icon of calendar 2018-04-01 ~ 2021-08-09
    IIF 1240 - Director → ME
    icon of calendar 2015-09-02 ~ 2017-05-30
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-15
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 336 - Ownership of shares – More than 25% but not more than 50% OE
  • 449
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,621 GBP2023-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2021-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-06-29
    IIF 2242 - Right to appoint or remove directors OE
    IIF 2242 - Ownership of voting rights - 75% or more OE
    IIF 2242 - Ownership of shares – 75% or more OE
  • 450
    icon of address Ground Floor, Legrams Mill, Legrams Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-20 ~ 2022-08-02
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-08-02
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 451
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2015-03-31
    IIF 1540 - Director → ME
  • 452
    icon of address 38 St. Pauls Avenue, Kendon, Harrow, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ 2024-04-25
    IIF 1864 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2024-04-25
    IIF 513 - Ownership of shares – 75% or more OE
    IIF 513 - Ownership of voting rights - 75% or more OE
    IIF 513 - Right to appoint or remove directors OE
  • 453
    icon of address 100 Rear Left New Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ 2020-02-11
    IIF 1998 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2024-11-01
    IIF 618 - Ownership of shares – 75% or more OE
  • 454
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2022-03-31
    IIF 2220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-03-31
    IIF 2053 - Has significant influence or control OE
  • 455
    icon of address Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ 2022-05-16
    IIF 2032 - Director → ME
  • 456
    icon of address Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2011-09-23
    IIF 2999 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.