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

Shoaib, Muhammad

    Related profiles found in government register
  • Shoaib, Muhammad
    British engineer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1137, Leeds Road, Bradford, BD3 7DD, United Kingdom

      IIF 1
  • Shoaib, Muhammad
    British engineering born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1137 Leeds Road, Bradford, BD3 7DD, England

      IIF 2
  • Shoaib, Muhammad
    British business born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 602 A, High Road, Seven Kings, Essex, IG3 8BU, England

      IIF 3
  • Shoaib, Muhammad
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ravenings Parade, 39 Goodmayes Road, Ilford, IG3 9NR, United Kingdom

      IIF 4
  • Shoaib, Muhammad
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Cranbrook Road, Ilford, IG1 4LX, England

      IIF 5
    • icon of address 602 A, High Road, Ilford, IG3 8BU, United Kingdom

      IIF 6
  • Shoaib, Muhammad
    British entrepreneur born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Mortlake Road, Ilford, IG1 2TD, England

      IIF 7
  • Shoaib, Muhammad
    British lawyer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 8 IIF 9
  • Shoaib, Muhammad
    British security management and education born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 6 Connaught Road, Ilford, Essex, IG1 1QT, England

      IIF 10
  • Shoaib, Muhammad
    British security operations manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BN, England

      IIF 11
  • Shoaib, Muhammad
    British trainer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 602-a, High Road, Ilford, IG3 8BU, United Kingdom

      IIF 12
  • Shoaib, Muhammad
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Sallow Field, Houghton Regis, Dunstable, LU5 7AN, England

      IIF 13
  • Shoaib, Muhammad
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 14
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 15
  • Shoaib, Muhammad
    British company director born in December 1978

    Resident in England

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

      IIF 16
  • Shoaib, Muhammad
    British taxi driver born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aspinall Street, Manchester, M14 5UD, England

      IIF 17
  • Shoaib, Muhammad
    British business personal born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5811, 321 High Road Chadwell Heath, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Shoaib, Muhammad
    British director born in May 1984

    Resident in England

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

      IIF 19
  • Shoaib, Muhammad
    British company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 20
  • Shoaib, Muhammad
    British director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad
    British car sales born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Selbourne Road, Luton, LU4 8NP, England

      IIF 23
  • Khan, Muhammad
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 24
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 25
  • Shahid, Muhammad
    British banker born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Egerton Road South, Manchester, M21 0ZH, United Kingdom

      IIF 26
  • Shoaib, Muhammad
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Courthouse, North Street, Keighley, BD21 3SH, England

      IIF 27
  • Shoaib, Muhammad
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ragstone Road, Slough, SL1 2PP, England

      IIF 28
  • Shoaib, Muhammad
    British managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ragstone Road, Slough, SL1 2PP, England

      IIF 29
  • Rafi, Muhammad
    British business manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, 158-162 Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 30
  • Sajid, Muhammad
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Sajid, Muhammad
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Milton Avenue, London, E6 1BQ, England

      IIF 33
    • icon of address 58, Milton Avenue, London, E6 1BQ, United Kingdom

      IIF 34
    • icon of address 58 Milton Avenue, London, E61BQ, England

      IIF 35
    • icon of address 11, Teviot Avenue, Aveley, South Ockendon, RM15 4QP, England

      IIF 36
  • Sajid, Muhammad
    British human resource manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Bray, Fellows Road, London, NW3 3JT, United Kingdom

      IIF 37 IIF 38
  • Shafiq, Muhammad
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 39
  • Shahid, Muhammad
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Noakes Industrial Estate, New Road, Wennington, Rainham, RM13 9EB, England

      IIF 40 IIF 41
  • Shahid, Muhammad
    British sales person born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Princes Walk, Bramhall, Stockport, SK7 2LS, England

      IIF 42
  • Shahid, Muhammad
    British sales person born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yard 6, Firsdale Industrial Estate, Nangreaves Street, Leigh, Greater Manchester, WN7 4TN, United Kingdom

      IIF 43
  • Sohaib, Muhammed
    British managing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 44
  • Ahmad, Muhammad
    British certified chartered accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Hibernia Road, Hounslow, TW3 3RU, England

      IIF 45
  • Ahmad, Muhammad
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Hibernia Road, Hounslow, TW3 3RU, England

      IIF 46
  • Ahmad, Muhammad
    British it consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 47
  • Ahmad, Muhammad
    British general manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Empire Way, Nottingham, NG8 3NT, England

      IIF 48
  • Ahsan, Muhammad
    British self employed born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, England

      IIF 49
  • Ali, Muhammad
    British business born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 277a Green Street, London, E7 8LJ, England

      IIF 50
  • Ali, Muhammad
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a, Green Street, London, E7 8LJ, England

      IIF 51
  • Ali, Muhammad
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Kennel Lane, Hookwood, Horley, RH6 0AH, England

      IIF 52
    • icon of address Unit 2a Gatwick Business Park, Kennel Lane, Hookwood, Horley, RH6 0AH, England

      IIF 53
  • Ali, Muhammad
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Woodfield Road, Crawley, RH10 8EN, England

      IIF 54
    • icon of address Unit 5, Gatwick Metro Centre, Balcombe Road, Horley, RH6 9GA, England

      IIF 55
  • Ali, Muhammad
    British marketing consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Woodfield Road, Crawley, RH10 8EN, United Kingdom

      IIF 56
  • Ali, Muhammad
    British park and fly consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Allford Court, Gossops Green, Crawley, West Sussex, RH11 8ZJ, England

      IIF 57
  • Ali, Muhammad
    British business born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Victoria Avenue, Manchester, M9 6QL, United Kingdom

      IIF 58
  • Ali, Muhammad
    British business owner born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Whalley Road, Simonstone, Burnley, BB12 7HN, England

      IIF 59
  • Ali, Muhammad
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Whalley Road, Simonstone, Burnley, BB12 7HN, England

      IIF 60
  • Ali, Muhammad
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sunnyside Whalley Road, Burnley, BB12 7HN, United Kingdom

      IIF 61
    • icon of address Sunnyside, Whalley Road, Simonstone, Burnley, BB12 7HN, England

      IIF 62
    • icon of address Sunnyside, Whalley Road, Simonstone, Burnley, Lancashire, BB12 7HN, United Kingdom

      IIF 63
  • Ali, Muhammad
    British co director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 64
    • icon of address 261, High Street, Slough, Berkshire, SL1 1BN, England

      IIF 65
  • Ali, Muhammad
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185a, Farnham Road, Slough, Berkshire, SL1 4XS

      IIF 66
  • Asif, Muhammad
    British businessman born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bellview Court, 179-183 Hanworth Road, Hounslow, TW3 3TT, United Kingdom

      IIF 67
  • Asif, Muhammad
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Bellview Court, 183 Hanworth Road, Hounslow, TW3 3TT, England

      IIF 68
  • Asif, Muhammad
    British business born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Lonsdale Road, Bolton, Lancashire, BL1 4PN, United Kingdom

      IIF 69
  • Asif, Muhammad
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tresham Road, Barking, IG11 9PY, England

      IIF 70 IIF 71
    • icon of address 75, Lonsdale Road, Bolton, BL1 4PN, England

      IIF 72
  • Asif, Muhammad
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, Ashfield Road, Rochdale, OL11 1QW, England

      IIF 73
  • Asif, Muhammad
    British it consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tresham Road, Barking, IG11 9PY, United Kingdom

      IIF 74
    • icon of address 78, Burlington Gardens, Romford, RM6 6ET, England

      IIF 75
  • Asif, Muhammad
    British self employed born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Ashenhurst Road, Todmorden, OL14 8EB, England

      IIF 76
  • Asif, Muhammad
    British self employee born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Tweedale Street, Rochdale, Lancashire, OL11 1HH, England

      IIF 77
  • Asif, Muhammad
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Royal Exchange, London, EC3V 3DG, England

      IIF 78
  • Asif, Muhammad
    British operations manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elliman Avenue, Slough, SL2 5BG, England

      IIF 79
  • Awais, Muhammad
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 368-370, Ladypool Road, Birmingham, B12 8JY, England

      IIF 80
    • icon of address 37, Fieldhouse Road, Birmingham, B25 8SW, England

      IIF 81 IIF 82
    • icon of address Bismillah Building, Shop 18-24 Constitution Hill, Birmingham, B19 3LY, United Kingdom

      IIF 83
  • Awais, Muhammad
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hooper Street, Birmingham, B18 7AP, United Kingdom

      IIF 84
  • Awais, Muhammad
    British self employed born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Fieldhouse Road, Birmingham, B25 8SW, United Kingdom

      IIF 85
  • Bilal, Muhammad
    British buisness person born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Lindsay Avenue, Manchester, M19 2AR, England

      IIF 86
  • Bilal, Muhammad
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kelvin Street, Ashton-under-lyne, Lancashire, OL7 0JN, United Kingdom

      IIF 87 IIF 88
    • icon of address 2, Kelvin Street, Ashton-under-lyne, OL7 0JN, England

      IIF 89 IIF 90
    • icon of address 1, Parkhills Road, Bury, BL9 9AU, England

      IIF 91
    • icon of address 25, Lindsay Avenue, Manchester, M19 2AR, England

      IIF 92
  • Bilal, Muhammad
    British legal consultant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lindsay Avenue, Manchester, M19 2AR, England

      IIF 93
  • Bilal, Muhammad
    British registered foreign lawyer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 366 Cheetham Hill Road, 366 Cheetham Hill Road, Manchester, Manchester, Lancashire, M8 9LS, United Kingdom

      IIF 94
  • Imran, Muhammad
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Copster Hill Road, Oldham, OL8 3DD, England

      IIF 95
  • Imran, Muhammad
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Copster Hill Road, Oldham, West Yorkshire, OL8 3DD

      IIF 96
    • icon of address 222, Ashton Road, Oldham, OL8 1QN, England

      IIF 97 IIF 98
  • Imran, Muhammad
    British taxi driver born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Balmoral Drive, Woking, GU22 8EU, England

      IIF 99
  • Imran, Muhammad
    British manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 100
    • icon of address 6, Stock Close, Rochdale, OL12 6BB, England

      IIF 101
  • Irfan, Muhammad
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Birch Road East, Birmingham, B6 7DB, England

      IIF 102
  • Irfan, Muhammad
    British machinist born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Johnston Street, Blackburn, BB2 1HD, United Kingdom

      IIF 103
  • Irfan, Muhammad
    British business man born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No. 80a, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 104
  • Irfan, Muhammad
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Cross Flatts Avenue, Leeds, LS11 7BE, England

      IIF 105
    • icon of address 75, Cape Hill, Smethwick, B66 4SG, England

      IIF 106
  • Irfan, Muhammad
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Burney Lane, Birmingham, B8 2AH, England

      IIF 107
  • Irfan, Muhammad
    British travel agent born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Cape Hill, Smethwick, B66 4SG, England

      IIF 108
  • Irfan, Muhammad
    British businessman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Deepdale Road, Rotherham, S61 2NR, England

      IIF 109
  • Irfan, Muhammad
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Deepdale Road, Rotherham, S61 2NR, England

      IIF 110
  • Irfan, Muhammad
    British director and company secretary born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Deepdale Road, Rotherham, S61 2NR, England

      IIF 111
  • Khalid, Muhammad
    British accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1672, Coventry Road, Yardley, Birmingham, B26 1BG, England

      IIF 112
  • Khan, Mohammad
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 420, Legacy Centre, Feltham, TW13 6DH, England

      IIF 113
  • Khan, Mohammad
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 420, Legacy Centre, Feltham, TW13 6DH, England

      IIF 114
  • Khan, Muhammad
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carrill Grove East, Manchester, M19 3BT, United Kingdom

      IIF 115
    • icon of address 8, Carrill Grove East, Manchester, M19 3BT, England

      IIF 116
    • icon of address 94, East Road, Longsight, Manchester, M12 5QA, England

      IIF 117
  • Khan, Muhammad
    British network optimization engineer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Abbotts Road, Southall, Middlesex, UB1 1HH, England

      IIF 118
  • Khan, Muhammad
    British systems developer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 527, Moseley Road, Balsall Heath, Birmingham, B12 9BU, United Kingdom

      IIF 119
  • Khan, Muhammad
    British company director born in May 1978

    Resident in England

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

      IIF 120
  • Rafi, Muhammad
    British business manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, 158-162 Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 121
  • Rafi, Muhammad
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 122
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 123
    • icon of address 438 West Green Road, London, N15 3PT, England

      IIF 124
    • icon of address 542, Streatham High Road, London, SW16 3QF

      IIF 125
    • icon of address Rear Office Suite, Haredon House, 810, London Road, Sutton, SM3 9BJ, United Kingdom

      IIF 126
  • Rafi, Muhammad
    British entrepreneur born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, London Road, Croydon, CR0 2TH, England

      IIF 127
  • Rashid, Muhammad
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Birch Grove, Bradford, BD5 8HU, England

      IIF 128
  • Sajid, Muhammad
    British business analyst born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Stamford Road, Dagenham, RM9 4EH, England

      IIF 129
  • Sajid, Muhammad
    British business manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 504 Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 130
  • Sajid, Muhammad
    British marketing consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3101 North Tower Pioneer Point, Winston Way, Ilford, IG1 2FS, England

      IIF 131
    • icon of address Suite 315 Olympic House, Suite 315 Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 132
    • icon of address Flat 14, Joscoyne House, Philpot Street, London, E1 2JE, England

      IIF 133
    • icon of address Flat 14, Joscoyne House, Philpot Street, London, E1 2JE, United Kingdom

      IIF 134
  • Salman, Muhammad
    British accountant born in February 1977

    Resident in England

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

      IIF 135
  • Shahid, Muhammad
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Queens Road, Nuneaton, CV11 5JL, England

      IIF 136
  • Shahid, Muhammad
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 438b, Stratford Road, Sparkhill, Birmingham, B11 4AD, England

      IIF 137
  • Shahid, Muhammad
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 438b, Stratford Road, Birmingham, B11 4AD, United Kingdom

      IIF 138
  • Shoaib, Muhammad, Dr
    British doctor born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Tornado Chase, Tornado Chase, Bracknell, RG12 9PH, England

      IIF 139
  • Umair, Muhammad
    British director born in July 1982

    Resident in England

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

      IIF 140
  • Umair, Muhammad
    British cashier born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Littleton Road Salford, Manchester, M7 3TW, United Kingdom

      IIF 141
  • Umair, Muhammad
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 503 Masson Place, 1 Hornbeam Way, Manchester, M4 4AJ, England

      IIF 142
    • icon of address Apartment 503, Masson Place, 1 Hornbeam Way, Manchester, M4 4AJ, United Kingdom

      IIF 143
  • Usama, Muhammad
    British it consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 26, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 144
  • Usman, Muhammad
    British business man born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 830, Romford Road, Manor Park, London, E12 5JG, England

      IIF 145
  • Usman, Muhammad
    British business person born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Oldham Road, Rochdale, OL16 1UA, England

      IIF 146
  • Usman, Muhammad
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Millett Street, Bury, BL9 0JB, England

      IIF 147
  • Usman, Muhammad
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cherry Avenue, Bury, BL9 7NA, England

      IIF 148
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 149
    • icon of address 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 150
  • Usman, Muhammad
    British self employed born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cherry Avenue, Bury, BL9 7NA, England

      IIF 151
  • Waqas, Muhammad
    British business executive born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bishopdale, Bracknell, RG12 7RY, England

      IIF 152
  • Waqas, Muhammad
    British manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Grampian Way, Slough, Berkshire, SL3 8UQ, England

      IIF 153
    • icon of address First Floor, 9 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 154
  • Waqas, Muhammad
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hornbeam Gardens, Slough, Berkshire, SL1 2DZ

      IIF 155
  • Waqas, Muhammad
    British wireless telecommunication engineer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-24, Stoke Road, Slough, SL2 5AG, United Kingdom

      IIF 156
  • Zubair, Muhammad
    British businessman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, Albert Road, Blackpool, FY1 4TA, England

      IIF 157
  • Zubair, Muhammad
    British courier born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 158
  • Zubair, Muhammad
    British manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-89, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 159
  • Zubair, Muhammad
    British shop keeper born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Upper Chorlton Road, Manchester, M16 0BH, England

      IIF 160
  • Zubair, Muhammad
    British food manufacturer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Blundell Road, Luton, Bedfordshire, LU3 1SP, England

      IIF 161
  • Zubair, Muhammad
    British manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Blundell Road, Luton, LU3 1SP, England

      IIF 162
  • Zubair, Muhammad
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Waterside Close, Barking, Essex, United Kingdom

      IIF 163
  • Zubair, Muhammad
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Waterside Close, Barking, Essex, IG11 9EL

      IIF 164
    • icon of address 4, Melford Road, Ilford, Essex, IG1 1RH, England

      IIF 165
  • Zubair, Muhammad
    British m.d born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Zubair, Muhammad
    British managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 368, Thorold Road, Ilford, Essex, IG1 4HF, England

      IIF 168
  • Adnan, Muhammad
    British company born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Everyday Conveniance, 104 Northend Avenue, Portsmouth, Hampshire, PO2 8NH, England

      IIF 169
  • Adnan, Muhammad
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Marlborough Road, Slough, SL3 7JW, England

      IIF 170
    • icon of address 858, Plymouth Road, Slough, SL1 4LP, England

      IIF 171
  • Adnan, Muhammad
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Marlborough Road, Langley, SL3 7JW, England

      IIF 172
    • icon of address 15, Marlborough Road, Slough, SL3 7JW, United Kingdom

      IIF 173 IIF 174 IIF 175
    • icon of address 858, Plymouth Road, Slough, SL1 4LP, England

      IIF 177
    • icon of address Unit 3c Windsor Works, Albion Close, Slough, Berkshire, SL2 5DT

      IIF 178
    • icon of address 29, Charles Close, Waterlooville, Hampshire, PO7 5TL, England

      IIF 179
  • Adnan, Muhammad
    British sales born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 15 Marlborough Road, Langley, Slough, SL3 7JW, England

      IIF 180
    • icon of address 15, Marlborough Road, Slough, Berkshire, SL3 7JW, United Kingdom

      IIF 181
  • Adnan, Muhammad
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 182
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 183
  • Ahmad, Muhammad
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 553, Duke Street, Glasgow, G31 1DL, Scotland

      IIF 184
  • Ahmad, Muhammad
    British project manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Priory Road, Birmingham, B5 7UN, England

      IIF 185
  • Ahmad, Muhammad
    British administrator born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Esk Way, Romford, Essex, RM1 4YH, England

      IIF 186
  • Ahmad, Muhammad
    British commercial director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sanctuary Close, Kessingland, Lowestoft, NR33 7SX, England

      IIF 187
  • Ahmad, Muhammad
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 188
    • icon of address 87, Market Street, Hyde, Cheshire, SK14 1HL, England

      IIF 189
    • icon of address 22, Stroudley Walk, London, E3 3EW, England

      IIF 190
    • icon of address 608a, Romford Road, Manor Park, London, E12 5AF, United Kingdom

      IIF 191 IIF 192
    • icon of address Queens Court, 9-17 Eastern Road, Romford, RM1 3NG, United Kingdom

      IIF 193 IIF 194
  • Ahmad, Muhammad
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 High Road Leyton, London, E15 2BX, England

      IIF 195
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 196
    • icon of address 60 High Road Leyton, London, E15 2BP, England

      IIF 197 IIF 198
    • icon of address 608a, Romford Road, London, E12 5AF, England

      IIF 199
    • icon of address C/o Kingsway, 144 High Road Leyton, London, E15 2BX, England

      IIF 200
    • icon of address 2-4, Eastern Road, Office Suite 8, Floor 2 , Imperial Offices, Romford, RM1 3PJ, England

      IIF 201
    • icon of address Muhammad Ahmad, Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG, United Kingdom

      IIF 202
    • icon of address Suite 8 Floor 2 Imperial Offices, Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 203
  • Ahmad, Muhammad
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 633, Garratt Lane, London, SW18 4SX, England

      IIF 204
  • Ahmad, Muhammad
    British company secretary/director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Botolph Road, Northfleet, Gravesend, DA11 8ES, England

      IIF 205
  • Ahmad, Muhammad
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Corporation Street West, Walsall, WS1 3QS, England

      IIF 206
  • Ahmad, Muhammad
    British health advisor born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, St. Josephs Drive, Southall, UB1 1RP, England

      IIF 207
  • Ahsan, Muhammad
    British clothes business owner born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, Holly House, Brook Street, Stockport, Cheshire, SK1 3HS, United Kingdom

      IIF 208
  • Ahsan, Muhammad
    British clothing retail born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Cromwell Avenue, Stockport, Cheshire, SK5 6GA

      IIF 209
  • Ahsan, Muhammad
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Cromwell Avenue, Stockport, SK5 6GA, United Kingdom

      IIF 210
  • Ahsan, Muhammad
    British managing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-d Holly House, Brooks Street, Stockport, Cheshire, SK1 3HS, United Kingdom

      IIF 211
  • Ahsan, Muhammad
    British business executive born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Slack Fold Lane, Bolton, BL3 3HN, United Kingdom

      IIF 212
  • Ahsan, Muhammad
    British businessman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Slack Fold Lane, Bolton, BL3 3HZ, England

      IIF 213
  • Ahsan, Muhammad
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Herristone Road, Manchester, M8 4PN, England

      IIF 214
  • Ahsan, Muhammad
    British director born in September 1981

    Resident in England

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

      IIF 215
    • icon of address 42, Herristone Road, Manchester, M8 4PN, England

      IIF 216 IIF 217
    • icon of address Unit 3b Townley Park, Hanson Street, Middleton, Manchester, M24 2UF, England

      IIF 218
  • Ahsan, Muhammad
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, High Street, Chatham, ME4 4EN, England

      IIF 219
    • icon of address 6-8, North Street, Rochester, Kent, ME2 4SH, United Kingdom

      IIF 220
    • icon of address Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 221
    • icon of address Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 222
    • icon of address Flat4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 223
  • Ahsan, Muhammad
    British financial adviser born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-30, Windmill Street, Gravesend, DA12 1AS, England

      IIF 224
  • Ahsan, Muhammad
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Middleton Boulevard, Nottingham, NG8 1FY, England

      IIF 225
  • Ahsan, Muhammad
    British operations manager born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Wood Street, London, E17 3NU, England

      IIF 226
  • Ajmal, Muhammad
    British administrator born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsway, Lincoln, LN5 8EU, England

      IIF 227
  • Ajmal, Muhammad
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsway, Lincoln, LN5 8EU, England

      IIF 228
  • Ajmal, Muhammad
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Cambridge Street, Luton, LU1 3QU, England

      IIF 229
  • Ajmal, Muhammad
    British it consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Cambridge Street, Luton, LU1 3QU, England

      IIF 230
  • Akram, Muhammad
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Kingsway, Manchester, M19 2LL, England

      IIF 231
  • Ali, Mohammad
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom

      IIF 232
  • Ali, Muhammad
    British business man born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suda House, 100 Mile End Road, London, E1 4UN, United Kingdom

      IIF 233
  • Ali, Muhammad
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Ware, SG12 9BX, England

      IIF 234
  • Ali, Muhammad
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Clements Road, Ilford, IG1 1BA, England

      IIF 235
  • Ali, Muhammad
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, HA1 1BH, England

      IIF 236
    • icon of address 4th Floor, C/o Carters (uk) Ltd, 166 College Road, Harrow, HA1 1BH, England

      IIF 237 IIF 238
  • Ali, Muhammad
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 239
  • Ali, Muhammad
    British head of business development and marketing born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Beechwood Road, South Croydon, Surrey, CR2 0AA, England

      IIF 240
  • Ali, Muhammad
    British co director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a, Normanton Road, Derby, DE23 6WA, England

      IIF 241
  • Ali, Muhammad
    British business born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Balmoral Drive, Denton, Manchester, M34 2JU, England

      IIF 242
  • Ali, Muhammad
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Street East, Coventry, CV6 5FL, United Kingdom

      IIF 243
  • Ali, Muhammad
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Edward Road, Balsall Heath, Birmingham, B12 9LX, United Kingdom

      IIF 244
    • icon of address 571b, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 245
  • Ali, Muhammad
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Stoney Lane, Balsall Heath, Birmingham, B12 8AQ, England

      IIF 246 IIF 247
    • icon of address 91, Bromyard Road, Birmingham, B11 3AY, England

      IIF 248
    • icon of address 91, Bromyard Road, Birmingham, West Midlands, B11 3AY, United Kingdom

      IIF 249
    • icon of address 91, Bromyard Road, Sparkhill, Birmingham, West Midlands, B11 3AY, United Kingdom

      IIF 250
  • Ali, Muhammad
    British retailer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Bromyard Road, Birmingham, B11 3AY, United Kingdom

      IIF 251
  • Ali, Muhammad
    British accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Orbital 25 Business Park, Watford, WD18 9DA, United Kingdom

      IIF 252
  • Ali, Muhammad
    British business advisor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Westmount Apartments, Metropolitan Station Approach, Watford, WD18 7BE, England

      IIF 253
  • Ali, Muhammad
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stratford Way, Watford, WD17 3DL, England

      IIF 254
  • Ali, Muhammad
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Lodge Road, West Bromwich, B70 8PL, England

      IIF 255
  • Ali, Muhammad
    British businessman born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, Kelvin Way, Crawley, West Sussex, RH10 9SE

      IIF 256
  • Ali, Muhammad
    British employee born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kelso Court, 94 Anerley Park, London, SE20 8NZ, England

      IIF 257
  • Ali, Muhammad
    British self employed born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Battersea Square, London, SW11 3RA, United Kingdom

      IIF 258
  • Ali, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1456, London Road, Norbury, London, SW164BU, England

      IIF 259
  • Ali, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 226, 61 A, West Ham Lane, London, England, 61 A West Ham Lane, London, E15 4PH, England

      IIF 260
    • icon of address 29, Blenheim Road South, Cleveland, Middlesbrough, TS4 2GB, England

      IIF 261
  • Ali, Muhammad
    British business executive born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19, Hutton Court, 43 Ilford Hill, Ilford, Essex, IG1 2ZJ, England

      IIF 262
  • Ali, Muhammad
    British business person born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Stadium Drive, Manchester, M11 3NB, United Kingdom

      IIF 263
    • icon of address 36, Rylance Street, Manchester, M11 3NP, England

      IIF 264
    • icon of address Office # 1:13, Universal Square Business Center, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 265
  • Ali, Muhammad
    British doctor born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Earl Street, Walsall, West Midlands, WS1 4JX, United Kingdom

      IIF 266
  • Ali, Muhammad
    British security guard born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Daisy Bank, Abingdon, OX14 3TP, England

      IIF 267
  • Ali, Muhammad
    British chartered environmentalist born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Oakfield Road, Croydon, CR0 2UX, England

      IIF 268
  • Ali, Muhammad
    British civil servant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Parliament Street, Nottingham, NG1 1GG

      IIF 269
  • Ali, Muhammad
    British businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1124, London Road, London, SW16 4DT

      IIF 270
  • Ali, Muhammad
    British company director born in July 1982

    Resident in England

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

      IIF 271 IIF 272
  • Ali, Muhammad
    British gas safety registered engineer born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4l, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 273
  • Ali, Muhammad
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ashley Road, London, E7 8PE, England

      IIF 274
  • Ali, Muhammad
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The High Parade, Streatham High Road, London, SW16 1EX, United Kingdom

      IIF 275
    • icon of address 115-117, Wandsworth High Street, Wandsworth, London, SW18 4HX, United Kingdom

      IIF 276
  • Ali, Muhammad
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Huxley Close, Uxbridge, UB8 3PG, England

      IIF 277
  • Ali, Muhammad
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Westacott, Hayes, UB4 8AH, England

      IIF 278
    • icon of address 37, Westacott, Hayes, UB4 8AH, United Kingdom

      IIF 279
    • icon of address Office 3018, Access Self Storage, 1 Nestle Avenue, Hayes, UB3 4UZ, United Kingdom

      IIF 280
  • Ali, Muhammad
    British removals porter born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cranborne Road, Liverpool, L15 2HX, England

      IIF 281
  • Ali, Muhammad
    British security guard born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cranborne Road, Liverpool, L15 2HX, England

      IIF 282
  • Amjad, Mohammad
    British taxi proprietor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House Building 1650, Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA

      IIF 283
  • Amjad, Muhammad
    British businessperson born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Elm Street, Blackburn, BB1 5NL, England

      IIF 284
  • Amjad, Muhammad
    British nursing born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Elm Street, Blackburn, Lancashire, BB1 5NL, United Kingdom

      IIF 285
  • Amjad, Muhammad
    British business born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, Rosslyn Hill, London, NW3 1NH, England

      IIF 286
    • icon of address 263, Oxford Road, Reading, RG1 7PY, England

      IIF 287
  • Amjad, Muhammad
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Oakham Road, Dudley, DY2 7TH, England

      IIF 288
  • Amjad, Muhammad
    British general manager born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 289
  • Amjad, Muhammad
    British taxi proprietor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Oakham Road, Dudley, BY2 7TH, England

      IIF 290
  • Amjad, Muhammad
    British business person born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Well Street, London, E9 6RG

      IIF 291
  • Anas, Muhammad
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 292
  • Anas, Muhammad
    British accountant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 293
  • Anas, Muhammad
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Anas, Muhammad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Arshad, Muhammad
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Kingston Road, Ilford, Essex, IG1 1PB, England

      IIF 302
  • Arshad, Muhammad
    British head of train systems tfl born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b1, Argyle House, Northside, Joel Street, Northwood Hills, HA6 1NW

      IIF 303
  • Arshad, Muhammad
    British business man born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakhurst Drive, Newcastle Upon Tyne, NE3 4JS, England

      IIF 304
  • Asad, Muhammad
    British managing director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Francis Way, Slough, SL1 5PH, England

      IIF 305
  • Ashfaq, Muhammad
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Hatton Garden, Ground Floor, London, EC1N 8LR, England

      IIF 306
    • icon of address Diamond Embellecers, 62 Hatton Garden, London, EC1N 8LR, England

      IIF 307
  • Asif, Muhammad
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Woodfield Terrace, Brierfield, Nelson, BB9 5BU, England

      IIF 308
  • Asif, Muhammad
    British entrepreneur born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Strone Road, London, E7 8EX, England

      IIF 309
  • Asif, Muhammad
    British builder born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ingleton Road, Birmingham, B8 2QW, England

      IIF 310
  • Asif, Muhammad
    British businessman born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Bordesley Green, Birmingham, West Midlands, B9 4SU

      IIF 311
  • Asif, Muhammad
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Khidmat Centre, 2a Heather Road, Small Heath, Birmingham, West Midlands, B10 9TA, England

      IIF 312
  • Asif, Muhammad
    British director and company secretary born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Bordesley Green, Birmingham, B9 4SU, England

      IIF 313
  • Asif, Muhammad
    British ict consultant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Floyer Road, Small Heath, Birmingham, Warwickshire, B10 9NA, United Kingdom

      IIF 314
  • Asif, Muhammad
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Avenue, Wembley, HA9 9PD, England

      IIF 315
  • Asif, Muhammad
    British solicitors born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Humber Way, Slough, SL3 8SS, England

      IIF 316
  • Asif, Muhammad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keypoint, 17-23 High Street, Slough, SL1 1DY, England

      IIF 317
  • Asif, Muhammad
    British engineer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keypoint, 17-23 High Street, Slough, SL1 1DY, England

      IIF 318
  • Asif, Muhammad
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 319
  • Asif, Muhammad
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, North Street, Walsall, WS2 8AU

      IIF 320
  • Asif, Muhammad
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Borneo Street, Walsall, WS4 2HY, England

      IIF 321
  • Asif, Muhammad
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Suffolk Road, Reading, RG30 2EH, England

      IIF 322
  • Asif, Muhammad
    British manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6c Millsborough House, Ipsley Street, Redditch, B98 7AL, England

      IIF 323
    • icon of address 6c, Millsborough House, Redditch, B98 7BU, United Kingdom

      IIF 324
  • Asif, Muhammad
    British travel agent born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Flyford Close, Redditch, B98 7LU, England

      IIF 325
  • Asim, Muhammad
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stamford Close, London, N15 4PX, England

      IIF 326
  • Asim, Muhammad
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Aslam, Muhammad
    British businessman born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Beaconsfield Road, Southall, UB1 1DS, England

      IIF 329
  • Aslam, Muhammad
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Beaconsfield Road, Southall, Middlesex, UB1 1DS, England

      IIF 330
    • icon of address 116, Beaconsfield Road, Southall, UB1 1DS, England

      IIF 331
  • Aslam, Muhammad
    British jeweller born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Beaconsfield Road, Southall, UB1 1DS, United Kingdom

      IIF 332
  • Aslam, Muhammad
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 333
    • icon of address The Media Centre, Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 334
  • Aslam, Muhammad
    British plasterer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Knaresborough Drive, Huddersfield, HD2 2PR, England

      IIF 335
  • Atif, Muhammad
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1100, Yardley Wood Road, Birmingham, B14 4LU, England

      IIF 336
  • Awais, Muhammad
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cavendish Road, Urmston, Manchester, M41 0YA, England

      IIF 337
    • icon of address 3, Albert Street, Nelson, BB9 7EU, England

      IIF 338
  • Awais, Muhammad
    British business man born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Little Ilford Lane, London, E12 5PW, England

      IIF 339
  • Awais, Muhammad
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tax Experts.london, 100 Palmerston Road, London, Greater London, E17 6PZ, United Kingdom

      IIF 340
    • icon of address C/o Tax Experts London, 100 Palmerston Road, London, E17 6PZ, United Kingdom

      IIF 341
  • Awais, Muhammad
    British businessman born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, 321, 28-42 Clements Road, Ilford, London, IG1 1BA, England

      IIF 342
  • Awais, Muhammad
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Salisbury Avenue, Barking, IG11 9XY, England

      IIF 343
  • Awais, Muhammad
    British director born in April 1989

    Resident in England

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

      IIF 344 IIF 345
  • Awais, Muhammad
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Suffolk Road, Barking, IG11 7QW, England

      IIF 346
  • Awais, Muhammad
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 347
  • Awais, Muhammad
    British manage and director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 High Road Romford, London, RM6 6PU, England

      IIF 348
  • Awais, Muhammad
    British director in a company born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Fore Street, Exeter, Devon, EX4 3JQ, England

      IIF 349
  • Awais, Muhammad
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Taunton Street, Liverpool, L15 4ND, England

      IIF 350
  • Awais, Muhammad
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Whitburn Avenue, Manchester, M13 0UR, England

      IIF 351
  • Awais, Muhammad
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 352
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 353
    • icon of address 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 354
  • Awais, Muhammad
    British self employed born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Romsey Avenue, Nuneaton, CV10 0DR, England

      IIF 355
  • Awais, Muhammad
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
  • Awan, Muhammad
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 358
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 359
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 360
    • icon of address 1, Ropemaker Street, London, EC2Y 9HT, England

      IIF 361
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 362
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 363
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 364
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 365
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 366
  • Bilal, Muhammad
    British solicitor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Distillery Walk, Brentford, London, TW8 0SG, England

      IIF 367
    • icon of address 52, Distillery Walk, Brentford, Hounslow, London, TW8 0SG, England

      IIF 368
  • Bilal, Muhammad
    British business person born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Slade Road, Birmingham, B23 7QX, England

      IIF 369
  • Bilal, Muhammad
    British businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Slade Road, Birmingham, B23 7QX, England

      IIF 370
    • icon of address 21, Frome Avenue, Oadby, Leicester, LE2 4GB, England

      IIF 371
  • Bilal, Muhammad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Darley Street, Heckmondwike, WF16 9LP, England

      IIF 372
  • Bilal, Muhammad
    British entrepreneur born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal, Court, 42-44 High Street, Slough, Berkshire, SL1 1EL, England

      IIF 373
  • Bilal, Muhammad
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Bevan Close, Huntingdon, PE29 1TJ, England

      IIF 374
  • Bilal, Muhammad
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 24, Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY, England

      IIF 375
    • icon of address Office 71, Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY, England

      IIF 376
  • Bilal, Muhammad
    British taxi driver born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Shirley Avenue, Reading, RG2 8TE, England

      IIF 377
  • Bilal, Muhammad
    British taxi proprietor born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Acorn House, 43 Longshot Lane, Bracknell, RG12 1RL, England

      IIF 378
  • Bilal, Muhammad
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wrotham Road, Gravesend, DA11 0PW, England

      IIF 379
    • icon of address 47, Wrotham Road, Gravesend, DA11 0PN, United Kingdom

      IIF 380
  • Bilal, Muhammad
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Rock Avenue, Gillingham, ME7 5PS, England

      IIF 381
  • Bilal, Muhammad
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a, High Street, Chatham, Kent, ME4 4BN, United Kingdom

      IIF 382
    • icon of address 110, Rock Avenue, Gillingham, Kent, ME7 5PS, United Kingdom

      IIF 383
  • Bilal, Muhammad
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Leeds Road, Eccleshill, Bradford, BD2 3BA, England

      IIF 384
  • Bilal, Muhammad
    British business person born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 798, Alcester Rd S, Birmingham, B14 5EZ, United Kingdom

      IIF 385
  • Bilal, Muhammad
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Osborn Road, Birmingham, West Midlands, B11 1TU, United Kingdom

      IIF 386
    • icon of address 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 387
    • icon of address 6, Roydon Road, Birmingham, B27 7LE, United Kingdom

      IIF 388
    • icon of address 7, Frederick Road, Sparkhill, Birmingham, B11 4JS, England

      IIF 389
  • Bilal, Muhammad
    British maintenance officer born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Walford Road, Birmingham, B11 1QL, England

      IIF 390
  • Bilal, Muhammad
    British chief executive born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 Central House, 14 Cambridge Road, Barking, IG11 8NZ, England

      IIF 391
  • Halim, Muhammad
    British general manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rugby Vapour, Kiosk, Manning Walk Clock Tower Shopping, Rugby, CV21 3EB, England

      IIF 392
  • Halim, Muhammad
    British manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiosk 1 Bishops Walk, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 393
    • icon of address Kiosk 1, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 394
    • icon of address 17, Britannia Shopping Centre, Hinckley, LE10 1RU, United Kingdom

      IIF 395
    • icon of address 17, Britannia Shopping Centre, Phonebox Gadgets, Hinckley, LE10 1RU, United Kingdom

      IIF 396
  • Halim, Muhammad
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Linton Road, Tyseley, Birmingham, B11 3NZ, England

      IIF 397
  • Halim, Muhammad
    British operations manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Linton Road, Tyseley, Birmingham, B11 3NZ, England

      IIF 398
  • Hamza, Muhammad
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Chorley New Road, Bolton, Greater Manchester, BL1 4QZ, United Kingdom

      IIF 399
    • icon of address Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 400
    • icon of address 13434569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 401
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 402
    • icon of address 20, Swan Street, Manchester, M4 5JW, England

      IIF 403
  • Ilyas, Muhammad
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Vale Road, Windsor, SL4 5JL, United Kingdom

      IIF 404
  • Ilyas, Muhammad
    British chef born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Talbot Road, Blackpool, FY3 7AS, England

      IIF 405
  • Ilyas, Muhammad
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Morris Street, Oldham, OL4 1EL, England

      IIF 406
  • Ilyas, Muhammad
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL

      IIF 407
  • Ilyas, Muhammad
    British company secretary born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL

      IIF 408
  • Ilyas, Muhammad
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mill Lane, Solihull, B91 3AX, England

      IIF 409
  • Imran, Muhammad
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Unit 1, Sleep Down Mill, Bower Street, Off Ten Acre Lane, Newton Heath, Manchester, Lancashire, M40 2BH, United Kingdom

      IIF 410
    • icon of address 32 Hawkeshead Road, Manchester, M8 0GY, United Kingdom

      IIF 411
    • icon of address 4th Floor, Sleep Down Mill, Bower Street, Ten Acre Lane, Newton Heath, Manchester, M40 2BH, United Kingdom

      IIF 412
  • Imran, Muhammad
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Heber Road, London, NW2 6AB, England

      IIF 413
  • Imran, Muhammad
    British sales director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309 Hoe Street, Hoe Street, London, E17 9BG, England

      IIF 414
  • Imran, Muhammad
    British business person born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 53 Raven Close, Gloucester, GL4 4BD, England

      IIF 415
  • Imran, Muhammad
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 53 Raven Close, Gloucester, GL4 4BD, United Kingdom

      IIF 416
  • Imran, Muhammad
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Spelthorne Business Hub, Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 417
  • Imran, Muhammad
    British business executive born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Rugby Road, Dagenham, RM9 4AL, England

      IIF 418
  • Imran, Muhammad
    British it services born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Royston Park Road, Pinner, HA5 4AE, England

      IIF 419
  • Imran, Muhammad
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lansdowne Road, London, E17 8QU, England

      IIF 420
  • Imran, Muhammad
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Parkend Road, Manchester, M23 2GN, England

      IIF 421
  • Imran, Muhammad
    British best business man born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Walshs Manor, Walshs Manor, Stantonbury, Milton Keynes, MK14 6BU, United Kingdom

      IIF 422
  • Imran, Muhammad
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 423
  • Imran, Muhammad
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B31, Harben House, Tickford Street, Newport Pagnell, MK16 9EY, England

      IIF 424
  • Imran, Muhammad
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Derby Grove, Manchester, M19 3EY, England

      IIF 425
    • icon of address Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 426
  • Imran, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Summerville Road, Bradford, BD7 1NS, England

      IIF 427
  • Imran, Muhammad
    British business executive born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Lavender Vale, Wallington, SM6 9QT, United Kingdom

      IIF 428
  • Imran, Muhammad
    British health care born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Foston Lane, Bradford, West Yorkshire, BD2 3QE, United Kingdom

      IIF 429
  • Imran, Muhammad
    British nurse born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Foston Lane, Bradford, BD2 3QE, England

      IIF 430
  • Imran, Muhammad
    British painter born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Redbridge, Stantonbury, Milton Keynes, MK14 6BT, England

      IIF 431
  • Imran, Muhammad
    British it consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, London Road, Morden, SM4 5PT, England

      IIF 432
  • Imran, Muhammad
    British diector born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Brooklands Road, Manchester, M23 9HD, England

      IIF 433
  • Imran, Muhammad
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Brooklands Road, Manchester, M23 9HD, England

      IIF 434
  • Imran, Muhammad
    British barber born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 South Street, Manchester, M12 4DT, England

      IIF 435
  • Imran, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111c, Preston Road, Wembley, HA9 8NN, England

      IIF 436
  • Imran, Muhammad
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Faraday Avenue, Manchester, M8 0SS, England

      IIF 437
  • Imran, Muhammad
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134 Bamford Street, Oldham, OL9 6RJ, England

      IIF 438
  • Imran, Muhammad
    British manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457, Burnley Lane, Chadderton, Oldham, OL9 0BP, England

      IIF 439
  • Imran, Muhammad
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Northumberland Road, Southampton, SO14 0EP, England

      IIF 440
  • Imran, Muhammad
    British manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Mulberry Road, Coventry, CV6 7HY, United Kingdom

      IIF 441
  • Imran, Muhammad
    British tandoori chef born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 334, Allerton Road, Allerton, Bradford, West Yorkshire, BD15 7BN, England

      IIF 442
  • Imran, Muhammad
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Malvern Rise, Huddersfield, West Yorkshire, HD4 6DG, United Kingdom

      IIF 443
    • icon of address 95, Springdale Street, Huddersfield, HD1 3NF, England

      IIF 444
    • icon of address Scar Lane, Milnsbridge, Huddersfield, West Yorkshire, HD3 4QA

      IIF 445
  • Imran, Muhammad
    British gas engineer born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154 Lea Village, Kitts Green, Birmingham, West Midlands, B33 9SL, England

      IIF 446
  • Imran, Muhammad
    British mechanic born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28, Britannia Mills, Britannia Road, Huddersfield, HD3 4QG, United Kingdom

      IIF 447
  • Imran, Muhammad
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Star Road, Caversham, Reading, RG4 5BE, England

      IIF 448
  • Imran, Muhammad
    British driver born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Olive Road, London, E13 9PZ, England

      IIF 449
  • Imran, Muhammad
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Marrick Avenue, Cheadle, SK8 1QQ, England

      IIF 450
    • icon of address 55, Foxglove Way, Luton, LU3 1EA, England

      IIF 451
  • Imran, Muhammad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Southlea Road, Manchester, M19 1PY, England

      IIF 452
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 453 IIF 454
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, United Kingdom

      IIF 455
  • Imran, Muhammad
    British manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ferndale, Hyde, SK14 4GP, England

      IIF 456
  • Imran, Muhammad
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Wardend Road, Birmingham, B8 2QY, England

      IIF 459
  • Imran, Muhammad
    British president born in July 1988

    Resident in England

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

      IIF 460
  • Imran, Muhammad
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 The Grange, 11 Bayes Street, Kettering, NN16 8EH, England

      IIF 461
  • Irfan, Muhammad
    British company director born in August 1970

    Resident in England

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

      IIF 462
  • Irfan, Muhammad
    British pharmacist born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Elm Street, Cobridge, Stoke-on-trent, ST6 2HL, England

      IIF 463
  • Irfan, Muhammad
    British software engineer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23 Carter Court, Gilding Way, Southall, UB2 4GU, England

      IIF 464
  • Irfan, Muhammad
    British business born in May 1974

    Resident in England

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

      IIF 465
  • Irfan, Muhammad
    British business person born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chetwode Avenue, Monkston, Milton Keynes, Bucks, MK10 9EH, England

      IIF 466
  • Irfan, Muhammad
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lanercost Crescent, Milton Keynes, Buckinghamshire, MK10 9EB, United Kingdom

      IIF 467
    • icon of address 3, Chetwode Avenue, Monkston, Milton Keynes, Bucks, MK10 9EH, England

      IIF 468
  • Irfan, Muhammad
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Station Road, Edgware, HA8 7HX, England

      IIF 469
  • Irfan, Muhammad
    British busniessmen born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Ritherdon Road, London, SW17 8QD, England

      IIF 470
  • Irfan, Muhammad
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Bedford Hill London, London, SW12 9HR, England

      IIF 471
    • icon of address 74 Bedford Hill, London, SW12 9HR, England

      IIF 472
  • Irfan, Muhammad
    British managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Tennyson Avenue, London, E12 6SX, England

      IIF 473
  • Irfan, Muhammad
    British director born in January 1978

    Resident in England

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

      IIF 474
  • Irfan, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3 Muirhead Quay, Fresh Water Quay, Barking, Essex, IG11 7BG, United Kingdom

      IIF 475
  • Irfan, Muhammad
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Whitehall Lane, Buckhurst Hill, Essex, IG9 5JG, England

      IIF 476
  • Irfan, Muhammad
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Haldane Road, London, E6 3JW, England

      IIF 477
  • Irfan, Muhammad
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Haldane Road, London, E6 3JW, England

      IIF 478
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 479
    • icon of address 156 Unit F, New Road, Rainham, Essex, RM13 8RS, England

      IIF 480
  • Irfan, Muhammad
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Saint Pauls Court, Standard Road, Hounslow, TW4 7AP, England

      IIF 481
  • Irfan, Muhammad
    British it technician born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Cross Flatts Grove, Leeds, LS11 7BW, England

      IIF 482
  • Irfan, Muhammad
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 86 Radnor House, 1272 London Road, London, SW16 4EB, England

      IIF 483
    • icon of address 59, Yorkshire Street, Oldham, OL1 3SL, England

      IIF 484
  • Irfan, Muhammad
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 86 Randor House, 1272 London Road, London, SW16 4EB, England

      IIF 485
    • icon of address 139, Lee Street, Oldham, OL8 1EG, England

      IIF 486
    • icon of address 145, Lee Street, Oldham, OL8 1EG, England

      IIF 487
    • icon of address 40, Cheviot Avenue, Oldham, OL8 4HD, England

      IIF 488
  • Irfan, Muhammad
    British manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 86 Radnor House, 1272 London Road, London, SW16 4EB, England

      IIF 489
  • Irfan, Muhammad
    British self employed born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bedford Road, London, SW4 7HJ, England

      IIF 490
    • icon of address 86 Radnor House, 1272 London Road, London, SW16 4EB, United Kingdom

      IIF 491
    • icon of address 10, Llanthony Road, Morden, SM4 6DX, England

      IIF 492
    • icon of address 133, Lee Street, Oldham, OL8 1EG, England

      IIF 493
  • Irfan, Muhammad
    British taxi driver born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kensington Avenue, Thornton Heath, CR7 8BY, England

      IIF 494
  • Irfan, Muhammad
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Malsis Road, Keighley, West Yorkshire, BD21 1HN, England

      IIF 495
  • Irfan, Muhammad
    British dirctor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 A, East Street, Barking, IG11 8EJ, England

      IIF 496
  • Irfan, Muhammad
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pride Buildings, Hall Lane, Halal Western Butchers Ltd, Bradford, BD4 7AB, United Kingdom

      IIF 497
  • Irfan, Muhammad
    British managing director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Manningham Lane, Bradford, BD1 3ES, England

      IIF 498
  • Irfan, Muhammad
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Colville Road, London, E11 4EQ, England

      IIF 499
  • Irshad, Muhammad
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 561b, Kingsbury Road, London, NW9 9EL, England

      IIF 500
  • Kashif, Muhammad
    British bus driver born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cambrian Road, London, E10 7JE, England

      IIF 501
  • Kashif, Muhammad
    British psv holder born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 502
  • Kashif, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames House Unit 03, Longreach Road, Barking, IG11 0JR, England

      IIF 503
    • icon of address 6, Edward Road, Romford, RM6 6UH, England

      IIF 504
  • Kashif, Muhammad
    British it consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Edward Road, Romford, Essex, RM6 6UH, England

      IIF 505
  • Khan, Mohammad
    British business person born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5,m Aragon Court, 138-140 Broadway, Broadway, London, W13 0TL, England

      IIF 506
  • Khan, Mohammad
    British n/a born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140b, Westlink House, 981 Great West Road, Brentford, TW8 9DN, England

      IIF 507
  • Khan, Mohammad
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dover Street, London, W1 4LL, England

      IIF 508
  • Khan, Mohammed
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Cresent Arcade, Touchwood, Solihull, B91 3GZ, United Kingdom

      IIF 509
  • Khan, Mohammed
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cliffe Wood Close, Bradford, BD9 5PD, England

      IIF 510
  • Khan, Mohammed
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Grove Lane, Handsworth, Birmingham, B21 9HE, England

      IIF 511
  • Khan, Mohammed
    British director born in September 1977

    Resident in England

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

      IIF 512
  • Khan, Mohammed
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109-111, Chapeltown Road, Leeds, LS7 3HY, England

      IIF 513
  • Khan, Mohammed
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 514
    • icon of address 167-169, Fifth Floor, Great Portland Street, London, W1W 5PF, England

      IIF 515
  • Khan, Mohammed
    British project manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 618 Henry House, 275 New North Road, Islington, London, N1 7AA

      IIF 516
  • Khan, Muhammad
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 517
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 518
  • Khan, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 519
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 520
  • Khan, Muhammad
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sharrow Lane, Sheffield, S11 8AA, United Kingdom

      IIF 521
  • Khan, Muhammad
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grove Road, London, E3 5AX, England

      IIF 522
  • Rizwan, Muhammad
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Milton Avenue, London, E6 1BQ, United Kingdom

      IIF 523
  • Rizwan, Muhammad
    British business executive born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Milton Avenue, London, E6 1BQ, United Kingdom

      IIF 524
  • Rizwan, Muhammad
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Milton Avenue, London, E6 1BQ, England

      IIF 527
  • Saad, Muhammad
    British company director born in August 1989

    Resident in England

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

      IIF 528
  • Saad, Muhammad
    British self employed born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Redfern Road, Norwich, Norfolk, NR7 9RE, United Kingdom

      IIF 529
  • Sajid, Muhammad
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Hibernia, Bolton, BL3 5PQ

      IIF 530
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 531
  • Sajid, Muhammad
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Sajid, Muhammad
    British business executive born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 58, Aston Church Road, Nechells, Birmingham, B7 5RX, England

      IIF 534
  • Sajid, Muhammad
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 474, Alum Rock Road, Birmingham, B8 3HU, England

      IIF 535
  • Sajid, Muhammad
    British factory worker born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Plaistow Avenue, Birmingham, B36 8HQ, England

      IIF 536
  • Sajjad, Muhammad
    British supervisor born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Sydenham Road, New Shires Industrial Estate, Birmingham, B11 1DQ, England

      IIF 537
  • Sajjad, Muhammad
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Sydenham Road, New Shires Industrial Estate, Birmingham, B11 1DQ, England

      IIF 538
    • icon of address 38, Chiswell Road, Birmingham, B18 4DW, England

      IIF 539
  • Salman, Muhammad
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Robin Hood Lane, Hall Green, Birmingham, West Midland, B28 0JE, England

      IIF 540
  • Salman, Muhammad
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Robin Hood Lane, Birmingham, West Midlands, B28 0JE, England

      IIF 541
    • icon of address Unit 1, Formans Road, Sparkhill, Birmingham, West Midlands, B11 3AA

      IIF 542
    • icon of address Unit 1a, Formans Road, Sparkhill, Birmingham, B11 3AA, England

      IIF 543
  • Shaban, Muhammad
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 544
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 545
  • Shaban, Muhammad
    British self employed born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Dorchester Close, Northolt, London, Middlesex, UB5 4PE

      IIF 546
  • Shahbaz, Muhammad
    British chartered accountant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Wardour Street, London, W1F 0UR, England

      IIF 547
  • Shahzad, Muhammad
    British businessman born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Dudden Hill Lane, London, NW10 1BD, England

      IIF 548
  • Shahzad, Muhammad
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Crawley Green Road, Luton, LU2 0SH, England

      IIF 549
  • Shahzad, Muhammad
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Alma Street, Reading, RG30 1JS, England

      IIF 550
  • Shahzad, Muhammad
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Mostyn Road, Edgware, HA8 0JD, England

      IIF 551
  • Shahzad, Muhammad
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 552 IIF 553
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 554
  • Shoaib, Muhammad
    British business enterpreneaur born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Kennedy Crescent, Tranent, EH33 1DP, Scotland

      IIF 555
  • Shoaib, Muhammad
    British company director born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Marischal Place, Edinburgh, EH4 3NE, Scotland

      IIF 556
  • Shoaib, Muhammad
    British director born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Kennedy Crescent, Tranent, EH33 1DP, Scotland

      IIF 557
  • Umair, Muhammad
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, High Road, London, N2 9ED, England

      IIF 558
  • Umair, Muhammad
    British architect born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Waddington Avenue, Coulsdon, Surrey, CR5 1QF, England

      IIF 559
  • Umair, Muhammad
    British company director born in January 1986

    Resident in England

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

      IIF 560
  • Umair, Muhammad
    British consultant born in January 1986

    Resident in England

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

      IIF 561
  • Umair, Muhammad
    British property consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Umair, Muhammad
    British business person born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Umair, Muhammad
    British business director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 432 Stains Road, 188 Brompton Road, Knightsbridge, London, SW3 1HQ, United Kingdom

      IIF 566
  • Umair, Muhammad
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 432, Staines Road, Bedfont, TW14 8BS, England

      IIF 567
    • icon of address 432, Staines Road, Feltham, TW14 8BS, England

      IIF 568
  • Umair, Muhammad
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Fruen Road, Feltham, TW14 9NS, England

      IIF 569
    • icon of address 188, Brompton Road, Floor 2, London, SW3 1HQ, England

      IIF 570
  • Umair, Muhammad
    British business executive born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wardown Court, New Bedford Road, Luton, Bedfordshire, LU3 1LH, United Kingdom

      IIF 571
  • Umair, Muhammad
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 166, 9 Albert Embankment, London, Flat 166, 9 Albert Embankment, London, SE1 7HG, United Kingdom

      IIF 572
  • Umair, Muhammad
    British manager born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17-silkstream, Parade, Watling Avenue Burnt Oak, Edgware, HA8 0EL

      IIF 573
  • Umar, Muhammad
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16092702 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 574
  • Usman, Muhammad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Formans Road, Birmingham, B11 3AP, England

      IIF 575
    • icon of address 7, Olton Boulevard East, Acocks Green, Birmingham, West Midlands, B27 7RR, England

      IIF 576
    • icon of address Front 90-92, Grace Road, Birmingham, B11 1ED, England

      IIF 577
  • Usman, Muhammad
    British accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Ashtree Road, Tividale, Oldbury, B69 2HB, England

      IIF 578
  • Usman, Muhammad
    British chartered certified accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Tennyson Road, Luton, LU1 3RP, England

      IIF 579
  • Usman, Muhammad
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, High Road Leyton, London, E10 5PS, England

      IIF 580
  • Usman, Muhammad
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, High Road, Leyton, London, E10 5PS, England

      IIF 581
  • Usman, Muhammad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Commercial Road, Leeds, LS5 3AW, England

      IIF 582
  • Usman, Muhammad
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Little Lane, Bradford, BD9 5HD, England

      IIF 583
  • Usman, Muhammad
    British laboratory technician born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Radcliffe Way, Northolt, UB5 6HL, England

      IIF 584
  • Uzair, Muhammad
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Rochester Avenue, Feltham, TW13 4EJ, England

      IIF 585
  • Waqas, Muhammad
    British it consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, EC2M 7PP, United Kingdom

      IIF 586
  • Waqas, Muhammad
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ramsthorn Grove, Walnut Tree, Milton Keynes, MK7 7ND, England

      IIF 587
  • Waqas, Muhammad
    British consultant born in March 1987

    Resident in England

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

      IIF 588
  • Waqas, Muhammad
    British security services born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Stampford Road, Manchester, M13 0SN, United Kingdom

      IIF 589
  • Waqas, Muhammad
    British taxi driver born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Hamilton Road, Manchester, M13 0PJ, England

      IIF 590
    • icon of address First Floor Office 3, 435 Cheetham Hill Road, Manchester, M8 0PF, United Kingdom

      IIF 591
  • Zahid, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Haslam Street, Bury, BL9 6EQ, England

      IIF 592
  • Zahid, Muhammad
    British retailer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Haslam Street, Bury, BL9 6EQ, England

      IIF 593
  • Zubair, Muhammad
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bell Street, Bell Street, Haslingden, Rossendale, BB4 5PX, England

      IIF 594
  • Zubair, Muhammad
    British business executive born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 517a, Wakefield Road, Huddersfield, HD5 9XW, England

      IIF 595
  • Zubair, Muhammad
    British business person born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Moorbottom Road, Thomton Lodge, Huddersfield, HD1 3JT, United Kingdom

      IIF 596
  • Zubair, Muhammad
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Athole Street, Highate, Birmingham, B12 0DA, England

      IIF 597
    • icon of address 265-289, Highgate Road, Highgate, Birmingham, West Midlands, B12 8DN, England

      IIF 598
    • icon of address 46, Stoney Lane, Balsall Heath, Birmingham, B12 8AF, England

      IIF 599
    • icon of address 68, Evelyn Road, Birmingham, West Midlands, B11 3JJ, England

      IIF 600
  • Zubair, Muhammad
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Green Station, Station Drive, Birmingham, B28 8AD, England

      IIF 601
  • Zubair, Muhammad
    British accountant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Norfolk Street, Nelson, BB9 7TN, England

      IIF 602
  • Zubair, Muhammad
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Deramore St, Manchester, M14 4DT, United Kingdom

      IIF 603
  • Abid, Muhammad
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 531, Barking Road, London, E13 9EZ, England

      IIF 604
  • Abrar, Muhamamd
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 605
  • Adil, Muhammad
    British business born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 606
  • Adil, Muhammad
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, England

      IIF 607
  • Adil, Muhammad
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Adil, Muhammad
    British it engineer born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, England

      IIF 611
  • Adnan, Muhammad
    British accountant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Clocktower Road Iselwoth, Clock Tower Road, Isleworth, TW7 6GF, England

      IIF 612
  • Adnan, Muhammad
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Wellesley House, 98-102 Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 613
    • icon of address 24, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 614 IIF 615
  • Adnan, Muhammad
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, London Road, Romford, RM7 9EU, England

      IIF 616
  • Adnan, Muhammad
    British heating engineer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Bowling Green Road, Dudley, DY2 9NA, England

      IIF 617
  • Adnan, Muhammad
    British director born in January 1992

    Resident in England

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

      IIF 618
  • Adnan, Muhammad
    British dentist born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Palomino Place, Birmingham, B16 9ET, England

      IIF 619
  • Adnan, Muhammad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Randwick Park Road, Plymouth, PL9 7QN, England

      IIF 620
  • Adnan, Muhammad
    British sales born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Hylton Street, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 621
  • Affan, Muhammad
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Vicarage Road, Leyton, London, E10 5DX, United Kingdom

      IIF 622
  • Ahmad, Muhammad
    British business person born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 623
  • Ahmad, Muhammad
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Ferrymead Avenue, Greenford, UB6 9TR, England

      IIF 624
  • Ahmad, Muhammad
    British analyst born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231a, Kingshill Avenue, Northolt, UB5 6PA, England

      IIF 625
  • Ahmad, Muhammad
    British software engineer born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stirling Court, Grantham, NG31 7RJ, England

      IIF 626
  • Ahmad, Muhammad
    British director born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16a, Unit 16a Bhandal Business Park, Heath Road, Wednesbury, West Midlands, WS10 8LU, England

      IIF 627
  • Ahmed, Mohammed
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Agp Consulting, Q West, Great West Road, Brentford, TW8 0GP, England

      IIF 628
  • Ahmed, Muhammad
    British accountant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Muhammad
    British management consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Park Avenue, Ilford, Essex, IG1 4RS, England

      IIF 631
  • Ahsan, Muhammad
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shakespeare Avenue, Peterborough, PE1 3JT, England

      IIF 632
  • Ajmal, Muhammad
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 305, De Pass Gardens, Barking, IG11 0FQ, England

      IIF 633
    • icon of address First Floor, 6 Connaught Road, Ilford, IG1 1QT, United Kingdom

      IIF 634
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 635
  • Ali, Mohammad
    British businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bishopscote Road, Luton, LU3 1PA, England

      IIF 636
  • Ali, Mohammad
    British certified chartered accountant born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Bury Park Road, Luton, LU1 1HE, England

      IIF 637
  • Ali, Mohammad
    British chartered accountant born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 434, Finchley Road, London, NW2 2HY, United Kingdom

      IIF 638
  • Ali, Mohammad
    British chartered certified accountant born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Bury Park Road, Luton, LU1 1HE, England

      IIF 639
  • Ali, Mohammed
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Fir Tree Avenue, Coventry, CV4 9FS, England

      IIF 640
    • icon of address 198, Berridge Road, Nottingham, NG7 6GY, England

      IIF 641
  • Ali, Mohammed
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 642
    • icon of address 40, Westminster Way, North Hinksey, Oxford, OX2 0LW, United Kingdom

      IIF 643
    • icon of address 40, Westminster Way, Oxford, Oxfordshire, OX2 0LW, United Kingdom

      IIF 644
  • Ali, Mohammed
    British mechanical engineer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westminster Way, Botley, Oxford, Oxfordshire, OX2 0LW

      IIF 645
  • Ali, Mohammed
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 646
    • icon of address J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, HD2 2RB, United Kingdom

      IIF 647
  • Ali, Mohammed
    British council born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sabina Close, High Wycombe, Buckinghamshire, HP12 3HF

      IIF 648
  • Ali, Mohammed
    British management born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Arden House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 649
  • Ali, Mohammed
    British businessman born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit H1, Moorfoot House, Meridian Gate, Marsh Wall, London, E14 9FJ, England

      IIF 650
  • Ali, Mohammed
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Exchange Tower, 1 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 651
  • Ali, Mohammed
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93-101, Greenfield Road, Unit-1.02 East London Business Center, London, E1 1EJ, United Kingdom

      IIF 652
  • Ali, Mohammed
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    British md born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Arnold Street, Huddersfield, HD2 2TA, England

      IIF 655
  • Ali, Muhammad
    British businessman born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 675, Green Lane, Dagenham, Essex, RM8 1UU, United Kingdom

      IIF 656
  • Ali, Muhammad
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 675, Green Lane, Dagenham, Essex, RM8 1UU

      IIF 657
  • Ali, Muhammad
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 675, Green Lane, Dagenham, Essex, RM8 1UU, England

      IIF 658
  • Ali, Muhammad
    British research chemist born in December 1973

    Resident in England

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

      IIF 659
    • icon of address Suite 75, The Enterprise Centre, Cranborne Road, Potters Bar, Herts, EN6 3DQ, England

      IIF 660
  • Ali, Muhammad
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Queen Street, Leeds, LS27 8DX, England

      IIF 661
  • Ali, Muhammad
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thomson Road, Manchester, M18 7QQ, England

      IIF 662
    • icon of address 2, Thomson Road, Manchester, M18 7QQ, United Kingdom

      IIF 663
    • icon of address 44, Rugby Street, Manchester, M8 9SN, England

      IIF 664
  • Ali, Muhammad
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 665
    • icon of address 3, 5 Ennismore Gardens, London, SW7 1NL, England

      IIF 666
    • icon of address 5a, Motcomb Street, London, SW1X 8JU, England

      IIF 667
  • Ali, Muhammad
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Ruskin Avenue, London, E12 6PP, England

      IIF 668
  • Ali, Muhammad
    British sales director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 669
  • Ali, Muhammad
    British businessman born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ashley Richmond Accountants Ltd, Argyle House, Joel Street, Northwood Hills, HA6 1NW, England

      IIF 670
  • Ali, Muhammad
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 6, 1st Floor, Wellesley House 102 Cranbrook Road, Ilford, Esses, IG1 4NH, England

      IIF 671
  • Ali, Muhammad
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Mayesbrook Road, Dagenham, Essex, RM8 2DX, England

      IIF 672
    • icon of address 1, Dunedin Road, Ilford, Essex, IG1 4LW

      IIF 673
  • Ali, Muhammad
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, St. Albans Road, Watford, WD24 5BH, England

      IIF 674 IIF 675
    • icon of address 332, St. Albans Road, Watford, Hertfordshire, WD24 6PQ, United Kingdom

      IIF 676
  • Ali, Muhammad
    British managing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195 St. Albans Road, Watford, Herts, WD24 5BH, England

      IIF 677
  • Ali, Muhammad
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 678
    • icon of address 3, Victoria Road, Levenshulme, Manchester, M19 2EA, England

      IIF 679
  • Ali, Muhammad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 680
    • icon of address 114, Hither Green Lane, London, SE13 6QA, England

      IIF 681 IIF 682 IIF 683
    • icon of address 30, New Road, West Molesey, KT8 1QB, England

      IIF 684
  • Ali, Muhammad
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, New Road, West Molesey, Surrey, KT8 1QB, England

      IIF 685
  • Ali, Muhammad
    British self employed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Albert Road, Levenshulme, Manchester, M19 3PJ, England

      IIF 686
  • Ali, Muhammad
    British self emplyed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 536-538 Hyde Road, Manchester, M18 7AA, England

      IIF 687
  • Ali, Muhammad
    British self employed born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Whitwell Close, Luton, LU3 4BS, England

      IIF 688
  • Ali, Muhammad
    British business person born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Chinn Brook Road, Birmingham, B13 0LY, England

      IIF 689
  • Ali, Muhammad
    British civil servant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Yoxall Road, Shirley, Solihull, B90 3RN, England

      IIF 690
  • Ali, Muhammad
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Chinn Brook Road, Birmingham, B13 0LY, England

      IIF 691
  • Ali, Muhammad
    British senior executive officer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Chinn Brook Road, Birmingham, B13 0LY, England

      IIF 692
  • Ali, Muhammad
    British consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Low Vale Drive, Oldham, OL8 4BE, England

      IIF 693
  • Ali, Muhammad
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Low Vale Drive, Oldham, OL8 4BE, England

      IIF 694 IIF 695
    • icon of address 48, Gordon Avenue, Oldham, Lancashire, OL4 1QA, United Kingdom

      IIF 696
  • Ali, Muhammad
    British entrepreneur born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, The Ridgeway, Birmingham, B23 7TA, United Kingdom

      IIF 697
    • icon of address 261, The Ridgeway, Erdington, Birmingham, B23 7TA, England

      IIF 698
  • Ali, Muhammad
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Tyersal Hall Farm, Tyersal Lane, Bradford, BD4 0RE, England

      IIF 699
  • Ali, Muhammad
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Sheep Street, Bicester, OX26 6JS, England

      IIF 700
  • Ali, Muhammad
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Apollo Avenue, Fairfields, Milton Keynes, MK11 4AQ, England

      IIF 701
  • Ali, Muhammad
    British sales director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Apollo Avenue, Fairfields, Milton Keynes, MK11 4AQ, England

      IIF 702
  • Ali, Muhammad
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lindrick Drive, Leicester, LE5 5UH, England

      IIF 703
  • Ali, Muhammad
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lindrick Drive, Leicester, LE5 5UH, England

      IIF 704
  • Ali, Muhammad
    British accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 401-403 Cumberland House, 80 Scruns Lane, London, NW10 6RF, England

      IIF 705
    • icon of address 49 Lea Crescent, Ruislip, HA4 6PN, England

      IIF 706
  • Ali, Muhammad
    British banker born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Lea Crescent, Ruislip, HA4 6PN, England

      IIF 707
  • Ali, Muhammad
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Sheep Street, Bicester, OX26 6JS, England

      IIF 708
  • Ali, Muhammad
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Humberstone Gate, Leicester, LE1 1WB, England

      IIF 709
    • icon of address 21, Fernhill Court, London, E17 3RP, England

      IIF 710
    • icon of address 86, Aldriche Way, London, E4 9LZ, England

      IIF 711
  • Ali, Muhammad
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fernhill Court, London, E17 3RP, England

      IIF 712
  • Ali, Muhammad
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Kemps Drive, London, E14 8HY, England

      IIF 713
  • Ali, Muhammad
    British shopkeeper born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Highroad Well Lane, Halifax, HX2 0LA, England

      IIF 714
  • Ali, Muhammad
    British business person born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 715
  • Ali, Muhammad
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Pylewell Road, Hythe, Southampton, SO45 6AQ

      IIF 716
  • Ali, Muhammad
    British administrator born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Buckingham Road, Stockport, SK4 4QU, England

      IIF 717
  • Ali, Muhammad
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Leith Close, Slough, SL1 1UT, England

      IIF 718
    • icon of address 19, Catham Close, St. Albans, AL1 5QT, United Kingdom

      IIF 719
  • Ali, Muhammad
    British sales born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345, Mount Road, Manchester, M19 3HW, England

      IIF 720
  • Ali, Muhammad
    British business consultant born in February 1986

    Resident in England

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

      IIF 721
  • Ali, Muhammad
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ainsley Road, Nottingham, NG8 3PP, England

      IIF 722
    • icon of address 198a, High Street, Slough, SL1 1JS, United Kingdom

      IIF 723
  • Ali, Muhammad
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Carrwood Road, Wilmslow, SK9 5DJ, England

      IIF 724
  • Ali, Muhammad
    British director born in March 1986

    Resident in England

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

      IIF 725
  • Ali, Muhammad
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hall Street, Jewellery Quarters, Birmingham, B18 6BS, England

      IIF 726
    • icon of address 58, Martin Road, Dagenham, RM8 2XB, England

      IIF 727
  • Ali, Muhammad
    British managing director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 728
  • Ali, Muhammad
    British businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 B, Rutland Street, Preston, PR1 4XT, England

      IIF 729
  • Ali, Muhammad
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 730
  • Ali, Muhammad
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 731
  • Ali, Muhammad
    British private hire born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 732
  • Ali, Muhammad
    British car dealer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Pansy Road, 65 Pansy Road, Farnworth, Bolton, BL4 0EW, England

      IIF 733
  • Ali, Muhammad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Pansy Road, Farnworth, Bolton, BL4 0EW, England

      IIF 734
    • icon of address Cecil Avenue, Cecil Avenue, Bradford, BD7 3BP, England

      IIF 735
    • icon of address 38a, Lands Lane, Leeds, LS1 6LB, England

      IIF 736
  • Ali, Muhammad
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Short Street, Bedford, MK40 4NL, England

      IIF 737
    • icon of address 3, Trinity Road, Bedford, MK40 4NR, England

      IIF 738
  • Ali, Muhammad
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Reddish Road, Stockport, SK5 7EN, England

      IIF 739
  • Ali, Muhammad
    British general manager born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, King Alfreds Drive, Leeds, LS6 4PS, England

      IIF 740
  • Ali, Muhammad
    British business person born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 741
  • Ali, Muhammad
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Kingsway, Kingsway, Manchester, M19 1BB, England

      IIF 742
  • Ali, Muhammad
    British van driver born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ewan Street, Manchester, M18 8NS, England

      IIF 743
  • Ali, Muhammad
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Kinfauns Drive, Glasgow, G15 7TG, Scotland

      IIF 744
  • Ali, Muhammad
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    British director born in June 1993

    Resident in England

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

      IIF 747
  • Ali, Muhammad
    British finance analyst born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 High Road, London, London, N22 8JA, England

      IIF 748
  • Ali, Muhammad
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 749
  • Ali, Muhammad
    British business person born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Northgate, Canterbury, CT1 1BE, England

      IIF 750
    • icon of address Unit 53, Globe Business Estate, Towers Road, Grays, RM17 6ST, England

      IIF 751
  • Ali, Muhammad
    British businessman born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Bader Close, Badger Close, Maidenhead, SL6 2TE, England

      IIF 752
  • Ali, Muhammad
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11522093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 753
    • icon of address 20, High Street, Lydd, Romney Marsh, TN29 9AJ, England

      IIF 754
  • Ali, Muhammad
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Broad Oak Road, Canterbury, CT2 7PN, England

      IIF 755
  • Ali, Muhammad
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Kemps Drive, London, E14 8HY, England

      IIF 756
  • Ali, Muhammad
    British company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, School Lane, Rochdale, OL16 1QP, England

      IIF 757
  • Ali, Muhammad
    British company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Willow Street, Accrington, BB5 1LP, England

      IIF 758
  • Ali, Muhammad
    British engineer born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cotswold Close, Maidenhead, SL6 1XF, England

      IIF 759
  • Ali, Muhammad
    British company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250c, Hoe Street, Walthamstow, London, E17 3AX, England

      IIF 760
  • Ali, Muhammad
    British director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 203b, M25 Business Centre- Waltham Abbey, Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 761
  • Ali, Muhammad
    British company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hanover Gardens, Ilford, IG6 2RA, England

      IIF 762
  • Amin, Muhammad
    British business person born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kineton House, Hollybank Road, Flat 11, Birmingham, B13 0RB, England

      IIF 763
  • Amin, Muhammad
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Hobmore Road, Birmingham, B10 9AZ, United Kingdom

      IIF 764
  • Amin, Muhammad
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 765
  • Amjad, Mohammad
    British taxi proprietor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Berkeley St, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 766
  • Amjad, Muhammad
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Ilford Lane, Ilford, IG1 2RN, England

      IIF 767
  • Arfan, Mohammed
    British motor trade born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 B, Gladstone Street, Bradford, BD3 9PQ, United Kingdom

      IIF 768
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 769
  • Arif, Mohammed
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St Silas Square, Lozells, Birmingham, West Midlands, B19 1QW, England

      IIF 770
  • Arif, Muhammad
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A4, Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, DA11 8HB, England

      IIF 771
  • Arif, Muhammad
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 690, Romford Road, London, E12 5AJ, England

      IIF 772
    • icon of address 690, Romford Road, London, E12 5AJ, United Kingdom

      IIF 773
  • Arshad, Mohammad
    British manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Rodney Place, London, E17 5NN, England

      IIF 774
  • Arshad, Mohammad
    British sales person born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 775
  • Arshad, Mohammad
    British salesman born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Honor Street, Manchester, M13 0WY, England

      IIF 776
  • Arshad, Mohammad
    British shop assistant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 735, Stockport Road, Manchester, M19 3AR, England

      IIF 777
  • Arshad, Muhammad
    British business born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6/8, Thames Road, Barking, Essex, IG11 0HZ, England

      IIF 778
    • icon of address 100, Mortlake Road, London, E163NX, United Kingdom

      IIF 779
  • Arshad, Muhammad
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Lonsdale Avenue, London, E6 3PP, England

      IIF 780
  • Arshad, Muhammad
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dean Brook Close, Manchester, M40 0AZ, England

      IIF 781
  • Arshad, Muhammad
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Westminster Street, Levenshulme, Manchester, M19 3FE, England

      IIF 782
  • Arshad, Muhammad
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, St Peters Square, Wood Street, Liverpool, L1 4DQ, England

      IIF 783
  • Arshad, Muhammad
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Rochdale Road, London, London, SE2 0XB, United Kingdom

      IIF 784
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 785
  • Arshad, Muhammad
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 786
    • icon of address 69, Birch Crescent, Hornchurch, RM11 2NQ, England

      IIF 787 IIF 788
    • icon of address 69, Birch Crescent, Hornchurch, RM11 2NQ, United Kingdom

      IIF 789
  • Arshad, Muhammad
    British general manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Birch Crescent, Hornchurch, RM11 2NQ, England

      IIF 790
  • Arshad, Muhammad
    British managing director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104b, Burnt Oak Broadway, Flat 7, Edgware, HA8 0BB, England

      IIF 791
  • Arshad, Muhammad
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 792
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 793
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 794
    • icon of address Quatro House, 3 Lyon Way, Frimley, Camberley, GU16 7ER, England

      IIF 795
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 796
  • Asad, Muhammad
    British student born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Newland Park, Hull, England And Wales, HU5 2DX, United Kingdom

      IIF 797
  • Asif, Muhammad
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hogan Gardens, Nottingham, NG5 9JE, England

      IIF 798
    • icon of address 95, Colliers Water Lane, Thornton Heath, CR7 7LF, England

      IIF 799
  • Asif, Muhammad
    British self employed born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 592, Roman Road, London, E3 5ES, England

      IIF 800
  • Asif, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 801
    • icon of address Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 802
  • Asif, Muhammad
    British business executive born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Nansen Road, Birmingham, B11 4DR, England

      IIF 803
  • Asif, Muhammad
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 804
    • icon of address 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 805
  • Asif, Muhammad
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 806
  • Asif, Muhammad
    British self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557, Shirley Road, Hall Green, Birmingham, B28 8QH, England

      IIF 807
  • Asif, Muhammad
    British computer repairs born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Boyd Close, Bishop's Stortford, Hertfordshire, CM23 5EG, United Kingdom

      IIF 808
  • Asif, Muhammad
    British mechanic born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Twyford Road, Bishop's Stortford, CM23 3LJ, United Kingdom

      IIF 809
  • Asif, Muhammad
    British self employed born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Boyd Close, Bishop's Stortford, Hertfordshire, CM23 5EG, United Kingdom

      IIF 810
  • Asif, Muhammad
    British business born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Coventry Street, Kidderminster, DY10 2BH, England

      IIF 811
  • Asif, Muhammad
    British business executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1146, Warwick Road, Acocks Green, Birmingham, B27 6BL, England

      IIF 812
  • Asif, Muhammad
    British business person born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Market Way, Bilston, WV14 0DR, England

      IIF 813
  • Asif, Muhammad
    British electronics engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 814
  • Asif, Muhammad
    British business born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moss Lane, Swinton, Manchester, M27 9RD, England

      IIF 815
    • icon of address 7, Moss Lane, Swinton, Manchester, M27 9RD, United Kingdom

      IIF 816
  • Asif, Muhammad
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, High Street, Lymington, Hampshire, SO41 9AA

      IIF 817
    • icon of address 108, Sutton Court Road, Plaistow, London, E13 9NS, England

      IIF 818
  • Asif, Muhammad
    British manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 819 IIF 820
  • Asif, Muhammad
    British business owner born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, United Kingdom

      IIF 821
  • Asif, Muhammad
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Birmingham, West Midlands, B25 8JP, England

      IIF 822
  • Asif, Muhammad
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Birmingham, B25 8JP, England

      IIF 823
    • icon of address 305, Stockfield Road, Birmingham, West Midlands, B25 8JP, England

      IIF 824 IIF 825
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 826
  • Asif, Muhammad
    British driver born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 827
  • Asif, Muhammad
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 828
  • Asif, Muhammad
    British certified chartered accountant born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fenman Gardens, Ilford, IG3 9TS, England

      IIF 829
  • Asif, Muhammad
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fenman Gardens, Ilford, IG3 9TS, England

      IIF 830
  • Asif, Muhammad
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pettits Place, Dagenham, RM10 8NL, England

      IIF 831
  • Asif, Muhammad
    British marketing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pettits Place, Dagenham, RM10 8NL, United Kingdom

      IIF 832
  • Asif, Muhammad
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Loughborough Park, London, SW9 8TP, England

      IIF 833
    • icon of address Flat 6 Godwin House, Nunhead Crescent, London, SE15 3PG, England

      IIF 834
  • Asif, Muhammad
    British director born in September 1985

    Resident in England

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

      IIF 835
  • Asif, Muhammad
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, High Street West, Glossop, SK13 8BB, England

      IIF 836
  • Asif, Muhammad
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sheringham Avenue, London, E12 5PE, England

      IIF 839
  • Asif, Muhammad
    British graphic designer born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 840
    • icon of address 2, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 841
    • icon of address 50, Savile Park Road, Halifax, HX1 2EN, England

      IIF 842
  • Asif, Muhammed
    British teacher born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Floyer Road, Birmingham, B10 9NA, England

      IIF 843
  • Asif, Muhammed
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 357, Old Durham Road, Gateshead, NE9 5LA, England

      IIF 844
  • Asif, Muhammed
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Brighton Road, Gateshead, Tyne & Wear, NE8 4SB, England

      IIF 845
    • icon of address 335, Brighton Road, Gateshead, Tyne & Wear, NE8 4SB, United Kingdom

      IIF 846
  • Asim, Muhammad
    British chairman born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lowick Road, Harrow, HA1 1UP, United Kingdom

      IIF 847
  • Asim, Muhammad
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lowick Road, Harrow, HA1 1UP, England

      IIF 848
  • Asim, Muhammad
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-15, Greatorex Street, 1st Floor, Aldgate East, London, E1 5NF

      IIF 849
    • icon of address 29, Lowick Road, Harrow, HA1 1UP, England

      IIF 850
    • icon of address 7-15, Greatorex Street, London, E1 5NF, England

      IIF 851
  • Asim, Muhammad
    British engineer born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uxbridge House, 460-466 Uxbridge Road, Suite 3.03a, Hayes, UB4 0SD, England

      IIF 852
  • Asim, Muhammad
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Asim, Muhammad
    British managing director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, George Arthur Road, Birmingham, B8 1LW, England

      IIF 858
  • Asim, Muhammad
    British business executive born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Derby Road Industrial Estate, Hounslow, TW3 3UH, England

      IIF 859
  • Asim, Muhammad
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 860
  • Asim, Muhammad
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Arnold Street, Bolton, BL1 3HD, England

      IIF 861
  • Aslam, Muhammad
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1074, Stockport Road, Manchester, M19 2SU, England

      IIF 862
  • Aslam, Muhammad
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rowlatts Hill Road, Leicester, LE5 4UG, England

      IIF 863
  • Aslam, Muhammad
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Falcon House, 1 Town Lane, Stanwell, Staines-upon-thames, TW19 7BZ, England

      IIF 864
  • Atif, Muhammad
    British business person born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Macmillan Court, 309 Ruislip Road East, Greenford, UB69FH, United Kingdom

      IIF 865
  • Atif, Muhammad
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Lydd, Kent, TN29 9AJ, England

      IIF 866
  • Atif, Muhammad
    British consultant born in April 1980

    Resident in England

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

      IIF 867
  • Atif, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allied Sanif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, England

      IIF 868
    • icon of address 100, Uxbridge Road, Harrow, HA3 6TR, United Kingdom

      IIF 869
    • icon of address 4, Fleming Mead, Mitcham, CR4 3LU, United Kingdom

      IIF 870
  • Atif, Muhammad
    British general manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Uxbridge Road, Harrow, HA3 6TR, England

      IIF 871
  • Atif, Muhammad
    British techical consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Macmillan Court, 309 Ruislip Road East, Greenford, Middlesex, UB6 9FH, England

      IIF 872
  • Awais, Mohammad
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Edgell Street, Kettering, Northants, NN16 0TB, England

      IIF 873
    • icon of address 15, Chester Close, Luton, LU4 9SJ, England

      IIF 874
    • icon of address 87 Runley Road, Luton, LU1 1TX, England

      IIF 875
    • icon of address 39, Cambridge Street, Wellingborough, Northants, NN8 1DW, England

      IIF 876
    • icon of address 39, Cambridge Street, Wellingborough, Wellingborough, Northants, NN8 1DW, England

      IIF 877
  • Awais, Muhamamd
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Chartist Road, Birmingham, B8 1QB, England

      IIF 878
  • Awais, Muhammad
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Croxley View, Watford, Hertfordshire, WD18 6PE, United Kingdom

      IIF 879
  • Awais, Muhammad
    British taxi driver born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Batchley Road, Redditch, B97 6JA, England

      IIF 880
  • Awais, Muhammad
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 881
  • Awais, Muhammad
    British security guard born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122a, Victoria Road, Ruislip, HA4 0AL, England

      IIF 882
  • Awais, Muhammad
    British director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Laburnum Road, Denton, Manchester, M34 2NE, England

      IIF 883
  • Awais, Muhammmad
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Leeds Road, Nelson, BB9 9TD

      IIF 884
  • Azam, Muhammad
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 885
  • Azam, Muhammad
    British entrepreneur born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Azam, Muhammad
    British entrepreneur born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Robinhood Lane, Robin Hood Lane, London, SW15 3QR, England

      IIF 888
  • Azam, Muhammad
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marzena Court, Whitton Dene, Hounslow, Middelsex, TW3 2JY, England

      IIF 889
  • Azam, Muhammad
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Springdale Street, Huddersfield, HD1 3NF, England

      IIF 890
  • Azam, Muhammad
    British manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Springdale Street, Huddersfield, West Yorkshire, HD1 3NF, United Kingdom

      IIF 891
  • Bilal, Muhammad
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lymington Road, Dagenham, RM8 1RP, England

      IIF 892
  • Bilal, Muhammad
    British businessman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houldsworth Mill, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 893
  • Bilal, Muhammad
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Peter Moss Way, Manchester, M19 3JS, England

      IIF 894
  • Bilal, Muhammad
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 667, Stockport Road, Manchester, M12 4QE, England

      IIF 895
    • icon of address 840, Stockport Road, Manchester, M19 3AW, England

      IIF 896
  • Bilal, Muhammad
    British business person born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Stamford Road, Dagenham, RM9 4HA, England

      IIF 897
  • Bilal, Muhammad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1194, Warwick Road, Acocks Green, Birmingham, B27 6BY, England

      IIF 898
  • Bilal, Muhammad
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 103 Charter House, 450 High Road, Ilford, IG1 1ZG, England

      IIF 899
  • Bilal, Muhammad
    British automotive engineer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, The Marish, Warwick, CV34 6BZ, England

      IIF 900
  • Bilal, Muhammad
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Toller Lane, Bradford, Bradford, BD8 9HL, United Kingdom

      IIF 901
  • Bilal, Muhammad
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, - 189, The Broadway, Southall, Middlesex, UB1 1LX

      IIF 902
  • Bilal, Muhammad
    British accountant born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Cecil Road, Croydon, CR0 3BP, United Kingdom

      IIF 903
  • Bilal, Muhammad
    British accountants born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Madeira Road, Wauthier Close, London, London, N13 5SR, United Kingdom

      IIF 904
  • Bilal, Muhammad
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lombard Road, Lombard Business Park, Wimbledon, London, SW19 3TZ, United Kingdom

      IIF 905
    • icon of address G18, 8 Lombard Road, Lombard Business Park, Wimbledon, SW19 3TZ, United Kingdom

      IIF 906 IIF 907
  • Bilal, Muhammad
    British business person born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Leeds Road, Eccleshill, Bradford, BD2 3BA, England

      IIF 908
  • Bilal, Muhammad
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Leeds Road, Eccleshill, Bradford, BD2 3BA, England

      IIF 909 IIF 910
  • Bilal, Muhammad
    British director born in February 1989

    Resident in England

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

      IIF 911
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 912
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 913
  • Bilal, Muhammad
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 914
  • Bilal, Muhammad
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Brantwood Road, London, N17 0DT, England

      IIF 915
    • icon of address 107, Acklam Road, Middlesbrough, TS5 5HR, England

      IIF 916
  • Bilal, Muhammad
    British businessperson born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ryeburne Street, Oldham, OL4 2BP, England

      IIF 917
  • Bilal, Muhammad
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Horsfields, Belgrave Place 8, Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 918
    • icon of address 33, Selkirk Road, Chadderton, Oldham, OL9 8AD, England

      IIF 919
  • Bilal, Muhammad
    British manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Selkirk Road, Chadderton, Oldham, OL9 8AD, England

      IIF 920
    • icon of address 5 Ryeburne Street, Oldham, OL4 2BP, England

      IIF 921
  • Bilal, Muhammad
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Downham Way, Bromley, BR1 5NX, England

      IIF 922
  • Bilal, Muhammad
    British security guard born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Downham Way, Bromley, BR1 5NX, England

      IIF 923
  • Bilal, Muhammad
    British analyst born in March 1992

    Resident in England

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

      IIF 924
  • Bilal, Muhammad
    British claims manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ryelands Grove, Bradford, West Yorkshire, BD9 6HJ, United Kingdom

      IIF 925
  • Bilal, Muhammad
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ryelands Grove, Bradford, BD9 6HJ, England

      IIF 926
  • Bilal, Muhammad
    British contractor born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ryelands Grove, Bradford, West Yorkshire, BD9 6HJ, England

      IIF 927
  • Bilal, Muhammad
    British business person born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandwood Mews, Sunnyside Road, Chesham, Buckinghamshire, HP5 2AP, England

      IIF 928
  • Fadil, Muhammad
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3, Valley Parade, Bradford, West Yorkshire, BD8 7DZ, England

      IIF 929
  • Fadil, Muhammad
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Thurnscoe Road, Bradford, West Yorkshire, BD1 3BZ, England

      IIF 930
  • Fahad, Muhammad
    British company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cottam Avenue, Bradford, BD7 2BT, England

      IIF 931
  • Fahad, Muhammad
    British director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3, Valley Parade, Bradford, BD8 7DZ, England

      IIF 932
  • Fahad, Muhammad
    British pharmacist born in August 1998

    Resident in England

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

      IIF 933
  • Farhan, Muhammad
    British business man born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Henley Road, Coventry, CV2 1BX, England

      IIF 934
  • Farhan, Muhammad
    British businessman born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Henley Road, Coventry, CV2 1BX, England

      IIF 935
  • Farhan, Muhammad
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Henley Road, Coventry, CV2 1BX, England

      IIF 936
  • Farhan, Muhammad
    British surveyor born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Hamza, Muhammad
    British it professional born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chancery Close, Bradville, Milton Keynes, MK13 7HZ, England

      IIF 939 IIF 940
  • Hamza, Muhammad
    British busniessman born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 941
  • Hassan, Muhammad
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Merton Street, Banbury, OX16 4RP, England

      IIF 942
  • Hassan, Muhammad
    British director born in June 1987

    Resident in England

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

      IIF 943
  • Hussain, Mohammed
    British businessman born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364, Kingston Road, Epsom, KT19 0DT, England

      IIF 944
  • Hussain, Mohammed
    British restaurateur born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Crane Court, Epsom, KT19 9QD, England

      IIF 945
  • Ilyas, Muhammad
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Russet Drive, Milton, Abingdon, OX14 4BF, England

      IIF 946
  • Ilyas, Muhammad
    British java developer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 947
  • Ilyas, Muhammad
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Acton Way, Acton Way, Cambridge, CB4 3SD, United Kingdom

      IIF 948
    • icon of address 236c, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 949
  • Ilyas, Muhammad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Acton Way, Cambridge, CB4 3SD, England

      IIF 950
    • icon of address Regus, Wellington House, East Road, Office Number 303 Res Co-work 14, Cambridge, Cambridgeshire, CB1 1BH, United Kingdom

      IIF 951
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 952
  • Imran, Mohammed
    British plumber born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dalcross Grove, Bradford, BD5 7SB, England

      IIF 953
  • Imran, Muhammad
    British company secretary/director born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Tabby Drive, Tabby Drive, Three Mile Cross, Reading, RG7 1WQ, England

      IIF 954
  • Imran, Muhammad
    British business born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hall Lane, London, NW4 4TJ, England

      IIF 955
  • Imran, Muhammad
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 956
    • icon of address Wellesley House, Office 15, 98-102 Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 957
  • Imran, Muhammad
    British business born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315 Dickenson Road, Manchester, M13 0NR, England

      IIF 958
  • Imran, Muhammad
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315 Dickenson Road, Manchester, M13 0NR, England

      IIF 959
    • icon of address 315, Dickenson Road, Manchester, M13 0NR, United Kingdom

      IIF 960 IIF 961
  • Imran, Muhammad
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    British management consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315 Dickenson Road, Manchester, M13 0NR, England

      IIF 973
  • Imran, Muhammad
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Dunstable Road, Luton, LU1 1BT, England

      IIF 974
  • Imran, Muhammad
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 County House, 2 Conway Mews, London, W1T 6AA, England

      IIF 975
  • Imran, Muhammad
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Cranford Avenue, Staines-upon-thames, Surrey, TW19 7AH, England

      IIF 976
  • Imran, Muhammad
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Frances Avenue, Chafford Hundred, Grays, RM16 6NH, England

      IIF 977
  • Imran, Muhammad
    British certified chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2573, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 978
  • Imran, Muhammad
    British chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Southend Road, London, E6 2AA, England

      IIF 979
  • Imran, Muhammad
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Frances Avenue, Chafford Hundred, Grays, RM16 6NH, England

      IIF 980
    • icon of address 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, United Kingdom

      IIF 981
  • Imran, Muhammad
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Malvern Court, Overton Road, Sutton, SM2 6QG, England

      IIF 982
  • Imran, Muhammad
    British sales person born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Southfield Court, Sutton Common Road, Sutton, SM1 3JH, England

      IIF 983
  • Imran, Muhammad
    British administrator born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 730, Green Lane, Dagenham, RM8 1YX, England

      IIF 984
  • Imran, Muhammad
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 730, Green Lane, Dagenham, RM8 1YX, England

      IIF 985
  • Imran, Muhammad
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Station Road, London, SE25 5AG, England

      IIF 986
  • Imran, Muhammad
    British company secretary/director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1430, London Road, London, SW16 4BZ, England

      IIF 987
  • Imran, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Manning Gardens, Croydon, CR0 7DT, England

      IIF 988
    • icon of address 165, High Street, Dorking, RH4 1AD, England

      IIF 989
  • Imran, Muhammad
    British business executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 990 IIF 991 IIF 992
    • icon of address 70 Gracechurch Street, London, EC3V 0HR, England

      IIF 993
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 994
  • Imran, Muhammad
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Deepwell Close, Isleworth, TW7 5EN, England

      IIF 995
  • Imran, Muhammad
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Victoria Road, Keighley, BD21 1JB, England

      IIF 996
  • Imran, Muhammad
    British business ,an born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Richmond Road, Ilford, Essex, IG1 1JT, England

      IIF 997
  • Imran, Muhammad
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Ley Street Ilford Essex, Ley Street, Ilford, IG1 4BL, England

      IIF 998
  • Imran, Muhammad
    British security business born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Ley Street, Ilford, IG1 4BL, England

      IIF 999
  • Imran, Muhammad
    British management born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Harper Close, Chafford Hundred, Grays, RM16 6DA, England

      IIF 1000
  • Imran, Muhammad
    British practice manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stafford Close, Chafford Hundred, Grays, RM16 6ND, England

      IIF 1001
  • Imran, Muhammad
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Moreton Way, Slough, SL1 5LS, England

      IIF 1002
  • Imran, Muhammad
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mayford Road, Manchester, M19 3AS, England

      IIF 1003
  • Imran, Muhammad
    British it professional born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Moreton Way, Slough, SL1 5LS, England

      IIF 1004
  • Imran, Muhammad
    British md born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41b, Belfast Avenue, Slough, Berkshire, SL1 3HF, England

      IIF 1005
  • Imran, Muhammad
    British technical director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Moreton Way, Slough, SL1 5LS, England

      IIF 1006
  • Imran, Muhammad
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 28a Chichele Road, London, NW2 3DA, England

      IIF 1007
  • Imran, Muhammad
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Otterburn Gardens, Isleworth, TW7 5JJ, England

      IIF 1008
  • Imran, Muhammad
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burcott Lodge Farm, Units 5 - 6, Burcott Lane, Bierton, Bucks, HP22 5AS, United Kingdom

      IIF 1009
  • Imran, Muhammad
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 1010
  • Imran, Muhammad
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 567, Coventry Road, Small Heath, Birmingham, B10 0LP, England

      IIF 1011
    • icon of address 5, Birchfield Lane, Oldbury, B69 2AZ, England

      IIF 1012
  • Imran, Muhammad
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harcourt Avenue, Stoke-on-trent, ST3 5LX, England

      IIF 1013
  • Imran, Muhammad
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30c, Sherwood Street, Warsop, Mansfield, NG20 0JW, England

      IIF 1014
    • icon of address 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 1015
  • Imran, Muhammad
    British director and company secretary born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Clipston Road West, Forest Town, Mansfield, NG19 0ED, United Kingdom

      IIF 1016
  • Imran, Muhammad
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Pelham Road, Immingham, DN40 1NJ, England

      IIF 1017
  • Imran, Muhammad
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Britannia Road, Ilford, IG1 2EQ, England

      IIF 1018
  • Imran, Muhammad
    British business man born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 New Road, Ilford, IG3 8AP, England

      IIF 1019
  • Imran, Muhammad
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Fairheathe, 43 Putney Hill, London, SW15 6QP, England

      IIF 1020
  • Imran, Muhammad
    British none born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1064, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 1021
  • Imran, Muhammad
    British sales manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Fairheathe, 43 Putney Hill, London, SW15 6QP, England

      IIF 1022
  • Imran, Muhammad
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Bloom Street, Stockport, Cheshire, SK3 9LQ, United Kingdom

      IIF 1023
    • icon of address 85, Bloom Street, Stockport, SK3 9LQ, England

      IIF 1024
  • Imran, Muhammad
    British shop assistant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Alum Rock Road, Birmingham, B8 3DS, England

      IIF 1025
  • Imran, Muhammad
    British builder born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, HD1 5HN, England

      IIF 1026
  • Imran, Muhammad
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Kennedy Avenue, Huddersfield, HD2 2HH, England

      IIF 1027
  • Imran, Muhammad
    British electrician born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Kennedy Avenue, Huddersfield, HD2 2HH, England

      IIF 1028
    • icon of address 45, Kennedy Avenue, Huddersfield, HD2 2HH, United Kingdom

      IIF 1029
  • Imran, Muhammad
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 1030
  • Imran, Muhammad
    British business executive born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ashbourne Grove, Aston, Birmingham, B6 6AY, United Kingdom

      IIF 1031
  • Imran, Muhammad
    British sales director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Woodcock Lane North, Birmingham, B26 1EG, England

      IIF 1032
  • Imran, Muhammad
    British software engineer born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ashbourne Grove, Fenthem Road, Aston, Birmingham, B6 6AY, England

      IIF 1033
  • Imran, Muhammad
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bridge Street, Church, Accrington, Lancashire, BB5 4HU, England

      IIF 1034
  • Imran, Muhammad
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 1035
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 1036
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 1037
  • Imran, Muhammad
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Chester Street, Reading, Berkshire, RG30 1LP

      IIF 1038
  • Imran, Muhammad
    British managing director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Concorde Park, Concorde Road, Maidenhead, SL6 4FJ, England

      IIF 1039
  • Imran, Muhammad
    British certified chartered accountant born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Swansbury Drive, Bournemouth, BH8 0LD, England

      IIF 1040
  • Imran, Muhammad
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Ladypool Road, Birmingham, West Midlands, B12 8LG, England

      IIF 1043
    • icon of address 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1044
    • icon of address 223, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 1045
    • icon of address 230-232, Ladypool Road, Birmingham, B12 8JT, England

      IIF 1046
    • icon of address 238, Ladypool Road, Birmingham, West Midlands, B12 8JT, England

      IIF 1047
  • Imran, Muhammad
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1048
    • icon of address 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1049
  • Imran, Muhammad
    British sales born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dua Boutique, 217, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 1050
  • Imran, Muhammad
    British business management born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mathew Terrace, Ordnance Road, Aldershot, Hampshire, GU11 2AD, England

      IIF 1051
  • Imran, Muhammad
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ordnance Road, Aldershot, GU11 2AD, England

      IIF 1052
  • Imran, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Mathews Terrace, Ordnance Road, Aldershot, GU11 2AD, England

      IIF 1053
    • icon of address 4, The Ridgeway, Ridgeway Trading Estate, Iver, SL0 9HW, England

      IIF 1054
    • icon of address 1st Choice Autos, 49, Cobden Street, Walsall, West Midlands, WS1 4AQ, England

      IIF 1055
  • Imran, Muhammad
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Mathews Terrace, Ordnance Road, Aldershot, Aldershot, GU11 2AD, United Kingdom

      IIF 1056
  • Imran, Muhammad
    British certified chartered accountant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 981, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1057
    • icon of address 4, Dereham Road, Norwich, NR2 4AY, England

      IIF 1058
  • Imran, Muhammad
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tindall Mews, Hornchurch, RM12 4WW, England

      IIF 1059
  • Imran, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Lowe, Chigwell, IG7 4LH, England

      IIF 1060
    • icon of address 285, Valence Avenue, Dagenham, RM8 3RA, England

      IIF 1061
    • icon of address 4 Dereham Road, Norwich, NR2 4AY, England

      IIF 1062
  • Inam, Muhammad
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 1063
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 1064
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 1065
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 1066
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 1067
  • Irfan, Muhammad
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Bottoms Mill, Batley, WF17 5QB, England

      IIF 1068
    • icon of address Unit 2 Bottom Mills, 9 Rouse Mill Lane, Batley, WF17 5QB, United Kingdom

      IIF 1069
  • Irfan, Muhammad
    British self employed born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Headfield Mills, Savile Road, Dewsbury, West Yorkshire, WF12 9LQ, England

      IIF 1070
  • Irfan, Muhammad
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Newport Street, Oldham, Greater Manchester, OL8 1RE, United Kingdom

      IIF 1071
    • icon of address 44, Lincoln Street, Oldham, OL9 7RN, United Kingdom

      IIF 1072
  • Irfan, Muhammad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Blacker Road, Huddersfield, HD1 5HT, England

      IIF 1073
    • icon of address 37, Springdale Avenue, Huddersfield, HD1 3NQ, England

      IIF 1074
  • Irfan, Muhammad
    British doctor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Verbena Close, Winnersh, Wokingham, Berkshire, RG41 5ST, England

      IIF 1075
  • Irfan, Muhammad
    British electrician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Springdale Avenue, Huddersfield, West Yorkshire, HD1 3NQ, United Kingdom

      IIF 1076
  • Irfan, Muhammad
    British network engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Verbena Close, Winnersh, Wokingham, RG41 5ST, England

      IIF 1077
  • Irfan, Muhammad
    British kfc born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Goodwood Avenue, Northampton, NN3 6ED, England

      IIF 1078
  • Irfan, Muhammad
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadnet House, Office 1, Cromwell Industrial Estate, Staffa Road, London, E10 7QZ, England

      IIF 1079
  • Irfan, Muhammad
    British marketing born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Pexor House, Staffa Road, Cromewell Industrial Estate, London, E10 7QZ, England

      IIF 1080
  • Irfan, Muhammad
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Spencer Road, Bradford, BD7 2HD, England

      IIF 1081
  • Irfan, Muhammad
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Upper Woodlands Road, Bradford, BD8 9JE, England

      IIF 1082
  • Irfan, Muhammad
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plot 8, Bank Top Ind. Estate, Lee Street, Oldham, OL8 1EF, United Kingdom

      IIF 1083
  • Irfan, Muhammad
    British care manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a Station Road, New Milton, Hampshire, BH25 6JX, England

      IIF 1084
  • Irfan, Muhammad
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kingsley Road, Hounslow, TW3 1QA, United Kingdom

      IIF 1085
    • icon of address Unit 1, 56 Kingsley Road, Hounslow, TW3 1QA, England

      IIF 1086
    • icon of address 20, Morello Avenue, Uxbridge, Middlesex, UB8 3ER, United Kingdom

      IIF 1087
  • Irfan, Muhammad
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Warrington Road, Penketh, Warrington, WA5 2JZ, England

      IIF 1088
  • Irfan, Muhammad
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Waters Edge Business Park, Modwen Road, Salford, M5 3EZ, England

      IIF 1089
  • Irfan, Muhammad
    British operations manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Waters Edge Business Park, Modwen Road, Salford, M5 3EZ, England

      IIF 1090
    • icon of address 76, Warrington Road, Warrington, WA5 2JZ, United Kingdom

      IIF 1091
  • Irfan, Muhammad
    British business born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Henniker Gardens, London, E6 3HT, England

      IIF 1092
    • icon of address Unit A, 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 1093
  • Irfan, Muhammad
    British businessman born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Muhammad
    British security officer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Henniker Gardens, London, E6 3HT, United Kingdom

      IIF 1097
    • icon of address 237a, Barking Road, London, London, E6 1LB, United Kingdom

      IIF 1098
  • Irfan, Muhammad
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Turin Street, Ipswich, IP2 8DQ, England

      IIF 1099
  • Irfan, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 398, Barlow Road, Broadheath, Altrincham, WA14 5HZ, England

      IIF 1100
    • icon of address 97, Medina Road, Birmingham, B11 3SB, England

      IIF 1101 IIF 1102
    • icon of address 680, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 1103
  • Irfan, Muhammad
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Gerard Street, Ashton-in-makerfield, Wigan, WN4 9AA, England

      IIF 1104
  • Irfan, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Muhammad
    British general manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Muhammad
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Upper Sutton Street, Birmingham, B6 5BN, England

      IIF 1114
  • Irfan, Muhammad
    British managing director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Harding Road, Woodley, Reading, RG5 3ER, England

      IIF 1115
  • Irfan, Muhammad
    British sales director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Station Street, Wednesbury, WS10 8BW, England

      IIF 1116
  • Irfan, Muhammad
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Eltham Drive, Nottingham, NG8 6DU, England

      IIF 1117
  • Irfan, Muhmmad
    British self employed born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Colville Road, London, E11 4EQ, England

      IIF 1118
  • Ismail, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1119
  • Kashif, Muhammad
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Highbury Gardens, Ilford, IG3 8AB, England

      IIF 1120
    • icon of address 117a, Balfour Road, Ilford, IG1 4HS, England

      IIF 1121
  • Kashif, Muhammad
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 1122
    • icon of address 126, 126, Peckham Hill, Street, 126, Peckham Hill, Street, London, SE15 5JT, England

      IIF 1123
  • Kashif, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 1124
  • Kashif, Muhammad
    British certified accountant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Gaysham Avenue, Ilford, IG2 6TH, England

      IIF 1125
  • Kashif, Muhammad
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Cresswell Road, Sheffield, S9 4JN, United Kingdom

      IIF 1126
  • Kashif, Muhammad
    British petroleum engineer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Cresswell Road, Sheffield, S9 4JN, England

      IIF 1127
  • Kashif, Muhammad
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Woolrych Street, Derby, DE23 6NA, England

      IIF 1128
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 1129
  • Kashif, Muhammad
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Woodhouse Road, Wakefield, WF1 4NG, England

      IIF 1130
  • Khalil, Mohammed
    British manager born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Waverley Road, Gateshead, Newcastle Upon Tyne, Tyne And Wear, NE9 7TU, England

      IIF 1131
  • Khan, Mohammad
    British unemployed born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Arrow Close, Luton, LU3 3LR, England

      IIF 1132
  • Khan, Mohammad
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1133
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1134
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 1135
    • icon of address 30, Moorgate, London, EC2R 6DN, England

      IIF 1136
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 1137
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 1138
  • Khan, Mohammad
    British mechanic born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Doncaster Road, Barnsley, S70 1TP, England

      IIF 1139
  • Khan, Mohammad
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1140
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 1141
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1142
  • Khan, Mohammed
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Drake Street, Rochdale, OL16 1PQ, England

      IIF 1143
  • Khan, Mohammed
    British management consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arran House, Unit 10, St James Avenue, Bury, Lancashire, BL8 1TD, United Kingdom

      IIF 1144
    • icon of address Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, England

      IIF 1145
  • Khan, Mohammed
    British trader born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Blunden Drive, Slough, SL3 8WG, England

      IIF 1146
  • Khan, Mohammed
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Morris Green Business Park, Fearnhead St, Bolton, BL3 3PE, United Kingdom

      IIF 1147
  • Khan, Mohammed
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed
    British sales director born in January 1970

    Resident in England

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

      IIF 1167
  • Khan, Mohammed
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 1168
  • Khan, Mohammed
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clever Accounts Ltd Brookfield Court, Selby Road, Leeds, LS25 1NB, England

      IIF 1169
  • Khan, Mohammed
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, St. Helens Road, Bolton, BL3 3PJ, England

      IIF 1170
  • Khan, Mohammed
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Troy Works, Ruskin Street, Leeds, LS28 6QA, England

      IIF 1171
  • Khan, Mohammed
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Bard Street, Bard Street, Birmingham, B11 4SA, England

      IIF 1172
  • Khan, Mohammed
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Hartington Road, Toxteth, Liverpool, L8 0SE, England

      IIF 1173
  • Khan, Mohammed
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Long Street, Atherstone, CV9 1AY, England

      IIF 1174
    • icon of address 260, Windsor Street, Birmingham, B7 4DX, England

      IIF 1175 IIF 1176
    • icon of address 260, Windsor Street, Birmingham, B7 4DX, United Kingdom

      IIF 1177
  • Khan, Mohammed
    British director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Windsor Street, Birmingham, B7 4DX, England

      IIF 1178
  • Khan, Muhammad
    British company director born in October 1961

    Resident in England

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

      IIF 1179
  • Khan, Muhammad
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Wentloog Road, Rumney, Cardiff, CF3 1TH, Wales

      IIF 1180
  • Khan, Muhammad
    British cleaner born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Alberta Terrace, Nottingham, NG7 6JA, England

      IIF 1181
  • Mr Asif Muhammad
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 653a, Romford Road, London, E12 5AD, England

      IIF 1182
  • Osama, Muhammad
    British management consultant born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, 58, London, EC1V 2NX, United Kingdom

      IIF 1183
  • Qasir, Muhammad
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quatro House, Frimley Road, Frimley, Camberley, GU16 7ER, England

      IIF 1184
  • Ramzan, Muhammad
    British self employed born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ramzan, Muhammad
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Oak Road, Luton, LU4 8AA, England

      IIF 1193
  • Rashid, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wolsey Island Way, Leicester, LE4 5EY, England

      IIF 1194 IIF 1195
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1196
  • Rashid, Muhammad
    British pharmacy dispenser born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, Hob Moor Road, Yardley, Birmingham, B25 8UF, England

      IIF 1197
  • Rehan, Muhammad
    British cctv born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Tonge Street, Heywood, Lancashire, OL10 4HU, United Kingdom

      IIF 1198
  • Rehan, Muhammad
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Tonge Street, Heywood, OL10 4HU, England

      IIF 1199
  • Rehan, Muhammad
    British it consultant born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Tonge Street, Heywood, OL10 4HU, England

      IIF 1200
  • Sajid, Muhammah
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Hibernia Street, Bolton, BL3 5PQ, England

      IIF 1201
  • Sajjad, Muhammad
    British accountant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1078, Green Lane, Dagenham, RM8 1BP, England

      IIF 1202
  • Sajjad, Muhammad
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1078, Green Lane, Dagenham, RM8 1BP, England

      IIF 1203
  • Sajjad, Muhammad
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1078, Green Lane, Dagenham, RM8 1BP, England

      IIF 1204 IIF 1205
    • icon of address 863, High Road, Ilford, IG3 8TG, England

      IIF 1206
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1207
  • Salman, Muhammad
    British businessman born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Trevor Close, Blackburn, BB1 8HL, United Kingdom

      IIF 1208
  • Salman, Muhammad
    British engineer born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Trevor Close, Blackburn, BB1 8HL, England

      IIF 1209
  • Shah, Mohammed
    British commercial director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 1210
  • Shah, Mohammed
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Billingsfield Cottages, Bicester Road, Aylesbury, HP18 0PS, England

      IIF 1211
  • Shahzad, Muhammad
    British commercial director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adj1, Westbury Parade, Balham Hill, London, SW12 9DZ, England

      IIF 1212
  • Shahzad, Muhammad
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Mannin Road, Romford, RM6 4PT, England

      IIF 1213
  • Shahzad, Muhammad
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Padnall Court, Romford, IG3 8RL, England

      IIF 1214
  • Shahzad, Muhammad
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 109, Royal Crescent, Ilford, IG2 7JZ, United Kingdom

      IIF 1215
  • Shahzad, Muhammad
    British director and company secretary born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kimberley Avenue, London, E6 3BE, United Kingdom

      IIF 1216
  • Shahzad, Muhammad
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Roxburgh Grove, Allerton, Bradford, BD15 7NL, England

      IIF 1217 IIF 1218
    • icon of address F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 1219
  • Shahzad, Muhammad
    British sales manager born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Great Western Street, Manchester, M14 4RA, England

      IIF 1220
  • Shahzad, Muhammad
    British locksmith born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Redburn St, London, SW3 4BX, England

      IIF 1221
  • Shoaib, Muhammad
    Pakistani company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 130 Audley Road, London, NW4 3HG, England

      IIF 1222
    • icon of address Flat2 130, Audley Road, London, NW4 3HG, England

      IIF 1223
  • Shoaib, Muhammed
    British company director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Moorcroft Road, Birmingham, B13 8LT, England

      IIF 1224
  • Shoaib, Muhammed
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Morrison Street, Glasgow, Glasgow (city Of), G5 8LB, Scotland

      IIF 1225
  • Shoaib, Muhammed
    British manager born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 12, Govan Cross Shopping Centre, 795 Govan Road, Glasgow, G51 3JW, United Kingdom

      IIF 1226
  • Umair, Muhammad
    British manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17-silkstream, Parade, Watling Avenue Burnt Oak, Edgware, HA8 0EL

      IIF 1227 IIF 1228
  • Umair, Muhammad
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 1518, London, E6 2JA, England

      IIF 1229
  • Umar, Muhammad
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Tintern Crescent, Blackburn, BB1 5RY, England

      IIF 1230
    • icon of address 33, Piccadilly Road, Burnley, BB11 4PU, England

      IIF 1231
    • icon of address Pendle Enterprise Haven, 138, Every Street, Nelson, England, BB9 7EX, England

      IIF 1232
  • Umar, Muhammad
    British general manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Every Street, Nelson, BB9 7EX, England

      IIF 1233
    • icon of address Pendle Enterprise Haven, 138 Every Street, Nelson, BB9 7EX, England

      IIF 1234
  • Umar, Muhammad
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1m, Shillington Old School, Este Road, London, SW11 2TB, England

      IIF 1235
  • Umar, Muhammad
    British heating engineer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Crown Street, Peterborough, PE1 3HY, England

      IIF 1236
  • Umar, Muhammad
    British businessman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dixi Chicken, 9 Wilmslow Road, Manchester, M14 5TB, England

      IIF 1237
  • Umar, Muhammad
    British consultant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, White Moss Avenue, Manchester, M21 0XS, England

      IIF 1238
  • Umar, Muhammad
    British operations manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hever Road, West Kingsdown, Sevenoaks, TN15 6HD, England

      IIF 1239
  • Umar, Muhammad
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 204 Robert Lewis House, 36 Mallards Road, Barking, IG11 0US, England

      IIF 1240
    • icon of address 245, (rear Of 245) High Road, London, E18 2PB, England

      IIF 1241 IIF 1242
  • Umar, Muhammad
    British night operator born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Palmerston Road, Birmingham, B11 1LH, England

      IIF 1243
  • Umer, Muhammad
    British manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stanway Close, Chigwell, IG7 4BY, England

      IIF 1244
  • Umer, Muhammad
    British business executive born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Duke Gardens, Ilford, IG6 1NH, England

      IIF 1245
  • Usama, Muhammad
    British director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Draycott Avenue, Harrow, HA3 0BY, England

      IIF 1246
  • Usama, Muhammad
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26b, Smith Dorrien Road, Leicester, LE5 4BF, England

      IIF 1247
  • Usman, Muhammad
    British manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Crouch Hill, London, N4 4AP, England

      IIF 1248
  • Usman, Muhammad
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Derwent Road, Bristol, BS5 7SJ, England

      IIF 1249
  • Usman, Muhammad
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, High Street, Harborne, Birmingham, B17 9PN, England

      IIF 1250
    • icon of address Dockland Business Centre, 12 Tiller Road, London, E14 8PX, England

      IIF 1251
  • Usman, Muhammad
    British self employed born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Airthrie Road, Ilford, IG3 9QT, United Kingdom

      IIF 1252
  • Usman, Muhammad
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Finefield Walk, Slough, Berkshire, SL1 2QR, England

      IIF 1253
  • Usman, Muhammad
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415, Walton Road, West Molesey, KT8 2EJ, England

      IIF 1254
  • Usman, Muhammad
    British chartered certified accountant born in March 1983

    Resident in England

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

      IIF 1255
    • icon of address 2, Manor House Lane, Datchet, Slough, SL3 9EB, England

      IIF 1256
  • Usman, Muhammad
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268 Bath Road, Regus Building, Office 146, Slough, SL1 4DX, England

      IIF 1257
  • Usman, Muhammad
    British businessman born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hampton Drive, Gateshead, Tyne And Wear, NE10 9EP, England

      IIF 1258
    • icon of address 88, West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 6PR, England

      IIF 1259
  • Usman, Muhammad
    British heating engineer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Stonelea Road, Hemel Hempstead, HP3 9JZ, England

      IIF 1260
  • Usman, Muhammad
    British business born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavell House, Stannard Place, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 1261
  • Usman, Muhammad
    British ceo born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Skelton Road, Norwich, NR7 9UH, England

      IIF 1262
  • Usman, Muhammad
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, High Street, Dereham, NR19 1DR, England

      IIF 1263
    • icon of address 238, Sprowston Road, Norwich, NR3 4HT, England

      IIF 1264
    • icon of address 44, Skelton Road, Norwich, NR7 9UH, England

      IIF 1265 IIF 1266 IIF 1267
    • icon of address 65, Great Melton Road, Hethersett, Norwich, NR9 3HB, England

      IIF 1268
    • icon of address Cavell House, Stannard Place, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 1269
    • icon of address 5, Market Square, Wellington, Telford, TF1 1BP, England

      IIF 1270
  • Usman, Muhammad
    British driver born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Windsor Road, Stockton-on-tees, TS18 4DY, England

      IIF 1271
  • Usman, Muhammad
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2.25, Barking Enterprise Center, 50 Cambridge Road, Barking, Esses, IG11 8FG, United Kingdom

      IIF 1272
  • Usman, Muhammad
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Union Gallery, The Mall, Bristol, BS1 3XD, England

      IIF 1273
    • icon of address 31, Crabtree Walk, Bristol, BS5 7EQ, England

      IIF 1274
  • Usman, Muhammad
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ingleside Road, Bristol, BS15 1HQ

      IIF 1275
  • Usman, Muhammad
    British managing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K10 The Galleries 25 Union Gallery, The Mall, Broadmead, Bristol, BS1 3XD, England

      IIF 1276
  • Usman, Muhammad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British accountant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Standfield Gardens, Dagenham, RM10 8JS, England

      IIF 1281
  • Usman, Muhammad
    British accountant, lecturer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, Office 2839, High Road, Romford, RM6 6AX, England

      IIF 1282
  • Usman, Muhammad
    British lecturer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Standfield Gardens, Dagenham, RM10 8JS, England

      IIF 1283
  • Usman, Muhammad
    British lecturer and chartered accountant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Standfield Gardens, Dagenham, RM10 8JS, England

      IIF 1284
  • Usman, Muhammad
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bell Walk, Eastgate Shopping Centre, Gloucester, Gloucestshire, GL1 1AG, England

      IIF 1285
  • Usman, Muhammad
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Southgate Street, Gloucester, GL1 1TP, England

      IIF 1286
  • Usman, Muhammad
    British director born in April 1986

    Resident in England

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

      IIF 1287
  • Usman, Muhammad
    British business person born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342a, Katherine Road, London, E7 8NW, England

      IIF 1288
  • Usman, Muhammad
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British driving instructor born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Palmerstone Road, Earley, Reading, RG6 1HL, England

      IIF 1291
  • Usman, Muhammad
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 238a, 210 Uxbridge Road, London, W12 7JD, England

      IIF 1292
  • Usman, Muhammad
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Inwood Road, Hounslow, TW3 1XL, England

      IIF 1293
  • Usman, Muhammad
    British business executive born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat1, 110a Brighton Road, Purley, Surrey, CR8 4DB, United Kingdom

      IIF 1294
  • Usman, Muhammad
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Somerby Road, Barking, IG11 9XH, England

      IIF 1295
  • Usman, Muhammad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Somerby Road, Barking, IG11 9XH, England

      IIF 1296
    • icon of address 329a, Great Cheetham Street East, Salford, M7 4BP, England

      IIF 1297
  • Usman, Muhammad
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Flaxlands Court, Northampton, NN3 8LX, United Kingdom

      IIF 1298
  • Usman, Muhammad
    British it professional born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Flaxlands Court, Northampton, NN3 8LX, England

      IIF 1299
  • Usman, Muhammad
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British managing director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Lymington Road, Dagenham, RM8 1RS, England

      IIF 1304
    • icon of address 13, Nutfield Gardens, Ilford, IG3 9TB, England

      IIF 1305
    • icon of address First Floor Flat, 65 Victoria Avenue, London, E6 1EX, England

      IIF 1306 IIF 1307
  • Usman, Muhammad
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Norwood Close, Southall, UB2 5RF, England

      IIF 1308
  • Usman, Muhammad
    British advertising agency born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westmisinster, Street Le, Greater Manchster, M19 3FE, England

      IIF 1309
  • Usman, Muhammad
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bridge Street, Bolton, BL1 2EG, England

      IIF 1310
    • icon of address 8, Kathleen Grove, Manchester, M14 5GY, England

      IIF 1311
  • Usman, Muhammad
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 1312
    • icon of address 19, Oxford Road, Bournemouth, BH8 8GS, England

      IIF 1313
  • Usman, Muhammad
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mordaunt Road, Southampton, SO14 6GP, United Kingdom

      IIF 1314
  • Usman, Muhammad
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chalvey Road West, Slough, SL1 2PJ, United Kingdom

      IIF 1315
    • icon of address C/o Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 1316
    • icon of address C/o Rothmans Chartered Accountants, Chilworth Point, 1 Chilworth Road, Southampton, SO16 7JQ, United Kingdom

      IIF 1317
  • Usman, Muhammad
    British operations manager born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chalvey Road West, Slough, SL1 2PJ, England

      IIF 1318
  • Usman, Muhammad
    British plasterer born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Curzon Crescent, Barking, IG11 0LA, England

      IIF 1319
  • Usman, Muhammad
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Courthouse, 50-52 North Street, Keighley, BD21 3SH, England

      IIF 1320
    • icon of address 46, The Fairway, Stanningley, Pudsey, LS28 7RE, England

      IIF 1321
  • Usman, Muhammad
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British general manager born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lilac Grove, Shipley, BD18 2HZ, England

      IIF 1324
  • Usman, Muhammad
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Willows Road, Walsall, WS1 2DP, England

      IIF 1325
  • Usman, Muhammad
    British manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Willows Road, Walsall, WS1 2DP, England

      IIF 1326
  • Usman, Muhammad
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whiteford Road, Slough, SL2 1JU, England

      IIF 1327
    • icon of address 13 Sapphire Court, 274-276 High Street, Slough, SL1 1NB, England

      IIF 1328
  • Usman, Muhammad
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 179 Selhurst Road, London, SE25 6LB, England

      IIF 1329
  • Usman, Muhammad
    British self employed born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 179 Selhurst Road, London, SE25 6LB, England

      IIF 1330
  • Usman, Muhammad
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Westminster Gardens, Barking, IG11 0BL, England

      IIF 1331
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 1332
  • Usman, Muhammad
    British project manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Longfellow Road, London, E17 8DP, England

      IIF 1333
  • Usman, Muhammad
    British supervisor born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528, Forest Road, London, E17 4NB, United Kingdom

      IIF 1334
  • Usman, Muhammad
    British none born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Manningham Lane, Bradford, BD1 3BN, England

      IIF 1335
  • Usman, Muhammad
    British director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holland Road, Birmingham, West Midlands, B43 5EX, United Kingdom

      IIF 1336
  • Usman, Muhammad
    British sales person born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bedford Road, London, E6 2NL, England

      IIF 1337
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1338
  • Uzair, Muhammad
    British civil engineer born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Barrow Hill Road, Manchester, M8 8DB, England

      IIF 1339
  • Uzair, Muhammad
    British driver born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Barrow Hill Road, Manchester, M8 8DB, United Kingdom

      IIF 1340
  • Waqas, Muhammad
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142/148 Main Road, Sidcup, Kent, Da14 6nz

      IIF 1341
    • icon of address Heathrow Boulevard 2, 284 Bath Road, Sipson, West Drayton, Middlesex, UB7 0DQ, United Kingdom

      IIF 1342
  • Waqas, Muhammad
    British businessman born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9e1, Carcroft Enterprise Park, Carcroft, Doncaster, DN6 8DD, England

      IIF 1343
  • Waqas, Muhammad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lawn Avenue, Peterborough, PE1 3RA, England

      IIF 1344
  • Waqas, Muhammad
    British driving instructor born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lawn Avenue, Peterborough, PE1 3RA, England

      IIF 1345
  • Waqas, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 1346
  • Waqas, Muhammad
    British finance born in December 1987

    Resident in England

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

      IIF 1347
  • Waqas, Muhammad
    British builder born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Napier Street West, Oldham, OL8 4AE, England

      IIF 1348
  • Waqas, Muhammad
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163-165, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 1349
    • icon of address 93, Hapton Road, Padiham, Burnley, Lancashire, BB12 7BD, England

      IIF 1350
  • Waqas, Muhammad
    British managing director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163-167, Accrington Road, Burnley, BB11 5AL, United Kingdom

      IIF 1351
    • icon of address 163-167, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 1352
  • Waqas, Muhammad
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-27, Milkstone Road, Rochdale, OL11 1ED, England

      IIF 1353
  • Waqas, Muhammad
    British accountant born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1,36, Vanguard Circle, Brooklands, Milton Keynes, MK10 7JB, England

      IIF 1354
  • Waqas, Muhammad
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2,73, Apollo Avenue, Fairfields, Milton Keynes, MK11 4DN, England

      IIF 1355
  • Waqas, Muhammad
    British logistics and warehousing born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Vanguard Circle Brooklands, Milton Keynes, Buckinghamshire, MK10 7JB, United Kingdom

      IIF 1356
  • Waqas, Muhammad
    British warehouse assistant born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Vanguard Circle, Milton Keynes, MK10 7JB, United Kingdom

      IIF 1357
    • icon of address Flat 1, Flat 1, 36 Vanguard Circle Brooklands, Milton Keynes, Buckinghamshire, MK10 7JB, United Kingdom

      IIF 1358
  • Waqas, Muhammad
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Dobroyd Street, Manchester, M8 5AD, England

      IIF 1359
    • icon of address 58, Chime Bank, Manchester, M8 0QL, England

      IIF 1360
  • Waqas, Muhammad
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Chime Bank, Manchester, M8 0QL, England

      IIF 1361
  • Waqas, Muhammad
    British store manager born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Chime Bank, Manchester, M8 0QL, England

      IIF 1362
  • Waqas, Muhammad
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bedford Road, London, E6 2NL, England

      IIF 1363
  • Zahid, Muhammad
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 436, Stratford Road, Sparkhill, Birmingham, B11 4AD, England

      IIF 1364
  • Zahid, Muhammad
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bagnell Road, Birmingham, West Midlands, B13 0SJ, England

      IIF 1365
    • icon of address 19, Bull Street, Priory Square, Birmingham, West Midland, B4 7LB, England

      IIF 1366
    • icon of address 19, Bull Street, Priory Square, Birmingham, West Midlands, B4 7LB, United Kingdom

      IIF 1367 IIF 1368
    • icon of address 19, Union Street, Birmingham, B2 4SJ, England

      IIF 1369
  • Zahid, Muhammad
    British business person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Lower Clapton Road, London, E5 0NS, England

      IIF 1370
  • Zahid, Muhammad
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Abdalla, Muhammed
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1375
  • Adnan, Muhammad
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Parkeston Road, Harwich, Essex, England

      IIF 1376
    • icon of address Suite 4e, The Old Foundry, 55 Bath Street, Walsall, West Midlands, WS1 3BZ, United Kingdom

      IIF 1377
  • Adnan, Muhammad
    British pharmacist born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tabley Grove, Timperley, Altrincham, WA15 6BN, England

      IIF 1378
  • Adnan, Muhammad
    British data scientist born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Christopher Gardens, Dagenham, RM9 5YB, England

      IIF 1379
  • Adnan, Muhammad
    British business executive born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Shaw's Road, Altrincham, WA14 1QU, United Kingdom

      IIF 1380
  • Adnan, Muhammad
    British ceo born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Shaw's Road, Altrincham, WA14 1QU, England

      IIF 1381
  • Adnan, Muhammad
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10245, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1382
  • Adnan, Muhammad
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Muhammad
    British director born in March 2005

    Resident in England

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

      IIF 1385
  • Ahmed, Mohammed
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 1399
  • Ahmed, Mohammed
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 1400
  • Ahmed, Mohammed
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Bristol, BS5 6PR, England

      IIF 1401
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 1402
    • icon of address Suite 18, 58 North Street, Bristol, BS3 1HJ, United Kingdom

      IIF 1403
  • Ahmed, Mohammed
    British architect born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 289, Luton Road, Dunstable, Bedfordshire, LU5 4LR

      IIF 1404
  • Ahmed, Mohammed
    British business manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Parkfield Street, Manchester, M14 7PT, England

      IIF 1405
    • icon of address 7, Nansen Street, Stretford, Manchester, M32 0JQ, England

      IIF 1406
  • Ahmed, Mohammed
    British chef born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Cannon Lane, Pinner, HA5 1HR, England

      IIF 1407
  • Ahmed, Mohammed
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed
    British businessman born in July 1991

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed
    British claims investigator born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Elm Street, Huddersfield, HD4 6NP, United Kingdom

      IIF 1413
  • Ahmed, Mohammed
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Surrey Road, Dagenham, RM10 8ES, United Kingdom

      IIF 1414
  • Ahmed, Mohammed
    British company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 1415
  • Ahmed, Muhammad
    British manager born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a, Manchester Road, Preston, PR1 3YH, England

      IIF 1416
  • Akram, Mohammed
    British customer relations m born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Green, Leeds, LS17 6QL, United Kingdom

      IIF 1417
  • Akram, Mohammed
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Akram, Mohammed
    British manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Green, Leeds, LS17 6QL, England

      IIF 1422
  • Ali, Mohammad
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163 Francis Road, London, E10 6NT

      IIF 1423
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1424
  • Ali, Mohammad
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Acre Lane, Brixton, London, SW2 5SQ, England

      IIF 1425
  • Ali, Mohammad
    British engineer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Francis Road, London, E10 6NT, England

      IIF 1438
  • Ali, Mohammad
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Lindale Avenue, Hodge Hill, Birmingham, West Midlands, B36 8HH, United Kingdom

      IIF 1439
    • icon of address D3, Philips Road, Blackburn, BB1 5PF, England

      IIF 1440
    • icon of address 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 1441
  • Ali, Mohammad
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU, United Kingdom

      IIF 1442
  • Ali, Mohammad
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1178, Eastern Avenue, Ilford, IG2 7SD, England

      IIF 1443
  • Ali, Mohammad
    British sales person born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamill House 112-116, Chorley New Road, Bolton, BL1 4DH, England

      IIF 1444
  • Ali, Mohammad
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Gillott Road, Birmingham, B16 0EZ, United Kingdom

      IIF 1445
  • Ali, Mohammad
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Revidge Road, Blackburn, BB2 6JQ, England

      IIF 1446
  • Ali, Mohammad
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Northburgh Street, London, EC1V 0AY, England

      IIF 1447
  • Ali, Mohammad
    British car dealer born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Lynmouth Avenue, Oldham, OL8 3ES, England

      IIF 1448
  • Ali, Mohammed
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 1449
  • Ali, Mohammed
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 40, Bideford Avenue, Perivale, Greenford, UB6 7PY, England

      IIF 1450
  • Ali, Mohammed
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Tong Street, Bradford, BD4 9LX, England

      IIF 1451
    • icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 1452
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 1453
    • icon of address 67, Greenfield Crescent, Grange Moor, Wakefield, WF4 4WA, England

      IIF 1454
    • icon of address 93, New Road, Middlestown, Wakefield, WF4 4NS, England

      IIF 1455
  • Ali, Mohammed
    British entrepreneur born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 1456
  • Ali, Mohammed
    British general manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, New Road, Middlestown, Wakefield, WF4 4NS, England

      IIF 1457
  • Ali, Mohammed
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Whitehall Road, Bristol, BS5 9BJ, United Kingdom

      IIF 1458
    • icon of address 163 Whitehall Road, Whitehall, Bristol, Avon, BS5 9BJ

      IIF 1459
    • icon of address Cemvo, 1st Floor Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB, United Kingdom

      IIF 1460
    • icon of address Henleaze House, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 1461
    • icon of address 33 Lowlands Road, Harrow, HA1 3AW, England

      IIF 1462
    • icon of address 4th Floor, 166 College Road, Harrow On The Hill, Middlesex, HA1 1BH, United Kingdom

      IIF 1463
    • icon of address Unit 40a, Hq Building, 237 Union Street, Stonehouse, Plymouth, PL1 3HQ, England

      IIF 1464
  • Ali, Mohammed
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ranelagh Gardens, Ilford, IG1 3JP, United Kingdom

      IIF 1465
  • Ali, Mohammed
    British business advisor born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Parkhills Close, Bury, BL9 9HB, England

      IIF 1466
  • Ali, Mohammed
    British flight tickets born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 479a, Cheetham Hill Road, Manchester, M8 9LR, England

      IIF 1467
  • Ali, Mohammed
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Court Street, London, E1 1DG, England

      IIF 1468
    • icon of address 5-7, Court Street, London, E1 1DG, England

      IIF 1469
  • Ali, Mohammed
    British transport supervisior born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79a, Cricklewood Broadway, London, London, NW2 3JR, United Kingdom

      IIF 1470
  • Ali, Mohammed
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Middle Temple Lane, Temple, London, City Of London, EC4Y 9AA, England

      IIF 1471
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1472
  • Ali, Mohammed
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Ford End Road, Bedford, Bedfordshire, MK40 4JG, England

      IIF 1473
    • icon of address 63, Ford End Road, Bedford, Beds, MK40 4JG, England

      IIF 1474
  • Ali, Mohammed
    British pizza hut delivery franchise born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU

      IIF 1475
  • Ali, Mohammed
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 C, Green Street, London, E7 8JF, England

      IIF 1476
    • icon of address 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 1477
  • Ali, Mohammed
    British legal advisor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195a, Whitechapel Road, London, E1 1DN, England

      IIF 1478
  • Ali, Mohammed
    British accountant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warstone Parade East, Birmingham, B18 6NR, England

      IIF 1479
  • Ali, Mohammed
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Above, 558 Coventry Road Small Heath, Birmingham, B10 0UN, England

      IIF 1480
  • Ali, Mohammed
    British company director born in April 1976

    Resident in England

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

      IIF 1481
  • Ali, Mohammed
    British prominence specialist assessment services born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Hospital Street, Walsall, WS2 8JW, England

      IIF 1482
  • Ali, Mohammed
    British social worker born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Hospital Street, Walsall, WS2 8JW, England

      IIF 1483
  • Ali, Mohammed
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 1484
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 1485
    • icon of address Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 1486
  • Ali, Mohammed
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Hill Side Buildings, Leeds, LS11 6AY, United Kingdom

      IIF 1487
    • icon of address 32, Ritchie House, Hazellville Road, London, N19 3LX, England

      IIF 1488
  • Ali, Mohammed
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 1489
  • Ali, Mohammed
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 1490
  • Ali, Mohammed
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Clifton Road, Balsall Heath, Birmingham, B12 8RS, England

      IIF 1491
    • icon of address 6 Treadway Street, London, E2 6QW, England

      IIF 1492
  • Ali, Mohammed
    British it consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Carpenters Road, Lozells, Birmingham, B19 2BA

      IIF 1493
  • Ali, Mohammed
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Maygrove Road, London, NW6 2EB, England

      IIF 1494
  • Ali, Mohammed
    British general manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Hexham Road, Manchester, M18 7RJ, England

      IIF 1495
  • Ali, Mohammed
    British taxi driver born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Hexham Road, Manchester, M18 7RJ, England

      IIF 1496
  • Ali, Mohammed
    British customer services born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Sholebroke View, Leeds, West Yorkshire, LS7 3HQ, United Kingdom

      IIF 1497
  • Ali, Mohammed
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, North Street, Leeds, LS7 2AA, United Kingdom

      IIF 1498
    • icon of address 193, Lyndon Road, Solihull, B92 7QJ, England

      IIF 1499
  • Ali, Mohammed
    British none born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Sholebroke View, Leeds, West Yorkshire, LS7 3HQ, England United Kingdom

      IIF 1500
  • Ali, Mohammed
    British teacher born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Sholebroke View, Leeds, LS7 3HQ, England

      IIF 1501
    • icon of address 30, Sholebroke View, Leeds, West Yorkshire, LS7 3HQ, United Kingdom

      IIF 1502
  • Ali, Mohammed
    British tutor born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Sholebroke View, Leeds, West Yorkshire, LS7 3HQ, United Kingdom

      IIF 1503
  • Ali, Mohammed
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bettwood Drive, Manchester, Lancashire, M8 4JT

      IIF 1504
    • icon of address 3, Bettwood Drive, Manchester, M84JT, United Kingdom

      IIF 1505
  • Ali, Mohammed
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Highfield Road, Hall Green, Birmingham, B28 0HU, United Kingdom

      IIF 1506 IIF 1507
    • icon of address 134, Highfield Road, Hall Green, Birmingham, West Midlands, B280HU, England

      IIF 1508
  • Ali, Mohammed
    British general manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Romford Road, London, E7 9HD, England

      IIF 1509
  • Ali, Mohammed
    British manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317a, Burbury Street, Lozells, Birmingham, B19 1TT, United Kingdom

      IIF 1510
    • icon of address 317a, Burbury Street, Lozells, Birmingham, B191TT, United Kingdom

      IIF 1511
    • icon of address 65, Carpenters Road, Birmingham, B19 2BB, United Kingdom

      IIF 1512
  • Ali, Mohammed
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 1513
  • Ali, Mohammed
    British restaurateur born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Winchester Street, Andover, SP10 2EA, England

      IIF 1514
  • Ali, Mohammed
    British self employed born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 1515
  • Ali, Mohammed
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Groundfloor, Citygate, Longridge Road, Preston, PR2 5BQ, England

      IIF 1516
    • icon of address Xeinadin, Longridge Road, Preston, PR2 5BQ, England

      IIF 1517
  • Ali, Mohammed
    British manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457, Robeson Street, London, E3 4JA

      IIF 1518
  • Ali, Mohammed
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Cross Street, Sale, Cheshire, M33 7JQ, England

      IIF 1519
  • Ali, Mohammed
    British enforcement officer born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Sherwood Street, Oldham, OL1 2PJ, United Kingdom

      IIF 1520
  • Ali, Mohammed
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pittmans Field, Harlow, CM20 3LA, England

      IIF 1521
    • icon of address Unit 1, Service Bays, Bushfair, Harlow, CM18 6LX, England

      IIF 1522
  • Ali, Mohammed
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 1523
  • Ali, Mohammed
    British entrepreneur born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 1524
  • Ali, Muhammad
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Middle Road, 17 Middle Road 17 Middle Road, London, SW16 4HW

      IIF 1525
    • icon of address 17, Middle Road, London, SW16 4HW, England

      IIF 1526
  • Ali, Muhammad
    British businessman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Harrow Street, Manchester, M8 5RZ, England

      IIF 1527
  • Ali, Muhammad
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, 420 Eastern Avenue, Ilford, IG2 6NQ, England

      IIF 1528
  • Ali, Muhammad
    British none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Maureen Avenue, Crumpsall, Manchester, M8 5AR, England

      IIF 1529
  • Ali, Muhammad
    British chef born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Dogsthorpe Road, Peterborough, PE1 3PB, United Kingdom

      IIF 1530
  • Ali, Muhammad
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ashbourne Street, Leicester, LE2 0FB, England

      IIF 1531
  • Ali, Muhammad
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Broadway Parade, Hornchurch, Essex, RM12 4RS, United Kingdom

      IIF 1532
  • Ali, Muhammad
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Green Lane, Ilford, IG1 1XW, England

      IIF 1533
  • Ali, Muhammad
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, 77-87 Trafalgar Business, River Road, Barking, IG11 0JU, England

      IIF 1534
  • Ali, Muhammad
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 1535
    • icon of address 40a, Harbourer Road, Ilford, IG6 3TN, England

      IIF 1536
  • Ali, Muhammad
    British coach born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Appletree Lane, Spencers Wood, Reading, RG7 1EE, England

      IIF 1537
  • Ali, Muhammad
    British none born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Peckover Street, Bradford, West Yorkshire, BD1 5BD, England

      IIF 1538
  • Ali, Muhammad
    British chartered engineer born in October 1985

    Resident in England

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

      IIF 1539
  • Ali, Muhammad
    British driver born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Taunton Avenue, Hounslow, TW3 4AF, England

      IIF 1540
  • Ali, Muhammad
    British business person born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Flamborough Spur, Slough, Berkshire, SL1 9JB, United Kingdom

      IIF 1541
  • Ali, Muhammad
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Crossley Street, Bradford, BD7 3BJ, England

      IIF 1542
    • icon of address 5, Park Lane, Clayton, Bradford, West Yorkshire, BD14 6AR, England

      IIF 1543
  • Ali, Muhammad
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Suffolk Road, Enfield, EN3 4AY, England

      IIF 1544
    • icon of address 33, Flamborough Spur, Slough, SL1 9JB, England

      IIF 1545
    • icon of address 71, Weekes Drive, Slough, SL1 2YN, England

      IIF 1546
    • icon of address 73, Braemar Gardens, Slough, SL1 9DB, England

      IIF 1547
  • Ali, Muhammad
    British managing director born in October 1986

    Resident in England

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

      IIF 1548
  • Ali, Muhammad
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 1549
  • Ali, Muhammad
    British business executive born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Valentines Road, Ilford, IG1 4RZ, England

      IIF 1550
  • Ali, Muhammad
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 109 ,shire Self Storage, Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, OL9 9RH, England

      IIF 1551
  • Ali, Muhammad
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Slough Business Park, 94 Farnham Road, Slough, SL1 3FQ, England

      IIF 1552
  • Ali, Muhammad
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bertram Street, Flat 2/2, Glasgow, G41 3XR, Scotland

      IIF 1553
  • Ali, Muhammad
    British director born in December 1998

    Resident in England

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

      IIF 1554
  • Ali, Muhammed
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Kingsway, Manchester, M19 1AL, England

      IIF 1555
  • Amin, Muhammad
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Queens Mansions, Watford Way, London, NW4 3AN, England

      IIF 1556
    • icon of address Crown House 203, North Circular Road, London, NW10 7PN, England

      IIF 1557
    • icon of address Flat 2 Queens Mansions, Watford Way, London, NW4 3AN, England

      IIF 1558
  • Arif, Mohammad
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 484, Green Lane, Small Heath, Birmingham, B9 5QJ, England

      IIF 1559
  • Arif, Mohammed
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Trinity Street, Huddersfield, HD1 4DN, United Kingdom

      IIF 1560
    • icon of address 73, Woodside Road, Huddersfield, HD4 5JG, England

      IIF 1561
  • Arif, Mohammed
    British manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Woodside Road, Beaumont Park, Huddersfield, West Yorkshire, HD4 5JG

      IIF 1562
  • Arsalan, Muhammad
    British director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16542779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1563
  • Arshad, Mohammad
    British manufacturer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Grove, Huddersfield, HD1 4ET, England

      IIF 1564
  • Arshad, Muhammad
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Rothesay Road, Stoke-on-trent, Staffordshire, ST3 4QP, England

      IIF 1565
  • Arslan, Muhammad
    British upholsterer born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c Bullrush Mills, 624 Bradford Road, Batley, WF17 8HF, England

      IIF 1566
  • Asad, Muhammad
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13d, Grenfell Road, Mitcham, CR4 2BZ, England

      IIF 1567
  • Asif, Mohammad
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Hollingwood Lane, Bradford, BD7 4DB, England

      IIF 1568
  • Asif, Mohammad
    British general manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Hollingwood Lane, Bradford, BD7 4DB, England

      IIF 1569
  • Asif, Mohammad
    British manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Granby Works, Stanley Road, Bradford, West Yorkshire, BD2 1AS, England

      IIF 1570
  • Asif, Mohammad
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 1571
  • Asif, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 1572
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 1573
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 1574
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 1575
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 1576
  • Asif, Mohammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gilnow Gardens, Bolton, BL1 4LG, England

      IIF 1577
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 1578
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1579
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 1580
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1581
  • Asif, Mohammad
    British business person born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Monfort Court, 199 Green Lane, Edgware, HA8 8BL, England

      IIF 1582
  • Asif, Mohammed
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Allnutt Way, London, SW4 9RF, England

      IIF 1583
  • Asif, Mohammed
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Mohammed
    British claims consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Mayors Walk, Peterborough, Cambs, PE3 6EY

      IIF 1586
  • Asif, Mohammed
    British business person born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Thornbury Crescent, Bradford, BD3 8HB, England

      IIF 1587
  • Asif, Mohammed
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, High Street, Northwich, CW9 5BE, England

      IIF 1588
  • Asif, Mohammed
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Mohammed
    British manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Thornbury Crescent, Bradford, BD3 8HB, England

      IIF 1591
  • Asif, Mohammed
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Thames House, Thames Street, Rotherham, S60 1LU, England

      IIF 1592
  • Asif, Muhammad
    British business born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Deepdale Avenue, Manchester, M20 1GU, England

      IIF 1593
  • Asif, Muhammad
    British business executive born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    British consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    British managing director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15601663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1602
  • Asif, Muhammad
    British sales administrator born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Carlton Avenue, Rusholme, Manchester, M14 7WL, England

      IIF 1603
  • Asif, Muhammad
    British accountant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Cobb Close, Datchet, Berks, SL3 9QY, United Kingdom

      IIF 1604
    • icon of address 201, Haverstock Hill, London, NW3 4QG, United Kingdom

      IIF 1605
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 1606
    • icon of address 63, Wigmore Street, London, W1U 1BQ, England

      IIF 1607
    • icon of address C/o Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 1608
    • icon of address 100, Cobb Close, Datchet, Slough, SL3 9QY, England

      IIF 1609 IIF 1610
    • icon of address 100, Cobb Close, Slough, Berkshire, SL3 9QY, United Kingdom

      IIF 1611
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 1612 IIF 1613 IIF 1614
  • Asif, Muhammad
    British consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 1615 IIF 1616
  • Asif, Muhammad
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 1617
  • Asif, Muhammad
    British finance director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Cobb Close, Datchet, Slough, SL3 9QY, England

      IIF 1618
  • Asif, Muhammad
    British financial consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Wigmore Street, London, W1U 1BQ, England

      IIF 1619
  • Asif, Muhammad
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 1620
  • Asif, Muhammad
    British consultancy born in November 1986

    Resident in England

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

      IIF 1621
  • Asif, Muhammad
    British consultant born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 1622
  • Asif, Muhammad
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 1623
  • Asif, Muhammad
    British self employed born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ketton Grove, Birmingham, B33 0PZ, England

      IIF 1624
  • Atif, Muhammad
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Atif, Muhammad
    British business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 1628
  • Atif, Muhammad
    British businessman born in December 1989

    Resident in England

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

      IIF 1629
  • Atif, Muhammad
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Five Tree Works, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LD, England

      IIF 1630
    • icon of address 53, Lexden Drive, Romford, RM6 4TJ, United Kingdom

      IIF 1631
    • icon of address 121/123, Sutton Road, Southend-on-sea, SS2 5PB, United Kingdom

      IIF 1632
  • Awais, Muhammad
    British none born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Hart Lane, Luton, LU2 0JQ, England

      IIF 1633
  • Awais, Muhammad
    British chief executive born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pearman Road, Smethwick, B66 4LX, England

      IIF 1634
  • Adil Muhammad
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 1635
  • Bilal, Mohammad
    British opthalmic optician born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Cambridge Street, Aylesbury, Buckinghamshire, HP20 1BQ, England

      IIF 1638
  • Bilal, Muhammad
    British entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Booker Lane, High Wycombe, HP12 3UT, England

      IIF 1639
  • Bilal, Muhammad
    British self employed born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179a, Cambridge Street, Aylesbury, HP20 1BQ, England

      IIF 1640
  • Bilal, Muhammad
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Adelphi Gardens, Slough, SL1 2RG, England

      IIF 1641
  • Bilal, Muhammad
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 633-637, Lea Bridge Road, London, E10 6AJ, England

      IIF 1642
  • Bilal, Muhammad
    British chef born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Blackburn Road, Great Harwood, Blackburn, BB6 7DF, England

      IIF 1643
  • Chaudhary, Muhammad
    British business consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mannheim Road, Bradford, West Yorkshire, BD9 5DX, England

      IIF 1644
  • Chaudhary, Muhammad
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Deanswood Drive, Leeds, LS17 5HZ, England

      IIF 1645
  • Choudhury, Mohammed
    British director born in July 1977

    Resident in England

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

      IIF 1646
  • Fahad, Muhammad
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, London, W3 6LY, England

      IIF 1647
    • icon of address 51, Darkes Lane, Potters Bar, EN6 1BJ, England

      IIF 1648
    • icon of address 4a, Spencer Street, St. Albans, AL3 5EG, England

      IIF 1649
  • Fahad, Muhammad
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Elmstead Avenue, Wembley, HA9 8NU, England

      IIF 1650
    • icon of address Flat 32 Kirk House, Hirst Crescent, Wembley, HA9 7HF, England

      IIF 1651
    • icon of address London Designer Outlet, Wembley Park Boulevard, Wembley, HA9 0FD, England

      IIF 1652
  • Farhan, Muhammad
    British building contractor born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, East Street, Rochdale, OL16 2EG, England

      IIF 1653
  • Farhan, Muhammad
    British company director born in January 1989

    Resident in England

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

      IIF 1654
  • Hassan, Muhammad
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, The Meadway, Tilehurst, Reading, RG30 4AP, United Kingdom

      IIF 1655
  • Hussain, Mohammed
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 929, Eastern Avenue, Newbury Park, Ilford, London, IG2 7SA, England

      IIF 1656
  • Hussain, Mohammed
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Middle Street, Bradford, BD1 4QP, England

      IIF 1657
  • Hussain, Mohammed
    British entrepreneur born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Manor Row, Bradford, BD1 4QU, England

      IIF 1658
  • Hussain, Mohammed
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Broad Street, Bradford, BD1 4QT, England

      IIF 1659
  • Hussain, Mohammed
    British gas engineer born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Cedar Road, Redditch, B97 6HN, England

      IIF 1660
    • icon of address 94, Cedar Road, Redditch, B97 6HN, United Kingdom

      IIF 1661
  • Hussain, Mohammed
    British self employed born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Cedar Road, Redditch, B97 6HN, England

      IIF 1662
  • Imran, Mohammad
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Greyfriars Road, Reading, RG1 1NU, England

      IIF 1663
  • Imran, Mohammed
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Cannon House, Cannon Street, Walsall, WS2 8AY, England

      IIF 1664
  • Imran, Mohammed
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1268, Pershore Road, Stirchley, Birmingham, B30 2XU, England

      IIF 1665
  • Imran, Mohammed
    British commercial director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 1666
  • Imran, Mohammed
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, College Road, Moseley, Birmingham, West Midlands, B13 9LS, England

      IIF 1667
  • Imran, Mohammed
    British company secretary/director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bull Street, West Bromwich, B70 6EU, England

      IIF 1668
  • Imran, Mohammed
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 1669
    • icon of address 19, College Road, Birmingham, B13 9LS, United Kingdom

      IIF 1670
    • icon of address 11 Bull Street, West Bromwich Ringway, West Bromwich, B70 6EU, England

      IIF 1671
  • Imran, Mohammed
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blundell Road, Luton, LU3 1SH, England

      IIF 1672
  • Imran, Mohammed
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Bevington Road, Birmingham, West Midlands, B6 6HT, England

      IIF 1673
    • icon of address 55, Wakefield Road, Huddersfield, HD5 9AB, England

      IIF 1674
    • icon of address 55, Wakefield Road, Huddersfield, HD5 9AB, United Kingdom

      IIF 1675
  • Imran, Mohammed
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wake Green Road, Moseley, Birmingham, West Midlands, B139EZ, England

      IIF 1676
    • icon of address 12, Queens Road, Huddersfield, HD2 2AE, England

      IIF 1677 IIF 1678
  • Imran, Mohammed
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Regent Place, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 1679
    • icon of address 48, Hylton Street, Birmingham, B18 6HN, England

      IIF 1680 IIF 1681
    • icon of address 82, Glovers Road, Birmingham, West Midlands, B10 0JY, United Kingdom

      IIF 1682
  • Imran, Mohammed
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, Regents Place, Birmingham, B1 3NJ, United Kingdom

      IIF 1683
    • icon of address 24-26, Regent Place, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 1684
  • Imran, Muhammad
    British director born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 1685
  • Imran, Muhammad
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 33 Duke Street, Salford, M7 1PR, England

      IIF 1686
  • Imran, Muhammad
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Textile Close, Middleton, Manchester, M24 6FD, England

      IIF 1687
  • Imran, Muhammad
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Markhouse Road, London, E17 8EF, United Kingdom

      IIF 1688
  • Imran, Muhammad
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hambleton Way, Winnersh, Wokingham, RG41 5SH, England

      IIF 1689
  • Imran, Muhammad
    British home improvement born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 479, Hornsey Road, London, N19 3QL, United Kingdom

      IIF 1690
  • Imran, Muhammad
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Chiltern Close, Warmley, Bristol, BS30 8UJ, England

      IIF 1691
  • Imran, Muhammad
    British businessman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Lamberhurst Road, Dagenham, Essex, RM8 1PS, United Kingdom

      IIF 1692
    • icon of address Office 4399, 321-323, High Road, Romford, RM6 6AX, England

      IIF 1693
  • Imran, Muhammad
    British ceo born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Erkenwald Mews, St. Erkenwald Road, Barking, Essex, IG11 7YL, United Kingdom

      IIF 1694
  • Imran, Muhammad
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Lamberhurst Road, Dagenham, Essex, RM8 1PS, United Kingdom

      IIF 1695
    • icon of address 47, Lamberhurst Road, Dagenham, RM8 1PS, England

      IIF 1696
    • icon of address 184, New Road, Rainham, RM13 8RS, England

      IIF 1697
  • Imran, Muhammad
    British private hire (cab firm) born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 1698
  • Imran, Muhammad
    British vehicle hire solution born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis House, 160 London Road, Barking, Essex, IG11 8BB, United Kingdom

      IIF 1699
  • Imran, Muhammad
    British business executive born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Concord Business Centre, Concord Road, London, W3 0TJ, England

      IIF 1700
  • Imran, Muhammad
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beech Grove, Bradford, BD3 0PW, England

      IIF 1701
  • Imran, Muhammad
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 341c Oxford House, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PF

      IIF 1702
    • icon of address Oxford House, 341c,lincoln Road, Peterborough, PE1 2PF, England

      IIF 1703
  • Imran, Muhammad
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 1704
    • icon of address 64, Richards Way, Slough, SL1 5EU, England

      IIF 1705
  • Imran, Muhammad
    British it consultant born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PF

      IIF 1706
    • icon of address Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PF, England

      IIF 1707
  • Imran, Muhammad
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Argyll Road, Stoke-on-trent, ST3 4RD, England

      IIF 1708
  • Imran, Muhammad
    British retailer born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Chaplin Road, Normacot, Stoke-on-trent, Staffs, ST3 4RE, United Kingdom

      IIF 1709
  • Imran, Muhammed
    British business person born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 1710
  • Imran, Muhammed
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1711
  • Inam, Muhammad
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 1712
  • Irfan, Muhammad
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Streatham Road, Mitcham, CR4 2AP, England

      IIF 1713
  • Irfan, Muhammad
    British managing director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Streatham Road, Mitcham, CR4 2AP, England

      IIF 1714
  • Irfan, Muhammad
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dalcross Grove, Bradford, BD5 7SB, England

      IIF 1715
    • icon of address 10, Dalcross Grove, Bradford, West Yorkshire, BD5 7SB, United Kingdom

      IIF 1716
  • Irfan, Muhammad
    British businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Queen Street, Maidenhead, Berkshire, SL6 1LT, United Kingdom

      IIF 1717
    • icon of address 49a, Queen Street, Maidenhead, SL6 1LT, United Kingdom

      IIF 1718
  • Irfan, Muhammad
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Queen Street, Maidenhead, SL6 1LT, England

      IIF 1719
    • icon of address 82, Yarburgh Street, Manchester, M16 7EH, England

      IIF 1720
  • Irfan, Muhammad
    British manager born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 908, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 1721
  • Irfan, Muhammad
    British company director born in October 1988

    Resident in England

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

      IIF 1722
  • Irfan, Muhammad
    British businessman born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Foleshill Road, Coventry, CV6 5AQ, United Kingdom

      IIF 1723
  • Irfan, Muhammad
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Muhammad
    British administrator born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Jephcott Road, Birmingham, B8 3EB, England

      IIF 1726
  • Irfan, Muhammad
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Muhammad
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 612, Bearwood Road, Smethwick, B66 4BW, United Kingdom

      IIF 1729
  • Ismail, Mohammed
    British business man born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ash Grove, Leeds, Yorkshire, LS6 1AX, United Kingdom

      IIF 1730
  • Ismail, Mohammed
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ismail, Mohammed
    British investment manager born in September 1956

    Resident in England

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

      IIF 1737
  • Ismail, Mohammed
    British manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 1738
  • Ismail, Mohammed
    British chair person born in June 1984

    Resident in England

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

      IIF 1739
  • Ismail, Mohammed
    British managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 1740
  • Jan, Mohammad
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 1741
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 1742
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 1743
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 1744
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1745
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1746
    • icon of address Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 1747
  • Jan, Mohammad
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1748 IIF 1749
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1750
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 1751
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1752
  • Kashif, Muhammad
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable House, Suite C, Room 3, 1 Balfour Road, Ilford, IG1 4HP, England

      IIF 1753
  • Kashif, Muhammad
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 1754
  • Khan, Mohammad
    British company director born in October 1993

    Resident in England

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

      IIF 1755
  • Khan, Mohammed
    British director born in September 1961

    Resident in England

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

      IIF 1756
    • icon of address 64, Arrow Close, Luton, LU3 3LR, England

      IIF 1757
  • Khan, Mohammed
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Goathland Croft, Emerson Valley, Milton Keynes, Bucks, MK4 2EN, England

      IIF 1758
  • Khan, Mohammed
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Dalston Lane, London, E8 3AH, England

      IIF 1759
  • Khan, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Lodge, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 1760
    • icon of address Unit 4, Diamond House, Henconner Lane, Bramley, Leeds, LS13 4AD, England

      IIF 1761
  • Khan, Mohammed
    British retail of cars born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J40 Car Sales, 145 A Dewsbury Road, Ossett, West Yorkshire, WF5 9PA, United Kingdom

      IIF 1762
  • Khan, Mohammed
    British managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a, Pretoria Road, Ilford, IG1 2HW, England

      IIF 1763
  • Khan, Mohammed
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed
    British student born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provincial House, 3 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 1766
  • Khan, Mohammed
    British company director born in June 1983

    Resident in England

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

      IIF 1767
  • Khan, Mohammed
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 1768
    • icon of address 65 Pinnacle House, 4 Schooner Road, London, E16 2RE, England

      IIF 1769
  • Khan, Mohammed
    British director and company secretary born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 1770
  • Khan, Mohammed
    British finance born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaandar Samosas, Unit 1, Abdul Rahman Business Centre, Leeds, LS9 7DX, England

      IIF 1771
  • Khan, Mohammed
    British administrator born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Manchester Road, Nelson, Lancashire, BB9 7DG, England

      IIF 1772
  • Khan, Mohammed
    British labourer born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Heathfield Road, Handsworth, Birmingham, B19 1HG, England

      IIF 1773
  • Khan, Mohammed
    British mechanic born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Doncaster Road, Barnsley, S70 1TP, England

      IIF 1774
  • Khan, Mohammed
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW

      IIF 1775
  • Khan, Mohammed
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 516a, Coventry Road, Small Heath, Birmingham, B10 0UN, England

      IIF 1776
  • Khan, Mohammed
    British company director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94c, Owen Road, Wolverhampton, WV3 0AL, England

      IIF 1777
  • Khan, Muhammad Asad
    British cleaning services born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Humberstone Road, Luton, LU4 9SS, England

      IIF 1778
  • Miah, Mohammed
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Fermoy Road, London, W9 3NH, England

      IIF 1779
  • Mr Ali Mohammad
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Guillemot Approach, Morley, Leeds, LS27 8UY, England

      IIF 1780
  • Mr Ali Muhammad
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clare Road, Greenford, UB6 0DE, England

      IIF 1781
  • Mr Asif Muhammad
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-18, New Market Street, Leeds, LS1 6DG, England

      IIF 1782
    • icon of address 54, Spencer Place, Leeds, LS7 4BR, England

      IIF 1783
  • Mr Asif Muhammad
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1784
  • Mr Asif Muhammad
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Southfield Lane, Bradford, BD5 9HQ, England

      IIF 1785
  • Noman, Muhammad
    British director born in November 1982

    Resident in England

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

      IIF 1786
  • Nouman, Muhammad
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat No 2 Rear Side, 832 Manchester Road, Rochdale, OL11 3AW, England

      IIF 1787
  • Parvez, Mohammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1788
  • Ramzan, Muhammad
    British chief executive born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Capmartin Road, Coventry, CV6 3FU, United Kingdom

      IIF 1789
  • Ramzan, Muhammad
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Capmartin Road, Coventry, CV6 3FU, England

      IIF 1790
  • Ramzan, Muhammad
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Top Moor Side, Leeds, LS11 0AA, England

      IIF 1791
  • Rashid, Mohammad
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, Little Lane, Bradford, BD9 5HD, England

      IIF 1792
    • icon of address 28b, Little Lane, Bradford, BD9 5HD, England

      IIF 1793
    • icon of address 30, Barry Street, Bradford, BD1 2AW, United Kingdom

      IIF 1794
  • Rashid, Mohammad
    British it specialist born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Carter Gate Works, Thornbury Road, Bradford, BD3 8HE, United Kingdom

      IIF 1795
  • Saad, Muhammad
    British business person born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rushey Lane, Birmingham, B11 2BL, England

      IIF 1796
  • Saad, Muhammad
    British director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Sh04, 272 Kings Road, Birmingham, B11 2AB, United Kingdom

      IIF 1797
  • Saad, Muhammad
    British retailer born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rushey Lane, Birmingham, B11 2BL, England

      IIF 1798
  • Sarwar, Mohammad
    British director born in May 1988

    Resident in England

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

      IIF 1799
    • icon of address 106, Booth Street, Birmingham, B21 0PU, England

      IIF 1800
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1801
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 1802
    • icon of address 1, Friary Temple Quay, Bristol, BS1 6EA, England

      IIF 1803
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 1804
    • icon of address 301, St Peters Square, Wood Street, Liverpool, L1 4DQ, England

      IIF 1805
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 1806
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 1807
    • icon of address 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 1808
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 1809
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 1810 IIF 1811
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 1812
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1813
  • Shahid, Muhammad
    British licenced grocer born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Borthwick Place, Balmullo, St. Andrews, Fife, KY16 0EB, United Kingdom

      IIF 1814
  • Shahid, Muhammad
    British mechanical engineer born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 1815
  • Shahid, Muhammad
    British company director born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 5, 1 Tudsbery Avenue, Edinburgh, EH16 4GX, Scotland

      IIF 1816
  • Shahzad, Muhammed
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Eastleigh Road, Heald Green, Cheadle, SK8 3QS, England

      IIF 1817
  • Shoaib, Muhammad
    Pakistani director born in March 1987

    Resident in England

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

      IIF 1818
  • Shoaib, Muhammad
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fox Grove, Nottingham, NG5 1JS, England

      IIF 1819
  • Talha, Muhammad
    British engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Review Road, London, NW2 7BG, England

      IIF 1820
  • Talha, Muhammad
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Moore Street, Bootle, L20 4PL, England

      IIF 1821
  • Umar, Muhammad
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346, Davidson Road, Croydon, CR0 6DD, England

      IIF 1822
    • icon of address 36, Firs Drive, Hounslow, TW5 9TD, England

      IIF 1823
    • icon of address 9, Beaulieu Close, Hounslow, TW4 5EN, England

      IIF 1824
  • Umar, Muhammad
    British manager born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Firs Drive, Hounslow, TW5 9TD, England

      IIF 1825
  • Umar, Muhammad
    British uber driver born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Firs Drive, Firs Drive, Hounslow, TW5 9TD, England

      IIF 1826
  • Umar, Muhammad
    British co director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Grafton Road, Sparkbrook, Birmingham, B11 1JP, United Kingdom

      IIF 1827
  • Umar, Muhammad
    British company director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 1828
  • Umar, Muhammad
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Grafton Road, Sparkbrook, Birmingham, B11 1JP, England

      IIF 1829
  • Umer, Muhammad
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sidney Road, Manchester, M9 8AT, United Kingdom

      IIF 1830
  • Umer, Muhammad
    British operations manager born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Clegram Road, Gloucester, GL1 5PZ, England

      IIF 1831
  • Umer, Muhammad
    British property manager born in June 1995

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Kenyon Lane, Middleton, Manchester, M24 2QS, England

      IIF 1834
  • Usman, Muhammad
    British businee man born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Unit 6 , Manthar Estate, Wellington Road ,handsworth, Birmingham, B20 2QQ, England

      IIF 1835
  • Usman, Muhammad
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Egginton Street, Leicester, LE5 5BA, England

      IIF 1836
    • icon of address 115, Waterbeach Road, Slough, SL1 3JU, England

      IIF 1837
  • Usman, Muhammad
    British business person born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, William Street, Brierley Hill, DY5 3XH, England

      IIF 1838
  • Usman, Muhammad
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 263 Linthorpe Road, Middlesbrough, TS1 4AS, England

      IIF 1839
    • icon of address 263, Linthorpe Road, Middlesbrough, TS1 4AS, United Kingdom

      IIF 1840
    • icon of address 79, Cumberland Road, Middlesbrough, TS5 6PN, England

      IIF 1841
    • icon of address 9a King House, Central Mews, Middlesbrough, TS1 1JX, England

      IIF 1842
  • Usman, Muhammad
    British management consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pizza Fellas, Park Crescent, Stillington,stockton-on-tees, Stillington, TS21 1JF, United Kingdom

      IIF 1843 IIF 1844
  • Usman, Muhammad
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26 B, Woodside, Thornwood, Epping, CM16 6LJ, England

      IIF 1845
  • Usman, Muhammad
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, West End Road, Southall, UB1 1JQ, England

      IIF 1846
  • Usman, Muhammad
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Springfield Road, Wolverhampton, WV10 0LG, England

      IIF 1847
  • Usman, Muhammad
    British company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 1848
  • Usman, Muhammad
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Sallowbush Road, Huntingdon, Cambridgeshire, PE29 7BE, United Kingdom

      IIF 1849
  • Usman, Muhammad
    British mechanic born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Whaddons, Huntingdon, PE29 1NP, England

      IIF 1850
  • Usman, Muhammad
    British car dealer born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Martin Way, Morden, SM4 4AG, England

      IIF 1851
  • Usman, Muhammad
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333, North End Road, London, SW6 1NN, England

      IIF 1852
    • icon of address 69, Teme Road, Worcester, WR4 9AW, England

      IIF 1853
  • Usman, Muhammad
    British director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Brighton Road, Coulsdon, CR5 2NE, England

      IIF 1854
    • icon of address 17, Teme Road, Worcester, WR4 9AW, England

      IIF 1855
    • icon of address 69, Teme Road, Worcester, WR4 9AW, England

      IIF 1856
  • Usman, Muhammad
    British food delivery born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333, North End Road, London, SW6 1NN, England

      IIF 1857
  • Usman, Muhammad
    British hairdresser born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Martin Way, Morden, SM4 4AG, England

      IIF 1858
  • Usman, Muhammad
    British manager born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Martin Way, Morden, SM4 4AG, England

      IIF 1859
  • Usman, Muhammad
    British taxi driver born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Teme Road, Worcester, WR4 9AW, England

      IIF 1860
  • Usman, Muhammad
    British travel agent born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Martin Way, Morden, SM4 4AG, England

      IIF 1861
  • Usman, Muhammad
    British teacher born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, New Street, Dudley, West Midlands, DY1 1LT, England

      IIF 1862
  • Uzair, Muhammad
    British marketing director born in February 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Silverhill Road, Bradford, BD3 7EP, England

      IIF 1863
  • Waqas, Muhammad
    British businessman born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Martingale Court, Manchester, M8 0AR, England

      IIF 1864
  • Waqas, Muhammad
    British director and company secretary born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Martingale Court, Manchester, M8 0AR, England

      IIF 1865
  • Waqas, Muhammad
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Broom Ridings, Rotheram, South Yorkshire, S61 4NR, England

      IIF 1866
    • icon of address 288, Attercliffe Road, Sheffield, S4 7WZ, United Kingdom

      IIF 1867
  • Zubair, Mohammed
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Kingswood Road, Moseley, Birmingham, B13 9AN, England

      IIF 1868
  • Zubair, Mohammed
    British team leader born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Shaftmoor Lane, Birmingham, B27 7RS, United Kingdom

      IIF 1869
  • Zubair, Mohammed
    British warehouse operative born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dennis Road, Birmingham, B12 8BA, England

      IIF 1870
  • Abdullah, Muhammad
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Abdullah, Muhammad
    British self employed born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Windsor Road, Bedford, MK42 9SU, England

      IIF 1877
  • Abdullah, Muhammad
    British solicitor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kingsley Road, Hounslow, TW3 1QA, England

      IIF 1878 IIF 1879
    • icon of address Unit 2, 56 Kingsley Road, Hounslow, TW3 1QA, United Kingdom

      IIF 1880
    • icon of address 48, Felstead Way, Luton, Beds, LU2 7LH, United Kingdom

      IIF 1881
  • Abdullah, Muhammad
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lower Addiscombe Road, Croydon, CR0 6AA, England

      IIF 1882
  • Abdullah, Muhammad
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bournelea Avenue, Manchester, M19 1AF, England

      IIF 1883 IIF 1884
    • icon of address 24 Bournelea Avenue, Manchester, Manchester, M19 1AF, United Kingdom

      IIF 1885
  • Abdullah, Muhammad
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bournelea Avenue, Manchester, M19 1AF, England

      IIF 1886
  • Abdullah, Muhammad
    British entrepreneur born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Mauldeth Road, Manchester, M19 1AX, England

      IIF 1887
  • Abdullah, Muhammad
    British student born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Abdullah, Muhammad
    British company director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tube Business Centre, Office 15, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 1890
  • Abdullah, Muhammad
    British self employed born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Shirley Road, Manchester, M8 0ND, England

      IIF 1891
  • Agha, Mohammed
    British business person born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Montgomery Street, Birmingham, B11 1DT, England

      IIF 1892
    • icon of address 80, Montgomery Street, Birmingham, B11 1DT, England

      IIF 1893
    • icon of address Unit A1, 80 Montgomery St., Sparkbrook, Birmingham, B11 1DY, United Kingdom

      IIF 1894
  • Agha, Mohammed
    British bussinessman born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Merryhills Enterprise Park, Park Lane, Wolverhampton, WV10 9TJ, England

      IIF 1895
  • Agha, Mohammed
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Merryhills Enterprise Park, Park Lane, Wolverhampton, WV10 9TJ, England

      IIF 1896
  • Agha, Mohammed
    British manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20 Merryhills Enterprise Park, Park Lane, Wolverhampton, WV10 9TJ, England

      IIF 1897
  • Ahmad, Muhammad
    British director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Priory, Priory Road, Wolston, Coventry, CV8 3FX, England

      IIF 1898
  • Ahmed, Mohamed
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14383508 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1899
  • Ahmed, Mohammed
    British self employed born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lancelot Parade, Lancelot Road, Wembley, Middlesex, HA0 2AJ, England

      IIF 1900
  • Ahmed, Mohammed
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hartfield Avenue, Northolt, UB5 6NL, England

      IIF 1901
  • Ahmed, Mohammed
    British company director born in February 1981

    Resident in England

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

      IIF 1902
  • Ahmed, Mohammed
    British director born in February 1981

    Resident in England

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

      IIF 1903
  • Ahmed, Mohammed
    British company officer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Higher Drive, Purley, Surrey, CR8 2HE, United Kingdom

      IIF 1904
  • Ahmed, Mohammed
    British consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Oxted Court, 18 Reynolds Avenue, Redhill, Surry, RH1 1TJ, United Kingdom

      IIF 1905
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 1906
  • Ahmed, Mohammed
    British it consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 1907
  • Ahmed, Mohammed
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Jasmine Road, Luton, Bedfordshire, LU3 3EZ, England

      IIF 1908
  • Ahmed, Mohammed
    British chartered certified accountant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 397, London Road, Westcliff-on-sea, SS0 7HU, England

      IIF 1909
  • Ahmed, Mohammed
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG

      IIF 1910
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 1911
    • icon of address Addsetts House, 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH, England

      IIF 1912 IIF 1913 IIF 1914
    • icon of address 397, London Road, Westcliff-on-sea, SS0 7HU, England

      IIF 1915
  • Ahmed, Mohammed
    British cleaner born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 90 Henniker Point, Leytonstone Road, London, E15 1LQ, England

      IIF 1916
  • Ahmed, Mohammed
    British customer service advisor born in December 1987

    Resident in England

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

      IIF 1917
  • Akram, Mohammed
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Printworks Lane, Manchester, M19 3HS, England

      IIF 1918
    • icon of address 16, Delacourt Road, Manchester, Lancashire, M14 6BX, England

      IIF 1919
  • Akram, Mohammed
    British mechanic born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Coningsby Road, High Wycombe, HP13 5NX, England

      IIF 1920
  • Akram, Mohammed
    British motor mechanic born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Coningsby Road, High Wycombe, Bucks, HP13 5NX, United Kingdom

      IIF 1921
  • Ali, Mohamed
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Wentworth House ,room 34, High Street North, Dunstable, Bedfordshire, LU6 1JJ

      IIF 1922
  • Ali, Mohammad
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Woodside View, Bingley, BD16 1RL, England

      IIF 1923
    • icon of address 18, Pawson Street, Bradford, BD4 8BY, England

      IIF 1924
    • icon of address 74, Duckworth Lane, Bradford, BD9 5EZ, England

      IIF 1925
  • Ali, Mohammed
    British retired born in May 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henry House, Office 436, 275 New North Road, London, N1 7AA, England

      IIF 1926
  • Ali, Mohammed
    British marketing born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cardigan Road, Leeds, LS6 1LU, England

      IIF 1927
  • Ali, Mohammed
    British plumber born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Howard Avenue, Slough, SL2 1LD, England

      IIF 1928
  • Ali, Mohammed
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317 Burbury Street, Birmingham, B19 1TT, England

      IIF 1929
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1930
  • Ali, Mohammed
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Craig, 60 Craig Road, Stockport, SK4 2AP, United Kingdom

      IIF 1931
    • icon of address 500, Pleck Road, Walsall, WS2 9HE, England

      IIF 1932
  • Ali, Mohammed
    British consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Old Hall Lane, Manchester, M14 6HL, England

      IIF 1933
  • Ali, Mohammed
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British businessman born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 1938
  • Ali, Mohammed
    British clinical hospital specialist born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nansen Primary School, 104 Naseby Road, Alum Rock, Birmingham, B8 3HG, England

      IIF 1939
  • Ali, Mohammed
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 1940
  • Ali, Mohammed
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 1941
  • Ali, Mohammed
    British manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 1942
  • Ali, Mohammed
    British medical sales rep born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 1943
  • Ali, Mohammed
    British mot tester born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 1944
  • Ali, Mohammed
    British restaurant manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Wellesley Road, Ilford, Essex, IG1 4LN

      IIF 1945
  • Ali, Mohammed
    British shop assistant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 1946
  • Ali, Mohammed
    British teacher born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 1947
  • Ali, Mohammed
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Atherton Mews, London, E7 9JL, United Kingdom

      IIF 1948
    • icon of address 357 Katherine Road, London, E7 8LT, United Kingdom

      IIF 1949
  • Ali, Mohammed
    British general manager born in October 1975

    Resident in England

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

      IIF 1950
  • Ali, Mohammed
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 1951
  • Ali, Mohammed
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 1952
    • icon of address 39, Berry Road, Birmingham, West Midlands, B8 1SU, United Kingdom

      IIF 1953
  • Ali, Mohammed
    British general manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1954
  • Ali, Mohammed
    British business man born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Station Road, Manchester, M8 5EB, England

      IIF 1955
  • Ali, Mohammed
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 1956
    • icon of address 51, Station Road, Manchester, M8 5EB, England

      IIF 1957
  • Ali, Mohammed
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 1958
  • Ali, Mohammed
    British e cigarettes born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 1959
  • Ali, Mohammed
    British e-cigarettes born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1960
  • Ali, Mohammed
    British e-cigarretes born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56b, Great Hampton Street, Birmingham, B18 6EL, United Kingdom

      IIF 1961
    • icon of address Unit 1, Block B, Roe Lee Industrial Park, Rosewood Avenue, Blackburn, BB1 7SB, England

      IIF 1962
  • Ali, Mohammed
    British mechanic born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25 Britannia Mills, Britannia Road, Huddersfield, West Yorkshire, HD3 4QG, England

      IIF 1963
  • Ali, Mohammed
    British manager born in June 1978

    Resident in Enland

    Registered addresses and corresponding companies
    • icon of address 105, Union Street, Torquay, Devon, TQ1 3DR, United Kingdom

      IIF 1964
  • Ali, Mohammed
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 1967
  • Ali, Mohammed
    British business born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Colman Road, Norwich, Norwich, Norfolk, NR4 7HH, United Kingdom

      IIF 1968
  • Ali, Mohammed
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 1969
  • Ali, Mohammed
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit6, Buck Street, Buck House, Bradford, BD3 9QP, England

      IIF 1970
  • Ali, Mohammed
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 High Town Road, Luton, LU2 0BW, England

      IIF 1971
  • Ali, Mohammed
    British accountant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Gascoigne Gardens, Woodford Green, IG8 9NU, England

      IIF 1972
  • Ali, Mohammed
    British builder born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Furnace Road, Stoke-on-trent, ST3 4QT, England

      IIF 1973
  • Ali, Mohammed
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Furnace Road, Stoke-on-trent, ST3 4QT, England

      IIF 1974 IIF 1975
    • icon of address Unit 8, Hulton Street, Stoke-on-trent, ST1 6AU, England

      IIF 1976
    • icon of address Unit 8, Hulton Street, Stoke-on-trent, ST1 6AU, United Kingdom

      IIF 1977
  • Ali, Mohammed
    British consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Gascoigne Gardens, Woodford Green, IG8 9NU, England

      IIF 1978
  • Ali, Mohammed
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Waterglades Close, Stoke-on-trent, ST1 5GE, England

      IIF 1979
  • Ali, Mohammed
    British garage manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Hulton St, Stoke, Stoke On Trent, Staffordshire, ST1 6AU, United Kingdom

      IIF 1980 IIF 1981
    • icon of address 13, Furnace Road, Stoke-on-trent, ST3 4QT, England

      IIF 1982
  • Ali, Mohammed
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 1983
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 1986
    • icon of address Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 1987
  • Ali, Mohammed
    British sales director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 1988
  • Ali, Mohammed
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, Bath Road, Hounslow, TW5 9UU, England

      IIF 1989
    • icon of address 844, Bath Road, Hounslow, TW5 9UH, England

      IIF 1990
  • Ali, Mohammed
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Alexandra Road, Waterloo, Liverpool, L22 1RJ

      IIF 1991
  • Ali, Mohammed
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Garforth Street, Chadderton, Oldham, OL9 6RP, England

      IIF 1992
  • Ali, Mohammed
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Tothill House, Page Street, London, SW1P 4DL, United Kingdom

      IIF 1993
  • Ali, Mohammed
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 1994
    • icon of address Unit 437, Burdett Road, London, E34AT, England

      IIF 1995
  • Ali, Mohammed
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Camden Road, London, N7 0SJ, United Kingdom

      IIF 1996
  • Ali, Mohammed
    British manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lister House, Barnhill Road, Calkhill, Wembley, HA9 9DH, United Kingdom

      IIF 1997
  • Ali, Mohammed
    British lab assistant born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Leyburn Road, London, N18 2BH, England

      IIF 1998
  • Ali, Mohammed
    British property agent born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pepper Street, Canary Wharf, London, E14 9RB, United Kingdom

      IIF 1999
  • Ali, Mohammed
    British manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Flaxton Close, Leeds, LS11 6DQ, United Kingdom

      IIF 2000
  • Ali, Mohammed
    British consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ratcliffe Street, Haslingden, Rossendale, BB4 5DE, England

      IIF 2001
  • Ali, Mohammed
    British financial consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 201 Kingfisher Business Centre, Burnley Road, Rawtenstall, Rossendale, BB4 8EQ, England

      IIF 2002
  • Ali, Mohammed
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Malton Street, Oldham, OL8 1UB, United Kingdom

      IIF 2003
  • Ali, Mohammed
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Buttershaw Drive, Bradford, BD6 3RZ, United Kingdom

      IIF 2004
  • Ali, Mohammed
    British heating engineer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Buttershaw Drive, Bradford, BD6 3RZ, England

      IIF 2005
  • Ali, Mohammed
    British chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Sturdee Avenue, Ipswich, Suffolk, IP3 9DP

      IIF 2006
  • Ali, Mohammed
    British entrepreneur born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Berkeley Road, London, E12 6RW, England

      IIF 2007
  • Ali, Mohammed
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 2008
    • icon of address 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 2009
    • icon of address Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 2010
  • Ali, Mohammed
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5 Rectory Ln, Ashtead, KT21 2BA, England

      IIF 2011
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, ST7 1AB, United Kingdom

      IIF 2012
    • icon of address Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 2013
  • Ali, Mohammed
    British company director born in March 1985

    Resident in England

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

      IIF 2014
  • Ali, Mohammed
    British director born in March 1985

    Resident in England

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

      IIF 2015 IIF 2016
    • icon of address 87, Southampton Street, Reading, RG1 2QU, England

      IIF 2017
  • Ali, Mohammed
    British managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lyndhurst Road, Tilehurst, Reading, RG30 6UG, United Kingdom

      IIF 2018
  • Ali, Mohammed
    British self employed born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Rodway Road, Tylehurst, Reading, RG30 6EH, England

      IIF 2019
  • Ali, Mohammed
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150a, Preston Old Road, Blackpool, FY3 9QP, England

      IIF 2020
    • icon of address Oakwood Court, City Road, Bradford, BD8 8JY, United Kingdom

      IIF 2021
    • icon of address 192, King Road, Chorlton, Manchester, M21 0XX, England

      IIF 2022
  • Ali, Mohammed
    British head teacher born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Otley Road, Shipley, BD18 3SA, England

      IIF 2023
  • Ali, Mohammed
    British manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 469, Manchester Road, Lostock Gralam, Northwich, Cheshire, CW9 7QB, United Kingdom

      IIF 2024
  • Ali, Mohammed
    British minister born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, North Street, Keighley, West Yorkshire, BD21 3AU, England

      IIF 2025
  • Ali, Mohammed
    British teacher born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 North Street, Keighley, BD21 3AU, England

      IIF 2026
  • Ali, Mohammed
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Close, Rochdale, OL16 4XT, England

      IIF 2027
  • Ali, Mohammed
    British general manager born in June 1986

    Resident in England

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

      IIF 2028
  • Ali, Mohammed
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 2029
  • Ali, Mohammed
    British general manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Highfield Road, Great Barr, Birmingham, B43 5AW, England

      IIF 2030
  • Ali, Mohammed
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Highfield Road, Great Barr, Birmingham, B43 5AW, England

      IIF 2031
  • Ali, Mohammed
    British gas plumbing and heating engineer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22d, 22d Willoughby Park Road, Tottenham, London, N17 0RA, England

      IIF 2032
  • Ali, Mohammed
    British lettings and property management born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 665, Commercial Road, London, E14 7LW

      IIF 2033
  • Ali, Mohammed
    British operations manager born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Borthwick Road, London, E15 1UD, England

      IIF 2034
  • Ali, Mohammed
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 2035
  • Ali, Mohammed
    British restaurateur born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Tangmere Square, Tangmere Square, Castle Vale, Birmingham, B35 6DL, England

      IIF 2036
  • Ali, Mohammed
    British manager born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Rhodes Street, Halifax, West Yorkshire, HX1 5DE, England

      IIF 2037
    • icon of address 230 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, England

      IIF 2038
  • Ali, Mohammed
    British engineer born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Hales Crescent, Smethwick, B67 6QS, England

      IIF 2039
  • Ali, Mohammed
    British operations manager born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Islington Row Middleway, Birmingham, B15 1LD, England

      IIF 2040
  • Ali, Mohammed
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 2041
    • icon of address 136, Dartmouth Avenue, Walsall, WS3 1SP, England

      IIF 2042
    • icon of address 57, Vicarage Close, Calmer, Walsall, WS1 3NA, England

      IIF 2043
    • icon of address The Old Foundry, Bath Street, Walsall, WS1 3BZ, England

      IIF 2044
  • Ali, Mohammed
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Wood Street, London, E17 3NU, England

      IIF 2045
  • Ali, Mohammed
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor , 34-38, Steele Road, London, NW10 7AS, England

      IIF 2046
  • Ali, Mohammed
    British waiter born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wickham Close, Tadley, Hants, RG26 4JT, England

      IIF 2047
  • Ali, Mohammed
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cannon Street, Wellingborough, NN8 4DN, England

      IIF 2048
  • Ali, Mohammed
    British account manager born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Granville Road, Blackburn, BB2 6HD, England

      IIF 2049
  • Ali, Mohammed
    British manager born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wager Street, London, E3 4JD, England

      IIF 2050
  • Ali, Mohammed
    British accident management born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Lukes Court, Dartmouth Avenue, Woking, Surrey, GU21 5PF, England

      IIF 2051
  • Ali, Mohammed
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 2052
  • Ali, Mohammed
    British optometrist born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Silk Mill Drive, Leeds, LS16 6DX, England

      IIF 2053
  • Ali, Mohammed
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 2054
  • Ali, Mohammed
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19 1 Horsley Road, 1 Horsley Road, Suite 19, Northampton, NN2 6LJ, England

      IIF 2055
  • Ali, Mohammed
    British director born in March 1995

    Resident in England

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

      IIF 2056
    • icon of address 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 2057
    • icon of address Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 2058
  • Ali, Mohammed
    British financial services consultant born in March 1995

    Resident in England

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

      IIF 2059
  • Ali, Mohammed
    British general manager born in January 1996

    Resident in England

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

      IIF 2060
  • Ali, Mohammed
    British sales director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a Ecclesfield 35 Industrial Park, Station Road, Ecclesfield, Sheffield, S35 9YR, England

      IIF 2061
  • Ali, Mohammed
    British courier born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Blythe Avenue, Bradford, BD8 9EW, England

      IIF 2062
  • Ali, Mohammed
    British director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Peel Street, Haslingden, Rossendale, Lancashire, BB4 5DZ, England

      IIF 2063
  • Ali, Mohammed
    British company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Taunton Road, Birmingham, B12 8BT, England

      IIF 2064
  • Ali, Mohammed
    British nurse born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 2065
  • Ali, Mohammed
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93a, Langley Park Road, Sutton, SM2 5HF, England

      IIF 2068
  • Ali, Muhammad
    Irish general manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fontwell Crescent, Corby, NN18 8RF, England

      IIF 2069
  • Ali, Muhammad
    British civil servant born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, 100 Manor Farm Road, Birmingham, B11 2HX, England

      IIF 2070
  • Ali, Muhammad
    British student born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Barrows Road, Birmingham, B11 1PN, England

      IIF 2071
  • Ali, Muhammad
    British company director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Road, Sparkhill, Birmingham, B11 3LE, England

      IIF 2072
  • Ali, Muhammad
    British self employed born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hythe Field Avenue, Egham, TW20 8DE, England

      IIF 2073
  • Ali, Muhammad, Dr
    British doctor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Langford Gardens, Grantham, NG31 8DW, England

      IIF 2074
  • Amir, Mohammed
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Piccadilly Place, Manchester, M1 3BR, England

      IIF 2075
  • Anas, Mohammed
    British sales assistant born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Gloucester Road, Hounslow, TW4 6AB, United Kingdom

      IIF 2076
  • Ans, Muhammad
    British business person born in March 2002

    Resident in England

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

      IIF 2077
  • Arfan, Mohammed
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 2078
  • Arfan, Mohammed
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 2079 IIF 2080
    • icon of address 109, Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 2081 IIF 2082
    • icon of address 109, Coleman Road, Leicester, Leicestershire, LE5 4LE, England

      IIF 2083
    • icon of address 21, High View Close, Hamilton Office Park, Leicester, LE4 9LJ

      IIF 2084
    • icon of address 79, Staveley Road, Leicester, Leicestershire, LE5 5JW, England

      IIF 2085
    • icon of address Watergates Accountants Ltd, 109, Coleman Road, Leicester, Leicestershire, LE5 4LE, United Kingdom

      IIF 2086
  • Arif, Mohammed
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Punjab House, 7a Victoria Avenue, Brierfield, Nelson, Lancashire, BB9 5RH

      IIF 2087
  • Arif, Mohammed
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Lozells Road, Birmingham, B19 2TB, United Kingdom

      IIF 2088
  • Arshad, Muhammad
    British online seller born in May 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, The Orchard, Stradbally, R32PFY5, Ireland

      IIF 2089
  • Arslan, Muhammad
    British company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1398, London Road, London, SW16 4BZ, England

      IIF 2090
    • icon of address 209, Abercairn Road, London, SW16 5AJ, England

      IIF 2091
  • Arslan, Muhammad
    British student born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Abercairn Road, London, SW16 5AJ, England

      IIF 2092
  • Asif, Mohammed
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Yard, Cedar Street, Oldham, OL4 2BW, England

      IIF 2093
  • Asif, Mohammed
    British general manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 580, Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 2094
  • Asif, Mohammed
    British manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 442-444, Barlow Moor Road, Manchester, M21 0BQ, England

      IIF 2095
  • Asif, Mohammed
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Killinghall Road, Bradford, BD3 8HN, England

      IIF 2096
  • Asif, Mohammed
    British teacher born in October 1974

    Resident in England

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

      IIF 2097
  • Asif, Mohammed
    British manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Riverside Drive, Rochdale, OL16 2SH, England

      IIF 2098
    • icon of address 2, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 2099
    • icon of address 5, Pavilion Close, Rochdale, OL12 6EW, United Kingdom

      IIF 2100
    • icon of address Arien House, Robert Street, Rochdale, OL16 2DG, United Kingdom

      IIF 2101
    • icon of address The Warehouse, Arien House, Robert Street, Rochdale, OL16 2DG, United Kingdom

      IIF 2102
  • Asif, Mohammed
    British newsagent born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Roseville Precinct, Castle Street, Coseley, Bilston, WV14 9ES, England

      IIF 2103
  • Asif, Mohammed
    British hgv driver born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bilston Road, Willenhall, WV13 2JL, England

      IIF 2104
  • Asif, Mohammed
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bewlys Avenue, Handsworth Wood, Birmingham, West Midlands, B20 1LX, England

      IIF 2105
  • Asif, Mohammed
    British business person born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 2106
    • icon of address 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 2107
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 2108
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, United Kingdom

      IIF 2109
  • Asif, Mohammed
    British businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wernette Way, High Wycombe, Bucks, HP11 1FJ, England

      IIF 2110
  • Asif, Mohammed
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 2111
  • Asif, Mohammed
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Desborough Park Road, High Wycombe, Bucks, HP12 3BE, England

      IIF 2112
  • Asif, Mohammed
    British pharmacist born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Eton Road, West Bridgford, Nottingham, NG2 7AR, England

      IIF 2113
    • icon of address 85-87, Radford Road, Nottingham, NG7 5DR, England

      IIF 2114 IIF 2115
  • Asif, Mohammed
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Cocknage Road, Stoke On Trent, Staffordshire, ST3 4AP, England

      IIF 2116
  • Asif, Mohammed
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112-116, Chorley New Road, Bolton, BL1 4DH, England

      IIF 2117
  • Asif, Mohammed
    British manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 2118
    • icon of address 98, Oswald Street, Rochdale, OL16 2JZ, England

      IIF 2119
    • icon of address 98, Oswald Street, Rochdale, OL16 2JZ, United Kingdom

      IIF 2120
  • Asif, Mohammed
    British managing director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Oswald Street, Rochdale, OL16 2JZ, England

      IIF 2121
  • Asif, Mohammed
    British director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476, Coventry Road, Small Heath, Birmingham, B10 0UG, England

      IIF 2122
  • Asif, Mohammed
    British managing director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476, Coventry Road, Small Heath, Birmingham, B10 0UG, England

      IIF 2123
  • Asif, Mohammed
    British buisnessman born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Meadowcroft, Aylesbury, Buckinghamshire, HP19 9HZ, United Kingdom

      IIF 2124
  • Asif, Mohammed
    British businessman born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302 A, Meadowcroft, Aylesbury, Buckinghamshire, HP19 9HZ, United Kingdom

      IIF 2125
    • icon of address Unit 32a, Havelock Street, Aylesbury, Buckinghamshire, HP20 2NX, United Kingdom

      IIF 2126
  • Asif, Mohammed
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Prebendal Avenue, Aylesbury, HP21 8LB, England

      IIF 2127
  • Asif, Mohammed
    British driver born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Prebendal Avenue, Aylesbury, HP21 8LB, England

      IIF 2128
  • Asif, Mohammed
    British mechanic born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Prebendal Avenue, Aylesbury, HP21 8LB, England

      IIF 2129
  • Asif, Mohammed
    British retailer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Prebendal Avenue, Aylesbury, HP21 8LB, England

      IIF 2130
  • Asif, Muhmaad
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 2131
  • Asim, Mohammed
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Eton Road, West Bridgford, Nottingham, NG2 7AR, United Kingdom

      IIF 2132
    • icon of address 46, Musters Road, West Bridgford, Nottingham, NG2 7PR, England

      IIF 2133
  • Asim, Mohammed
    British manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Eton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7AR, England

      IIF 2134 IIF 2135
  • Asim, Mohammed
    British pharmacist born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Eton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7AR, England

      IIF 2136
    • icon of address 42 Eton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7AR

      IIF 2137
    • icon of address 85-89, Radford Road, Hyson Green, Nottingham, Nottinghamshire, NG7 5DR, England

      IIF 2138
  • Asim, Muhammad
    Irish it consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LH, England

      IIF 2139
    • icon of address 103, Elm Grove, Southsea, Hampshire, PO5 1LH, England

      IIF 2140
  • Awais, Muhammad, Dr
    British researcher born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Heath Road, Liverpool, L19 4AB, England

      IIF 2141
  • Awais, Muhammad, Dr
    British self employed born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Heath Road, Liverpool, L19 4AB, England

      IIF 2142
  • Bilal, Mohammed
    British optician born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Chapel Court, Park Street, Brighouse, HD6 1JL, United Kingdom

      IIF 2143
  • Bilal, Mohammed
    British administrator born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 2144
    • icon of address Unit 18, 60, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 2145
  • Bilal, Mohammed
    British courier born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, New Cross Street, Bradford, BD5 8AH, United Kingdom

      IIF 2146
  • Bilal, Mohammed
    British director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Opheilia Close, Bradford, BD5 7LG, England

      IIF 2147
    • icon of address 42, New Cross Street, Bradford, BD5 8AH, United Kingdom

      IIF 2148
    • icon of address 42, New Cross Street, Bradford, West Yorkshire, BD5 8AH, United Kingdom

      IIF 2149
  • Bilal, Mohammed
    British graphic designer born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Opheilia Close, Bradford, BD5 7LG, England

      IIF 2150
  • Bilal, Mohammed
    British it consultant born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Opheilia Close, Bradford, BD5 7LG, England

      IIF 2151
  • Bilal, Mohammed
    British sales person born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, New Cross Street, Bradford, BD5 8AH, England

      IIF 2152
  • Bilal, Mohammed
    British web services born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 2153
  • Bilal, Muhammad
    British financier born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lees Road, Uxbridge, UB8 3AS, England

      IIF 2154
  • Bilal, Muhammad
    British business executive born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Spencer Avenue, Scunthorpe, DN15 7SB, England

      IIF 2155
  • Bilal, Muhammad
    British security controller born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Hale Point, 45 Ilford Hill, Ilford, IG1 2ZL, England

      IIF 2156
  • Choudhury, Mohammed
    British director born in July 1997

    Resident in England

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

      IIF 2157
  • Choudry, Mohamed
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Computare House, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 2158
  • Chunara, Mohammed
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Stamford Street, Old Trafford, Manchester, M16 9JE, England

      IIF 2159
  • Chunara, Mohammed
    British climate risk manager born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 2160
  • Ejaz, Mohammed
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House 43-45, Trinity Street, Stoke-on-trent, ST1 5LQ, England

      IIF 2161
  • Farhan, Muhammad
    British ceo born in October 1989

    Resident in England

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

      IIF 2162
  • Farhan, Muhammad
    British company director born in October 1989

    Resident in England

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

      IIF 2163
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2164
  • Hamza, Muhammad
    British student born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Stradbroke Grove, Ilford, IG5 0DJ, England

      IIF 2165
  • Hanif, Muhammad Ali
    British accountant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 2166
  • Hanif, Muhammad Ali
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 2167
    • icon of address C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 2168 IIF 2169
    • icon of address Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 2170
    • icon of address Ceme Lp11, Marshway, Rainham, RM13 8EU, United Kingdom

      IIF 2171
  • Hassan, Muhammad
    British chef born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Eadington Street, Manchester, M8 5SL, England

      IIF 2172
  • Hussain, Mohammed
    British financial controller born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brewery Street, Dudley, DY2 7LH, England

      IIF 2173
  • Hussain, Mohammed
    British technology consultant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bilberry Road, Birmingham, B14 6RJ, England

      IIF 2174
  • Hussain, Mohammed
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96a, Lumb Lane, Bradford, BD8 7QZ, England

      IIF 2175
  • Hussain, Mohammed
    British international advocate born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 2176
  • Imran, Mohammad
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, Bateman Court, Bateman Street, Derby, DE23 8JQ, England

      IIF 2177
  • Imran, Mohammed
    British carpet fitter born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Albans Road, Birmingham, B13 9AS, England

      IIF 2178
  • Imran, Mohammed
    British commercial director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598-600, Bearwood Road, Smethwick, B66 4BW, England

      IIF 2179
  • Imran, Mohammed
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9c Maybells, Commercial Estate, Ripple Road, Ripple Road, Barking, IG11 0TP, England

      IIF 2180
    • icon of address 23, Quadrant Court, 48 Calthorpe Road, Birmingham, B15 1TH, United Kingdom

      IIF 2181
  • Imran, Mohammed
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10519372 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2182
  • Imran, Mohammed
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Johns Avenue, Kempston, Bedford, MK42 8ET, England

      IIF 2183
    • icon of address 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, England

      IIF 2184
  • Imran, Mohammed
    British association manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2185
  • Imran, Mohammed
    British civil servant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Frances Mews, Romford, RM3 9FP, United Kingdom

      IIF 2186
  • Imran, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, York Avenue, Huddersfield, West Yorshire, HD2 2PN, United Kingdom

      IIF 2187
  • Imran, Mohammed
    British director and company secretary born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Frances Mews, Romford, RM3 9FP, England

      IIF 2188
  • Imran, Mohammed
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 338, Olton Boulevard West, Birmingham, West Midlands, B11 3HJ

      IIF 2189
    • icon of address 17, Hainton Avenue, Grimsby, DN32 9AS, England

      IIF 2190
  • Imran, Mohammed
    British taxi driver born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Castle Road, Keighley, BD21 2ST, England

      IIF 2191
  • Imran, Mohammed
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Royds Enterprise Park, Future Fields, Bradford, West Yorkshire, BD6 3EW, England

      IIF 2192
  • Imran, Mohammed
    British none born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Rook Lane, Bradford, West Yorkshire, BD4 9NA, England

      IIF 2193
  • Imran, Mohammed
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Gloucester Road, Chesterfield, S41 7EQ, England

      IIF 2194
    • icon of address 26-28, Corporation Street, Chesterfield, S41 7TP, England

      IIF 2195
    • icon of address 27, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 2196
  • Imran, Mohammed
    British consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Granton Street, Bradford, BD3 8EF, United Kingdom

      IIF 2197
    • icon of address 28, Welbeck Drive, Bradford, West Yorkshire, BD7 4BT, United Kingdom

      IIF 2198
    • icon of address 49 Welbeck Drive, Bradford, BD7 4BT, England

      IIF 2199
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 2200
  • Imran, Mohammed
    British director born in May 1983

    Resident in England

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

      IIF 2201 IIF 2202
    • icon of address Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 2203 IIF 2204
  • Imran, Mohammed
    British energy consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Duckworth Lane, Bradford, BD9 5EU, United Kingdom

      IIF 2205
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 2206
  • Imran, Mohammed
    British manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Granton Street, Bradford, BD3 8EF, England

      IIF 2207
  • Imran, Mohammed
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Welbeck Drive, Bradford, BD7 4BT, England

      IIF 2208
  • Imran, Mohammed
    British lawyer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, King Street East, Rochdale, OL11 3ST, England

      IIF 2209
  • Imran, Mohammed
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34, Wilmer House, Daling Way, London, E3 5NW, England

      IIF 2210
    • icon of address 14, Roundtree Close, Norwich, NR7 8SX, England

      IIF 2211
    • icon of address 33, Prince Of Wales Road, Norwich, Norfolk, NR1 1BG, United Kingdom

      IIF 2212
    • icon of address Field News, Red Orange, 9 - 11 Earlham West Centre, Norwich, NR5 8AD, United Kingdom

      IIF 2213
    • icon of address 166, Stafford Street, Walsall, WS2 8EA, England

      IIF 2214
  • Imran, Mohammed
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 530a Leeds Road, Wakefield, WF1 2DX, England

      IIF 2215
  • Imran, Mohammed
    British tailor born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15533271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2216
  • Imran, Mohammed
    British chef born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Unity Place, Oldbury, B69 4DB, England

      IIF 2217
  • Imran, Mohammed
    British estate agent born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2218
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2219
  • Imran, Mohammed
    British restaurant manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Burleys Way, Leicester, LE1 3BE, England

      IIF 2220
  • Imran, Mohammed
    British business man born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Green Lane, Stamford, PE9 1HF, United Kingdom

      IIF 2221
  • Imran, Mohammed
    British business person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Green Lane, Stamford, PE9 1HF, England

      IIF 2222
  • Imran, Mohammed
    British banker born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, York House, Langeston Road, Loughton, Essex, IG10 3TQ, England

      IIF 2223
  • Imran, Mohammed
    British contractor born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 -york House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 2224
  • Imran, Mohammed
    British director born in September 1988

    Resident in England

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

      IIF 2225
  • Imran, Mohammed
    British it consultant born in September 1988

    Resident in England

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

      IIF 2226
  • Imran, Muhammad
    British director born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Briestonhill View, West Calder, EH55 8FT, Scotland

      IIF 2227
  • Imran, Muhammad
    British company director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 2228
  • Irfan, Mohammed
    British general trader born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Spender Avenue, Manchester, M8 0SB, England

      IIF 2229
  • Irfan, Muhammad
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Hatchett Road, Manchester, M22 0FB, England

      IIF 2230
  • Irfan, Muhammad
    British electrician born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Hatchett Road, Manchester, M22 0FB, England

      IIF 2231
  • Kashif, Mohammed
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 2232
  • 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 2236
    • icon of address 8, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 2237
  • 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 2238
  • Khan, Kamran
    British business person born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceme Innovation Centre, C/o Fred Michael & Co Ltd Ffo F17, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 2239
  • Khan, Kamran
    British businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Romford, RM6 6LS

      IIF 2240
  • Khan, Kamran
    British co director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement, 94 Eaton Place, Belgravia, London, SW1X 8LW, United Kingdom

      IIF 2241
  • Khan, Kamran
    British director 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 2242
  • Khan, Mohammed
    British taxi driver born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 2243
  • Khan, Mohammed
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 2244
  • Khan, Mohammed
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185/187 Pasture Lane, Bradford, BD7 2SQ, England

      IIF 2245
  • Khan, Mohammed
    British business man born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b Cambridge Street, Luton, LU13QS, England

      IIF 2246
  • Khan, Mohammed
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Haywood Road, Accrington, BB5 5BP, England

      IIF 2247
    • icon of address 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 2248
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2249
  • Khan, Mohammed
    British chef born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brixworth Industrial Estate, 7 Staveley Way, Northampton, NN6 9EU, United Kingdom

      IIF 2250
  • Khan, Muhammad Ali
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Bridge Road, London, NW10 9DG, England

      IIF 2251
    • icon of address 42, Craven Park Road, London, NW10 4AE, England

      IIF 2252
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2253
  • Khan, Muhammad Ali
    British employed born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2254
  • Khan, Muhammad Sami
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Abbeyfields Close, London, NW10 7EF, England

      IIF 2255
  • Khan Muhammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 2256
  • Manir, Mohammed
    British consulting engineer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Salisbury Road, Moseley, Birmingham, West Midlands, B13 8JZ, England

      IIF 2257
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2258
  • Manir, Mohammed
    British consutling engineer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Salisbury Road, Moseley, Birmingham, West Midlands, B13 8JZ, England

      IIF 2259
  • Manir, Mohammed
    British it consultant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Salisbury Road, Moseley, Birmingham, B13 8JZ

      IIF 2260
  • Manir, Mohammed
    British software consultant and trainer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Salisbury Road, Moseley, Birmingham, B13 8JZ, England

      IIF 2261
  • Manir, Mohammed
    British business person born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Beech Street, Rossendale, BB4 8JL, England

      IIF 2262
  • Manir, Mohammed
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Todmorden Road, Bacup, OL13 9EG, England

      IIF 2263
  • Mr Ahmed Mohammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Rectory Row, Rectory Lane Easthampstead, Bracknell, Berkshire, RG12 7BN

      IIF 2264
  • Mr Ali Mohammed
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 2265
  • Mr Ali Mohammed
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Keppel Terrace, Plymouth, PL2 1BT, England

      IIF 2266
  • Mr Ali Muhammad
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Intocash Ltd, Nortex Mill, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 2267
    • icon of address 11, Alder Drive, Stalybridge, SK15 3GH, England

      IIF 2268
  • Mr Ali Muhammid
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 446 Commercial Road, Aviation Business Park, Christchurch, Dorset, BH23 6NW, England

      IIF 2269
  • Mr Asif Mohammad
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Kildonan Place, Hodge Lea, Milton Keynes, MK12 6JQ, England

      IIF 2270
  • Mr Ata Mohammed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curtain Road Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 2271
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2272
    • icon of address 126a, Oldham Road, Manchester, Greater Manchester, M4 6AG, United Kingdom

      IIF 2273
    • icon of address 126a, Oldham Road, Manchester, M4 6AG, England

      IIF 2274
    • icon of address 126a, Oldham Road, Manchester, M4 6AG, United Kingdom

      IIF 2275
  • Mr Awais Muhammad
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Leeds Road, Nelson, BB9 9TD

      IIF 2276
  • Mr Imran Muhammad
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 2277
  • Mr Khan Muhammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 2278
  • Mr Rashid Muhammad
    British born in July 1974

    Resident in England

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

      IIF 2279
  • Mr Umar Muhammad
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Claymore, Hemel Hempstead, HP2 6LN, England

      IIF 2280 IIF 2281
    • icon of address 7, Goldcroft, Hemel Hempstead, HP3 8ET, United Kingdom

      IIF 2282
  • Noman, Muhammad
    British company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15759948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2283
  • Parvaz, Mohammed
    British businessman born in January 1978

    Resident in England

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

      IIF 2284
  • Parvaz, Mohammed
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Hickwell Mills, Batley, West Yorkshire, WF17 5TD, United Kingdom

      IIF 2285
    • icon of address Wesley Place, Wesley Place, Dewsbury, West Yorkshire, WF13 1HD, England

      IIF 2286
  • Parvaz, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mayfair Way, Off Broad Lane, Bradford, West Yorkshire, ND4 8PW, United Kingdom

      IIF 2287
    • icon of address 64 -66, Horbury Road, Wakefield, West Yorkshire, WF2 8TU, United Kingdom

      IIF 2288
  • Ramzan, Muhammad
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G02 Ground Floor - Import Building, 2 Clove Crescent, London, E14 2BE, United Kingdom

      IIF 2289
  • Ramzan, Muhammad
    British business person born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31c Girton Street, Salford, M7 1UR, England

      IIF 2290
  • Ramzan, Muhammad
    British businessman born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31c Girton Street, Salford, M7 1UR, England

      IIF 2291
  • Ramzan, Muhammad
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bowker Bank Avenue, Crumpsal, Manchester, Lancashire, M8 4LL, United Kingdom

      IIF 2292
  • Ramzan, Muhammad
    British manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cafe 7-11, 470 Bury Old Road, Prestwich, Manchester, Greater Manchester, M25 1NL, United Kingdom

      IIF 2293
  • Shoaib, Muhammad
    Pakistani management consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Tarrington Close, Manchester, M12 4TB, England

      IIF 2294
  • Shoaib, Muhammad
    Pakistani social worker born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Shoaib, Muhammad
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Deanswood Drive, Leeds, LS17 5HZ, England

      IIF 2296
  • Shoaib, Muhammad
    Pakistani manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mannheim Road, Bradford, West Yorkshire, BD9 5DX, England

      IIF 2297
  • Shoaib, Muhammad
    Pakistani businessman born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Barnes Road, Ilford, IG1 2XE, United Kingdom

      IIF 2298
  • Shoaib, Muhammad
    Pakistani director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Shoaib, Muhammad
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kendall Road, Manchester, M8 4ND, England

      IIF 2301
  • Shoaib, Muhammad
    Pakistani hgv driver born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Old Park Road, Wednesbury, WS10 9LQ, England

      IIF 2302
  • Shoaib, Muhammad
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2303
  • Shoaib, Muhammad
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Constance Street, London, E16 2DQ, England

      IIF 2304
  • Shoaib, Muhammad
    Pakistani director born in April 1991

    Resident in England

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

      IIF 2305
  • Shoaib, Muhammad
    Pakistani company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93c, Brixton Road, London, SW9 6EE, England

      IIF 2306
    • icon of address Flat A, 271 New North Road, London, N1 7AA, England

      IIF 2307
  • Shoaib, Muhammad
    Pakistani director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Flat 2 , Staines Road, Ilford, IG1 2XA, England

      IIF 2308
    • icon of address 82, High Street Colliers Wood, London, Greater London, SW19 2BY, England

      IIF 2309
  • Shoaib, Muhammad
    Pakistani owner born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Holland Street, Denton, Manchester, M34 3GE, England

      IIF 2310
  • Shoaib, Muhammad
    Pakistani factory worker born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Chief Street, Oldham, OL4 1EJ, England

      IIF 2311
  • Shoaib, Muhammad
    Pakistani company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Berwick Street, Rochdale, OL16 5DT, England

      IIF 2312
  • Shoaib, Muhammad
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 846-848, Stratford Road, Sparkhill, Birmingham, B11 4BS, England

      IIF 2313
  • Shoaib, Muhammad
    Pakistani company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Alms Hill Road, Manchester, M8 0PY, England

      IIF 2314
  • Shoaib, Muhammad
    Pakistani company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Lunt Road, Bilston, WV14 7AT, England

      IIF 2315
  • Umair, Muhammad
    British company director born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Parkhead Lane, Airdrie, ML6 6NB, Scotland

      IIF 2316
  • Umar, Muhammad
    British driver born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Hill Road, Cheam, Sutton, SM3 8LF, England

      IIF 2317
  • Umat, Muhammad
    British driver born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Hill Road, Cheam, Sutton, SM3 8LF, England

      IIF 2318
  • Umer, Muhammad
    British manager born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Coniston Avenue, Huddersfield, HD5 9PU, United Kingdom

      IIF 2319
    • icon of address Office 2779, 182-184 High Street North, London, E6 2JA, England

      IIF 2320
  • Umer, Muhammad
    British builder born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Copdale Road, Leicester, LE5 4FF, England

      IIF 2321
  • Umer, Muhammad
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Copdale Road, Leicester, LE5 4FF, England

      IIF 2322
  • Umer, Muhammad
    British designer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Copdale Road, Leicester, LE5 4FF, United Kingdom

      IIF 2323
  • Umer, Muhammad
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Waterfield Close, Leicester, LE5 4EN, England

      IIF 2324
    • icon of address 95, Copdale Road, Leicester, LE5 4FF, England

      IIF 2325
    • icon of address 14, Market Place, Melton Mowbray, LE13 1XD, England

      IIF 2326
  • Umer, Muhammad
    British general manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Copdale Road, Leicester, LE5 4FF, England

      IIF 2327
  • Usman, Muhammad
    British business born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, Brandon Parade South, Glasgow, ML1 1RB, United Kingdom

      IIF 2328
  • Usman, Muhammad
    British director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Gatton Road, London, SW17 0EY, England

      IIF 2329
  • Waqas, Muhammad
    British director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Martingale Court, Manchester, M8 0AR, England

      IIF 2330
  • Zain, Muhammad
    British director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Halifax Road, Brierfield, Nelson, BB9 5BH, England

      IIF 2331
  • Zubair, Muhammad
    English company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, West View, Birmingham, B8 3RN, England

      IIF 2332
    • icon of address Unit2 1 Doris Road, Doris Road, Bordesley Green, Birmingham, B9 4SJ, England

      IIF 2333
  • Zubair, Muhammad
    English director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, West View, Ward End, Birmingham, B8 3RN

      IIF 2334
    • icon of address 9, Westview, Birmingham, B8 3RN, United Kingdom

      IIF 2335
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2336
  • Zubair, Muhammad
    British civil engineer born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22d Barking Industrial Estate, Alfreds Way, Barking, IG11 0TJ, England

      IIF 2337
  • Zubair, Muhammad
    British director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Little Ilford Lane, London, E12 5PN, England

      IIF 2338
  • Zubair, Muhammad
    British managing director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Little Ilford Lane, London, E12 5PN, England

      IIF 2339
  • Abdullah, Muhammad
    British director and company secretary born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skyline Central, Goulden Street, Manchester, M4 5EN, England

      IIF 2340
  • Abdullah, Muhammad
    British lawyer born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Parkside Court, 3 Alexandra Road South, Manchester, M16 8GE, England

      IIF 2341
  • Abdullah, Muhammad
    British solicitor born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway 2, Suite 21, Parkway Business Centre, Princess Rd, Manchester, Lancashire, M14 7LU, United Kingdom

      IIF 2342 IIF 2343
  • Abdullah, Muhammad
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Halliwell Road, Bolton, BL1 3NN, England

      IIF 2344
  • Abdullah, Muhammad
    British car dealer born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Beech Drive, Broadstairs, CT10 2LL, England

      IIF 2345
  • Abdullah, Muhammad
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Balderstone Lane, Burnley, BB10 2TS, England

      IIF 2346
  • Abdullah, Muhammad
    British unemployed born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Parrs Wood Road, Manchester, M20 4RG, England

      IIF 2347
  • Ahmad, Muhammad
    British director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18a, East Crawford Street, Greenock, PA15 2DZ, Scotland

      IIF 2348
  • Ahmed, Mohamed
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kelston Close, Bristol, BS10 5FP, United Kingdom

      IIF 2349
  • Ahmed, Mohamed
    British manufacturing rubber matt born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lord Street, Chester, Cheshire, CH3 5DL, United Kingdom

      IIF 2350
  • Ahmed, Mohamed
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wicket Road, Ealing, London, UB6 8YH

      IIF 2351
  • Ahmed, Mohamed
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, London Road, Highfield, Sheffield, South Yorkshire, S2 4NB, England

      IIF 2352
  • Ahmed, Mohamed
    British accountant born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 2353
  • Ahmed, Mohamed
    British director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 101 King's Cross Road, London, WC1X 9LP, England

      IIF 2354
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 2355
  • Ahmed, Mohamed
    British teacher born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Norfolk Close, London, N2 8ET, England

      IIF 2356
  • Ahmed, Mohamed
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, The Broadway, London, NW9 7ED, England

      IIF 2357
  • Ahmed, Mohamed
    British founder born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Belton Road, London, NW2 5PD, United Kingdom

      IIF 2358
  • Ahmed, Mohamed
    British unemployed born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Page Road, Feltham, TW14 8DW, England

      IIF 2359
  • Ahmed, Mohamed
    British founder born in February 1998

    Resident in England

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

      IIF 2360
  • Ahmed, Mohamed
    British director born in January 1999

    Resident in England

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

      IIF 2361
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2362
  • Ahmed, Mohammed
    British business person born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Hessel Street, London, E1 2LP, England

      IIF 2363
  • Akram, Muhammad
    British company director born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Langside Drive, Glasgow, G43 2EP, United Kingdom

      IIF 2364
    • icon of address 21 Langside Drive, Glasgow, Lanarkshire, G43 2EP

      IIF 2365 IIF 2366
  • Akram, Muhammad
    British director born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Langside Drive, Glasgow, Lanarkshire, G43 2EP

      IIF 2367
    • icon of address 95-107, Lancefield Street, Glasgow, G3 8HZ, Scotland

      IIF 2368
    • icon of address Acorn House, 49 Hydepark Street, Glasgow, G3 8BW, United Kingdom

      IIF 2369
  • Akram, Muhammad
    British entrepreneur born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Langside Drive, Glasgow, Lanarkshire, G43 2EP

      IIF 2370
  • Akram, Muhammad
    British property owner born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Langside Drive, Glasgow, Lanarkshire, G43 2EP

      IIF 2371
  • Ali Obe, Mohammed
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 2372
  • Ali, Hammad
    British business consultant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Milestone Drive, Purley, Surrey, CR8 4HN

      IIF 2373
  • Ali, Hammad
    British consultant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hammad
    British director born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Dartmouth Street, London, SW1H 9BL, England

      IIF 2378 IIF 2379
    • icon of address 17, Dartmouth Street, London, SW1H 9BL, United Kingdom

      IIF 2380
    • icon of address Suite 308, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 2381
    • icon of address Suite 308, 77 Victoria Street, Westminster, London, SW1H 0HW, United Kingdom

      IIF 2382
  • Ali, Hammad
    British businessman born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Felbrigge Road, Ilford, Essex, IG3 8DW, England

      IIF 2383
  • Ali, Mian Muhammad
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Merefield Street, Rochdale, Lancashire, OL11 3RU, England

      IIF 2384
  • Ali, Mian Muhammad
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 10-14 High Street, Slough, SL1 1EE

      IIF 2385
  • Ali, Mian Muhammad
    British recycling born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ledbury Road, Failsworth, Manchester, Greater Manchester, M35 0PB

      IIF 2386
  • Ali, Mohamed
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wheatlands, Hounslow, Middlesex, TW5 0SA, United Kingdom

      IIF 2387
    • icon of address 4, Wheatlands, Hounslow, TW5 0SA, England

      IIF 2388 IIF 2389
  • Ali, Mohamed
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wheatlands, Hounslow, TW5 0SA, United Kingdom

      IIF 2390
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2391 IIF 2392
  • Ali, Mohamed
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257 Broomhall Street, Sheffield, S3 7SP, England

      IIF 2393
  • Ali, Mohamed
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Yardley Road, Acocks Green, Birmingham, B27 6LZ, England

      IIF 2394
    • icon of address Unit C2 Longofrd Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 2395
  • Ali, Mohamed
    British doctor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Morningside Drive, East Didsbury, Manchester, M20 5PW

      IIF 2396
  • Ali, Mohamed
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 2397
    • icon of address 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 2398
  • Ali, Mohamed
    British online retail born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 2399
  • Ali, Mohamed
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Church Street, Rickmansworth, Hertfordshire, WD3 1DE, England

      IIF 2400
  • Ali, Mohamed
    British company director born in September 1991

    Resident in England

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

      IIF 2401
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2402
  • Ali, Mohamed
    British designer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14218606 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2403
  • Ali, Mohamed
    British self employed born in April 1992

    Resident in England

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

      IIF 2404
  • Ali, Mohammad
    British none born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Askari & Co Limited, 122 Darnley St 0/2, Glasgow, G41 2SX

      IIF 2405
  • Ali, Mohammed
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 2406
  • Ali, Mohammed
    British businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 2407
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 2408
    • icon of address 133a, New Road, London, E1 1HJ, England

      IIF 2409
  • Ali, Mohammed
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Edgehill Road, Mitcham, CR4 2HY, England

      IIF 2410
    • icon of address 27, Edgehill Road, Mitcham, Surrey, CR4 2HY

      IIF 2411
  • Ali, Mohammed
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bridge Street, West Bromwich, B70 9HW, England

      IIF 2412
  • Ali, Mohammed
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Fyfield Road, Rainham, RM13 7TX, England

      IIF 2413
  • Ali, Mohammed
    British security officer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Goodmayes Road, Ilford, IG3 9UH, England

      IIF 2414
  • Ali, Mohammed
    British contractor born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Holker Street, Keighley, West Yorkshire, BD21 3AP, England

      IIF 2415
  • Ali, Mohammed
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Spencer Street, Keighley, BD21 2BS, United Kingdom

      IIF 2416
  • Ali, Mohammed
    British consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 2417
  • Ali, Mohammed
    British estate agent born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Birchfiled Road, Perry Barr, West Midlands, B19 1SU, England

      IIF 2418
  • Ali, Mohammed
    British agent born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340-342, High Road, Willesden, London, NW10 2EN, England

      IIF 2419
  • Ali, Mohammed
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 594, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 2420
    • icon of address 276, Willesden Lane, London, NW2 5RB, England

      IIF 2421
    • icon of address 340-342, High Road, London, Willesden, NW10 2EN, England

      IIF 2422
    • icon of address 340-342, High Road, Willesden, London, Middlesex, NW10 2EN, England

      IIF 2423
    • icon of address 340-342, High Road, Willesden, London, NW10 2EN, England

      IIF 2424
    • icon of address 47, Barn Hill, London, HA9 9LL, England

      IIF 2425
    • icon of address 340-342, High Road, Willesden, London, NW10 2EN, England

      IIF 2426
  • Ali, Mohammed
    British property management born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340-342, High Road, London, NW10 2EN, England

      IIF 2427
  • Ali, Mohammed
    British taxi driver born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alum Rock Road, Ward End, Birmingham, B8 3HX, England

      IIF 2428
  • Ali, Mohammed
    British wholesaler born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340-342, High Road, Willesden, London, Middx, NW10 2EN, England

      IIF 2429
  • Ali, Mohammed
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 2430
    • icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 2431
  • Ali, Mohammed
    British general manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Avenue Road, Bexleyheath, DA7 4EG, England

      IIF 2432
  • Ali, Mohammed
    British manager born in December 1986

    Resident in England

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

      IIF 2433
  • Ali, Mohammed
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Abbey Mead Close, Abbey Mead Close, Dartford, DA1 5UQ, England

      IIF 2434
  • Ali, Mohammed
    British hearings coordinator born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Wellington Drive, Wellington Drive, Dagenham, RM10 9XL, England

      IIF 2435
  • Ali, Mohammed
    British security guard born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97a, Spon Lane, West Bromwich, B70 6AB, England

      IIF 2436
  • Ali, Mohammed
    British director born in October 1990

    Resident in England

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

      IIF 2437
  • Ali, Mohammed
    British business person born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187a, High Street, Cranfield, Bedford, MK43 0JB, England

      IIF 2438
  • Ali, Mohammed
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Delce Road, Rochester, ME1 2DG, England

      IIF 2439
  • Ali, Mohammed
    British managing director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Shirley Avenue, Chatham, ME5 9UR, England

      IIF 2440
  • Ali, Mohammed
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 2441
  • Ali, Mohammed
    British businessman born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Heath Close, Tipton, Sandwell, DY4 7PB, England

      IIF 2442
  • Ali, Mohammed
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Soho Road, Soho Road, Birmingham, B21 9DP, England

      IIF 2443
    • icon of address 76, Wordsworth Road, Birmingham, B10 0EE, England

      IIF 2444
  • Ali, Mohammed
    British retail worker born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Tarry Road, Alum Rock, Birmingham, B8 2TG, United Kingdom

      IIF 2445
  • Ali, Mohammed
    British unemployeed born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Woodwells Road, Birmingham, B8 2TG, England

      IIF 2446
  • Ali, Mohammed
    British chef born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Preston Road, Brighton, BN1 4QF, England

      IIF 2447
  • Ali, Mohammed
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Wilbraham Road, Fallowfield, Manchester, M14 7DW, United Kingdom

      IIF 2448
  • Ali, Mohammed
    British software engineer born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Norwood Drive, Sheffield, S5 7BH, England

      IIF 2449
  • Ali, Mohammed
    British director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Queen's Gate, London, SW7 5EL, England

      IIF 2450
  • Ali, Mohammed
    British company director born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Kenyon Lane, Halifax, HX2 0AA, England

      IIF 2451
    • icon of address Unit 3, Lee Bridge, Dean Clough Industrial Park, Halifax, HX3 5AT, England

      IIF 2452
  • Ali, Mohammed
    British self employed born in February 2007

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sandford Road, Bradford, BD3 9NU, England

      IIF 2453
  • Ali, Mohammmed
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Flaxton Green, Bradford, West Yorkshire, BD2 3PJ, England

      IIF 2454
  • Ali, Muhammad
    British self employed born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Abbots Drive, Harrow, HA2 0RE, England

      IIF 2455
  • Ali, Muhammad
    British director born in December 2000

    Resident in England

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

      IIF 2456
    • icon of address Shop 5, 498-500, Pleck Road, Walsall, West Midlands, WS2 9HE, United Kingdom

      IIF 2457
  • Ali, Muhammad
    British director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    British director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Jordans Crescent, Crawley, RH11 7SZ, England

      IIF 2460
  • Ali, Muhammad, Dr
    British financial advisory services born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Romilly Road, London, N4 2QZ, England

      IIF 2461
  • Ans, Muhammad
    British business person born in October 2002

    Resident in England

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

      IIF 2462
  • Arif, Mohammed
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 390, Green Lane, Small Heath, Birmingham, B9 5QJ, England

      IIF 2463
  • Arif, Mohammed
    British car dealer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Station Road, Cradley Heath, B64 7PR, England

      IIF 2464
  • Arif, Mohammed
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 C/o Room S14, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 2465
    • icon of address Room S51 205 Kings Road, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 2466
    • icon of address 46a, Charnwood Court, Stourbridge, DY9 9EU, United Kingdom

      IIF 2467
  • Arif, Mohammed
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Charles Road, Stourbridge, DY8 3UW, United Kingdom

      IIF 2468
    • icon of address 46a Charnwood Court, Stourbridge, DY9 9EU, England

      IIF 2469
  • Arif, Mohammed
    British sales person born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Charnwood Court, Stourbridge, DY9 9EU, England

      IIF 2470
  • Arif, Mohammed
    British manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 2471
  • Arif, Mohammed
    British marketing consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lozells Road, Birmingham, B19 2TB, England

      IIF 2472
  • Arif, Mohammed
    British chemist born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Greystoke Avenue, Birmingham, B36 8JJ, England

      IIF 2473
  • Arif, Mohammed
    British locum born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Greystoke Avenue, Hodgehill, Birmingham, B36 8JJ, England

      IIF 2474
  • Ashfaq, Muhammad
    British chef born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 2475
    • icon of address 77, Mains Treet, Irvine, KA11 4AQ, United Kingdom

      IIF 2476
    • icon of address 79, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 2477 IIF 2478
    • icon of address 79, Main Street, Irvine, KA11 4AQ, Scotland

      IIF 2479
  • Ashfaq, Muhammad
    British director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, Mains Treet, Irvine, KA11 4AQ, United Kingdom

      IIF 2480
    • icon of address 79, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 2481
    • icon of address 25, Bank Street, Lochgelly, KY5 9QQ, Scotland

      IIF 2482
  • Ashfaq, Muhammad
    British general manager born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77 Main Street, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 2483
  • Ashfaq, Muhammad
    British manager born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, Mains Treet, Dreghorn, KA11 4AQ, United Kingdom

      IIF 2484
    • icon of address 77 Main Street, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 2485
  • Asif, Mohammed
    British consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Cambridge Road, Seven Kings, Ilford, Essex, IG3 8LZ, England

      IIF 2486
  • Asif, Mohammed
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Cambridge Road, Ilford, Essex, IG3 8LZ, England

      IIF 2487
    • icon of address 291, Wanstead Park Road, Ilford, IG1 3TR, England

      IIF 2488
  • Asif, Mohammed
    British management consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Cambridge Road, Ilford Seven Kings, Essex, IG3 8LZ, England

      IIF 2489
  • Asif, Mohammed
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285 - 291, Wanstead Park Road, Ilford, IG1 3TR, England

      IIF 2490
  • Asif, Mohammed
    British businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Naseby Road, Birmingham, B8 3HF, England

      IIF 2491
  • Asif, Muhammad
    Danish clothing born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muhammad Asif T/a Fnkish Boutique Ltd, Manchester Plaza Shopping Centre, 40 Bury Old Road, Cheetham Hill, Manchester, M8 5EL, England

      IIF 2492
  • Asif, Muhammad
    Danish director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 116 Broughton Lane, Salford, M7 1UF, England

      IIF 2493
  • Asif, Muhammad
    Danish sales director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit16, Cheetham Hill Shopping Centre, 40 Bury Old Road, Manchester, M8 5EL, England

      IIF 2494
  • Asif, Muhammad
    Danish sales maneger born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Carnegie Avenune, Manchester, M19 3LD, United Kingdom

      IIF 2495
  • Asif, Muhammad
    Danish warehouse manager-fashion born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Carnegie Avenue, Levenshulme, Manchester, M19 3LD, United Kingdom

      IIF 2496
    • icon of address 1, Cornegie Avenue, Levenshulme, Manchester, M19 3LD, United Kingdom

      IIF 2497
  • Asif, Muhammad
    English director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Lingwood Road, Bradford, BD8 9SL, England

      IIF 2498
  • Asif, Muhammad
    Irish business person born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Shard End Crescent, Birmingham, B34 7AZ, England

      IIF 2499
  • Asif, Muhammad
    Irish company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 561, A, Longbridge Road, Barking, IG11 9BZ, England

      IIF 2500
    • icon of address 155, Shard End Crescent, Birmingham, B34 7AZ, England

      IIF 2501
    • icon of address 14 High Street, High Street, Barkingside, Ilford, IG6 2DF, England

      IIF 2502
  • Asif, Muhammad
    Irish director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 561a, Longbridge Road, Barking, IG11 9BZ, England

      IIF 2503
    • icon of address 155, Shard End Crescent, Birmingham, B34 7AZ, England

      IIF 2504
    • icon of address Regus Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 2505
    • icon of address 561a, Longbridge Road, Barking, London, IG11 9BZ, United Kingdom

      IIF 2506
  • Asif, Muhammad, Dr
    British consultancy born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Newbridge Road, Bath, Avon, BA1 3LD

      IIF 2507
  • Bilal, Muhammad
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, 18 Meade Hill Road, Prestwich, Manchester, M25 0DJ, England

      IIF 2508
  • Bilal, Muhammed
    British company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chargeable Lane, London, E13 8DF, England

      IIF 2509
  • Choudhury, Mohammed
    British business born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, LU4 8JU, England

      IIF 2510
  • Choudhury, Mohammed
    British businessman born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Choudhury, Mohammed
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan House, Unit 1, Stirling Road, Cranmore Industrial Estate, Solihull, West Midlands, B90 4NF, United Kingdom

      IIF 2514
  • Chunara, Mohommed
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wordsworth Road, Manchester, M16 9GT, United Kingdom

      IIF 2515
    • icon of address 87, Stamford Street, Old Trafford, Manchester, M16 9JE, England

      IIF 2516
  • Hamed, Mohamed
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 2517
  • Hamed, Mohamed
    British dentist born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 2518
    • icon of address 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 2519 IIF 2520
  • Hamed, Mohamed
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 2521
  • Hanif, Muhammad Ali
    British accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Waddington Avenue, Coulsdon, Surrey, CR5 1QF

      IIF 2522
  • Hanif, Muhammad Ali
    British finance director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Waddington Avenue, Coulsdon, CR5 1QF, England

      IIF 2523
  • Hanif, Muhammad Ali
    British finance director - fcca born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wellesley Parade, Wellesley Road, Croydon, CR0 2AJ, England

      IIF 2524
  • Hassan, Mohammed
    British director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Highfield Drive, Royton, Oldham, OL2 6AF, England

      IIF 2525
  • Hassan, Mohammed
    British it consultant born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Edelle Accountant, Station Business Centre, 1-5 Victoria Street, Chadderton, Oldham, OL9 0HH, England

      IIF 2526
  • Hussain, Mohammed
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, St. Georges Walk, Croydon, Surrey, CR0 1YG, England

      IIF 2527
    • icon of address 12, Green Lane, Thornton Heath, CR7 8BA, United Kingdom

      IIF 2528
  • Imran, Mohamed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, England

      IIF 2529
  • Imran, Mohammed
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Leominster Road, Birmingham, B11 3BH, England

      IIF 2530
  • Imran, Mohammed
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Leominster Road, Birmingham, B11 3BH, United Kingdom

      IIF 2531
    • icon of address 1, Leominster Road, Birmingham, West Midlands, B11 3BH, England

      IIF 2532
  • Imran, Mohammed
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a, Duke Street, C/o Food Hub Limited, Stoke-on-trent, ST4 3NR, England

      IIF 2533
  • Imran, Mohammed
    British optometrist born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 317, India Mill Business Centre, Darwen, BB3 1AE, England

      IIF 2534
  • Imran, Mohammed
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 2535
  • Imran, Mohammed
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Brunel Parkway, Pride Park, Derby, DE24 8HR, England

      IIF 2536 IIF 2537 IIF 2538
    • icon of address Suit C, Bateman Court, Bateman Street, Derby, DE23 8JQ, England

      IIF 2539 IIF 2540
    • icon of address Suite C, Bateman Street, Derby, DE23 8JQ, England

      IIF 2541
    • icon of address 10a, Gordon Road, West Bridgford, Nottingham, NG2 5LN, England

      IIF 2542
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 2543
  • Imran, Mohammed
    British managing director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Brunel Parkway, Pride Park, Derby, DE24 8HR, England

      IIF 2544 IIF 2545
    • icon of address 10a, Gordon Road, West Bridgford, Nottingham, NG2 5LN, England

      IIF 2546
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 2547
  • Imran, Mohammed
    British car dealer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Bentley Street, Rochdale, OL12 6NE, England

      IIF 2548
  • Imran, Mohammed
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Castle Road, Keighley, West Yorkshire, BD21 2ST, England

      IIF 2549
  • Imran, Mohammed
    British self employed born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Devonshire Street, Keighley, West Yorkshire, BD21 2BH, United Kingdom

      IIF 2550
  • Imran, Mohammed
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Mobbsbury Way, Stevenage, SG2 0HY, England

      IIF 2551
  • Imran, Mohammed
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Mobbsbury Way, Stevenage, SG2 0HY, England

      IIF 2552
  • Imran, Muhammad
    British business executive born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Rackstraw Place, Edinburgh, EH16 4JU, Scotland

      IIF 2553
  • Imran, Muhammad
    British director born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269a, Leith Walk, Edinburgh, Midlothian, EH6 8PD, United Kingdom

      IIF 2554
  • Imran, Muhammad
    British self employed born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Rackstraw Place, Edinburgh, EH16 4JU, Scotland

      IIF 2555
  • Imran, Muhammad
    English managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pullan Avenue, Bradford, BD2 3RT, England

      IIF 2556
  • Imran, Muhammad
    Irish businessman born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 328a-328b, High Road Leytonstone, London, E11 3HS, England

      IIF 2557
  • Imran, Muhammad
    English professional born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223 Rectory Road, Pitsea, Basildon, SS13 1AJ, England

      IIF 2558
  • Imran, Muhammad
    British director born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, 82 Muir Street, Hamilton, South Lanarkshire, ML3 6BJ

      IIF 2559
  • Irfan, Muhammad
    British medical doctor born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 72, Bankton Brae, Murieston, Livingston, West Lothian, EH54 9LA, Scotland

      IIF 2560
  • Irfan, Muhammad
    British it training & services born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Flat 2, Edinburgh, Lothian, EH16 4JX, Scotland

      IIF 2561
  • Irfan, Muhammad
    British none born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1, Murchie Crescent, Edinburgh, EH16 4JX, Scotland

      IIF 2562
  • Irfan, Muhammad
    British trainee gas eng born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, The Circle, Danderhall, Dalkeith, EH22 1NR, Scotland

      IIF 2563
  • Irfan, Muhammad
    British trainee gas engineer born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, The Circle, Danderhall, Dalkeith, EH22 1NR, United Kingdom

      IIF 2564
  • Irfan, Muhammad
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, East Street, Barking, IG11 8EJ, England

      IIF 2565 IIF 2566
    • icon of address 61a, East Street, Barking, IG11 8EJ, United Kingdom

      IIF 2567
    • icon of address 4 Tresco Gardens, Ilford, IG3 9NH, England

      IIF 2568
    • icon of address 167-169, Kentish Town Road, London, NW1 8PD, England

      IIF 2569
    • icon of address 95, St Marys Road, London, EN1 1BJ, England

      IIF 2570
  • Ishaq Khan, Muhammad
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 2571
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 2572
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 2573
  • Jan Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 2574
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 2575
  • 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 2576
  • 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 2577
  • 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 2578 IIF 2579
    • icon of address Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 2580
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 2581
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 2582
    • icon of address Unit 7,navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 2583
  • 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 2584
  • 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 2585
  • 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 2586 IIF 2587 IIF 2588
    • icon of address Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 2589
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2590
    • icon of address Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 2591
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 2592
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 2593
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 2594 IIF 2595
  • Khan, Imran
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 2596
  • 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 2597
  • 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 2598
  • 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 2599
  • 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 2600
    • icon of address 29, Cannon Hill Road, Balsall Heath, Birmingham, West Midlands, B12 9NH, England

      IIF 2601
  • 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 2602
    • icon of address Thorncliffe Industrial Square, Thorncliffe Road, Unit 2, Bradford, BD8 7DD, England

      IIF 2603
  • 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 2604
  • 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 2605
  • 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 2606
  • 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 2607
  • 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 2608
  • 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 2609
    • icon of address Vision 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, England

      IIF 2610
  • 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 2611
    • icon of address 82, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 2612
  • 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 2613
  • 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 2614
  • Khan, Kamran
    British consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aldborough Spur, Slough, SL1 3EN, England

      IIF 2615
  • Khan, Kamran
    British director 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 2616
  • Khan, Kamran
    British interpreter born in April 1975

    Resident in England

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

      IIF 2617
    • icon of address 6, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 2618
  • Khan, Kamran
    British self employed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 2619
  • Khan, Kamran
    British unemployed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Aldborough Spur, Berkshire, SL1 3EN, United Kingdom

      IIF 2620
    • icon of address 12a, Alderborough Spur, Berkshire, SL1 3EN, United Kingdom

      IIF 2621
    • icon of address 12, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 2622
  • Khan, Kamran
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Shaw Hill Grove, Birmingham, B8 3LW, England

      IIF 2623
  • Khan, Kamran
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lusail Ltd, Springhead Enterprise Park, Fleet House, Springhead Road, Ebbsfleet, DA11 8HJ, United Kingdom

      IIF 2624
    • icon of address 44, Newnham Close, Northolt, UB5 4LJ, United Kingdom

      IIF 2625
  • Khan, Kamran
    British accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, London Road, Isleworth, Middlesex, TW7 5AW, England

      IIF 2626
    • icon of address 294, London Road, Isleworth, TW7 5AW, England

      IIF 2627
    • icon of address 271, Allenby Road, Southall, UB1 2HD, United Kingdom

      IIF 2628
  • Khan, Kamran
    British business man born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430, Wilbraham Road, Manchester, M21 0AS, United Kingdom

      IIF 2629
  • Khan, Kamran
    British businessman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, M7 3BG

      IIF 2630
  • Khan, Kamran
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Withington Road, Manchester, M16 8FE, United Kingdom

      IIF 2631
  • Khan, Kamran
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0EU, United Kingdom

      IIF 2632 IIF 2633
    • icon of address 294, London Road, Isleworth, Middlesex, TW7 5AW

      IIF 2634
    • icon of address Midway Business Centre, C/o H K Accountants, 703 Stockport Road, Manchester, M12 4QN, England

      IIF 2635
  • Khan, Kamran
    British education professional born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 2636
  • Khan, Kamran
    British senior commercial accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 2637
  • 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 2638
    • icon of address 358 Warrington Road, Abram, Wigan, WN2 5XA, United Kingdom

      IIF 2639
  • 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 2640
  • 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 2641
  • 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 2642
  • 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 2643
  • Khan, Kamran
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 442, Idle Road, Bradford, BD2 2AR, England

      IIF 2644
  • 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 2645
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 2646
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 2647 IIF 2648
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 2649
  • 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 2650
  • Khan, Masood
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 2651
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 2652
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 2653
  • Khan, Mohammed
    English director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S N D Accountants, 126 St. Helens Road, Bolton, BL3 3PJ, England

      IIF 2654
  • Khan, Mohammed
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 2655
  • Khan, Mohammed
    English business born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Ingleton Road, Birmingham, West Midlands, B8 2QW, England

      IIF 2656
  • Khan, Mohammed
    English car sales born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, Stratford Road, Birmingham, B28 9HA, England

      IIF 2657
  • Khan, Mohammed
    English design management born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ingleton Road, Birmingham, B8 2QW, England

      IIF 2658
  • Khan, Mohammed
    English directo born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 2659
  • Khan, Mohammed
    English director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Ingleton Road, Birmingham, B8 2QW, England

      IIF 2660
    • icon of address C/o, Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 2661
  • Khan, Mohammed
    English manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Park View, Thornhill Lees, Dewsbury, WF12 9DT, England

      IIF 2662
  • Khan, Mohammed
    British security guard born in February 2000

    Resident in England

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

      IIF 2663
  • Khan, Mohammed
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 2664
  • Khan, Mohammed
    British graphic designer born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 2665
  • Khan, Mohammed
    British student born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Normanton Terrace, Newcastle Upon Tyne, NE4 6PP, England

      IIF 2666
  • Khan, Mohammed
    British general manager born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Eastbourne Street, Walsall, WS4 2BN, England

      IIF 2667
  • Khan, Mohammed
    British teacher born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Charlton Road, Wembley, HA9 9QT, England

      IIF 2668
  • Khan, Mohammed
    British company director born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 2669
  • Khan, Mohammed
    British company director born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, South Road, Hockley, Birmingham, B18 5LE, England

      IIF 2670
  • Khan, Mohammed
    British director born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Holliday Road, Handsworth, Birmingham, West Midlands, B21 0UH, United Kingdom

      IIF 2671
  • Khan, Mohammed
    British company director born in April 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 17 Haymarket, Leicester, LE1 3GD, England

      IIF 2672
  • Khan, Mudassar
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 2673
  • Khan, Muhammad
    Pakistani director born in July 1977

    Resident in England

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

      IIF 2674
  • Khan, Muhammad Ali
    British computer technician born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2675
  • Khan, Muhammad Ali
    British hijama practitioner born in October 1972

    Resident in England

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

      IIF 2676
  • Khan, Muhammad Ali
    British self employed born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cromer Place, Blackburn, Lancashire, BB1 8EL, United Kingdom

      IIF 2677
  • Khan, Muhammad Ali
    British business man born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Streatham Vale, London, SW16 5SF, England

      IIF 2678
  • Khan, Muhammad Ali
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Leopold Road, London, NW10 9LN, England

      IIF 2679
    • icon of address 43, Streatham Vale, London, SW16 5SF, England

      IIF 2680
  • Khan, Muhammad Ali
    British general manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Clapham High Street, London, SW4 7UH, England

      IIF 2681
  • Khan, Muhammad Ali
    British managing director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Berkeley Road, London, NW9 9DH, England

      IIF 2682
  • Khan, Muhammad Arif
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Queen Street, Maidenhead, SL6 1LR, England

      IIF 2683
  • Khan, Muhammad Atif
    British accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Woodhall Road, Chelmsford, Essex, CM1 4AE, United Kingdom

      IIF 2684
  • Khan, Muhammad Atif
    British chartered accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Woodhall Road, Chelmsford, CM1 4AE, England

      IIF 2685
  • Khan, Sajjad
    British consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Gunnery Terrace, Cornwallis Road, London, SE18 6SW, England

      IIF 2686
  • Khan, Shahid
    British doctor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Heathside Place, Epsom, Surrey, KT18 5TX, England

      IIF 2687
  • Khan, Shahid
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 2688
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 2689
    • icon of address 3, London Bridge Street, London, SE1 9SG, England

      IIF 2690
  • Khan, Shahid
    British carpenter born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lindenwood, Chadderton, Oldham, OL9 9SQ, England

      IIF 2691
  • Khan, Shahid
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, C/o Ats Accountants Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 2692
  • Khan, Wahid
    British director born in February 1977

    Resident in England

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

      IIF 2693
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 2694
    • icon of address 62, High Street, Redhill, RH1 1SG, England

      IIF 2695
  • Khyal Mohammad
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 2696
  • Khyal Mohammad
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 2697
  • Mohamed, Mohamed
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186a, Cowley Road, Oxford, OX4 1UE

      IIF 2698
  • Mohamed, Mohamoud
    British director born in July 1994

    Resident in England

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

      IIF 2699
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437 Chapter Road, London, NW2 5NG, England

      IIF 2700
  • Mohamud, Mohamed
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cameron Lodge, 81 Stanley Road, Hounslow, TW3 1YX, England

      IIF 2701 IIF 2702
  • Mohamud, Mohamed
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cameron Lodge, 81 Stanley Road, Hounslow, TW3 1YX, England

      IIF 2703
  • Mr Adan Mohamed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 21, Westminster Business Centre, Printing House Lane, Hayes, Middlesex, UB3 1AP, England

      IIF 2704
  • Mr Ahmed Mohammed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 2705
  • Mr Ahmed Mohammed
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lyndhurst Avenue, London, NW7 2AB, England

      IIF 2706
  • Mr Ali Mohammed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 2707
  • Mr Ali Mohammed
    British born in March 1984

    Resident in England

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

      IIF 2708
  • Mr Ali Mohammed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 2709
  • Mr Ali Mohammed
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Torrington Drive, Harrow, HA2 8NF, England

      IIF 2710
  • Mr Arif Mohammed
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Awais Mohammad
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Chester Close, Luton, Beds, LU4 9SJ, England

      IIF 2722
    • icon of address 15, Chester Close, Luton, LU4 9SJ, England

      IIF 2723
    • icon of address 39 Cambridge Street, Wellingborough, Northants, NN8 1DW, United Kingdom

      IIF 2724
  • Mr Imran Muhammad
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Brownlea Gardens, Ilford, IG3 9NL, England

      IIF 2725
  • Mr Imran Muhammad
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Nottingham Drive, Bolton, BL1 3RH, England

      IIF 2726
  • Mr Irfan Muhammad
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Darleydale, Crawley, RH11 8QS, England

      IIF 2727
  • Mr Irfan Muhammad
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9TE, England

      IIF 2728
  • Mr Irfan Muhammed
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Blackburn Road, Accrington, Lancashire, BB5 1LL, United Kingdom

      IIF 2729 IIF 2730
  • Mr Jan Mohammad
    British born in December 1970

    Resident in England

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

      IIF 2731
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 2732
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 2733
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 2734
  • Mr Kashif Muhammad
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Sundon Park Parade, Luton, LU3 3BH, England

      IIF 2735
  • Mr Umair Muhammad
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brompton Road, Floor 2, London, SW3 1HQ, England

      IIF 2736
  • Mr Usman Muhammad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 378, High Street, Harlington, Hayes, UB3 5LF, England

      IIF 2737
  • Mr Usman Muhammad
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rashid, Muhammad
    British influencer marketing consultant born in October 2002

    Resident in England

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

      IIF 2742
  • Salman, Muhammad
    Irish dentist born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pastures Way, Northampton, NN5 4HH, England

      IIF 2743
  • Shahid, Muhammad
    British director born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-3, Tron Court, Tullibody, Alloa, FK10 2PS, Scotland

      IIF 2744
    • icon of address 1, Mossgreen, Crossgates, Cowdenbeath, KY4 8BU, Scotland

      IIF 2745
  • Shazad Khan, Mohammad
    British entrepreneur born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Shoaib, Muhammad
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Spring Wood Gardens, Bradford, West Yorkshire, BD5 8QF

      IIF 2749
  • Shoaib, Muhammad
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shoaib, Muhammad
    British engineer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Spring Wood Gardens, Bradford, BD5 8QF, United Kingdom

      IIF 2753
  • Shoaib, Muhammad
    British engineering born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Spring Wood Gardens, Bradford, BD5 8QF, United Kingdom

      IIF 2754
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2755
  • Shoaib, Muhammad
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat1 50 Melbourne Street, Melbourne Street, Leicester, LE2 0AS, England

      IIF 2756
  • Shoaib, Muhammad
    Pakistani business person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15758938 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2757
  • Shoaib, Muhammad
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Worton Road, Isleworth, TW7 6HL, England

      IIF 2758
  • Shoaib, Muhammad
    Pakistani director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Worton Road, Isleworth, TW7 6HL, England

      IIF 2759
  • Shoaib, Muhammad
    Pakistani greengrocer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Heaton Road, Bradford, West Yorkshire, BD9 4RJ, United Kingdom

      IIF 2760
  • Shoaib, Muhammad
    Pakistani director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stanlake Road, London, W12 7HL, England

      IIF 2761
  • Shoaib, Muhammad
    Pakistani company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5182 182-184, High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 2762
  • Shoaib, Muhammad
    Pakistani self employed born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annex 17, Gordon Road, Gosport, PO12 3QE, England

      IIF 2763
  • Umair, Muhammad
    British company director born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Bank Street, Cambuslang, Glasgow, G72 7PP, United Kingdom

      IIF 2764
  • Umair, Muhammad
    British director born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101, 1 Rutherglen Road, Rutherglen, Glasgow, G73 1SX, Scotland

      IIF 2765
  • Umair, Muhammad
    British retail born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74 Bank Street, Bank Street, Cambuslang, Glasgow, G72 7PP, Scotland

      IIF 2766
  • Umair, Muhammad
    British sales person born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12f, Glenlee Street, Hamilton, ML3 0QJ, Scotland

      IIF 2767
  • Umar, Muhammad
    Irish company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65c, The Broadway, Stourbridge, DY8 3HS, England

      IIF 2768
  • Umar, Muhammad
    Irish director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Westley Street, Dudley, DY1 1TS, England

      IIF 2769
  • Usman, Muhammad
    British director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Grey Place, Greenock, PA15 1YF, Scotland

      IIF 2770
  • Usman, Muhammad
    British director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, 35 Firth Road, Houstoun Industrial Estate, Livingston, EH54 5DJ, Scotland

      IIF 2771
  • Usman, Muhammad
    British analyst born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 - 30, Bridge Street, Dunfermline, Fife, KY12 8DA, Scotland

      IIF 2772
  • Usman, Muhammad
    British director born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 88, Scott Street, Perth, PH2 8JW, Scotland

      IIF 2773
  • Usman, Muhammad
    British it professional born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Cornton Place, Crieff, PH7 3AP, Scotland

      IIF 2774
  • Waqas, Muhammad
    British director born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2, 10 Leyden Gardens, Glasgow, G20 9TR, Scotland

      IIF 2775
  • Waqas, Muhammad
    British self employed born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Nasmyth Avenue, East Kilbride, Glasgow, G75 0BE, Scotland

      IIF 2776
  • Zahid, Muhammad
    Irish director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, United Kingdom

      IIF 2777
  • Abdullah, Muhammad
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Werneth Hall Road, Oldham, OL8 4BB, England

      IIF 2778
    • icon of address Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 2779
    • icon of address Star Ironworks, Greenacres Road, Oldham, OL4 2BT, United Kingdom

      IIF 2780
  • Abdullah, Muhammad
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Wellington Road, Oldham, Lancashire, OL8 1RT, United Kingdom

      IIF 2781
  • Abdullah, Muhammad
    British general manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Werneth Hall Road, Oldham, OL8 4BB, England

      IIF 2782
  • Abdullah, Muhammad
    British manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Werneth Hall Road, Oldham, N West, OL8 4BB

      IIF 2783
  • Abdullah, Muhammad
    British sign maker born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Werneth Hall Road, Oldham, N West, OL8 4BB

      IIF 2784
  • Abdullah, Muhammad
    British used car sales and car finance born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian Business Park, Derby Street, Bolton, BL3 6JF, United Kingdom

      IIF 2785
  • Abdullah, Muhammad
    British company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Commercial Street, Brierfield, Nelson, BB9 5SG, England

      IIF 2786
  • Adnan, Muhammad
    British chef born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1154, Cathcart Road, Glasgow, G42 9EG, United Kingdom

      IIF 2787
  • Adnan, Muhammad, Dr
    British doctor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 2788
  • Ahmad, Muhammad, Mr.
    British business person born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dene Holm Road, Northfleet, Gravesend, DA11 8LE, England

      IIF 2789
  • Ahmad, Muhammad, Mr.
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dene Holm Road, Northfleet, Gravesend, DA11 8LE, England

      IIF 2790
  • Ahmed, Mohamed
    British public health professional born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 2791
  • Ahmed, Mohamed
    British director born in December 1988

    Resident in England

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

      IIF 2792
  • Ahmed, Mohamed
    British business person born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Richmond House, George Street, Thornaby, Stockton-on-tees, TS17 6DE, England

      IIF 2793
  • Ahmed, Mohamed
    British retail born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forbes Building Unit 38, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 2794
  • Ahmed, Mohamed
    British busineman born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7/8, 97 Western Road, Southall, Middlesex, UB2 5HN

      IIF 2795
  • Ahmed, Mohamed
    British unemployed born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 8, 97 Western Road, Southall, UB2 5HN, United Kingdom

      IIF 2796
  • Ahmed, Mohamed
    British optometrist born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fareham Close, Fulwood, Preston, PR2 8FH, England

      IIF 2797
  • Ahmed, Mohammed
    British company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ingrave Road, Brentwood, CM15 8AT, England

      IIF 2798
  • Ahmed, Mohammed
    British self employed born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, East India Dock Road, London, E14 0EG, England

      IIF 2799
  • Akram, Muhammad
    British sales born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Cultenhove Road, St. Ninians, Stirling, FK7 9EB, United Kingdom

      IIF 2800
  • Akram, Muhammad
    British administrator born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, ML4 1AJ, United Kingdom

      IIF 2801
  • Ali, Hamza
    British entreprenuer born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Thorngrove Road, London, E13 0SH, England

      IIF 2802
  • Ali, Hamza
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 2803
    • icon of address 67, Westbury Road, Edgbaston, Birmingham, B17 8HY, England

      IIF 2804
    • icon of address 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 2805
  • Ali, Hamza
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 2806 IIF 2807
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 2808
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, United Kingdom

      IIF 2809
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 2810 IIF 2811 IIF 2812
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 2815
    • icon of address 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 2816
    • icon of address Unit 3a, Orchard Link Shopping Centre, Smithford Way, Coventry, CV1 1QT, England

      IIF 2817
    • icon of address Unit3a, Orchad Link, West Orchard Center, Coventry, CV1 1QT, England

      IIF 2818
  • Ali, Hamza
    British sales manager born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Spring Gardens, Middleton, Manchester, M24 6DQ, United Kingdom

      IIF 2819
  • Ali, Huma Muhammad
    British administrator born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 2820
  • Ali, Imran
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Appleton Street, Cheetham Hill, Manchester, M8 0BT

      IIF 2821
    • icon of address 6, Appleton Street, Cheetham Hill, Manchester, M8 0BT, England

      IIF 2822
    • icon of address 6, Appleton Street, Manchester, Greater Manchester, M8 0BT, England

      IIF 2823
  • Ali, Imran
    British chief information officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ, United Kingdom

      IIF 2824
  • Ali, Imran
    British consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Hanworth Road, Hampton, TW12 3EF, England

      IIF 2825
  • Ali, Imran
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 15g, The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, United Kingdom

      IIF 2826
    • icon of address Flat 1, 271 Hanworth Road, Hampton, TW12 3EF, England

      IIF 2827
    • icon of address Regus Manchester, Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 2828
  • Ali, Imran
    British product manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hsbc Bank Plc, 8 Canada Square, Canary Wharf, London, England, E14 5HQ, England

      IIF 2829 IIF 2830
  • Ali, Imran
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tng Operations, Regus. Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, United Kingdom

      IIF 2831
  • Ali, Imran
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 2832
    • icon of address 7, Nab Wood Grove, Shipley, BD18 4HS, England

      IIF 2833
  • Ali, Imran
    British general manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1045, Leeds Road, Bradford, West Yorkshire, BD3 7DB, United Kingdom

      IIF 2834
  • Ali, Imran
    British manager born in March 1977

    Resident in England

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

      IIF 2835
  • Ali, Imran
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wilworth Crescent, Blackburn, BB1 8QN, England

      IIF 2836
    • icon of address 89, Beamsley Road, Shipley, West Yorkshire, BD18 2DP, England

      IIF 2837
  • Ali, Imran
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashby Motors, Back Ashby Street, Chorley, PR7 3DR, United Kingdom

      IIF 2838
  • Ali, Mohamed
    British engineer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Jim Veal Drive, London, N7 9FB, England

      IIF 2839
  • Ali, Mohammad
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 453, Main Street, Coatbridge, ML5 3RS, Scotland

      IIF 2840 IIF 2841
    • icon of address 1/1, 144 Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 2842
  • Ali, Mohammad
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British director born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
    • icon of address 46, Granville Road, Blackburn, Lancashire, BB2 6HD, England

      IIF 2850
    • icon of address 36, Thorn Street, Bolton, BL1 8LA, England

      IIF 2851
  • Ali, Mohammed
    British businessman born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Chorley New Road, Bolton, BL1 4NX, England

      IIF 2852
  • Ali, Mohammed
    British chef born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 - 116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 2853
    • icon of address 13, Ellercroft Road, Bradford, BD7 2EF, England

      IIF 2854 IIF 2855
    • icon of address 13, Ellercroft Road, Bradford, West Yorkshire, BD7 2EF, England

      IIF 2856
  • Ali, Mohammed
    British director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, United Kingdom

      IIF 2857
    • icon of address 169, Cardigan Road, Leeds, LS6 1QL, England

      IIF 2858
    • icon of address 111, Doncaster Road, Wakefield, WF1 5DY, England

      IIF 2859
  • Ali, Mohammed
    British managing director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ellercroft Road, Bradford, BD7 2EF, England

      IIF 2860
  • Ali, Mohammed
    British graphic designer born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Speeton Avenue, Bradford, BD7 4NQ, England

      IIF 2861
  • Ali, Mohammed
    British manager born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Stephens Terrace, Bradford, BD5 7BY, United Kingdom

      IIF 2862
  • Ali, Mohammed
    British travel agent born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Burnett Avenue, Bradford, BD5 9LU, England

      IIF 2863
  • Ali, Mohammed
    British heating engineer born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeycombe House, Grape Street, Leeds, West Yorkshire, LS10 1BX, United Kingdom

      IIF 2864
  • Ali, Mohammed
    British developer born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Eastbourne Road, Middlesbrough, TS5 6QS, England

      IIF 2865
  • Ali, Mohammed
    British director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 2866
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 2867
  • Ali, Mohammed
    British ceo born in June 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Acorn Road, Gillingham, ME7 2EX, England

      IIF 2868
  • Ali, Mohammed
    British company director born in June 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Acorn Road, Gillingham, ME7 2EX, England

      IIF 2869
  • Ali, Mohammed
    British company director born in April 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 341, Soho Road, Birmingham, B21 9SE, England

      IIF 2870
  • Ali, Muhammad
    Pakistani company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cromer Road, London, E10 6JA, England

      IIF 2871
  • Ali, Muhammad
    British co director born in July 1978

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 7, Homeside Close, Maidenhead, Berks, SL6 7RB, England

      IIF 2872
  • Ali, Muhammad
    English chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 St. Marys Road, Liverpool, L19 2JD, England

      IIF 2873
  • Ali, Muhammad
    English manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Grasmere Drive, Bury, BL9 9GA, England

      IIF 2874
  • Ali, Muhammad
    British business men born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, 59 Spencer Rd, Bradford, BD7 2HD, United Kingdom

      IIF 2875
  • Ali, Muhammad
    British company director born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 2876
  • Ali, Muhammad
    British self employed born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 196, Rose Street, Edinburgh, EH2 4AT, Scotland

      IIF 2877
    • icon of address 0/1, 21, Florida Drive, Glasgow, G42 9DN, Scotland

      IIF 2878
    • icon of address 21, Florida Drive, Flat 0/1, Glasgow, G42 9DN, United Kingdom

      IIF 2879
  • Ali, Muhammad
    British self employed born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49 Kilmarnock Road, Glasgow, G41 3YN, Scotland

      IIF 2880
  • Ali, Muhammad
    British company director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7e, East Main Street, Broxburn, Scotland, EH52 5AB, United Kingdom

      IIF 2881
    • icon of address 1617, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 2882
    • icon of address 178, Archerhill Road, Glasgow, G13 3JG, Scotland

      IIF 2883
  • Ali, Muhammad
    British director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, Kinfauns Drive, Glasgow, G15 7TG, Scotland

      IIF 2884
    • icon of address 89, Main Street, Kilbirnie, KA25 7AA, Scotland

      IIF 2885 IIF 2886
    • icon of address 91, Main Street, Kilbirnie, KA25 7AA, Scotland

      IIF 2887
  • Ali, Muhammad, Dr
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Woodruff Way, Walsall, WS5 4RL, England

      IIF 2888
  • Ali, Muhammad, Dr
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Woodruff Way, Walsall, West Midlands, WS5 4RL, United Kingdom

      IIF 2889
  • Ali, Muhammad, Dr
    British doctor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad, Dr
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woolcombers Way, Bradford, BD4 8JF, England

      IIF 2893
  • Ali, Shah Mohammad
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Oxford Court, 6 Oxford Street, Birmingham, B5 5NF, England

      IIF 2894
  • Amir, Muhammad
    Pakistani businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, The Observatory, High Street, Slough, SL1 1LE

      IIF 2895
  • Amir, Muhammad
    Pakistani entrepreneur born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-11, The Observatory, High Street, Slough, SL1 1LE, England

      IIF 2896
  • Anas, Muhammad
    British company director born in May 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14g, Stevenston Street, Motherwell, ML1 4RQ, Scotland

      IIF 2897
  • Anis, Muhammad Arif
    British entrepreneur born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tichmarsh, Epsom, KT19 8TD, United Kingdom

      IIF 2898
    • icon of address 5, Tichmarsh, Epsom, Surrey, KT19 8TD, England

      IIF 2899
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2900
  • Anis, Muhammad Arif
    British trainer/coach born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Green Lane, London, SM4 6SS

      IIF 2901
  • Arshad Khan, Muhammad
    British director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 2902
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 2903
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 2904
  • Arshad, Muhammad
    Swedish director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Nantwich Road, Crewe, Cheshire, CW2 6AF, England

      IIF 2905
  • Asif, Mahamed
    British business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple Yards Site, Stafford Street, Dudley, DY1 2AB, England

      IIF 2906
  • Asif, Mahamed
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Marmion Grove, Dudley, West Midlands, DY1 2DG, United Kingdom

      IIF 2907
  • Asif, Mohammad
    British taxi driver born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 177, Huron Avenue, Livingston, EH54 6LH, Scotland

      IIF 2908
  • Asif, Muhammad
    British company director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Gamrie Gardens, Glasgow, G53 7PH, United Kingdom

      IIF 2909
  • Asif, Muhammad
    British software engineer born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Gamrie Gardens, Glasgow, G53 7PH, Scotland

      IIF 2910
  • Asif, Muhammad
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 246, Albert Drive, Glasgow, G41 2NL, Scotland

      IIF 2911
  • Asif, Muhammad
    English businessman born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Hovis Street, Manchester, M11 2JD, England

      IIF 2912
  • Asif, Muhammad
    British company director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairnbhan, Albany Street, Oban, Argyll And Bute, PA34 4NF, Scotland

      IIF 2913
  • Asif, Muhammad, Mr.
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lilac Road, Blackburn, BB1 5PZ, England

      IIF 2914
  • Asim, Muhammad
    British business born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Woodrush Glade, Livingston, EH54 9JY, Scotland

      IIF 2915
  • Asim, Muhammad
    British sales director born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Carnethy Walk, Livingston, EH54 9FW, Scotland

      IIF 2916
  • Bilal, Muhammad
    British chef born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    British company director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 145, Hill Street, Flat 3/2, Glasgow, G3 6UQ, Scotland

      IIF 2919
  • Bilal, Muhammad
    English manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Central Park Road, London, E6 3DN, England

      IIF 2920
  • Bilal, Muhammad, Dr
    British lecturer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Hindley Street, Ashton-under-lyne, OL7 0BX, England

      IIF 2921
  • Choudhury, Mohammed
    British professional born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Crawley Green Road, Luton, Bedfordshire, LU1 3LP

      IIF 2922
  • Choudhury, Mohammed
    British business born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 2923
    • icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, LU3 1DS, England

      IIF 2924
  • Choudhury, Mohammed
    British businessman born in January 1995

    Resident in England

    Registered addresses and corresponding companies
  • Choudhury, Mohammed
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, College Road, Harrow, HA1 1BQ, England

      IIF 2927
  • Daood Jan, Mohammad
    British director born in October 1967

    Resident in England

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

      IIF 2928
  • Daood Jan, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, England

      IIF 2929
    • icon of address Flat 7, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 2930
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 2931
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 2932
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 2933
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 2934
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 2935
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 2936
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 2937
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 2938
  • Dr Ahmed Mohammed
    British born in May 1965

    Resident in England

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

      IIF 2939
  • Dr Muhammad Ali
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Langford Gardens, Grantham, NG31 8DW, England

      IIF 2940
  • Hamza, Muhammad
    Dutch chief executive born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Whalebone Lane South, Dagenham, RM8 1AJ, England

      IIF 2941
  • Hamza, Muhammad
    Dutch company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Whalebone Lane South, Dagenham, RM8 1AJ, England

      IIF 2942
    • icon of address 108, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 2943
  • Hamza, Muhammad
    Dutch director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Cole Bank Road, Hall Green, Birmingham, B28 8HG, England

      IIF 2944
  • Hassan, Mohamed
    British chef born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Grimsby Road, Cleethorpes, DN35 7DG, England

      IIF 2945
  • Hassan, Mohammed
    British company director born in November 1993

    Resident in England

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

      IIF 2946
  • Hassan, Mohammed
    British company director born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Brecon House, 11 Ordell Road, London, E3 2HF, England

      IIF 2947
  • Hassan, Mohammed
    British student born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Golden Hillock Road, Sparkbrook, Birmingham, B11 2QL, England

      IIF 2948
  • Hussein, Mohamed
    British building consultant born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hartington Close, Harrow, HA1 3RJ, England

      IIF 2949
  • Ilyas, Amina Muhammad
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Morris Street, Oldham, OL4 1EL, England

      IIF 2950
  • Imran, Muhammad
    British director born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 232 Aikenhead Road, Glasgow, G42 0QL, Scotland

      IIF 2951
    • icon of address 649, Garscube Road, Glasgow, G20 7JX, United Kingdom

      IIF 2952
  • Imran, Muhammad
    British retailer born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 649, Garscube Road, Glasgow, G20 7JY, Scotland

      IIF 2953
  • Imran, Muhammad
    British cargo handler born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 259, Maxwell Road, Glasgow, G41 1TE, Scotland

      IIF 2954
  • Imran, Muhammad
    British company director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Leven Street, Glasgow, G41 2JB, United Kingdom

      IIF 2955
  • Imran, Muhammad
    British courier services born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 260, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 2956
  • Imran, Muhammad
    British travel agent born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21b, Westland Drive, Glasgow, G14 9NY, Scotland

      IIF 2957
  • Imran, Muhammad
    Pakistani library it support officer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Lowgate House, Lowgate, Hull, HU1 1EL, United Kingdom

      IIF 2958
  • Imran, Muhammad
    British commercial director born in September 1980

    Resident in Scotland

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

      IIF 2959
  • Imran, Muhammad
    British manager born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 - 40, Ratcliffe Terrace, Edinburgh, EH9 1SS, United Kingdom

      IIF 2960
  • Imran, Muhammad
    British partner relationship manager born in September 1980

    Resident in Scotland

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

      IIF 2961
  • Imran, Muhammad
    British director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Imran, Muhammad
    British company director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33c, Hardridge Road, Glasgow, G52 1RH, Scotland

      IIF 2965
  • Irfan, Muhammad
    British businessman born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79/3, Dickson Street, Edinburgh, EH6 8QH, Scotland

      IIF 2966
  • Irfan, Muhammad
    British company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Irfan, Muhammad
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Fishwives Causeway, Edinburgh, EH15 1DF, Scotland

      IIF 2971
    • icon of address 4, Raith Gardens, Edinburgh, EH16 4ZS, Scotland

      IIF 2972 IIF 2973
    • icon of address 76, Leith Walk, Edinburgh, EH6 5HB, United Kingdom

      IIF 2974
    • icon of address 79/3, Dickson Street, Edinburgh, EH6 8QH, Scotland

      IIF 2975
  • Irfan, Muhammad
    British director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Keptie Street, Arbroath, DD11 1RG, Scotland

      IIF 2976
  • Irfan, Muhammad
    Swedish company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1430, London Road, London, SW16 4BZ, England

      IIF 2977
  • Irfan, Muhammad, Mr.
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Highgrove Road, Dagenham, RM8 2ER, England

      IIF 2978
  • Imran Mohammed
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15597153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2979
  • Jan, Ali Mohammad
    British sales assistant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Kingsley Road, Hounslow, Middlesex, TW3 1PA, United Kingdom

      IIF 2980
  • Jan, Ali Mohammad
    British self employed born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clare Road, Greenford, UB6 0DE, England

      IIF 2981
  • Kashif, Muhammad
    English business executive born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zion Lane, Lawrence Street, Sheffield, S9 3RG, England

      IIF 2982
  • Kashif, Muhammad
    English engineer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Logan Road, 10 Logan, Road, Sheffield, South Yorkshire, S9 4PF, England

      IIF 2983
    • icon of address 180, Main Road, Sheffield, S9 5HQ, England

      IIF 2984 IIF 2985
  • 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 2986
  • 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 2987
  • 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 2988
    • icon of address C/o Renzo Technology Ltd, 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 2989
  • 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 2990
  • 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 2991
  • 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 2992
  • 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 2993
  • 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 2994
  • 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 2995
  • 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 2996
  • 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 2997
  • 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 2998
  • Khan, Imran
    British painter born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • 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 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 20627
  • 1
    icon of address Flat 4 Richmond House, East Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 2
    icon of address 225 Manchester Road, Unit 3, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 3
    icon of address 75 Lonsdale Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF - Director → ME
  • 5
    icon of address 18 Planetrees Road, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,228 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF - Director → ME
  • 6
    icon of address 92 Salisbury Road, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 7
    icon of address 23 West Way, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Cambridge Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,631 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Victor Street, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 11
    icon of address 43b/1 Broomhouse Grove, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 12
    icon of address 301 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2018-03-31
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF - Director → ME
    icon of calendar 2021-09-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 14
    icon of address 32 Kinburn Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 2 Merton Street, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    294 GBP2024-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 16
    icon of address 100 Uxbridge Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 57 Anderson House, The Coverdales, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF - Director → ME
  • 18
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,196 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF - Director → ME
    icon of calendar 2020-09-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat Number Ab 37, London, Upton Lane E7 9pa, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 20
    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 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 21
    icon of address 24 Hildreth Street Balham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1124 London Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,226 GBP2024-02-29
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF - Director → ME
    icon of calendar 2019-09-10 ~ now
    IIF 270 - Director → ME
  • 23
    icon of address 77 Victoria Street, Rugby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF - Director → ME
  • 24
    icon of address Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 2nd Floor, 6 Oxford Street, Bolton, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    269,835 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 26
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2007-04-20 ~ dissolved
    IIF - Secretary → ME
  • 27
    icon of address 2 Stewart Way, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-27 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4385, 15832874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 29
    FRODON RENOVATIONS LIMITED - 2022-01-27
    STAR HOME IMPROVEMENTS LIMITED - 2021-12-15
    icon of address 161 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF - Has significant influence or controlOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 31
    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 - Director → ME
    icon of calendar 2011-06-03 ~ dissolved
    IIF - Secretary → ME
  • 32
    icon of address The Leadenhall Building 30th Floor, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 33
    icon of address 187a London Road, Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 34
    ASTORS OF LONDON LTD - 2025-06-17
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    565 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF - Director → ME
  • 35
    145 NP20 LTD - 2023-12-28
    STAR HOME IMPROVEMENT LTD - 2024-02-14
    icon of address The New York Hotel, York Street, Porth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF - Has significant influence or controlOE
  • 36
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 37
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 39
    JAVA INT LTD - 2024-09-19
    icon of address 4385, 15263779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 40
    BVLGARI STORE LTD - 2024-10-28
    icon of address 72a Ely Close, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 41
    TEMUHUB LTD - 2025-04-07
    icon of address 4385, 15400068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 42
    ROLVEX LTD - 2025-02-13
    icon of address Rolvex, 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Has significant influence or controlOE
  • 44
    icon of address Unit 1 Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    970 GBP2024-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 45
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 46
    icon of address 176 Qasco Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 47
    icon of address 210 Church Rd, London E10 7jq 210 Church Road, Regent 88, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 48
    icon of address 2 Merton Street, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 49
    icon of address 2 Merton Street, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 50
    icon of address 518 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 51
    icon of address 1mindsoft Ltd 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 52
    icon of address 17 Mathew Terrace, Ordnance Road, Aldershot, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,664 GBP2024-04-30
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 53
    icon of address 148 Richmond Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit 3 6 Mendip Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 56
    icon of address 2 Botsford Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF - Director → ME
  • 57
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-07-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 72 Princess Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,257 GBP2024-08-29
    Officer
    icon of calendar 2009-08-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 59
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,511 GBP2024-08-29
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 60
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,008 GBP2024-08-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 61
    icon of address 4385, 15158131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4385, 13449774 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,475 GBP2024-06-30
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 63
    XOE CONSULTANCY LTD - 2014-09-29
    icon of address 15 Holder Road, Sparkbrook, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF - Director → ME
  • 64
    1ST SECURITY FORCE LTD - 2015-10-04
    icon of address Suite 4 6 Connaught Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,193 GBP2017-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 65
    icon of address Unit 8, Electron Works, Brook Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,297 GBP2016-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF - Director → ME
  • 66
    icon of address Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 67
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 68
    icon of address 4385, 14742291 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 70
    icon of address Unit 20a Pilot Industrial Estate, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 71
    icon of address 12 Allerton Grange Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    913 GBP2020-03-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 72
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 73
    icon of address Flat 1 20 Buckleigh Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Unit 4l, Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,229 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 75
    icon of address 4385, 14834018 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 76
    icon of address 26 Barwick House Strafford Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,604 GBP2016-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 77
    icon of address 218 First Floor Flat, 218 Portnall Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -148 GBP2024-07-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    24SEVEN PC WORLD LTD - 2011-03-29
    icon of address Burnswick House, Factory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF - Director → ME
  • 79
    icon of address 9 Turner Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 80
    icon of address 182 Parrs Wood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 2347 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 81
    icon of address 04 Brooksbank Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,980 GBP2020-10-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 82
    icon of address 92 Curzon Street, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 83
    icon of address Peterborough Greyhound Stadium First Drove, Fengate, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,412 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 84
    icon of address 302 Neasden Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF - Director → ME
  • 85
    RAVVEE LTD - 2020-03-31
    icon of address Suite 19 1 Horsley Road 1 Horsley Road, Suite 19, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 2055 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address West Midlands Paralegals Ltd, 14, Museum Place, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 87
    icon of address 3 King Street South, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 88
    icon of address 30 Pentire Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    997 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 89
    icon of address 30 Anglesmede Crescent, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Awr Accountants Lawrence Business Centre, Lawrence House, 37 Normanton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,590 GBP2016-04-30
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF - Director → ME
  • 91
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 93
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    292 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 94
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 2029 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 95
    icon of address 271 Hanworth Road, Hampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 2825 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    icon of address Unit A 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 97
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 98
    icon of address Room 10 Quantum House, 202-212 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,040 GBP2024-02-29
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 99
    icon of address 239 Henley Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 100
    icon of address 126 Accrington Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 65 Luther Close, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 102
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 103
    icon of address 5 Park Lodge, Beardwood, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    icon of address Office 8381 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 105
    icon of address 4385, 13590661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 106
    icon of address 67 Front Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,135 GBP2017-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 107
    icon of address 4385, 13854954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9 GBP2023-01-31
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 108
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 2846 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 109
    icon of address 30th Floor, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF - Director → ME
  • 110
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 111
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 112
    icon of address 34-36 Watling Avenue, Edgware
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 33 - Director → ME
  • 113
    icon of address Flat 19u Flat 19u, 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 114
    icon of address 360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 115
    icon of address 4385, 14506855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 116
    icon of address 1 Ledbury Road, Failsworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 117
    icon of address 360 Windows & Doors Kingcliffe Road, Previous Hillhouse & Birkby Bowling Club, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 118
    icon of address Little Clandon The Street, West Clandon, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF - Director → ME
  • 119
    icon of address 762 Hanworth Road, Whitton, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 120
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 121
    icon of address 92a Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF - Director → ME
  • 122
    icon of address 18 Marple Old Road, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 123
    icon of address 265 Gresley Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 124
    icon of address 5 Hamsterley Avenue, Apt 3, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 125
    icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-07-31
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 126
    icon of address 204a Springvale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 21 Green Lane, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF - Director → ME
  • 128
    icon of address 17 Lowthian Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF - Director → ME
  • 129
    icon of address Mason & Mcvicker 20 Meeks Road, Falkirk, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address Office 103, 27 Heady Hill Road Heywood, Lancashire, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 131
    icon of address 71 Ickburgh Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF - Director → ME
    icon of calendar 2024-02-27 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 132
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 4385, 14736764 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 134
    icon of address C/o Z.s.n Accountancy Services Office 15, 321-323 High Road, Chadwell Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 135
    icon of address 120 Parliament Road, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF - Director → ME
  • 136
    icon of address 18 Madeleine Close, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 137
    icon of address 696 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,803 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 138
    icon of address 4385, 15135267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 139
    icon of address 6 Rackstraw Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 2553 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,619 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 141
    icon of address 7 Grangeway Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 142
    icon of address 4385, 14794857 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 70 St. Ives Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 144
    icon of address 147 Hackney Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF - Director → ME
  • 145
    icon of address Flat 62u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 146
    icon of address 8 Leopold Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 147
    icon of address 411 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF - Has significant influence or controlOE
  • 148
    icon of address 184 Barley Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 149
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF - Director → ME
  • 150
    icon of address Apartment 11 874 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 151
    icon of address Flat 144 22 Rickman Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 152
    icon of address 9 Greenhills Square, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 153
    icon of address 16 Waters Edge Business Park, Modwen Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,142 GBP2024-03-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address 333 Soho Road Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,416 GBP2022-06-28
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 155
    icon of address 13 Nuthall Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 156
    icon of address 20 Third Gardens, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 255 Walsall Road, Perry Barr, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 1673 - Director → ME
  • 158
    icon of address 17 Lowthian Road, Hartlepool, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,677 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 159
    icon of address Unit 27 Cygnus Business Centre, Dalmeyer Road, Willesden, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF - Director → ME
  • 160
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 161
    icon of address 37a Station Way, North Cheam, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF - Director → ME
  • 162
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,104 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 163
    icon of address 2, Iris House, Flat 32 Cedrus Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 164
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 166
    icon of address 12 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 167
    icon of address 37 Lawn Avenue, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 1345 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 168
    HIGH HOPE DRIVING SCHOOL LIMITED - 2017-07-28
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,268 GBP2024-09-30
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 169
    icon of address Office 007 Northlight Parade, Nelson, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 170
    icon of address 46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2024-08-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 1323 - Director → ME
    icon of calendar 2023-08-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 171
    DISSMISS CLUB LTD - 2022-02-25
    icon of address 140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    212 GBP2022-11-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 172
    icon of address 46 The Fairway, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 173
    icon of address 283 Speedwell Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    318,411 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF - Director → ME
    icon of calendar 2018-06-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address Old White Hart Lower Street, Stanstead, Sudbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF - Director → ME
    icon of calendar 2019-08-28 ~ now
    IIF - Secretary → ME
  • 175
    icon of address 102 Lakedale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 176
    icon of address 4385, 14772555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 177
    icon of address 8a Gainsborough Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 178
    icon of address 57 Naseby Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 179
    icon of address 22 Aldershot Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 180
    icon of address Zain Hub, Gate 2, Unit B17a , Lord North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,724 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 181
    icon of address 402 Blackley New Road, Manchester, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-15 ~ dissolved
    IIF - Director → ME
  • 182
    icon of address 7 Cherry Tree Lane, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 183
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF - Director → ME
  • 184
    icon of address Suite 5026, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 185
    icon of address 126 St. Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF 1170 - Director → ME
  • 186
    icon of address 7 Hunter Close, Shortstown, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    65,297 GBP2024-12-31
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 374 Beacon Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address 19 Cape Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 189
    icon of address 258 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 190
    icon of address 24 Edge End Avenue, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 191
    icon of address 46 Ennerdale House 46 Ennerdale House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF - Director → ME
  • 192
    icon of address 472 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 193
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 194
    icon of address 3 Harris Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF - Director → ME
  • 195
    icon of address 4385, 15390773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 196
    icon of address 4385, 14916985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 197
    icon of address 24 Edge End Avenue, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 198
    icon of address 8 Alcester Road Flat 6, 8 Alcester Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,291 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF - Director → ME
  • 199
    icon of address 12 Unity Place, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 2217 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 200
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,712 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 201
    icon of address 166 Greenwich High Rd, Greenwich, Greenwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 202
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 203
    icon of address 423 High St, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 204
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 205
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 206
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,480 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 207
    icon of address St. Georges Works, Coronation Road, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 208
    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)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 209
    icon of address 329 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address 5a Alcester Road South, Kings Heath, Birmingham, West Midland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF - Director → ME
  • 211
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,677 GBP2021-03-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 1454 - Director → ME
  • 213
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 214
    icon of address 4385, 14293133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 215
    icon of address 154 Lea Village, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 216
    icon of address Unit 1 Church Green, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 20 Hospital Street Hockley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 2806 - Director → ME
  • 218
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF - Director → ME
  • 219
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 220
    icon of address Aspyre Ltd, The Old Bakehouse Downs Park East, Westbury Park, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF - Director → ME
  • 221
    icon of address 4385, 15634588 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 222
    icon of address 40 Tweedale St, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 223
    icon of address 925 Uxbridge Road, Hillingdon, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 225
    icon of address 7 School Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,415 GBP2024-11-30
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 226
    icon of address 115-117 Wandsworth High Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    295,096 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF - Has significant influence or controlOE
  • 227
    icon of address 87 Portway Road, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -255 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 9 Icknield Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 229
    icon of address 100 Chadderton Way, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 230
    icon of address 2 Pangbourne Court, Hazelhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-11-20 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 231
    icon of address 20 Rosebery Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 232
    icon of address Parkway Two Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address 41 Crumpsall Lane, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,760 GBP2024-10-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 234
    icon of address 436 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,381 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 235
    icon of address 41 Teddington Grove, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF - Director → ME
  • 236
    icon of address 10 Waltham House, Boundary Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-03-15 ~ dissolved
    IIF - Secretary → ME
  • 237
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    LOCAL CABS LTD - 2021-07-01
    ASIF TRAVEL LTD - 2022-12-15
    LOCAL MINIBUS LTD - 2022-10-18
    icon of address 305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,831 GBP2025-02-28
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 822 - Director → ME
  • 238
    icon of address 4 Ferndene Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 239
    icon of address 54 Fir Tree Gardens, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 240
    icon of address Suite 211a, Peel House 34-44 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 241
    icon of address 5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 242
    icon of address 2 Whalebone Ln N, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 243
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 244
    icon of address 16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 245
    icon of address 40 Albert Royds Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 246
    icon of address 146 Parliament Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,775 GBP2024-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    icon of address Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF - Director → ME
  • 248
    icon of address 63 West Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 249
    icon of address 5 St. Johns Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF - Director → ME
  • 250
    icon of address 4 Balmain Court, Lampton Road Hounslow, Middlesex, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF - Director → ME
  • 251
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 252
    icon of address 1 Alderley Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 253
    icon of address 12 Fletcher Street, Rochdale, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    5,347 GBP2024-07-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 254
    icon of address 62 Malmesbury Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF - Director → ME
  • 255
    icon of address 4385, 14335032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 256
    icon of address 555 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,638 GBP2024-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 257
    icon of address 22 Skelton Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,954 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 258
    icon of address 20 Hill Court, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF - Director → ME
  • 259
    icon of address 600 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 260
    icon of address 43 Dale Street, Milnrow, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 261
    icon of address G02 Ground Floor - Import Building, 2 Clove Crescent, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 2289 - Director → ME
  • 262
    icon of address 85 Great Portland Street, Second Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 263
    icon of address 9 Conduit Way, London
    Active Corporate (1 parent)
    Equity (Company account)
    344,800 GBP2022-01-24
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
  • 264
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 265
    icon of address 3 Dovercourt Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,877 GBP2024-04-30
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 266
    icon of address 94 Audley Range, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    619 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 267
    icon of address 13 Abbots Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 268
    icon of address 13 Blackpool Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF - Director → ME
  • 269
    icon of address Office 105 1174 Stratford Road Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 270
    icon of address 15 Charles Street, Neath
    Active Corporate (1 parent)
    Equity (Company account)
    33,618 GBP2024-08-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF - Director → ME
    icon of calendar 2014-08-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 271
    icon of address Spark Studios, Great Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF - Director → ME
  • 272
    icon of address Unit 1 Formans Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-07-15 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2017-07-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 273
    icon of address 18 St. Mark's Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 274
    icon of address Cafe Shabaz Tandoori Unit 1, Fulmar Brae, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF - Director → ME
  • 275
    icon of address 30a Basement Unit, The Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 276
    icon of address 44 Brantwood Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 277
    icon of address 23 Lancaster Gate, Cambourne, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 278
    icon of address 21 Westbourne Range, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2025-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 279
    icon of address Lans Ct, 1 Fanshaw Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF - Director → ME
  • 280
    icon of address 9 Ediswan Way, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Director → ME
  • 281
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,494 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 282
    icon of address 7 Cooper Street, Nelson, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 283
    PARKLAND SECURITY LIMITED - 2024-09-10
    icon of address Unit F7 Rippleside Commercial Estate, Renwick Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
  • 284
    icon of address 36 Chingford Mount Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,699 GBP2024-10-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF - Director → ME
  • 285
    icon of address 117 Grasmere Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,333 GBP2023-11-30
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF - Director → ME
    icon of calendar 2017-11-24 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 286
    icon of address 22d Willoughby Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 287
    icon of address 93 New Road, Middlestown, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 1457 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address 12 Lewis Walk, Kirkby, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 289
    icon of address 34 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,048 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    icon of address Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 291
    icon of address 4385, 15343344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 292
    icon of address Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 2058 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 293
    icon of address 12 Ronay Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,067 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    icon of address 152 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 295
    icon of address 436a High Road, Leyton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF - Director → ME
  • 296
    icon of address C/o Archer Associates Churchill House, 120 Bunns Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 297
    icon of address 8 Beauly Avenue, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,895 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 298
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 299
    ASSET & ESTATES LIMITED - 2023-03-22
    icon of address 4385, 13997016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,641 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-03-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 300
    icon of address 86 Liverpool Road, Irlam, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 301
    icon of address 58 Chidswell Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 302
    icon of address High Road, Chadwell Heath, Essex Office 2375 321-323 High Road, Chadwell Heath, Essex Rm6 6ax. Uk, Barking And Dagenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 303
    icon of address 4385, 13359502: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 304
    icon of address 185 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 305
    icon of address 31 Paragon Close, Canning Town, London, Newham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF - Director → ME
  • 306
    icon of address 4385, 14131765 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 307
    icon of address 3 Furnace Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,778 GBP2025-02-28
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 308
    icon of address 22 Phillips Court, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,418 GBP2025-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 309
    icon of address 72- 34 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 310
    icon of address 112 Pennard Avenue, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 311
    icon of address 13 Carrwood Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 312
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 313
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 2637 - Director → ME
  • 314
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 315
    icon of address Office 3170 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 316
    icon of address 212 Sladefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 317
    icon of address 10 Sancton Green, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    icon of address 25 Leighton Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 319
    icon of address 205 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 2394 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 320
    icon of address 31c Girton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,675 GBP2024-11-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 2290 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF - Has significant influence or controlOE
  • 321
    icon of address 253 Alcester Road South, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF - Director → ME
  • 322
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF - Director → ME
  • 323
    icon of address 109 Spencers Croft, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 324
    icon of address 18 Stapleton Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 325
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Director → ME
  • 327
    icon of address 189 Great Western Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -625 GBP2024-10-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF - Director → ME
  • 328
    icon of address Office 325 1174 Stratford Road, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 329
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 330
    icon of address 33 Berkeley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 2682 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 331
    icon of address 22, Ibex House Burlington Rd, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 332
    icon of address 152-162 Abdul Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 333
    icon of address 124 Nimmings Road, Halesowen, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -165 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 334
    icon of address 493 Katherine Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,590 GBP2024-01-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 335
    icon of address 493 Katherine Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF - Director → ME
  • 336
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-01-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 337
    icon of address 292 Car & Commercial Service Centre, Short Heath Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 338
    ACCIDENT CLAIMS EU LIMITED - 2005-05-24
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-12-10 ~ now
    IIF - Director → ME
    icon of calendar 2005-12-10 ~ now
    IIF - Secretary → ME
  • 339
    icon of address Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,600 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 340
    icon of address 4385, 13898100: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 341
    icon of address 27 Hamilton Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 342
    icon of address 38 Belgrave Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 343
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF - Director → ME
  • 344
    icon of address 50 Holbeck Avenue, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 345
    icon of address 4385, 13968982: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 346
    icon of address 309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,437 GBP2019-01-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 347
    icon of address 288 Ilford Lane Ilford Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 348
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-10-25 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 349
    icon of address 358 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 350
    icon of address 103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,837 GBP2025-05-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 351
    icon of address 103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -366 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 352
    ALI A1 BUILDER LIMITED - 2020-10-23
    icon of address 8c Clifford Road Basement Flat, Clifford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    338 GBP2021-03-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 353
    icon of address Unit 437 Burdett Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 1995 - Director → ME
  • 354
    icon of address 102 Spencer Avenue, Scunthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,904 GBP2024-01-31
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 2155 - Director → ME
  • 355
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF - Director → ME
  • 356
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 357
    icon of address 77a Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 358
    icon of address 685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    364 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 359
    icon of address 405b Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 360
    icon of address 130 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,334 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 361
    icon of address 1060 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-06-07 ~ dissolved
    IIF - Secretary → ME
  • 362
    icon of address 1206b Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 363
    icon of address 120-122 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,065 GBP2024-03-31
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF - Director → ME
  • 364
    icon of address Per Lui, 18 Park Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 365
    icon of address Unit 2 Cluster Industrial Estate, Rodney Road, Southsea, Hampshire, United Kingdom
    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 - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 366
    icon of address Unit 2 Cluster Industrial Estate, Rodney Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 367
    icon of address 151 Dudley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF - Secretary → ME
  • 368
    icon of address Unit 2 Cluster Industrial Estate, Rodney Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 369
    icon of address Unit 2 Cluster Industrial Estate, Rodney Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 370
    icon of address 23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 371
    icon of address 20 Whittington Grove, Fenham, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF - Secretary → ME
  • 372
    icon of address 110 Station Street West, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 373
    icon of address 496 Great West Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 374
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -512,521 GBP2025-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 375
    icon of address 305 Stockfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 2131 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 376
    icon of address Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,125.10 GBP2024-04-30
    Officer
    icon of calendar 2020-05-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address 305 Roundhay Road, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,066 GBP2024-09-30
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 378
    icon of address Unit 2 Twyford Road, Bishop's Stortford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,940 GBP2024-03-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 809 - Director → ME
  • 379
    icon of address 13 Aldhous Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF - Right to appoint or remove directorsOE
  • 380
    icon of address 1 Dunedin Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 671 - Director → ME
  • 381
    icon of address 193 Crown Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 382
    icon of address 19 Vernon Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF - Director → ME
  • 383
    icon of address 281 Abbott Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
  • 384
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 385
    icon of address 17 Sheridan Court, Newbury, London Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 386
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 387
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 388
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,522 GBP2025-03-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 389
    icon of address 352 352 Bordesly Green East, Stetchford, Birmingham, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF - Director → ME
  • 390
    icon of address 21 Hillside House, 1 Duppas Avenue, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF - Director → ME
  • 391
    icon of address Office No 654 , 69a Dacre Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 392
    icon of address 20 Pensher Street, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF - Director → ME
  • 393
    icon of address 67 Westbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 2809 - Director → ME
  • 394
    icon of address 106 Bolton Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF - Director → ME
  • 395
    icon of address 41 Morrison Street, Glasgow, Glasgow (city Of)
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 396
    icon of address 12 40 Frampton St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 397
    icon of address 61 Milton Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,935 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 398
    icon of address 51 Mostyn Grove, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,074 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 399
    icon of address 42 Harle Street, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-06-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 400
    icon of address 165 Wood Street, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 401
    icon of address Queens Court, 9-17 Eastern Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 402
    AA PLUS SECURITY LTD - 2022-12-01
    icon of address 87 Market Street, Hyde, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,159 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 403
    icon of address 27 The Broadway, Elm Park, Hornchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF - Director → ME
  • 404
    icon of address Muhammad Talha, 26 Chichele Road, Cricklewood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF - Director → ME
  • 405
    icon of address 12 Malvern Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 406
    icon of address 7 Idle Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    697 GBP2024-12-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2019-07-05 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 407
    icon of address 4 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 408
    icon of address 155 Daubeney Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 409
    icon of address 22 Coleridge Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 410
    icon of address 5 East Park Close, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 411
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,264 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 412
    icon of address Unit 6a Lasserna Court, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF - Director → ME
  • 413
    icon of address 2 Pickering Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    AAA GAS SAFE LTD - 2022-06-27
    icon of address 20 Batson Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,559 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 415
    icon of address 7 Lumley Close, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 416
    AAA ORACLE LIMITED - 2024-07-08
    icon of address 38 Durley Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,167 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF - Director → ME
    icon of calendar 2024-02-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 417
    icon of address 1398 London Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 2090 - Director → ME
  • 418
    icon of address 40 Eton Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,694 GBP2023-07-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 2132 - Director → ME
    icon of calendar 2015-06-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 419
    icon of address 4385, 14286106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 420
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 421
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 1942 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 422
    icon of address 4385, 13971580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 423
    icon of address 265 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF - Director → ME
  • 424
    icon of address 37 Brunswick Court, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF - Director → ME
  • 425
    icon of address 4385, 14385836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 426
    icon of address 36 Invermore Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 427
    icon of address 4385, 15154082 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 428
    icon of address 29 Fitton St, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 429
    icon of address 29 Fitton Street, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 430
    icon of address 55 Chancellor Gardens, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF - Director → ME
  • 431
    icon of address 167-169 Great Portland Street, 5th Floor, London 167-169, Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,685 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 432
    icon of address 5a Kingsleigh Road Stockpot, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 433
    icon of address Kineton House / Flat 11 Hollybank Road 101, Billesley, Birmingham, West Midland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 434
    icon of address 16 Broadyates Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 435
    icon of address 16 Broadyates Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 436
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 437
    icon of address 2a Ferndale Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,057 GBP2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 2243 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 438
    icon of address Aak Autos, Arch Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF - Director → ME
  • 439
    icon of address 79 Lauchope Street, Chapelhall, Airdrie, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 440
    icon of address 10 Warren Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 441
    PRECISE CAD SOLUTIONS LIMITED - 2018-05-23
    icon of address 79 Lauchope Street Chapelhall, Airdrie, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    36,023 GBP2025-02-28
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 442
    icon of address 38 Taunton Avenue, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 1540 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 443
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 444
    icon of address 51 Mostyn Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 445
    icon of address 5 Frances Mews, Romford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,763 GBP2024-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 2186 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 446
    icon of address F24d , Preston Technology Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF - Director → ME
    icon of calendar 2025-05-14 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 447
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,382 GBP2018-12-31
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 448
    icon of address 46 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 1105 - Director → ME
  • 449
    icon of address 38 Galsworthy Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 450
    icon of address 2 Frederick Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 451
    icon of address 36 Gordon Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    470 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 452
    icon of address 43 White Rose Lane, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 453
    icon of address 239 Henley Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,019 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 454
    icon of address 49 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
  • 455
    icon of address 130 Salisbury Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 2259 - Director → ME
  • 456
    icon of address 7139 321-323 High Road, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 457
    icon of address 4385, 14151514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 458
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 459
    icon of address 4385, 14052742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 460
    icon of address 1 Doughty St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF - Director → ME
  • 461
    icon of address 1 Doughty St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF - LLP Designated Member → ME
  • 462
    icon of address 35 Grangeside Avenue, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 463
    icon of address 38 High Street, Lossiemouth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,397 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 464
    icon of address Unit 3 Henley Business Park, Trident Close Medway City Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF - Director → ME
  • 465
    icon of address Justin Plaza 3, 341 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF - Director → ME
  • 466
    icon of address 45 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 467
    FAST STOP SECURITY GUARDS LIMITED - 2024-03-28
    icon of address Flat1 158a Manchester Road, Stockport, Cheshire, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-26 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 468
    icon of address Flat 408 Michigan Building 2 Biscayne Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 469
    icon of address 10 Letchworth Avenue, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF - Director → ME
    icon of calendar 2024-04-27 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 470
    icon of address 36 Fairthorn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 471
    icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 472
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 473
    icon of address 4385, 14519085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 474
    icon of address 54 Goodwood Avenue, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 475
    icon of address 21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF - Director → ME
  • 476
    icon of address 98 Kenyon Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF - Director → ME
  • 477
    icon of address 12, 0/1 Stanalane Street, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 478
    icon of address 4385, 13136456: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 479
    icon of address Office 786, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 480
    icon of address 107 Walsall Road, Aldridge, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    -16,002 GBP2024-12-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF - Director → ME
    icon of calendar 2013-01-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 481
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,483 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 482
    AB IMMIGRATION CONSULTANTS LIMITED - 2014-01-24
    icon of address Citigate 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF - Director → ME
  • 483
    icon of address 115 High Street, Thornton Heath, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,751 GBP2024-07-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 484
    icon of address Suite 101 344-348 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 485
    icon of address 116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 486
    icon of address 4385, 15407705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 487
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 488
    icon of address Flat 3 Arragon, Bishops Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 489
    icon of address 4385, 15304431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 490
    icon of address Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,521 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 2057 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 491
    icon of address 36 Ludlow Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 492
    icon of address Flat 4 Graham Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 493
    icon of address Office 10727 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 494
    icon of address 69 Bradley Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 495
    icon of address 4385, 14064495 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-24 ~ dissolved
    IIF 2762 - Director → ME
    Person with significant control
    icon of calendar 2022-04-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 496
    icon of address 30 Lower Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 497
    icon of address 4385, 14202176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 498
    icon of address S-852 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 499
    icon of address 28 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    393 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF - Director → ME
    icon of calendar 2015-07-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 500
    icon of address 253 Alcester Road South, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 501
    icon of address 4 Brockholes Way, Claughton-on-brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,271 GBP2022-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 502
    icon of address 88a George Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,442 GBP2023-04-30
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 503
    icon of address Heath Clark 1st Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF - Director → ME
  • 504
    icon of address 551-553 Abbeydale Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -951 GBP2020-09-30
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF - Director → ME
  • 505
    icon of address 7 Thornhill Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 506
    icon of address 16 Park Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF - Director → ME
  • 507
    icon of address 3 Pepper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,671 GBP2024-05-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 508
    icon of address 3 Pepper Street, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,055 GBP2016-07-31
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 1999 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 509
    icon of address 3 Pepper Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 510
    icon of address 3 Pepper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 511
    icon of address 88a George Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,043 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 512
    icon of address 14 Home Farm, Middle Green, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2009-08-25 ~ dissolved
    IIF - Secretary → ME
  • 513
    icon of address 14 Alexandria Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF - Director → ME
  • 514
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 515
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-21 ~ dissolved
    IIF - Director → ME
  • 516
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF - Director → ME
    icon of calendar 2002-01-14 ~ dissolved
    IIF - Secretary → ME
  • 517
    icon of address Baitul Ehsan Squires Hill Lane, Tilford, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    97 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 518
    icon of address 48 Lightridge Road, Fixby, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF - Director → ME
  • 519
    icon of address Unit 4, Filton Park, Gloucester Road, North Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,540 GBP2019-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 520
    icon of address 1 Northumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF - Director → ME
  • 521
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,134 GBP2025-01-31
    Officer
    icon of calendar 2022-09-11 ~ now
    IIF 1954 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 522
    SEREN SPORTS LTD - 2022-01-10
    icon of address Flat 3 1 Palace Gates Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 523
    icon of address Artistic Studios 411 2 Casings Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 524
    icon of address Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 525
    icon of address College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 526
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 527
    icon of address House No 65 Bolsover Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 528
    icon of address Unit 71 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 529
    icon of address Unit A3, 579 Prescot Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 530
    icon of address 4385, 15072525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 531
    icon of address 4385, 15043772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 532
    icon of address 14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,797 GBP2024-02-29
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 533
    icon of address 4385, 15088016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 534
    icon of address 4385, 14980065 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 535
    FLIGHT MAKERS LIMITED - 2018-11-26
    icon of address Unit 109 ,shire Self Storage Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,891 GBP2023-03-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 1551 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 536
    icon of address 14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 537
    icon of address 90a Hulton St, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 538
    icon of address Office 9213 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 539
    icon of address Abdul Ahad Kolachi, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 540
    icon of address 58 Cherry Tree Lane, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 541
    icon of address 152 - 160 Kemp House, City Road, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 542
    icon of address 64 The Greenway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2023-12-24
    Officer
    icon of calendar 2023-10-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 543
    icon of address 275 New North Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 544
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 545
    icon of address Flat 1 85 Moss Bank Pmb 0013, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 546
    icon of address Office 168, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,384 GBP2025-06-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 547
    icon of address Office 13854 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 548
    icon of address 4385, 14836457 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 549
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 550
    icon of address 31 Cordwell Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 551
    icon of address 11 Glebeland Close, Rawmarsh, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 552
    icon of address 4385, 14564170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-12-30 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 553
    icon of address 4385, 13902003 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-02-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 554
    icon of address 4385, 15138325 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 555
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-11-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 556
    icon of address Aa House 360 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 557
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 558
    icon of address 101 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 559
    icon of address 28 Blanchard Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 560
    icon of address Office 3757 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 561
    icon of address 2 Canada Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 562
    icon of address 256 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 563
    icon of address 4385, 15272104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 564
    icon of address Office 12741 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 565
    icon of address 4385, 15210384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 566
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF - Has significant influence or controlOE
  • 567
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 568
    icon of address Unit 20 B26 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 569
    icon of address 4385, 16281616 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 570
    icon of address 4385, 15257566 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 571
    icon of address 4385, 15653071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 572
    icon of address 62 Lansdowne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 573
    icon of address 37 Seabrook Luton, Luton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 574
    icon of address 4385, 15696896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 575
    icon of address Suite 5093 Unit 3a, 34-35 Hatton Garden Holborn, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 576
    icon of address 4385, 15375417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 577
    icon of address 112 Shared Street, Wigan, United Kindom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 578
    icon of address Room 9 303-305 Normanton Rd, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 579
    icon of address Office 8676 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 580
    icon of address 61 Glenparke Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 581
    icon of address 4385, 13757558: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 582
    icon of address 4385, 15147737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 583
    icon of address 4385, 13814114 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 584
    icon of address 24 Marion Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 585
    icon of address 202e Green Lane, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 586
    icon of address 17 Blyth Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 587
    icon of address 5 Dinely Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 588
    icon of address 4385, 15465123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 589
    icon of address Unit3 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 590
    icon of address 7 Bell Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 591
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 592
    icon of address 85 Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 593
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 594
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    59 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 595
    icon of address 46 Burfield Court Handcross Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-10 ~ dissolved
    IIF - Director → ME
  • 596
    icon of address 4385, 13864997: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 597
    icon of address Flat 335c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 598
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 599
    icon of address Flat 9 Woodlands Place 46-49 House No2 Woodlands Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 600
    icon of address 4385, 14153960 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 601
    icon of address 4385, 15912059 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 602
    icon of address 4385, 15669592 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 603
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 604
    icon of address Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 605
    icon of address 99 Black Bull Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 606
    icon of address 68 King William Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 607
    icon of address 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 608
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (1 parent)
    Equity (Company account)
    77,396 GBP2022-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 609
    DEVELOPMENT IN LONDON LIMITED - 2021-01-25
    ABILO DEVELOPMENT LTD - 2024-01-18
    icon of address Flat 5 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,517 GBP2024-07-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 610
    icon of address 100 Willow Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF - Director → ME
  • 611
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 612
    icon of address 125 Ellesmere Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 613
    icon of address 4385, 14039845: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 614
    icon of address 16 Manchester Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 615
    icon of address Unit 6 Norcroft Industrial Estate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF - Director → ME
  • 616
    icon of address Office 3 Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,742 GBP2024-05-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 617
    icon of address 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF - Has significant influence or controlOE
  • 618
    icon of address 4385, 14103869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 619
    icon of address 1 Eagle Street, Craighall Business Park, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 620
    icon of address 23 Redland Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 621
    icon of address Flat 9 232 Honeywell Lane, Oldham, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 622
    icon of address 110 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 623
    icon of address 12 Hemming Way, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF - Director → ME
  • 624
    NW PIONEERS LTD - 2023-09-06
    icon of address Unit B2-a , Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 625
    icon of address Stafford House, Blackbrook Park Avenue, Taunton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-09-30
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 626
    icon of address 9 Clive Vale, Estcourt Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 627
    icon of address 129 Ramilles Close, London, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 628
    icon of address 4385, 14015840 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 629
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 630
    icon of address 4385, 15920599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 631
    icon of address 4385, 15525631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 632
    icon of address 153 Hawthorn Road, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 633
    icon of address 3a Willow Parade, Front Lane, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 634
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    icon of address 62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-08-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 635
    icon of address 4385, 15823315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 636
    icon of address 4385, 14028100: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 637
    icon of address 149a High Street, Barkingside, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF - Director → ME
  • 638
    icon of address Suite 201 Unit 16, Titan Court, Laporte Way, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 639
    icon of address 26 Mitcham Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 640
    icon of address Flat 2/1 39 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 641
    icon of address Unit A Rear Of 6 Francis Road, Yardley, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2024-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 642
    icon of address Suite 4189 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 643
    icon of address 529 Great Western Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20 GBP2018-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF - Has significant influence or controlOE
    IIF - Has significant influence or controlOE
  • 644
    icon of address Sunnyside Whalley Road, Simonstone, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,413 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 645
    TOTAL WHITE LIMITED - 2016-06-29
    icon of address 5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,444 GBP2024-08-28
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF - Director → ME
  • 646
    icon of address Unit 7 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552 GBP2021-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 2284 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 647
    icon of address 103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-02-06 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 648
    icon of address 3 Piccadilly Place, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 649
    icon of address 4385, 14031201: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 650
    icon of address 21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 651
    icon of address 225 East India Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    342 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 652
    icon of address 4385, 16014868 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 653
    icon of address 39 Dudley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -740 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 654
    icon of address Willow Farm, Upper Helmsley, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 655
    icon of address Willow, Farm Upper Helmsley, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 656
    icon of address 43 Highgrove Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-12 ~ dissolved
    IIF 2978 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 657
    icon of address 124 Waterloo Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 658
    icon of address 383 High Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 659
    icon of address Bryant House 61-63 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 660
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 661
    icon of address 6 Wellesley Parade, Wellesley Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2017-06-09 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 662
    icon of address Flat 53 Twyford House, Elwood Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,967 GBP2022-03-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 663
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 664
    icon of address 40 Caravel House 1 Regalia Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 665
    icon of address 78 Russell Rise, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF - Director → ME
  • 666
    icon of address 99 Glover Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,405 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 667
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF - Director → ME
  • 668
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 669
    icon of address 90 Trotwood, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    514 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 670
    icon of address Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,593 GBP2023-07-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 671
    icon of address 30 Cumberland Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF - Director → ME
  • 672
    icon of address Unit 5 Bridge Street, Church, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 673
    icon of address 17 Bretton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 2738 - Right to appoint or remove directorsOE
    IIF 2738 - Ownership of voting rights - 75% or moreOE
    IIF 2738 - Ownership of shares – 75% or moreOE
  • 674
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF - Director → ME
    icon of calendar 2024-04-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 675
    AAISK ASSOCIATES LIMITED - 2016-09-19
    icon of address C/o Amex Associates Limited, East Barnet Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,800 GBP2024-03-29
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 676
    icon of address 73 Waterloo Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,421 GBP2024-09-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 677
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,718 GBP2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 678
    icon of address Quest House St Mellons Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 679
    PROMPAYS LTD - 2019-11-06
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,421 GBP2024-05-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF - Director → ME
    icon of calendar 2018-03-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 680
    FK ACCOUNTING LTD - 2025-08-05
    icon of address 21 St. Giles Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 681
    icon of address 22 Milnpark Street Kinning Park, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF - Director → ME
  • 682
    icon of address 65 Tabby Drive Tabby Drive, Three Mile Cross, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 683
    icon of address 88b Wellesley Road, Iflord, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF - Director → ME
  • 684
    icon of address 88b Wellesley Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF - Director → ME
  • 685
    icon of address Cherrycroft, 23 Chipperfield Road, Kings Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 686
    icon of address 182 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 687
    icon of address 1 Henley Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 688
    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 - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 689
    icon of address 19 Whalley Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -798 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 - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 690
    icon of address 4385, 14250479 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 691
    icon of address Flat 142 22 Rickman Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 692
    icon of address Ace Car Clinic Ltd Goldsworth Road Industrial Estate, Goldsworth Road, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 693
    icon of address 240a Spring Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    845 GBP2018-03-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 694
    icon of address 113 London Road, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,003 GBP2024-06-19
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 695
    icon of address 34 Marlbrough Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -358 GBP2025-04-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 696
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 697
    icon of address Office 22 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,207 GBP2018-12-31
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF - Has significant influence or controlOE
  • 698
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 699
    icon of address Suite 315 Olympic House Suite 315 Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -196,469 GBP2025-04-30
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 700
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 701
    CARBON PAYROLL SOLUTIONS LTD - 2022-11-18
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,405,625 GBP2023-09-30
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF - Director → ME
  • 702
    icon of address 52 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,405 GBP2024-10-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF - Has significant influence or controlOE
  • 703
    icon of address 271 Brookvale Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 704
    icon of address 113 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF - Director → ME
  • 705
    icon of address 172 Halifax Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 2331 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 706
    icon of address Aleman, Cordero, Galindo & Lee Trust (bvi) Limited 3rd Floor Yamraj Building, Market Square P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Officer
    Responsible for director and president
    icon of calendar 2022-11-10 ~ now
    IIF - Managing Officer → ME
    IIF - Managing Officer → ME
  • 707
    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 - Has significant influence or controlOE
  • 708
    icon of address 45 Shoebury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 709
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 710
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 711
    icon of address 215 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF - Director → ME
  • 712
    icon of address 4385, 14833977 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 713
    icon of address The E1 Business Centre, Nh.504 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF - Director → ME
  • 714
    ACME CENTRE OF PLUMBING & HEATING SERVICES LIMITED - 2021-03-11
    icon of address Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,515 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 715
    icon of address 65a Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
  • 716
    icon of address 145 Dudley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 717
    icon of address Ebenezer Methodist Church Main Street, Newhall, Swadlincote, South Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -750 GBP2018-06-30
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF - Director → ME
  • 718
    icon of address Suite 112 Highfield House, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 719
    icon of address 85-87 Vauxhall Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 720
    icon of address 151 Shakespeare Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,550 GBP2024-05-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 721
    icon of address 4385, 13083347: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 722
    icon of address Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 723
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 724
    icon of address Brunswick House, Factory Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF - Director → ME
  • 725
    icon of address 33, Kirkham Apartments 43 Linton Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF - Director → ME
  • 726
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 727
    icon of address Crown House 203 North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-30 ~ dissolved
    IIF 1557 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 728
    icon of address 4385, 15408975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 729
    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 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 730
    ENOVAL LIMITED - 2021-04-26
    icon of address Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,084 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 731
    icon of address 11 Queen Street, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 732
    icon of address 211 Manley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 733
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 734
    icon of address 9 Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2020-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 735
    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 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 736
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 737
    icon of address 128-130 Whitworth Rd, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,927 GBP2020-02-28
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 2119 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF - Has significant influence or controlOE
  • 738
    icon of address 2168a Coventry Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 739
    icon of address 34 Ripley Avenue, Egham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,310 GBP2023-04-30
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 740
    icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 741
    icon of address 301 Lea Bridge Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 742
    icon of address 42 Madeley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 743
    icon of address Bridge Mill Business Park, Bridge Mill Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF - Director → ME
  • 744
    icon of address 160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 745
    icon of address 75b The Harebreaks, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 746
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,052 GBP2024-06-30
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 2355 - Director → ME
  • 747
    icon of address E1 Business Centre, Unit-404 7 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF - Director → ME
  • 748
    icon of address 48 Mary Street, Birmingham, Uk, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    419 GBP2024-02-29
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 749
    icon of address 56 High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,409 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 750
    icon of address Unit 3, Noakes Industrial Estate New Road, Wennington, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 751
    icon of address 62 Regiment Gate, Springfield, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF - Director → ME
  • 752
    icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 753
    icon of address Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 754
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 755
    icon of address Laxton House, 191 Laxton House, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 756
    icon of address 563 Barking Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 757
    icon of address 15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 758
    icon of address 7 Marischal Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 759
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 760
    icon of address House#35 House#35, Douglas Road Romford, Greater London, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 761
    icon of address 8 Hogan Gardens, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,056 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 762
    icon of address 78 Higher Market Street, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF - Director → ME
  • 763
    icon of address 7 Goldsmith House, Chaucer Street, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF - Director → ME
  • 764
    icon of address Suite 6301 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 765
    icon of address Unit 57 F3 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 766
    icon of address 42 Recreation View, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 767
    icon of address 62 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 768
    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 - Director → ME
  • 769
    icon of address 183 Ash Road, Aldershot, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF - Director → ME
  • 770
    AL DAHBASHI ADVOCATES LIMITED - 2021-08-18
    icon of address 40 Chester Road South, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 771
    icon of address 116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 772
    icon of address Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF - Has significant influence or controlOE
  • 773
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,149 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 774
    icon of address 4385, 15566284 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 775
    icon of address 24072, Sc750184 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 776
    icon of address 22 Marlinford Dr, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 777
    icon of address 7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 2728 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2728 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2728 - Right to appoint or remove directorsOE
  • 778
    icon of address 133 Kingsley Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 779
    icon of address 4385, 14609488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 780
    icon of address 45 Bentworth Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 781
    icon of address Unit 2 Gould Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 782
    icon of address 30 Rogers Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF - Director → ME
  • 783
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 784
    icon of address 108 Ashburton Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 785
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 786
    icon of address 4385, 15320308 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 787
    icon of address 4385, 14151528 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 788
    icon of address 4385, 13257830 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 789
    icon of address Unit 80 Unit 80,arundel Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF - Director → ME
  • 790
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fa, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 791
    icon of address 4385, 13784772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 792
    icon of address Unit 57 F98 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 793
    icon of address Office 4978 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 794
    icon of address 4385, 15245474 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 795
    icon of address 13 (flat 3 ) Lady Nairn Grove, Lady Nairne Grove, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 796
    icon of address 4385, 15126393 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 797
    icon of address 10 10 Queen Street, Ipswich, Suffolk Ip1 1ss, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 798
    icon of address 35 Brookfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 799
    icon of address 73 Lyme Farm Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 800
    icon of address 42 Grenville Gardens, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,281 GBP2023-11-30
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF - Right to appoint or remove directorsOE
  • 801
    icon of address 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 802
    icon of address 4385, 14234824 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 803
    icon of address 4385, 14683889 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 804
    icon of address Office 907 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 805
    icon of address 26 Noel Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 806
    icon of address 263 Oxford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF - Director → ME
  • 807
    ADONIS CLOTHING LTD - 2023-05-25
    icon of address Chelmsford Yard, Chelmsford Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,720 GBP2022-04-30
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
  • 808
    icon of address 102 St. Pauls Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 809
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 810
    icon of address 4385, 15619411 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 811
    icon of address 4385, 15962126 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 812
    icon of address Imperial Offices, 2a Heigham Road, East Ham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 813
    MATHIESON PRESERVES LTD - 2021-10-11
    icon of address 7 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    552,288 GBP2024-08-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 814
    icon of address Office 213, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 815
    BRAND MODIFIER LTD - 2021-07-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,954 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 816
    icon of address 10a King Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF - Director → ME
    icon of calendar 2017-08-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF - Has significant influence or controlOE
  • 817
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,294 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF - Director → ME
  • 818
    icon of address 8 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,067 GBP2021-03-30
    Officer
    icon of calendar 2008-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 819
    icon of address 4385, 15142917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 820
    icon of address 5933 Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 821
    icon of address 85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 822
    icon of address Flat 1/1 47 Larkfield Gate, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 823
    icon of address 2 Fitzroy Place, Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF - Director → ME
  • 824
    icon of address Corporate Recovery, 2nd Floor Allan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF - Director → ME
  • 825
    S&F FOOD FACTORY LIMITED - 2018-11-13
    icon of address 7 Deepdale Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,067 GBP2023-11-29
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 1596 - Director → ME
  • 826
    icon of address 479 Hornsey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 1690 - Director → ME
  • 827
    icon of address 2 Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,982 GBP2024-01-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 1593 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 828
    icon of address Tradeforce Building Cornwall Place, Office G02, Ground Floor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 2751 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 829
    icon of address 6 St George's Way, St. George's House, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 830
    icon of address 72 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 831
    icon of address 20 Birdhall Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF - Director → ME
  • 832
    icon of address 246-250 Romford Road, Forest Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 833
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 834
    icon of address 14 Felton Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 835
    icon of address Unity House, Fletcher Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 836
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF - Director → ME
    icon of calendar 2025-01-07 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 837
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 838
    icon of address 735 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF - Director → ME
  • 839
    icon of address 41 Baldwins Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 840
    icon of address 4385, 14199745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 841
    icon of address Surety House Unit A, Kingsway, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 842
    icon of address 4 Mistletoe Close, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 843
    icon of address 1a Strone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 844
    icon of address 25 Silver Birch Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 845
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 846
    icon of address 14 Griffin House 19 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 847
    icon of address First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,230 GBP2024-07-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 848
    icon of address 787 Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 849
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 850
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 851
    icon of address 165 Bawdsey Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 852
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 853
    icon of address 22 Douglas Road, Sandwell, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 854
    icon of address 131 Norris Street, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 855
    icon of address 34 Elsiemaud Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 856
    icon of address Unit 20b Park View Shopping Centre, Park Avenue, Whitley Bay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 857
    icon of address 503g, C Block Iq Haywood House, Black Burn Road, West Hamstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 858
    icon of address Office 514 Unit 2f Zetland House, 5-25 Scrutton St, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 859
    icon of address 196 Northumberland Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 860
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 861
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 862
    icon of address 14 Henry Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 863
    icon of address Flat 2 3 Pelling Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 864
    icon of address Flat 1, Broadwalk, 40 Granville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 865
    icon of address Flat 93t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 866
    icon of address 4385, 13826506 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 867
    icon of address 11 The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 2012 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 868
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF - Director → ME
  • 869
    icon of address 101 Prebendal Avenue, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-09 ~ now
    IIF 2129 - Director → ME
    Person with significant control
    icon of calendar 2025-03-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 870
    icon of address 500 Lady Margaret Road, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF - Director → ME
  • 871
    icon of address 49 Charlmont Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 872
    icon of address 116 Betchworth Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 873
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF - Has significant influence or controlOE
  • 874
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF - Has significant influence or controlOE
  • 875
    AFRICAN RURAL DEVELOPMENT LIMITED - 2012-01-06
    icon of address 65 Carlyle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,512 GBP2025-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF - Director → ME
  • 876
    icon of address 4385, 16280033 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 877
    icon of address 45-55 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 878
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF - Director → ME
  • 879
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000,000 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 880
    icon of address 34-36 Watling Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF - Director → ME
  • 881
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF - Director → ME
  • 882
    icon of address 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 883
    icon of address 4385, 14208190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 884
    icon of address 194 Kilburn High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 885
    icon of address 124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2024-11-30
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 886
    icon of address 4385, 12196376 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -199 GBP2021-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 887
    icon of address 9 Prescott Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -743 GBP2017-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 2035 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ dissolved
    IIF - Has significant influence or controlOE
  • 888
    icon of address 4385, 13508195 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    345 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 889
    icon of address 757 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 890
    icon of address Flat 377c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 891
    icon of address 314, Flat 9 Sippets Court Ley Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF - Director → ME
  • 892
    icon of address 212 Stamford Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -798 GBP2023-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 893
    icon of address 110a Lower Clapton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 894
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF - Director → ME
  • 895
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 896
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF - Has significant influence or controlOE
  • 897
    icon of address 20 South Street, Station Parade, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 898
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 899
    icon of address 23 St. Helens Well, Tarleton, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 900
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 901
    icon of address 6 Chatsworth Close, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF - Director → ME
  • 902
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 903
    icon of address 86 Hainault Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 4651
  • 1
    VIRGIN INVESTMENTS GROUP LTD - 2019-03-20
    EXPERT LEARNING LTD - 2017-11-13
    LEARNDOTCOM LTD - 2017-07-18
    SIEC EDUCATION LONDON LTD - 2017-05-17
    icon of address Office No 9060 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,539 GBP2017-01-31
    Officer
    icon of calendar 2017-11-14 ~ 2017-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-12-11
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
  • 2
    icon of address 7 Lord Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ 2022-11-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-11-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 3
    AXAA CARS LTD - 2018-05-22
    10791639 LTD. - 2018-01-19
    AXA CARS LTD - 2017-11-16
    icon of address 16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ 2017-05-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2017-05-26
    IIF - Ownership of shares – 75% or more OE
  • 4
    icon of address 211 South Esk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2013-01-01
    IIF - Director → ME
  • 5
    icon of address 2nd Floor, 6 Oxford Street, Bolton, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    269,835 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-06-20 ~ 2024-06-20
    IIF - Ownership of shares – 75% or more OE
  • 6
    icon of address 49 Lindsay Circus, Rosewell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-07
    Officer
    icon of calendar 2020-03-30 ~ 2021-12-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-12-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SILVERBURN MOTOR COMPANY LIMITED - 2012-12-12
    14PS LIMITED - 2012-11-13
    IGLOO PROPERTY DEVELOPMENTS LTD - 2012-03-21
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-03-14
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-08-01
    IIF - Director → ME
    icon of calendar 2011-08-25 ~ 2011-09-09
    IIF - Director → ME
    icon of calendar 2012-07-30 ~ 2012-11-12
    IIF - Director → ME
    icon of calendar 2013-02-18 ~ 2013-02-24
    IIF - Director → ME
  • 8
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-05
    IIF - Director → ME
  • 9
    18 YOURSELF LTD - 2020-09-09
    18Y TELECOM LTD - 2018-10-10
    icon of address 468/a First Floor Stratford Road, Sparkhill, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    59,940 GBP2024-11-30
    Officer
    icon of calendar 2015-12-01 ~ 2017-11-10
    IIF - Director → ME
    icon of calendar 2009-11-05 ~ 2010-01-21
    IIF - Director → ME
  • 10
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    8,293 GBP2021-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Director → ME
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address 49 Cobden Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,904 GBP2024-01-31
    Officer
    icon of calendar 2018-04-05 ~ 2018-04-05
    IIF 1053 - Director → ME
    icon of calendar 2017-01-06 ~ 2017-01-06
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-01-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-04-05 ~ 2018-04-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,008 GBP2024-08-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-06-01
    IIF - Director → ME
  • 14
    SOUL FOODS LIMITED - 2013-11-27
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,656,178 GBP2024-12-29
    Officer
    icon of calendar 2004-11-08 ~ 2013-11-12
    IIF - Director → ME
  • 15
    icon of address Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-01-04
    IIF - Director → ME
  • 16
    icon of address Schott House, Drummond Road, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,533 GBP2024-12-31
    Officer
    icon of calendar 2023-04-20 ~ 2023-10-20
    IIF - Director → ME
  • 17
    URGENT SECURITY GROUP LIMITED - 2021-12-01
    icon of address Regus Birmingham Blythe Valley Park Central Boulevard, Blythe Valley Business Park, Solihull, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,180 GBP2022-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2022-01-31
    IIF - Director → ME
    icon of calendar 2016-03-03 ~ 2018-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-06-16
    IIF - Has significant influence or control OE
  • 18
    PERSONNEL SUPPLY 769 LLP - 2016-10-20
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF - LLP Designated Member → ME
  • 19
    UNIVERSE SECURITY SERVICES LTD - 2018-03-15
    icon of address Unit 4 Enterprise Centre, Ray Street, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-08-25 ~ 2019-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-11-08
    IIF - Ownership of shares – 75% or more OE
  • 20
    SKYMAN MOTORZ LTD - 2015-03-17
    SMILES 4 ALL LTD - 2015-03-04
    icon of address 12 Prospect Place, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,203 GBP2017-02-28
    Officer
    icon of calendar 2014-02-24 ~ 2014-03-03
    IIF 241 - Director → ME
  • 21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ 2025-05-02
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-05-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 25 Sedlescombe Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-03-04 ~ 2024-03-28
    IIF - Director → ME
    IIF - Director → ME
  • 23
    icon of address Flat 5 35 Westbourne Villas, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2,179 GBP2024-12-31
    Officer
    icon of calendar 2011-03-25 ~ 2016-08-05
    IIF - Director → ME
  • 24
    icon of address 360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ 2024-11-15
    IIF - Director → ME
    icon of calendar 2024-02-26 ~ 2024-06-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ 2024-11-15
    IIF - Ownership of shares – 75% or more OE
  • 25
    icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-07-31
    Officer
    icon of calendar 2020-05-15 ~ 2021-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-03-30
    IIF - Ownership of shares – 75% or more OE
  • 26
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,074 GBP2020-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2020-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-06-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address 17 Lowthian Road, Hartlepool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,763 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ 2024-09-17
    IIF - Director → ME
  • 28
    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 - Director → ME
  • 29
    icon of address Unit 1 27a All Saints Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,941 GBP2024-05-31
    Officer
    icon of calendar 2011-09-29 ~ 2016-03-02
    IIF - Director → ME
  • 30
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -101,341 GBP2021-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 3 D14 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2024-02-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 32
    icon of address 8 Herne Road, Oundle, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    116,933 GBP2024-03-31
    Officer
    icon of calendar 2008-11-20 ~ 2012-10-12
    IIF - Director → ME
  • 33
    icon of address 7 High Town Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,060 GBP2024-07-31
    Officer
    icon of calendar 2021-06-15 ~ 2025-01-15
    IIF - Director → ME
  • 34
    icon of address 142a Green Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -773 GBP2023-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2021-06-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2021-06-25
    IIF - Ownership of shares – 75% or more OE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-04-20
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 36
    icon of address 333 Soho Road Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,416 GBP2022-06-28
    Officer
    icon of calendar 2021-04-06 ~ 2023-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2023-10-01
    IIF - Has significant influence or control OE
  • 37
    GALAXY FASHIONS (WHOLESALE) LIMITED - 2007-07-30
    icon of address The Official Receiver 4th Floor Cannon House, 18 The Priory Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2015-07-01
    IIF 2467 - Director → ME
  • 38
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-05
    IIF - Director → ME
  • 39
    icon of address 14 Newton House Cornwall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2022-02-22
    IIF - Director → ME
  • 40
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -84,405 GBP2021-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 41
    icon of address 46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ 2023-10-09
    IIF 1320 - Director → ME
    icon of calendar 2022-08-16 ~ 2023-08-17
    IIF 1324 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ 2023-10-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-16 ~ 2023-08-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 42
    icon of address 53 St. Stephens Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2021-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2021-11-01
    IIF - Has significant influence or control OE
    icon of calendar 2020-01-01 ~ 2020-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2019-02-04 ~ 2019-11-08
    IIF - Ownership of shares – 75% or more OE
  • 43
    icon of address Unit D, Anga House, Gardner Road, Maidenhead, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -214,927 GBP2024-12-27
    Officer
    icon of calendar 2023-11-09 ~ 2023-12-09
    IIF - Director → ME
  • 44
    748 MARKETING LIMITED - 2012-03-16
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2011-08-20
    IIF - Director → ME
  • 45
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2020-02-03
    IIF - Director → ME
  • 46
    icon of address 67 Church Gate, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2021-04-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-04-20
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 95 Elms Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2012-12-17
    IIF 11 - Director → ME
  • 48
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2025-06-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 49
    icon of address 98 Michael Court 115 Bristol Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ 2025-03-28
    IIF - Director → ME
    icon of calendar 2024-11-08 ~ 2025-03-28
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ 2025-03-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 50
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,677 GBP2021-03-31
    Officer
    icon of calendar 2013-07-02 ~ 2016-12-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address The Great House, 1 St Peter Street, Tiverton, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    344,492 GBP2016-12-31
    Officer
    icon of calendar 1995-02-20 ~ 1995-03-08
    IIF 2373 - Director → ME
  • 52
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2017-12-05
    IIF - Director → ME
  • 53
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,846 GBP2024-03-31
    Officer
    icon of calendar 2003-09-19 ~ 2005-11-25
    IIF - Secretary → ME
  • 54
    icon of address Burnage Food Store Flat 85, Burnage Lane, Burnage, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2014-02-25
    IIF - Director → ME
    icon of calendar 2014-02-25 ~ 2014-08-04
    IIF - Director → ME
  • 55
    ROSESN LTD - 2020-03-06
    icon of address 2 Maesglas Road, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ 2021-05-10
    IIF - Director → ME
  • 56
    icon of address 4385, 08396943 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-12-05 ~ 2021-10-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2021-10-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 57
    icon of address 146 Queensway, Billingham, Stockton On Tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,882 GBP2017-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2014-10-08
    IIF - Director → ME
  • 58
    icon of address 24 The Culvert, Bradley Stoke, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -150 GBP2016-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-03-03
    IIF - Director → ME
  • 59
    icon of address Office 64, Unit 5, 399-405 Oxford Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,505 GBP2024-07-31
    Officer
    icon of calendar 2013-07-16 ~ 2025-03-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2025-03-13
    IIF - Ownership of shares – 75% or more OE
  • 60
    icon of address 95 St Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ 2023-02-24
    IIF 2570 - Director → ME
    icon of calendar 2022-02-10 ~ 2023-02-24
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2023-02-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 61
    icon of address 436 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,381 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2022-07-15
    IIF 1364 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-07-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    icon of address 86 Bute Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ 2023-07-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-07-20
    IIF - Ownership of voting rights - 75% or more OE
  • 63
    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 - Director → ME
  • 64
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    LOCAL CABS LTD - 2021-07-01
    ASIF TRAVEL LTD - 2022-12-15
    LOCAL MINIBUS LTD - 2022-10-18
    icon of address 305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,831 GBP2025-02-28
    Officer
    icon of calendar 2022-05-10 ~ 2024-08-12
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ 2024-07-25
    IIF - Ownership of shares – 75% or more OE
  • 65
    icon of address 5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-05-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 66
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    icon of address Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    icon of calendar 1999-01-12 ~ 2002-02-19
    IIF - Director → ME
  • 67
    RING ENGINEERING LIMITED - 2022-04-22
    icon of address The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ 2022-04-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ 2022-04-22
    IIF - Ownership of shares – 75% or more OE
  • 68
    icon of address 442-444 Barlow Moor Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,571 GBP2024-11-30
    Officer
    icon of calendar 2018-01-01 ~ 2018-11-21
    IIF 2094 - Director → ME
    icon of calendar 2019-05-21 ~ 2024-03-01
    IIF 2095 - Director → ME
  • 69
    icon of address 18 Westmorland Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,036 GBP2023-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2019-06-01
    IIF - Director → ME
  • 70
    icon of address 34 Tavern Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,928 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2023-03-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2023-03-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 71
    icon of address 1a St. Stephens Street, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    88,099 GBP2024-10-31
    Officer
    icon of calendar 2020-01-13 ~ 2023-12-01
    IIF - Director → ME
    icon of calendar 2019-10-10 ~ 2019-10-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-12-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-10 ~ 2019-10-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 72
    icon of address 3 Old Meadow Lane, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,782 GBP2022-12-31
    Officer
    icon of calendar 2024-01-06 ~ 2025-05-01
    IIF 2182 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2025-05-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 73
    6552940 LIMITED - 2011-04-07
    icon of address 27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF - Director → ME
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF - Secretary → ME
  • 74
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ 2025-05-15
    IIF - Director → ME
    icon of calendar 2025-05-19 ~ 2025-05-19
    IIF - Director → ME
  • 75
    icon of address Regus House, Cardinal Point, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2012-03-01
    IIF - Director → ME
  • 76
    icon of address 1308 Leeds Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ 2025-08-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ 2025-08-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 77
    icon of address 48a Delce Road, Rochester, England
    Active Corporate
    Equity (Company account)
    -16,510 GBP2022-03-31
    Officer
    icon of calendar 2017-08-30 ~ 2023-03-10
    IIF 2439 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2023-03-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 78
    icon of address 4385, 11809621 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2019-03-17
    IIF - Director → ME
  • 79
    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
  • 80
    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 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-11-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    icon of address 30a Basement Unit, The Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2020-02-01 ~ 2021-01-02
    IIF - Director → ME
  • 82
    icon of address 8-10 High Street, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    852 GBP2020-11-30
    Officer
    icon of calendar 2011-12-01 ~ 2013-02-09
    IIF - Director → ME
  • 83
    icon of address 36-38 Washington Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ 2017-10-13
    IIF - Director → ME
    icon of calendar 2018-04-24 ~ 2018-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-10-13
    IIF - Has significant influence or control OE
  • 84
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,128 GBP2014-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2014-10-21
    IIF - Director → ME
  • 85
    icon of address 181 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    637,789 GBP2023-04-01
    Officer
    icon of calendar 2024-03-04 ~ 2024-10-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2024-10-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 86
    icon of address 168 Archway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2012-02-26
    IIF - Director → ME
  • 87
    icon of address 62 Lansdowne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-14 ~ 2023-01-14
    IIF - Director → ME
  • 88
    icon of address 66 Marlow Road 66 Marlow Road, East Ham, London, Newham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,710 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ 2024-05-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-05-20
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    icon of address Suite 2/3 2nd Floor 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    19,064 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ 2017-08-31
    IIF - Director → ME
  • 90
    icon of address Brandlesholme Service Station Brandlesholme Road Brandlesholme Service Station, Brandlesholme Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,137 GBP2025-03-31
    Officer
    icon of calendar 2023-02-20 ~ 2023-03-22
    IIF 733 - Director → ME
  • 91
    icon of address 31c Girton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,675 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ 2023-09-13
    IIF - Director → ME
  • 92
    icon of address 75 Fishponds Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ 2025-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ 2025-07-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 93
    icon of address 189 Great Western Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -625 GBP2024-10-30
    Officer
    icon of calendar 2023-10-23 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-10-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    icon of address 279 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,126 GBP2023-06-30
    Officer
    icon of calendar 2021-06-04 ~ 2022-11-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2022-11-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 95
    icon of address 124 Nimmings Road, Halesowen, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -165 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ 2024-08-15
    IIF - Director → ME
  • 96
    icon of address Unit 4, Gardenvale Business Centre, Greenfield Road, Colne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,289 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2023-04-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2023-04-03
    IIF - Ownership of shares – 75% or more OE
  • 97
    icon of address Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,600 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ 2024-12-11
    IIF 810 - Director → ME
  • 98
    icon of address 185, Lower Ground Floor Wakefield Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ 2024-09-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-09-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 99
    icon of address Peel House, London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,201 GBP2024-06-30
    Officer
    icon of calendar 2014-08-01 ~ 2025-06-29
    IIF - Director → ME
    icon of calendar 2007-12-12 ~ 2013-07-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-29
    IIF - Ownership of shares – 75% or more OE
  • 100
    MUBEENIO LTD - 2024-02-24
    icon of address 28 Edith Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-02-23 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
  • 101
    icon of address 130 Dunstable Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,709 GBP2024-04-30
    Officer
    icon of calendar 2025-04-20 ~ 2025-05-12
    IIF - Director → ME
  • 102
    MALIK TRADING LTD - 2014-06-10
    icon of address 720-a Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-05-23
    IIF - Director → ME
  • 103
    icon of address Unit 13-15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2015-03-20
    IIF - Director → ME
    icon of calendar 2006-10-20 ~ 2009-08-31
    IIF - Secretary → ME
    icon of calendar 2010-07-20 ~ 2015-03-20
    IIF - Secretary → ME
  • 104
    icon of address 20 Whittington Grove, Fenham, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ 2020-10-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-10-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 105
    icon of address 245 Hoe Street, Walthamstow, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ 2025-07-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ 2025-07-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 106
    icon of address 4 The Avenue, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,913 GBP2025-01-31
    Officer
    icon of calendar 2021-01-12 ~ 2025-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 107
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    icon of address Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,268 GBP2024-08-30
    Officer
    icon of calendar 2023-09-11 ~ 2023-10-20
    IIF 342 - Director → ME
  • 108
    I MEDIA LIMITED - 2023-05-31
    TAP & TIFFIN HOLDINGS LTD - 2022-05-24
    icon of address 749a Ormskirk Road Pemberton, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,139 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2022-05-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2022-05-16
    IIF - Ownership of shares – 75% or more OE
  • 109
    icon of address 7 Idle Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    697 GBP2024-12-31
    Officer
    icon of calendar 2019-02-21 ~ 2023-09-29
    IIF 837 - Director → ME
    icon of calendar 2018-12-21 ~ 2024-09-01
    IIF - Director → ME
  • 110
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    icon of address 90 Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-03-31
    IIF - Director → ME
  • 112
    ABL (SCOTLAND) LTD - 2020-04-20
    icon of address 435 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27 GBP2019-12-31
    Officer
    icon of calendar 2020-02-09 ~ 2020-03-17
    IIF - Director → ME
    icon of calendar 2018-07-30 ~ 2018-10-29
    IIF - Director → ME
    icon of calendar 2020-06-24 ~ 2020-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-09 ~ 2020-03-17
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-24 ~ 2020-08-19
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-30 ~ 2018-10-29
    IIF - Has significant influence or control OE
  • 113
    icon of address 6-7 Cecil Square, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    118,513 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2016-01-01
    IIF - Director → ME
  • 114
    icon of address 2 Pickering Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2021-03-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2021-03-24
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 115
    ACCESS ALL AREA CARS LTD - 2013-07-10
    ACCESS CALL ALL AREA CARS LTD - 2011-04-01
    icon of address 10 Monmouth Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2013-05-30
    IIF - Director → ME
    icon of calendar 2011-02-25 ~ 2013-04-22
    IIF - Secretary → ME
  • 116
    icon of address 57 Princes Street, Ardrossan, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2024-10-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2024-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 117
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-06
    IIF - Director → ME
    icon of calendar 2022-04-12 ~ 2023-02-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2023-02-08
    IIF - Ownership of shares – 75% or more OE
  • 118
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    icon of calendar 2017-01-29 ~ 2022-12-16
    IIF - Director → ME
  • 119
    icon of address 140 Clapham High Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,098 GBP2015-04-30
    Officer
    icon of calendar 2014-07-02 ~ 2015-06-18
    IIF - Director → ME
  • 120
    icon of address 5300 Lakeside Cheadle Royal Business, Cheadle Royal Park, Stockport, Cheadle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ 2009-09-01
    IIF - Director → ME
  • 121
    NBS HOME IMPROVEMENT LIMITED - 2009-09-11
    icon of address Unit No 2 Industrial Estate, Longden Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-27 ~ 2010-08-27
    IIF - Director → ME
    icon of calendar 2008-06-30 ~ 2010-04-02
    IIF - Director → ME
  • 122
    icon of address 71 Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,382 GBP2020-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2022-01-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2022-01-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 123
    icon of address 18 Hanwood Close, Woodley, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2012-01-13
    IIF - Secretary → ME
  • 124
    icon of address Unit 5, Southdown Industrial Estate Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ 2019-11-06
    IIF - Director → ME
  • 125
    icon of address 30 Old Mill View, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-01
    IIF - Director → ME
  • 126
    icon of address Flat 4 Graham Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ 2022-06-01
    IIF - Director → ME
  • 127
    icon of address S-852 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ 2025-05-08
    IIF - Secretary → ME
  • 128
    icon of address 28 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    393 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-08
    IIF - Director → ME
  • 129
    ABBEY KNITWEAR (MANCHESTER) LIMITED - 2005-12-23
    icon of address Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-30 ~ 2006-02-01
    IIF - Director → ME
  • 130
    icon of address 4385, 14025142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 131
    icon of address 115 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2012-05-08
    IIF - Director → ME
  • 132
    icon of address College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Officer
    icon of calendar 2021-10-15 ~ 2024-05-25
    IIF - Director → ME
  • 133
    icon of address 207 Highfield Road, Keighley, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2022-11-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2022-11-30
    IIF - Ownership of shares – 75% or more OE
  • 134
    U Z CONULTANCY LIMITED - 2018-02-20
    icon of address 256 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ 2017-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2017-08-18
    IIF - Has significant influence or control OE
  • 135
    icon of address Waterloo Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 136
    icon of address Office 3698 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2024-09-21 ~ 2025-01-14
    IIF - Director → ME
    icon of calendar 2023-12-16 ~ 2024-09-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-01-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 137
    icon of address 85 Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-07-23
    IIF - Director → ME
  • 138
    THI TRADING LIMITED - 2011-02-07
    icon of address 22 Linden Grove, Livingston, West Lothian, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-08 ~ 2011-05-15
    IIF - Director → ME
    icon of calendar 2010-11-05 ~ 2011-01-06
    IIF - Director → ME
  • 139
    IG MEAT LIMITED - 2015-09-03
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    75,744 GBP2023-11-30
    Officer
    icon of calendar 2019-07-15 ~ 2019-07-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-09-01
    IIF - Ownership of shares – 75% or more OE
  • 140
    icon of address Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2015-08-10
    IIF 2103 - Director → ME
  • 141
    DEVELOPMENT IN LONDON LIMITED - 2021-01-25
    ABILO DEVELOPMENT LTD - 2024-01-18
    icon of address Flat 5 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,517 GBP2024-07-31
    Officer
    icon of calendar 2019-08-01 ~ 2019-09-01
    IIF - Director → ME
  • 142
    icon of address 4385, 14730997 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,302 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 143
    icon of address Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    321,035 GBP2016-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2018-12-10
    IIF - Director → ME
  • 144
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    icon of address 62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-09-18
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 145
    TOTAL WHITE LIMITED - 2016-06-29
    icon of address 5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,444 GBP2024-08-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-08
    IIF - Ownership of shares – 75% or more OE
  • 146
    icon of address Unit 9 92-96 Newton Industrial Estate, Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,866 GBP2023-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2018-01-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-06-10
    IIF - Ownership of shares – 75% or more OE
  • 147
    icon of address 13 Leeds Old Road, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-02-06
    IIF - Director → ME
  • 148
    TECHTIQ LTD - 2017-12-27
    ACADEMY MAX LTD - 2017-12-12
    icon of address Aquis House 27-37 Station Road, Suit 27 ,second Floor, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ 2019-01-05
    IIF - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-27
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-23 ~ 2019-01-05
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 149
    icon of address 9 Gatting Close, Pavilion Way, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,580 GBP2024-11-30
    Officer
    icon of calendar 2013-11-06 ~ 2017-09-01
    IIF - Director → ME
  • 150
    icon of address Windsor Works, Albion Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2012-04-01
    IIF 174 - Director → ME
  • 151
    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 - Ownership of shares – 75% or more OE
  • 152
    AAISK ASSOCIATES LIMITED - 2016-09-19
    icon of address C/o Amex Associates Limited, East Barnet Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,800 GBP2024-03-29
    Officer
    icon of calendar 2014-12-19 ~ 2016-09-18
    IIF - Director → ME
  • 153
    ACCOUNTAX CA LTD - 2018-04-16
    icon of address 263b St John's Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    831 GBP2024-03-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-04-01
    IIF - Director → ME
    icon of calendar 2015-08-01 ~ 2016-11-30
    IIF - Director → ME
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2017-04-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 154
    icon of address 42a Shakespeare Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-03 ~ 2014-09-01
    IIF - Director → ME
  • 155
    icon of address 182 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2024-07-22
    IIF - Director → ME
  • 156
    icon of address 19 Whalley Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -798 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2023-01-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2023-01-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 157
    icon of address Accrington Road Service Station, 304 Accrington Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,249 GBP2017-03-31
    Officer
    icon of calendar 2014-02-12 ~ 2014-02-28
    IIF - Director → ME
  • 158
    ACCUPERTS LIMITED - 2020-12-11
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,856 GBP2024-09-30
    Officer
    icon of calendar 2024-06-01 ~ 2024-12-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    icon of address 240a Spring Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    845 GBP2018-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2019-02-22
    IIF - Director → ME
  • 160
    icon of address 113 London Road, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,003 GBP2024-06-19
    Officer
    icon of calendar 2016-06-15 ~ 2022-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2022-07-31
    IIF - Ownership of shares – 75% or more OE
  • 161
    icon of address 4385, 13459429 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-05-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 162
    icon of address 55 Grenfell Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2024-07-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-07-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 163
    CARBON PAYROLL SOLUTIONS LTD - 2022-11-18
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,405,625 GBP2023-09-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 164
    DATAWIZ TECHNOLOGY SOLUTIONS LTD - 2025-03-07
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,578 GBP2024-02-28
    Officer
    icon of calendar 2019-01-31 ~ 2021-01-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2021-01-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 165
    icon of address 111 Henshaw Street, Oldham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-27 ~ 2025-01-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 166
    icon of address 27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF - Director → ME
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF - Secretary → ME
  • 167
    icon of address Office No. 80a 163 Old Chester Road, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    107 GBP2024-02-28
    Officer
    icon of calendar 2024-02-01 ~ 2024-12-10
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-12-10
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 168
    icon of address Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Officer
    icon of calendar 2022-03-11 ~ 2023-05-01
    IIF - Director → ME
  • 169
    icon of address Meanwhile House, Williams Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,914 GBP2021-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2020-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2020-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 170
    ACTION UNION OF AFRICA LIMITED - 2010-04-22
    icon of address 31 Warwickshare Path Warwickshire Path, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2017-08-03
    IIF - Director → ME
  • 171
    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)
    Equity (Company account)
    -93,289 GBP2021-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 172
    icon of address 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-02
    IIF - Director → ME
    icon of calendar 2018-05-17 ~ 2018-09-03
    IIF - Director → ME
  • 173
    icon of address 4385, 10712212: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF - Director → ME
  • 174
    REDSEA METALS AND MINING LTD - 2018-11-26
    icon of address Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2017-12-31
    IIF - Director → ME
  • 175
    icon of address 261 Exeter Drive, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-12-02 ~ 2020-02-28
    IIF - Director → ME
  • 176
    icon of address 60 Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2014-12-10
    IIF - Director → ME
  • 177
    ADA KASPAS LIMITED - 2022-09-28
    icon of address 1 Rugby Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,479 GBP2023-05-31
    Officer
    icon of calendar 2021-05-04 ~ 2023-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2023-09-27
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 178
    MUB NETWORKS LTD - 2015-10-26
    icon of address 51 Coolgardie Avenue, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ 2015-10-15
    IIF - Director → ME
  • 179
    icon of address Unit 11 The Observatory, High Street, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,346 GBP2016-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2016-04-15
    IIF 2895 - Director → ME
  • 180
    icon of address Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-05-13
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 181
    icon of address Suite 6301 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ 2025-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ 2025-07-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 182
    icon of address 49 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ 2025-01-07
    IIF - Director → ME
  • 183
    icon of address Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Officer
    icon of calendar 2023-01-01 ~ 2025-01-31
    IIF - Director → ME
  • 184
    icon of address Unit 14 Raven Road, Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2012-08-08
    IIF - Director → ME
  • 185
    BRAND MODIFIER LTD - 2021-07-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,954 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ 2023-06-14
    IIF - Director → ME
  • 186
    icon of address 85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2015-07-25
    IIF 1644 - Director → ME
  • 187
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,629 GBP2015-04-30
    Officer
    icon of calendar 2015-02-09 ~ 2015-12-01
    IIF - Director → ME
  • 188
    icon of address 72 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2018-03-01
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2018-03-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 189
    icon of address Ali Al Hussanawi, 562 Kingsbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-01-02
    IIF - Director → ME
    icon of calendar 2012-07-01 ~ 2014-03-10
    IIF - Director → ME
  • 190
    icon of address Unity House, Fletcher Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2020-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2020-12-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 191
    icon of address 115 Park Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,083 GBP2023-10-31
    Officer
    icon of calendar 2019-09-12 ~ 2020-08-18
    IIF - Director → ME
  • 192
    icon of address 51 Trinity St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2024-12-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 2024-12-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 193
    CABIFY LTD - 2018-08-03
    icon of address Capital House Business Centre, Rushey Green, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-27 ~ 2019-05-01
    IIF - Director → ME
  • 194
    icon of address 15 Queensway, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-07-20
    IIF - Director → ME
  • 195
    icon of address 10 Ashton Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,316 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2024-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2024-03-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 196
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-03-02
    IIF - Director → ME
  • 197
    icon of address 61 Duckworth Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ 2014-04-01
    IIF 2205 - Director → ME
    icon of calendar 2013-11-11 ~ 2013-11-11
    IIF - Secretary → ME
  • 198
    icon of address 2 Granville Court, Granville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-10-17 ~ 2025-02-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ 2025-04-01
    IIF - Ownership of shares – 75% or more OE
  • 199
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2021-04-30
    IIF - Director → ME
  • 200
    icon of address 122-124a Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768 GBP2024-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-07-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 201
    icon of address 81 Queen Elizabeth Way, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,566 GBP2024-09-30
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-05-30
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 202
    icon of address 72 St. Helens Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2012-08-31
    IIF - Director → ME
  • 203
    AGL LONDON COMMODITIES LTD - 2020-08-04
    icon of address Flat 8 14-16 South Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-01 ~ 2024-07-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-07-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 204
    icon of address C/o Conselia Limited Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    32,226 GBP2021-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2019-11-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-11-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 205
    AH ACCESSORIES LTD - 2021-09-17
    icon of address 70 Lodge Hall, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,247 GBP2021-12-31
    Officer
    icon of calendar 2021-09-14 ~ 2022-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2022-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 206
    icon of address 93 Harlington Road West, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-02-08
    IIF 889 - Director → ME
  • 207
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2023-02-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-02-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 208
    icon of address Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,303 GBP2024-05-31
    Officer
    icon of calendar 2020-02-27 ~ 2024-02-20
    IIF 801 - Director → ME
  • 209
    icon of address 3rd Floor 16 Dolphin Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2025-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 210
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2022-08-08
    IIF - Director → ME
    icon of calendar 2021-09-30 ~ 2022-08-08
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-08-08
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 211
    icon of address 859 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,866 GBP2023-03-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-01
    IIF - Director → ME
    icon of calendar 2024-09-01 ~ 2024-10-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2024-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2024-09-01 ~ 2024-09-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 212
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    icon of calendar 2021-10-11 ~ 2022-08-19
    IIF - Director → ME
  • 213
    GBYTE TECH SOLUTIONS LIMITED - 2022-03-31
    icon of address 44 Priory Road, Peterborough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    197,954 GBP2023-04-05
    Officer
    icon of calendar 2018-11-22 ~ 2021-05-21
    IIF 2333 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2021-05-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 214
    icon of address Unit 10, Magellan Terrace, Gatwick Road, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,498 GBP2024-04-30
    Officer
    icon of calendar 2023-10-03 ~ 2024-06-19
    IIF - Director → ME
  • 215
    icon of address 14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 884 - Director → ME
    icon of calendar 2020-02-01 ~ 2021-04-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2021-04-06
    IIF 2276 - Right to appoint or remove directors OE
    IIF 2276 - Ownership of voting rights - 75% or more OE
    IIF 2276 - Ownership of shares – 75% or more OE
  • 216
    icon of address 120 Upper Richmond Road, Putney, London, Surrey, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ 2010-05-17
    IIF - Secretary → ME
  • 217
    icon of address Justin Plaza 3, 341 London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2005-04-27
    IIF - Director → ME
    icon of calendar 2004-07-30 ~ 2005-04-27
    IIF - Secretary → ME
  • 218
    icon of address Flat 6 12 Bowes Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ 2025-04-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ 2025-04-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 219
    icon of address Falt 6, Festuca House, 38 Mirabelle Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-11-04 ~ 2021-11-30
    IIF - Director → ME
    icon of calendar 2016-09-28 ~ 2020-11-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-11-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-04 ~ 2021-11-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 220
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,201 GBP2024-06-30
    Officer
    icon of calendar 2021-03-23 ~ 2023-01-27
    IIF - Director → ME
  • 221
    icon of address 118 Redlam, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ 2022-11-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-11-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 222
    icon of address 6 Foxhays Road, Foxhays Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,153 GBP2024-02-28
    Officer
    icon of calendar 2023-10-07 ~ 2025-07-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ 2025-07-04
    IIF - Ownership of shares – 75% or more OE
  • 223
    icon of address 1268 Pershore Road, Stirchley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2014-08-31
    IIF 1665 - Director → ME
  • 224
    MICHAL FINANCIAL LIMITED - 2023-06-19
    icon of address Apartment 04 Lodge 04 Roselodge House Benwell Lane, Newcastle Upon Tyne, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-06-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 225
    icon of address 37 Thetford Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ 2023-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2023-12-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 226
    icon of address Shaikh & C0., 78 Shaikh & Co. Accountants, Seward Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ 2011-05-10
    IIF - Director → ME
  • 227
    icon of address 32 Mount Pleasant, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ 2025-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ 2024-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 228
    icon of address 1 Pickford Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-24 ~ 2022-06-10
    IIF - Director → ME
  • 229
    KHAN @ CONSTRUCTIONS LTD - 2024-10-03
    icon of address 110 Crescent Road, Dagenham, England
    Active Corporate
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-04-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 230
    icon of address 155 Flat 2 Holly Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ 2022-04-03
    IIF 2039 - Director → ME
  • 231
    icon of address 13 Castalia Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-19 ~ 2012-08-05
    IIF - Director → ME
  • 232
    icon of address Unit 1a 85 Greengate, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,508 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 233
    icon of address 53 Bierley House Avenue, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2014-10-07 ~ 2015-02-19
    IIF - Director → ME
  • 234
    icon of address 7a High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,742 GBP2024-07-31
    Officer
    icon of calendar 2021-12-09 ~ 2025-06-26
    IIF - Director → ME
    icon of calendar 2019-07-01 ~ 2020-11-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2025-06-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 235
    icon of address 41 St. John's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-04-30 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-07-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 236
    MISS FASHION LTD - 2020-09-04
    icon of address Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2019-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2019-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 237
    M AHMAD SERVICES LTD - 2018-11-23
    icon of address 633 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,718 GBP2024-11-30
    Officer
    icon of calendar 2020-06-18 ~ 2024-10-01
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2024-10-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 238
    icon of address Unit 2, 451 Beverley Drive, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,076 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ 2023-09-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2023-09-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 239
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ 2022-02-09
    IIF - Director → ME
  • 240
    icon of address Unit 3, First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    785 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ 2024-07-09
    IIF - Secretary → ME
  • 241
    icon of address 38a Thorne Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,572 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ 2022-06-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2022-06-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 242
    icon of address 4385, 13653578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 243
    icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ 2025-03-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2025-03-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 244
    icon of address 28a East Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-03-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 245
    icon of address 3 Risingholme Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-09-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 246
    icon of address 17 Hanover Square, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -108,427 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-05-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 247
    icon of address 93 Broad Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    62,994 GBP2024-04-30
    Officer
    icon of calendar 2008-04-27 ~ 2010-03-31
    IIF - Director → ME
  • 248
    RAHIM TRADING COMPANY LIMITED - 2014-08-07
    icon of address Unit P50 Western International Market, Hayes Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,617 GBP2024-08-31
    Officer
    icon of calendar 2009-08-10 ~ 2011-07-15
    IIF - Director → ME
    icon of calendar 2009-08-10 ~ 2011-08-01
    IIF - Secretary → ME
  • 249
    AL-HASEEB TRAVELS LTD - 2025-02-12
    icon of address 34 Chaplin Road, Normacot, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,050 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2017-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-11-25
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-13 ~ 2019-01-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 250
    icon of address 53 Queens Close, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,282 GBP2024-08-31
    Officer
    icon of calendar 2023-12-16 ~ 2025-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-03-01
    IIF - Ownership of shares – 75% or more OE
  • 251
    icon of address 27 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-07-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-07-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 252
    icon of address 439 Perth Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ 2011-01-31
    IIF - Director → ME
  • 253
    icon of address 143 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ 2014-07-30
    IIF - Director → ME
  • 254
    ALADIN NETWOK LTD - 2020-05-29
    IGNITER TELECOM LIMITED - 2019-07-31
    icon of address 33 Warbeck Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2019-07-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2019-07-25
    IIF - Ownership of shares – 75% or more OE
  • 255
    icon of address 161 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-03-01
    IIF - Director → ME
  • 256
    icon of address 2 Magnolia Gardens, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,519 GBP2025-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2024-01-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 257
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-03-20
    IIF - Director → ME
  • 258
    icon of address 2 Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,185 GBP2019-12-31
    Officer
    icon of calendar 2019-07-09 ~ 2019-09-10
    IIF - Director → ME
    icon of calendar 2019-07-09 ~ 2019-09-10
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-05-20
    IIF - Has significant influence or control OE
  • 259
    icon of address 58 Cricklewood Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,915 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ 2024-03-01
    IIF - Director → ME
    icon of calendar 2023-10-17 ~ 2024-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-11-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 260
    icon of address 4 St Andrews House Vernon Gate, 2nd Floor, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,808 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2024-07-01
    IIF - Director → ME
  • 261
    icon of address 39 St. Augustines Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,914 GBP2021-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2022-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2022-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 262
    ALFA SERVICES GROUP LTD - 2024-11-28
    icon of address 395 Hob Moor Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2024-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2024-05-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 263
    icon of address None, Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,531 GBP2023-04-30
    Officer
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF - Ownership of shares – 75% or more OE
  • 264
    icon of address Mill Street East, Mill Street East, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,371 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2021-01-13
    IIF - Director → ME
    icon of calendar 2021-01-19 ~ 2021-03-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-01-13
    IIF - Has significant influence or control OE
    icon of calendar 2021-01-19 ~ 2021-03-26
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 265
    icon of address 2 Grange Court, Wood Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2022-07-30
    Officer
    icon of calendar 2023-08-04 ~ 2023-08-04
    IIF - Secretary → ME
  • 266
    icon of address 18 Fuller Road, Dagenham, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    38,242 GBP2024-03-31
    Officer
    icon of calendar 2020-02-29 ~ 2024-03-01
    IIF 1281 - Director → ME
  • 267
    INTEGRATED REHABILITATION CENTRE LIMITED - 2016-04-15
    icon of address 121 Crawford Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    713,678 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-08
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 268
    ALI + SONS HOLDING LIMITED - 2011-05-11
    PARENTCO NORTH LTD - 2009-09-18
    icon of address 25a High Street, Elgin, Scotland
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,153,322 GBP2024-06-30
    Officer
    icon of calendar 2014-10-17 ~ 2015-04-29
    IIF - Director → ME
    icon of calendar 2013-02-01 ~ 2014-08-13
    IIF - Director → ME
    icon of calendar 2011-07-21 ~ 2013-02-01
    IIF - Director → ME
  • 269
    MRS WONG LIMITED - 2013-03-05
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    342,328 GBP2023-06-30
    Officer
    icon of calendar 2014-10-17 ~ 2015-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-08-21
    IIF - Has significant influence or control OE
  • 270
    icon of address 651 Romford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    19,276 GBP2024-04-30
    Officer
    icon of calendar 2011-05-01 ~ 2014-04-29
    IIF - Director → ME
  • 271
    icon of address 47 Broadway, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,035 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-11-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 272
    icon of address Office 763, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-10-30
    IIF - Director → ME
  • 273
    SIZZLING BUFFET LTD - 2022-06-15
    TASTY BITES OF PAKISTAN LTD - 2022-02-28
    icon of address 56 Kingsley Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,711 GBP2022-09-30
    Officer
    icon of calendar 2021-09-16 ~ 2022-06-14
    IIF 1873 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 2022-06-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 274
    icon of address 65 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2012-05-02
    IIF - Director → ME
  • 275
    icon of address Izabella House, Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,274 GBP2023-02-28
    Officer
    icon of calendar 2023-03-29 ~ 2024-07-15
    IIF - Director → ME
  • 276
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ 2023-10-22
    IIF - Director → ME
    icon of calendar 2023-10-23 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 2023-10-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 277
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ 2023-10-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-10-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 278
    icon of address Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    482,148 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-07-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-07-30
    IIF - Has significant influence or control OE
  • 279
    icon of address Unit 2 Tenlons Road Industrtial Estate, Heath End Road, Nuneation, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2009-04-01
    IIF - Director → ME
  • 280
    icon of address 28 Auckland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ 2020-07-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2020-07-10
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-09 ~ 2020-07-10
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 281
    ARM ARCHITECTURE LIMITED - 2021-06-25
    icon of address Flat 2, 2 Arnside Road, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-23 ~ 2020-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 282
    icon of address 127 Watford Road London Ha0 3ez, Alla Community Services Ltd Donoghue Business Park, Claremont Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2014-03-17
    IIF - Director → ME
  • 283
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2016-05-30
    IIF - Director → ME
  • 284
    AL MADINA ELECTRONICS LIMITED - 2023-10-20
    icon of address 47 Kingsley Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,663 GBP2023-10-31
    Officer
    icon of calendar 2018-10-07 ~ 2019-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-07 ~ 2019-01-14
    IIF - Has significant influence or control OE
  • 285
    icon of address 64 Knightsbridge, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-26 ~ 2013-11-18
    IIF - Director → ME
    icon of calendar 2012-11-26 ~ 2013-11-18
    IIF - Secretary → ME
  • 286
    icon of address 4th Floor 166 College Road, Harrow On The Hill, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -540 GBP2017-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2015-07-15
    IIF 1462 - Director → ME
    icon of calendar 2015-07-15 ~ 2018-11-29
    IIF 1463 - Director → ME
  • 287
    icon of address 68 Parrs Wood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-30 ~ 2024-05-01
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 288
    BLACK HORSE SECURITY SERVICES LTD - 2022-08-09
    icon of address 15 Summer Hill Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-17 ~ 2022-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-10-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 289
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    icon of calendar 2019-02-22 ~ 2021-06-04
    IIF - Director → ME
  • 290
    ZAAFS.COM LTD - 2009-03-11
    SANDHU FAMILY LTD - 2008-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2008-09-01
    IIF - Director → ME
  • 291
    icon of address Jape One, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,157,337 GBP2024-09-30
    Officer
    icon of calendar 2020-07-31 ~ 2024-03-18
    IIF - Secretary → ME
  • 292
    SUNSAND&SICKNESS LIMITED - 2019-11-05
    icon of address Room 26 3rd Floor Ace Centre, Cross Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,926 GBP2022-03-31
    Officer
    icon of calendar 2016-11-08 ~ 2020-02-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2021-01-04
    IIF - Ownership of shares – 75% or more OE
  • 293
    CHANDLER FENWICK LIMITED - 2021-01-19
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,848 GBP2020-01-31
    Officer
    icon of calendar 2020-11-03 ~ 2021-01-19
    IIF - Director → ME
  • 294
    icon of address 47-49 Church Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -291 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ 2021-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2021-06-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 295
    icon of address 117 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,886 GBP2015-08-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-07-19
    IIF - Director → ME
  • 296
    icon of address 103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2012-02-17 ~ 2012-06-01
    IIF - Director → ME
    icon of calendar 2012-06-01 ~ 2020-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2020-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 297
    ALNOOR FOOD AND GROCERIES LTD - 2018-02-09
    icon of address 202 Norwood Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -91,442 GBP2024-08-31
    Officer
    icon of calendar 2018-02-08 ~ 2019-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2019-05-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 298
    icon of address 7 Bell Yard, 7 Bell Yard, London, Wc2a 2jr, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2022-06-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-07-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 299
    icon of address 14c Cannon Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ 2018-01-29
    IIF - Director → ME
  • 300
    icon of address Barnes Railway Station Station Road, Barnes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2009-11-19
    IIF 1525 - Director → ME
  • 301
    icon of address Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2025-03-20
    IIF 2013 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2025-03-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 302
    ALPHA BUILDING CONSTRUCTION LTD - 2012-04-17
    icon of address Mr Ejaz Ali, 99 Kinfauns Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-11-01
    IIF - Director → ME
  • 303
    icon of address 155 Shard End Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-09-16 ~ 2020-07-01
    IIF 2506 - Director → ME
  • 304
    icon of address Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    275,218 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF - Has significant influence or control OE
  • 305
    icon of address 2a Hallcar Street, Sheffiled, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-11-25 ~ 2023-05-12
    IIF - Director → ME
  • 306
    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
  • 307
    icon of address International House, 22-28, Wood Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF - Director → ME
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF - Ownership of shares – 75% or more OE
  • 308
    icon of address Idealondon, 69 Wilson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,683 GBP2023-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-07-27
    IIF - Director → ME
  • 309
    OZZYS TRADITIONAL BARBER LTD - 2024-09-04
    icon of address 360 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,609 GBP2024-09-30
    Officer
    icon of calendar 2024-09-16 ~ 2025-03-01
    IIF - Director → ME
    icon of calendar 2023-09-10 ~ 2024-04-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ 2024-04-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2024-09-16 ~ 2025-03-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 310
    icon of address Bismark House, Suite 2, Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,500 GBP2021-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2019-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-06-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 311
    icon of address 155 Fishponds Road, Eastville, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,693 GBP2016-01-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-01-18
    IIF 1399 - Director → ME
  • 312
    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 - Director → ME
  • 313
    icon of address 399 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-20 ~ 2025-04-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 314
    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 - Has significant influence or control OE
  • 315
    icon of address 352a Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,347 GBP2022-01-31
    Officer
    icon of calendar 2020-01-30 ~ 2020-11-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-11-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 316
    icon of address Phoenix House Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-06-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 317
    icon of address 44 St. Georges Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,651 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 318
    icon of address Unit 7 Alexandra Plaza, Chalvey Road West, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-10-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 319
    SIMPLE PARKING LIMITED - 2016-08-25
    icon of address 601 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,643 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2021-04-24
    IIF 1990 - Director → ME
  • 320
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -54,970 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-10-14
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 321
    icon of address 25 Backdean Road, Danderhall, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,207 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-06-30
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-09 ~ 2020-10-15
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 322
    icon of address 309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-07-25
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
  • 323
    icon of address Trinity Hall, 51 South St, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,364,044 GBP2023-08-31
    Officer
    icon of calendar 2022-06-01 ~ 2025-04-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2025-04-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
  • 324
    SHOP NOW UK LIMITED - 2017-03-21
    icon of address 27 Knowsley Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,691 GBP2024-03-31
    Officer
    icon of calendar 2015-07-08 ~ 2025-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2025-07-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 325
    icon of address 67 Briercliffe Road, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-20
    IIF - Director → ME
  • 326
    icon of address Baylis Business Centre, Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,955 GBP2024-04-30
    Officer
    icon of calendar 2020-12-01 ~ 2023-05-01
    IIF - Director → ME
  • 327
    RANGESET LIMITED - 2000-10-03
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2005-04-08 ~ 2013-11-12
    IIF - Director → ME
  • 328
    icon of address 7 Knighton Fields Road West, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2022-10-14 ~ 2023-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2023-04-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 329
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2017-08-30
    IIF - Director → ME
  • 330
    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 - Director → ME
  • 331
    AYFA-ENERGY LTD - 2024-06-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ 2024-06-21
    IIF - Director → ME
  • 332
    icon of address 4385, 14646839 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-08 ~ 2023-09-06
    IIF - Director → ME
  • 333
    icon of address Suite 8 Pemberton House, Stafford Park 1, Telford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    15,582 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2023-05-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2023-05-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 334
    icon of address 11 Woodhurst South, Raymead Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    56,645 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-09-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2020-09-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 335
    icon of address Tenon Recovery, 2 Blythswood Square, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-02-19 ~ 2002-08-22
    IIF - Director → ME
    icon of calendar 2001-01-01 ~ 2002-02-17
    IIF - Secretary → ME
  • 336
    ACTIVUS MEDICALS LTD - 2023-06-28
    KINGSMAN MEDICAL EXPERTS LTD - 2019-08-12
    icon of address Unity House Fletcher Street, Bolton, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2019-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2019-08-01
    IIF - Ownership of shares – 75% or more OE
  • 337
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ 2022-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-05-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 338
    icon of address 51 Ravensdale, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,156 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-09-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 339
    icon of address Sanderling Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-05-16 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
  • 340
    INNER MINUTE LIMITED - 2015-08-11
    AMPLE SCRIPT WRITERS LIMITED - 2015-07-16
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2015-08-07
    IIF - Director → ME
  • 341
    icon of address 14 Heathfield, Mirfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,420 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ 2022-11-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-10-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 342
    icon of address 137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,784 GBP2024-09-30
    Officer
    icon of calendar 2020-06-30 ~ 2024-08-24
    IIF - Director → ME
  • 343
    icon of address 40 Stephen St, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-10-15
    IIF - Director → ME
  • 344
    icon of address Office 4831 58 Peregrine Road, Hainault, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,626 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2021-12-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-02-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 345
    icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -117,919 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-06-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-08-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 346
    icon of address 35a Newland Street, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-11-29
    Officer
    icon of calendar 2023-04-20 ~ 2025-06-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2025-06-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 347
    MA TAX AND ACCOUNTS LIMITED - 2020-01-13
    ANAS TRAVELS LIMITED - 2024-02-26
    icon of address 78 Bury Park Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,935 GBP2024-04-30
    Officer
    icon of calendar 2020-02-18 ~ 2025-01-15
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2025-01-15
    IIF - Has significant influence or control OE
  • 348
    icon of address Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-07-18
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 349
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-01-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 350
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    54,218 GBP2022-09-30 ~ 2023-09-28
    Officer
    icon of calendar 2019-01-24 ~ 2022-07-11
    IIF - Director → ME
  • 351
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,152 GBP2019-04-30
    Officer
    icon of calendar 2014-05-15 ~ 2020-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 352
    icon of address 24 Palace Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31.32 GBP2020-10-31
    Officer
    icon of calendar 2020-09-04 ~ 2020-10-13
    IIF 52 - Director → ME
  • 353
    icon of address The Tax Com, 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,718 GBP2021-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2018-08-15
    IIF - Director → ME
    icon of calendar 2017-12-15 ~ 2021-03-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2021-03-03
    IIF - Ownership of shares – 75% or more OE
  • 354
    icon of address 182-184 High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-05 ~ 2025-04-13
    IIF - Director → ME
    icon of calendar 2025-03-25 ~ 2025-04-08
    IIF - Director → ME
  • 355
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    238,008 GBP2025-06-30
    Officer
    icon of calendar 2018-05-29 ~ 2020-01-14
    IIF - Director → ME
    icon of calendar 2018-05-29 ~ 2020-01-14
    IIF - Secretary → ME
  • 356
    icon of address 23 Milner Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ 2024-05-14
    IIF - Director → ME
  • 357
    icon of address 1 Russell Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,281 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2018-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2018-01-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 358
    icon of address 35 Firs Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ 2015-12-01
    IIF - Director → ME
  • 359
    icon of address 62 Leytonstone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    666,869 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 - Ownership of shares – 75% or more OE
  • 360
    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)
    282,820 GBP2020-12-31
    Officer
    icon of calendar 2003-04-08 ~ 2006-06-28
    IIF - Director → ME
  • 361
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 362
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 363
    PROPTIER LTD - 2019-11-25
    icon of address Kemp House 152-160 City Rd, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ 2019-05-01
    IIF - Director → ME
    icon of calendar 2019-02-19 ~ 2019-05-01
    IIF - Secretary → ME
  • 364
    AIZAHOMERA PROPERTIES LIMITED - 2024-12-18
    icon of address 62 Turnpike Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ 2024-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-12-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 365
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-05-30
    IIF - Director → ME
  • 366
    APCARSANDCOURIERS LIMITED - 2014-11-27
    icon of address 616 Mitcham Road 109-h Challenge House, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,948 GBP2023-11-30
    Officer
    icon of calendar 2022-07-15 ~ 2022-12-06
    IIF - Director → ME
    icon of calendar 2020-07-15 ~ 2020-11-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2022-12-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 367
    KS GLOBAL SOLUTIONS LIMITED - 2014-08-01
    icon of address 22 Norwood Gardens, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2014-01-02
    IIF - Director → ME
  • 368
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 369
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-07-09 ~ 2012-09-28
    IIF - Director → ME
  • 370
    icon of address 25 Cleveland Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-15 ~ 2019-11-25
    IIF 86 - Director → ME
    icon of calendar 2017-11-15 ~ 2019-11-25
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2019-11-25
    IIF - Has significant influence or control OE
  • 371
    icon of address New Building, Normacot Road, Longton, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -36,963.12 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2021-06-14
    IIF 2116 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2021-06-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 372
    icon of address 180-182 Lilycroft Road, Bradford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-21 ~ 2016-09-23
    IIF - Ownership of shares – 75% or more OE
  • 373
    icon of address 182 Heaton Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2014-05-29
    IIF 2760 - Director → ME
  • 374
    SPEED 5698 LIMITED - 1996-07-12
    icon of address 813 Bradford Road, Batley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,903,256 GBP2024-07-31
    Officer
    icon of calendar 1996-07-02 ~ 2006-03-02
    IIF - Director → ME
    icon of calendar 1997-12-01 ~ 2006-03-02
    IIF - Secretary → ME
  • 375
    icon of address Office 13,unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,472.01 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2022-11-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-11-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 376
    icon of address Flat 409 Viadux Manchester 42 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-08 ~ 2025-01-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 377
    icon of address C/o 270 Humberstone Road, C/o 270 Humberstone Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 378
    icon of address Pen-y-wain Farm Ty Mawr Lane, Marshfield, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,969 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ 2021-02-18
    IIF - Director → ME
  • 379
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ 2022-09-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2022-09-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 380
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2025-02-18
    IIF - Director → ME
  • 381
    icon of address 66 Harrow View, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ 2024-04-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-04-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 382
    icon of address First Floor, Unit 8, 97 Western Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-20
    IIF 2796 - Director → ME
  • 383
    icon of address 1 Slack Farm, Littleborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2012-12-01
    IIF - Director → ME
  • 384
    icon of address Central Chambers 93 Hope Street, 2nd Floor, Suite 165a, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ 2020-05-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-05-29
    IIF - Ownership of shares – 75% or more OE
  • 385
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ 2023-05-05
    IIF - Director → ME
    icon of calendar 2022-07-04 ~ 2022-07-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2023-05-04
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 386
    icon of address Keypoint, 17-23 High Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,137 GBP2024-12-31
    Officer
    icon of calendar 2024-05-20 ~ 2024-10-15
    IIF 317 - Director → ME
    icon of calendar 2023-12-13 ~ 2024-01-15
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-01-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 387
    icon of address Kemp House 152 - 160, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2022-06-24
    IIF - Director → ME
  • 388
    icon of address 2 Maryland Road, Tongwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2015-01-02
    IIF - Director → ME
  • 389
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2015-03-02
    IIF - Director → ME
  • 390
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,889 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2023-01-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2023-01-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 391
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-08-01
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 392
    icon of address 87 Strone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,330 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-06-01
    IIF - Has significant influence or control OE
  • 393
    DAMIEN MUIR LIMITED - 2014-11-14
    VICTOR HUGHES LIMITED - 2014-11-13
    icon of address 20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2014-12-01
    IIF - Director → ME
  • 394
    ZAH REAL ESTATE LIMITED - 2025-07-21
    icon of address 34 Broom Ridings, Rotheram, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ 2025-02-05
    IIF 1866 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 395
    icon of address 79 Main Street, Dreghorn, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ 2024-03-18
    IIF 2482 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ 2024-03-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 396
    ARIFSON LTD - 2014-11-24
    icon of address Hamilton House 4a The Avenue, Highams Park, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,062 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 397
    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 - Director → ME
    icon of calendar 2014-10-10 ~ 2015-06-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-11
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 398
    HOMECARE ENERGY LTD - 2017-01-16
    icon of address 141-143 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ 2017-02-27
    IIF - Director → ME
  • 399
    icon of address 308 Platt Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ 2023-07-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 400
    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 - Director → ME
    IIF - Director → ME
  • 401
    icon of address Unit 1-14 12 Southgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2021-11-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-11-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 402
    icon of address Winton House, Stoke Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ 2025-03-01
    IIF - Director → ME
  • 403
    icon of address 29 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,185,685 GBP2023-10-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-05-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 404
    icon of address 62 Strone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2013-05-05
    IIF - Director → ME
    icon of calendar 2012-01-12 ~ 2013-01-01
    IIF - Secretary → ME
  • 405
    icon of address 15 Station Parade, Hounslow Road, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2016-06-10
    IIF - Director → ME
    icon of calendar 2010-10-20 ~ 2012-02-22
    IIF - Director → ME
  • 406
    icon of address 311 High Road, Loughton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,447 GBP2015-10-31
    Officer
    icon of calendar 2013-10-25 ~ 2013-11-11
    IIF - Director → ME
  • 407
    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 - Director → ME
  • 408
    icon of address Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    242,176 GBP2023-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2019-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2019-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 409
    icon of address Flat 17, Metropolitan House 20 Brindley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -312 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Director → ME
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Ownership of shares – 75% or more OE
  • 410
    icon of address 64 Arrow Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,414 GBP2023-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2023-07-17
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2023-07-17
    IIF - Ownership of shares – 75% or more OE
  • 411
    icon of address 62 Sheepridge Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2020-12-18
    IIF - Director → ME
  • 412
    PROTECTIVE SECURITY SERVICES LIMITED - 2015-10-15
    icon of address 2nd Floor 44 Broadway, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ 2015-08-15
    IIF - Director → ME
  • 413
    icon of address Flat 2 1443 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,263 GBP2025-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2024-01-23
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 414
    icon of address 153 Howard Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,141 GBP2023-08-31
    Officer
    icon of calendar 2021-08-01 ~ 2022-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2022-06-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 415
    icon of address Unit 19 Popin Commercial, Centre South Way, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,507 GBP2019-10-31
    Officer
    icon of calendar 2015-10-03 ~ 2015-10-19
    IIF - Director → ME
  • 416
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ 2022-11-03
    IIF - Director → ME
    icon of calendar 2022-08-19 ~ 2022-10-13
    IIF - Director → ME
  • 417
    icon of address 3 Teviot Walk, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ 2013-05-30
    IIF - Director → ME
  • 418
    icon of address 4 Herbert Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2023-04-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-04-24
    IIF - Ownership of voting rights - 75% or more OE
  • 419
    icon of address 4 Lime Lodge, Montalt Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,464 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ 2025-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ 2025-07-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 420
    icon of address Ye Olde Oake Stave (office Section), Ruskin Avenue, Rogerstone, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2013-03-30
    IIF - Director → ME
  • 421
    icon of address 22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-09 ~ 2021-04-21
    IIF - Director → ME
  • 422
    icon of address 4385, 15070523 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-08-23
    IIF - Ownership of shares – 75% or more OE
  • 423
    icon of address 230b Forest Road, Loughborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -243,075 GBP2018-12-10
    Officer
    icon of calendar 2018-03-09 ~ 2018-06-08
    IIF 703 - Director → ME
  • 424
    icon of address 11 St Peters Close, Ilford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,609 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-10 ~ 2024-05-08
    IIF - Has significant influence or control OE
  • 425
    ASCOT LTD
    - now
    WELIVEDTHEREB4 LTD - 2009-06-11
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,177 GBP2020-04-30
    Officer
    icon of calendar 2009-06-09 ~ 2020-03-30
    IIF - Director → ME
    icon of calendar 2009-06-09 ~ 2020-03-30
    IIF - Secretary → ME
  • 426
    CAREER JOB BOARDS LTD - 2018-12-19
    icon of address 40 Connaught Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -263,854 GBP2019-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2015-09-14
    IIF - Director → ME
    icon of calendar 2018-12-13 ~ 2020-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-21
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 427
    icon of address 29a High Street, Ascot, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,875 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2021-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2021-08-02
    IIF - Has significant influence or control OE
  • 428
    icon of address 11 Haley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2016-04-03
    IIF 2912 - Director → ME
  • 429
    SAAT TRADERS LTD - 2024-06-12
    icon of address 295 Salisbury Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 430
    PREMIUM WHOLESALE LIMITED - 2016-12-07
    icon of address Klm, 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2016-11-23
    IIF - Director → ME
  • 431
    icon of address 3 Butts, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,030 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-06-07
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 432
    ASHLAN PROPERTY LIMITED - 2023-12-12
    icon of address 2 Hollybrook Way, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,400 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2017-12-11
    IIF - Has significant influence or control OE
  • 433
    icon of address Bismark House, Bower Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-13 ~ 2019-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-06-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 434
    icon of address 6 Schubert Road, Elstree, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,548 GBP2024-02-28
    Officer
    icon of calendar 2023-11-10 ~ 2025-08-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-08-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 435
    PRECISE GAS SERVICES LTD - 2025-03-18
    N4S HEATING & PLUMBING LTD - 2024-11-08
    icon of address Flat 82 Norton Walk, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,182 GBP2024-08-31
    Officer
    icon of calendar 2024-09-16 ~ 2024-09-23
    IIF - Director → ME
    icon of calendar 2024-08-12 ~ 2024-09-16
    IIF - Director → ME
  • 436
    icon of address 4385, 11401517 - Companies House Default Address, Cardiff
    Liquidation Corporate
    Equity (Company account)
    -65,588 GBP2022-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2018-12-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2018-06-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 437
    icon of address 71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ 2022-01-02
    IIF - Director → ME
  • 438
    icon of address 43 Magdalen Street, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2019-02-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-02-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 439
    A&A INVESTMENT LONDON LTD - 2024-07-12
    icon of address Suite-23 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    572 GBP2024-06-30
    Officer
    icon of calendar 2023-05-05 ~ 2024-05-13
    IIF 1585 - Director → ME
  • 440
    icon of address 16 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ 2024-10-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ 2024-10-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 441
    icon of address 31 Manor Farm Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-11-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 442
    icon of address 270 Hubert Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ 2025-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ 2025-05-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 443
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,148 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2018-04-01
    IIF 2443 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-10-01
    IIF - Ownership of shares – 75% or more OE
  • 444
    icon of address 8 Green Lane, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ 2016-02-24
    IIF - Director → ME
  • 445
    icon of address Flat 15 Shalimar House, 1 Harold Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2014-01-14
    IIF - Director → ME
  • 446
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    315,813 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2021-03-23
    IIF - Director → ME
  • 447
    icon of address 114 Ashtree Road, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ 2021-11-15
    IIF - Secretary → ME
  • 448
    icon of address Firvale Centre 1st Floor, Earl Marshal Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -24,852 GBP2024-03-31
    Officer
    icon of calendar 2015-08-28 ~ 2016-11-18
    IIF - Director → ME
    icon of calendar 2017-02-01 ~ 2018-01-25
    IIF - Director → ME
    icon of calendar 2015-08-28 ~ 2016-11-18
    IIF - Director → ME
  • 449
    YEMENI COMMUNITY ASSOCIATION (SHEFFIELD) LIMITED - 2015-10-06
    icon of address 1st Floor Firvale Building, Earl Marshal Road, Sheffield, South Yorkshire
    Converted / Closed Corporate (7 parents)
    Equity (Company account)
    782,171 GBP2021-03-31
    Officer
    icon of calendar 2009-12-04 ~ 2018-01-25
    IIF - Director → ME
  • 450
    icon of address Office 35,unit 39.city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2023-01-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-01-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 451
    icon of address Flat 17 Hartford Court, 45 Falcon Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,462 GBP2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2019-05-09
    IIF - Director → ME
  • 452
    JHS PROPERTIES SUMMER LANE LTD - 2019-01-04
    icon of address 70 Villa Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,969 GBP2022-12-30
    Officer
    icon of calendar 2014-12-09 ~ 2019-01-02
    IIF - Director → ME
    icon of calendar 2014-12-09 ~ 2019-01-02
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2019-01-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 453
    DIRECT COMFORT PROPERTIES LIMITED - 2016-08-15
    icon of address 22 Luxor View, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,126 GBP2017-05-31
    Officer
    icon of calendar 2015-07-23 ~ 2016-08-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-11-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 454
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ 2025-08-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2025-08-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 455
    ORBIT STUDY ABROAD LTD - 2023-07-26
    CLICKX ADVERTISEMENT AGENCY (UK) LTD - 2021-09-29
    icon of address 735 High Road, Illford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2025-02-20
    IIF - Director → ME
    icon of calendar 2021-02-27 ~ 2025-02-18
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2025-02-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 456
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-04 ~ 2005-12-04
    IIF - Director → ME
  • 457
    icon of address Unit 3c Windsor Works, Albion Close, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2014-02-01
    IIF 175 - Director → ME
  • 458
    icon of address 103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,624 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-02-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 459
    icon of address Flat 5 53 Raven Close, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ 2025-03-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ 2025-03-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 460
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 461
    ASUN CONSTRUCTION LIMITED - 2018-09-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    865,498 GBP2024-03-31
    Officer
    icon of calendar 2024-09-22 ~ 2024-09-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ 2024-09-22
    IIF - Ownership of shares – 75% or more OE
  • 462
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2010-09-01
    IIF 1921 - Director → ME
  • 463
    icon of address Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2014-01-30
    IIF - Director → ME
  • 464
    icon of address 9 Regent Street, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ 2023-06-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2023-06-26
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 465
    icon of address 7 Penny Close North, Petherton Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,896 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2023-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2023-07-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 466
    icon of address 4385, 15904146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ 2024-08-24
    IIF - Director → ME
    icon of calendar 2024-09-08 ~ 2024-10-28
    IIF - Director → ME
  • 467
    icon of address 100 Keel Drive, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    530 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2024-05-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 468
    icon of address 450a Bradford Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,605 GBP2024-02-29
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 469
    icon of address 98 Upper Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104 GBP2017-06-30
    Officer
    icon of calendar 2016-11-01 ~ 2017-02-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-02-10
    IIF - Ownership of shares – 75% or more OE
  • 470
    icon of address Atlas Cars London Road, Sunningdale, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,009 GBP2024-04-30
    Officer
    icon of calendar 2011-02-15 ~ 2019-02-25
    IIF - Director → ME
  • 471
    ATLAS ACCIDENT CLAIMS LTD - 2017-06-23
    icon of address 16 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    178,823 GBP2017-09-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    IIF - Director → ME
  • 472
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,329 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2024-09-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2024-09-02
    IIF - Ownership of shares – 75% or more OE
  • 473
    icon of address 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -262,156 GBP2015-04-30
    Officer
    icon of calendar 2010-04-21 ~ 2010-07-09
    IIF - Director → ME
    icon of calendar 2010-11-01 ~ 2013-10-09
    IIF - Secretary → ME
  • 474
    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 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-03-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 475
    icon of address 316e Ilford Lane, Ilford, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,239 GBP2022-04-25
    Officer
    icon of calendar 2020-07-27 ~ 2022-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2022-04-21
    IIF - Ownership of shares – 75% or more OE
  • 476
    icon of address Suite 2 St Vincent House, 99a Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,247 GBP2021-05-31
    Officer
    icon of calendar 2022-09-01 ~ 2022-09-30
    IIF - Director → ME
  • 477
    icon of address Unit 5, 528 - 534 Stratford Road Stratford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2022-06-08
    IIF 20 - Director → ME
  • 478
    icon of address 65 Gatenby, Peterborough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-24 ~ 2023-09-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 479
    AWM INVESTMENT LTD - 2021-11-22
    icon of address Office 2, 5 Library Parade, Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    175 GBP2023-09-30
    Officer
    icon of calendar 2025-06-05 ~ 2025-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ 2025-06-24
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 480
    SHAMSUN NEHAR LTD - 2012-11-16
    icon of address Hope Parade, 147 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,367,854 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2011-10-28
    IIF - Director → ME
    icon of calendar 2000-10-19 ~ 2002-01-01
    IIF - Director → ME
    icon of calendar 1996-01-01 ~ 2009-10-27
    IIF - Secretary → ME
  • 481
    icon of address 116 The Parade, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-09-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2024-09-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 482
    icon of address 79 Webb Lane Webb Lane, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,330 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2024-01-12
    IIF 2472 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-11-14
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 483
    icon of address Old Court House 20 Simpson Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,032 GBP2024-02-29
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-12
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 484
    icon of address 195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ 2023-02-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-02-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 485
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-31 ~ 2024-01-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 486
    AURUN TEXTILE SERVICES LTD - 2005-03-14
    SARFS LTD - 2005-01-25
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ 2011-03-14
    IIF - Director → ME
  • 487
    PRIMAL HIRE SOLUTIONS LTD. - 2025-08-05
    icon of address 184 New Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,671 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2016-04-05
    IIF 1699 - Director → ME
  • 488
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    icon of address Exchange Brewery, 2 Bridge Street, Sheffield
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,004,472 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2013-11-01
    IIF - Director → ME
  • 489
    icon of address 53 Christchurch Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-08-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 490
    AUTO ASSIST CLAIMS LIMITED - 2016-11-30
    AUTO ASSIST (LONDON) LTD - 2017-08-21
    icon of address 15 Sylvia Gardens, Wembley, England
    Active Corporate
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-07-19 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2025-01-01
    IIF - Ownership of shares – 75% or more OE
  • 491
    SHA LTD - 2004-01-12
    SHA VEHICLE PREPARATION SERVICES LTD - 2000-05-08
    icon of address 16-20 Infusion Buildings, Fishponds Road Eastville, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    111,880 GBP2024-03-31
    Officer
    icon of calendar 2004-07-27 ~ 2023-05-02
    IIF 1459 - Director → ME
  • 492
    icon of address 4 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,565 GBP2024-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2017-07-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2017-08-21
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 493
    icon of address 10 Taylor Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,265 GBP2025-01-31
    Officer
    icon of calendar 2014-01-27 ~ 2016-04-10
    IIF - Director → ME
  • 494
    icon of address New Building Normacot Road, Longton, Stoke-on-trent, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    147,685 GBP2024-06-30
    Officer
    icon of calendar 2010-06-03 ~ 2021-06-14
    IIF - Director → ME
    icon of calendar 2010-06-03 ~ 2021-06-14
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 495
    icon of address Scar Lane, Milnsbridge, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,660 GBP2023-05-31
    Officer
    icon of calendar 2010-05-12 ~ 2020-02-12
    IIF 444 - Director → ME
  • 496
    icon of address 10 Pemberton Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2013-02-07
    IIF 1837 - Director → ME
  • 497
    icon of address 130 Salisbury Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-13
    IIF - Director → ME
  • 498
    icon of address 135 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,820 GBP2024-04-30
    Officer
    icon of calendar 2023-05-15 ~ 2025-04-02
    IIF - Director → ME
  • 499
    icon of address Flat 5 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,549 GBP2021-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2019-06-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 2019-06-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 500
    AVANTI CREATIVE SOLUTIONS LIMITED - 2007-04-18
    PLAN B SALES & MARKETING SOLUTIONS LIMITED - 2007-04-11
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-15
    IIF - Secretary → ME
  • 501
    icon of address C/o Main Course Associates, 17 Hanover Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,738 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-10-01
    IIF 1619 - Director → ME
  • 502
    icon of address Amberwood, Christchurch Road, Virginia Water, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2019-09-30
    Officer
    icon of calendar 2014-10-06 ~ 2015-11-16
    IIF - Director → ME
  • 503
    ECLECTIC INVESTMENTS LIMITED - 2021-02-25
    icon of address 2 Nd Flr Apollo House 1 Doris Road, Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    386,819 GBP2024-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2024-03-30
    IIF 2332 - Director → ME
  • 504
    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 - Director → ME
    icon of calendar 2011-03-03 ~ 2012-02-08
    IIF - Director → ME
    icon of calendar 2011-03-03 ~ 2011-05-10
    IIF - Secretary → ME
  • 505
    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 - Director → ME
  • 506
    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 - Director → ME
  • 507
    icon of address 15 Chester Close, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,866 GBP2023-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2021-09-11
    IIF 874 - Director → ME
  • 508
    icon of address 2 Waterloo Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,135 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2021-03-04
    IIF - Director → ME
  • 509
    AWAN SECURITY CONSULTANTS LTD - 2021-01-13
    icon of address 56 Oldfields Road, Sutton, Greater London Sm1 2nu, Sutton, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-06-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-06-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 510
    icon of address Mazhar Awan, 69 Darcy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2012-05-10
    IIF - Director → ME
  • 511
    HEARTWARMERS LIMITED - 2017-07-07
    METISLAW100217 LIMITED - 2017-04-19
    icon of address Oakwood Court, City Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162,620 GBP2018-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2020-02-14
    IIF - Director → ME
    icon of calendar 2017-07-06 ~ 2020-02-14
    IIF - Director → ME
  • 512
    icon of address 5 Blenheim Road, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-09-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 513
    icon of address Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 514
    icon of address 662 662 London Road, Capitol House, Cheam, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-03-03 ~ 2020-11-13
    IIF - Director → ME
  • 515
    icon of address 23a Worthington Crescent, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    212,181 GBP2022-06-30
    Officer
    icon of calendar 2020-05-26 ~ 2022-04-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2022-04-25
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 516
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ 2025-08-20
    IIF - Director → ME
  • 517
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,431 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2018-02-22
    IIF - Director → ME
  • 518
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2015-05-11 ~ 2015-11-02
    IIF - Director → ME
    icon of calendar 2019-02-25 ~ 2019-06-01
    IIF - Director → ME
  • 519
    AYAT HALAL MEAT MEAT LTD - 2019-12-06
    icon of address Challenge House, Slz 1, 616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,779 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2023-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-12-20
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 520
    icon of address 34-35 Hatton Garden Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-27 ~ 2023-09-15
    IIF - Director → ME
    icon of calendar 2024-01-19 ~ 2024-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-07-16
    IIF - Ownership of shares – 75% or more OE
  • 521
    icon of address Aylsham High School, Sir Williams Lane, Norwich, Norfolk
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-03-26 ~ 2022-05-31
    IIF - Director → ME
  • 522
    icon of address 49 Haydn Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    193 GBP2025-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2021-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2021-01-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 523
    icon of address 68 Killinghall Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,251 GBP2024-07-31
    Officer
    icon of calendar 2021-05-01 ~ 2022-04-14
    IIF 2096 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2022-04-14
    IIF - Ownership of shares – 75% or more OE
  • 524
    icon of address Flat 22 5 Manzil Way, Oxford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 525
    icon of address 43 Whiterose White Rose Lane, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,842 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-12-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 526
    icon of address 3 Stanton Place, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,273 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2020-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2020-03-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 527
    icon of address Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,412 GBP2022-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2020-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-03-30
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 528
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-12-17 ~ 2020-11-02
    IIF - Director → ME
  • 529
    icon of address 2-6 Cressy Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -205 GBP2019-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2020-07-20
    IIF - Director → ME
  • 530
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ 2023-02-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 531
    icon of address 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -330,333 GBP2022-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2021-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2021-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 532
    CROMWELL INFORMATION SERVICES LIMITED - 2008-08-29
    icon of address 2nd Floor Heraldic House, 160-162 Cranbrook Road, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,845 GBP2024-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2015-02-01
    IIF - Director → ME
  • 533
    icon of address Cafe Shabaz Tandoori, Unit 1 Fulmar Brae, Livingston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2015-05-13
    IIF - Director → ME
  • 534
    icon of address Unit K, First Floor 229, Ayres Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,251 GBP2023-10-31
    Officer
    icon of calendar 2019-10-22 ~ 2025-03-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ 2025-03-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 535
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    ILMF MEDIA LIMITED - 2017-12-13
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    ILMF MEDIA LIMITED - 2018-12-17
    icon of address 5 Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2022-03-31
    Officer
    icon of calendar 2019-07-05 ~ 2019-07-05
    IIF - Director → ME
    icon of calendar 2014-03-06 ~ 2015-04-01
    IIF - Director → ME
    icon of calendar 2018-05-01 ~ 2018-09-15
    IIF - Director → ME
    icon of calendar 2020-04-28 ~ 2022-08-01
    IIF - Director → ME
    icon of calendar 2018-03-24 ~ 2018-04-03
    IIF - Director → ME
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF - Director → ME
    icon of calendar 2018-03-24 ~ 2018-03-24
    IIF - Director → ME
    icon of calendar 2017-10-01 ~ 2019-07-05
    IIF 2407 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-07-05
    IIF - Director → ME
    icon of calendar 2019-07-05 ~ 2020-05-01
    IIF - Director → ME
    icon of calendar 2014-03-06 ~ 2015-04-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-07-05
    IIF - Has significant influence or control OE
  • 536
    B.J.R. F00DS LIMITED - 2013-12-16
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,401,907 GBP2024-12-29
    Officer
    icon of calendar 2005-04-08 ~ 2013-11-12
    IIF - Director → ME
  • 537
    icon of address 9 Ediswan Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-05-03
    IIF - Director → ME
  • 538
    icon of address 90 Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,031 GBP2023-12-31
    Officer
    icon of calendar 2022-06-22 ~ 2024-11-26
    IIF - Director → ME
  • 539
    BABB LTD - 2019-12-17
    icon of address Level 39 One Canada Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,481,425 GBP2023-12-31
    Officer
    icon of calendar 2016-06-10 ~ 2016-07-27
    IIF - Director → ME
  • 540
    icon of address 8 Whitehall Grove, Rooms 1 & 2, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -382 GBP2024-05-31
    Officer
    icon of calendar 2024-02-19 ~ 2025-04-20
    IIF - Director → ME
  • 541
    icon of address 6 Pendlebury Street, Bolton, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-08-22
    IIF - Has significant influence or control OE
  • 542
    BROOKLYN FOODS LTD - 2022-02-21
    icon of address Office 6, The Tube, 86 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,320 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 543
    B2B SOMALI ARTS AND EDUCATION LIMITED - 2012-03-09
    BACK TO BASIC TRAINING SOMALI REFUGEES LTD - 2008-04-29
    icon of address Ringcross Community Centre, 60 Lough Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2007-03-23
    IIF - Director → ME
  • 544
    icon of address 629 Fishponds Road, Fishponds, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ 2024-09-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 545
    icon of address The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2014-03-17
    IIF - Director → ME
    icon of calendar 2014-08-11 ~ 2015-12-01
    IIF 2829 - Director → ME
    icon of calendar 2014-05-20 ~ 2014-08-11
    IIF 2830 - Director → ME
  • 546
    icon of address 37 Todmorden Road, Bacup, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2014-06-30
    IIF - Director → ME
  • 547
    icon of address Unit 12 Missour Trading Estate, Missouri Avenue, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,759 GBP2020-12-31
    Officer
    icon of calendar 2010-12-06 ~ 2016-04-20
    IIF - Director → ME
    icon of calendar 2019-06-20 ~ 2019-06-20
    IIF - Director → ME
    icon of calendar 2019-06-20 ~ 2021-06-24
    IIF - Director → ME
    icon of calendar 2017-12-14 ~ 2019-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2019-01-01
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-20 ~ 2021-06-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 548
    icon of address 15 Leopold Street, Birmingham
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,745 GBP2015-11-30
    Officer
    icon of calendar 2012-09-01 ~ 2013-08-01
    IIF - Director → ME
  • 549
    icon of address 48a York Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-10-01
    IIF - Has significant influence or control OE
    icon of calendar 2022-04-01 ~ 2023-04-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 550
    icon of address 11-13, St James's Market Essex Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    317,273 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-26
    IIF - Ownership of shares – 75% or more OE
  • 551
    icon of address 12 Station Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 552
    icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,055 GBP2024-03-31
    Officer
    icon of calendar 2002-08-02 ~ 2007-12-20
    IIF - Director → ME
  • 553
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2024-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 554
    icon of address Daff House 4 Wellington Place, Hosepipe, Runford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-04 ~ 2023-10-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2023-10-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 555
    BALOT TRADING LIMITED - 2009-05-28
    icon of address 445 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-30 ~ 2008-08-30
    IIF - Secretary → ME
  • 556
    icon of address Capitol House 662 London Road, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2011-11-11 ~ 2016-11-01
    IIF - Director → ME
    icon of calendar 2011-11-11 ~ 2016-11-01
    IIF - Secretary → ME
  • 557
    icon of address 1545 Pershore Road Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,167 GBP2020-10-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-09-11
    IIF - Director → ME
    icon of calendar 2019-10-01 ~ 2020-07-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-07-06
    IIF - Has significant influence or control OE
  • 558
    icon of address Unit 7/8 97 Western Road, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,498 GBP2024-03-31
    Officer
    icon of calendar 2009-03-16 ~ 2009-10-27
    IIF - Director → ME
    icon of calendar 2009-03-16 ~ 2009-10-27
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-08-01
    IIF - Ownership of shares – 75% or more OE
  • 559
    icon of address Unit 4 Block 8, Dundyvan Industrial Estate, Coatbridge, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2015-12-15
    IIF - Director → ME
  • 560
    icon of address Abm Ashabul & Co. Ltd, Docklands Business Centre, Suite 3h & 3g, 10-16 Tiller Road, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2013-04-23
    IIF - Director → ME
  • 561
    icon of address C/o Silke & Co Limited 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-26 ~ 2013-08-20
    IIF - Director → ME
  • 562
    icon of address 189 Cannon Street Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -527 GBP2020-02-29
    Officer
    icon of calendar 2019-03-09 ~ 2019-06-18
    IIF - Director → ME
    icon of calendar 2018-03-10 ~ 2018-11-11
    IIF - Director → ME
    icon of calendar 2021-07-01 ~ 2022-04-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2019-01-15
    IIF - Has significant influence or control OE
  • 563
    icon of address 52 Cornwall Road, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2006-11-22
    IIF - Director → ME
    icon of calendar 2003-02-27 ~ 2006-11-22
    IIF - Secretary → ME
  • 564
    icon of address 863 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,513 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-08-12
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-08-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 565
    icon of address 31 Mulberry Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ 2024-05-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ 2024-05-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 566
    icon of address 6 Middlegreen Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,821 GBP2024-09-30
    Officer
    icon of calendar 2022-11-09 ~ 2023-12-27
    IIF - Director → ME
  • 567
    BARCLAYS RECOVERY SERVICES LTD - 2011-08-30
    GENERAL PRODUCT SERVICES LIMITED - 2007-05-22
    icon of address 271 Regents Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2008-06-01
    IIF - Director → ME
  • 568
    icon of address 37 Tinto Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ 2011-01-23
    IIF - Director → ME
  • 569
    icon of address C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ 2017-01-11
    IIF - Ownership of shares – 75% or more OE
  • 570
    STOCKTURN UK LTD - 2018-10-22
    icon of address Kingsbury Road Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,113 GBP2020-05-31
    Officer
    icon of calendar 2021-01-15 ~ 2021-06-02
    IIF - Director → ME
    icon of calendar 2020-02-28 ~ 2021-01-15
    IIF - Director → ME
  • 571
    icon of address Office 1 Chapel Lane, Royton, Oldham, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    20,882 GBP2024-10-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-11-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 572
    icon of address Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,113 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2024-07-18
    IIF - Has significant influence or control OE
  • 573
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2016-07-04
    IIF - Director → ME
  • 574
    icon of address 4385, 13849228: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-02-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 575
    icon of address 398 Barlow Road, Broadheath, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,771 GBP2024-04-30
    Officer
    icon of calendar 2024-01-10 ~ 2025-06-12
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2025-06-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 576
    icon of address 19 Crown Terrace, Aberdeen, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    375 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-31
    IIF - Director → ME
  • 577
    icon of address 4385, 11001888 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-10-09 ~ 2018-12-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2018-12-30
    IIF - Has significant influence or control OE
  • 578
    icon of address 399a Dunstable Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2012-10-31
    IIF - Director → ME
  • 579
    icon of address 11 Jacks Acre Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-10-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-10-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 580
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    200.01 GBP2024-04-30
    Officer
    icon of calendar 2024-03-25 ~ 2025-02-12
    IIF - Director → ME
  • 581
    icon of address 84/90 Stanley Street, Openshaw, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    184,435 GBP2024-03-31
    Officer
    icon of calendar 2011-10-27 ~ 2013-03-05
    IIF - Director → ME
  • 582
    icon of address 36 Hobill Walk, Surbiton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    978 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ 2024-04-12
    IIF - Director → ME
  • 583
    icon of address 295 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2013-07-15
    IIF - Director → ME
  • 584
    BAU ENTERPRISES LIMITED - 2019-06-11
    icon of address Suite 553 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    582,781 GBP2023-11-30
    Officer
    icon of calendar 2011-11-09 ~ 2017-01-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-01-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 585
    SALBECK HOMES LTD - 2020-03-11
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2021-08-01 ~ 2023-04-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2023-04-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 586
    NAUGHTYBOY RECORDINGS LIMITED - 2012-09-12
    icon of address Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2012-07-26
    IIF - Director → ME
  • 587
    icon of address 61 Newlands Drive, Forest Town, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ 2025-01-07
    IIF - Director → ME
  • 588
    HAZLEBARROW CRESCENT S8 LTD - 2020-12-29
    icon of address 6 Penine Parade, Pennine Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,555 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2024-05-01
    IIF - Director → ME
  • 589
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-15 ~ 2001-07-04
    IIF - Director → ME
    icon of calendar 1999-09-15 ~ 2000-06-12
    IIF - Secretary → ME
  • 590
    SANGLAP & CO LIMITED - 2022-06-14
    icon of address 6a Fordham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2024-10-31
    Officer
    icon of calendar 2022-09-15 ~ 2024-10-01
    IIF - Director → ME
    icon of calendar 2020-04-30 ~ 2020-10-27
    IIF - Director → ME
    icon of calendar 2019-10-14 ~ 2020-04-30
    IIF - Director → ME
    icon of calendar 2020-04-30 ~ 2020-05-05
    IIF 2408 - Director → ME
    icon of calendar 2022-09-12 ~ 2022-11-09
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2024-11-01
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-14 ~ 2020-05-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-30 ~ 2020-05-05
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-05 ~ 2022-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 591
    icon of address Unit A10 525 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-11-30
    Officer
    icon of calendar 2024-07-08 ~ 2025-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2025-04-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 592
    icon of address Rowan House, Delamare Road, Cheshunt, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,721 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2017-03-01
    IIF - Director → ME
  • 593
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-01 ~ 2022-12-01
    IIF - LLP Member → ME
  • 594
    icon of address 427 Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,712 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2025-08-07
    IIF - Director → ME
  • 595
    ARAM AUTO SALES LTD - 2016-07-20
    icon of address 12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,926 GBP2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 2269 - Right to appoint or remove directors OE
    IIF 2269 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2269 - Ownership of shares – 75% or more OE
  • 596
    icon of address 105 Heaton Road, Bradford, West Yorlshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ 2018-10-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-10-16
    IIF - Right to appoint or remove directors OE
  • 597
    icon of address The Old Studio High Street, West Wycombe, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -275 GBP2024-06-30
    Officer
    icon of calendar 2023-05-24 ~ 2023-06-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2023-11-23
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 598
    icon of address 128 King Street, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2013-10-28 ~ 2016-06-14
    IIF - Director → ME
  • 599
    icon of address 111 High Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,096 GBP2024-05-31
    Officer
    icon of calendar 2022-06-28 ~ 2023-05-01
    IIF 1725 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2023-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 600
    icon of address Flat 3 40 Nelson Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2020-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 601
    icon of address Unit 19, In Shops, Stratford, London
    Active Corporate (1 parent)
    Equity (Company account)
    80,702 GBP2024-03-31
    Officer
    icon of calendar 2009-06-30 ~ 2011-04-01
    IIF - Director → ME
    icon of calendar 2004-11-04 ~ 2005-11-30
    IIF - Secretary → ME
    icon of calendar 2009-06-30 ~ 2010-04-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-08-10
    IIF - Has significant influence or control OE
  • 602
    SZ SERVICES LIMITED - 2014-08-13
    icon of address 6-10 Gordon Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-08-12
    IIF - Director → ME
  • 603
    icon of address 4385, 15659794 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-04-19 ~ 2024-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-05-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 604
    icon of address 17 Stoke Poges Lane, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2013-04-09
    IIF - Director → ME
  • 605
    icon of address 520-524 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-24 ~ 2014-07-21
    IIF - Director → ME
  • 606
    icon of address 375 Sheffield Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,921 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-06-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 607
    icon of address 21 Dagmar Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ 2016-03-01
    IIF - Director → ME
  • 608
    icon of address Room #1-435 37 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2023-07-22
    IIF - Director → ME
  • 609
    icon of address Unit A10 606 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ 2025-06-03
    IIF - Director → ME
    icon of calendar 2023-12-03 ~ 2025-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-06-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2023-12-03 ~ 2025-01-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 610
    icon of address Unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-01-16
    IIF 1803 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2023-01-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 611
    icon of address 187 Main Street, Coatbridge, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2015-12-15
    IIF - Director → ME
  • 612
    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 - Director → ME
  • 613
    icon of address 90-91 The Stow, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,752 GBP2024-06-30
    Officer
    icon of calendar 2013-06-12 ~ 2017-05-19
    IIF - Director → ME
    icon of calendar 2014-08-10 ~ 2017-05-19
    IIF - Secretary → ME
  • 614
    icon of address 1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 2586 - Director → ME
    IIF 2587 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 615
    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 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-05-26
    IIF - Director → ME
    icon of calendar 2008-09-01 ~ 2010-05-26
    IIF - Secretary → ME
  • 616
    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 - Director → ME
  • 617
    icon of address Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2017-01-19
    IIF - Director → ME
  • 618
    icon of address Belthorn Academy Primary School Belthorn Road, Belthorn, Blackburn, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2020-11-06
    IIF - Director → ME
  • 619
    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 - Director → ME
  • 620
    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 - Director → ME
  • 621
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,855 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2025-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-05-30
    IIF - Has significant influence or control OE
  • 622
    icon of address Legrams Mills, 29 Summerville Road,ground Floor, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,479 GBP2024-01-31
    Officer
    icon of calendar 2013-04-01 ~ 2024-09-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2024-09-19
    IIF - Ownership of shares – 75% or more OE
  • 623
    icon of address Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,410 GBP2024-06-30
    Officer
    icon of calendar 2012-08-03 ~ 2015-01-01
    IIF - Director → ME
  • 624
    icon of address 59b Gossoms End Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2021-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-09-10
    IIF - Ownership of shares – 75% or more OE
  • 625
    TAILORED FINANCE LIMITED - 2013-04-25
    BESPOKE BYMIZA LIMITED - 2013-03-26
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2014-01-01
    IIF - Director → ME
    icon of calendar 2012-05-08 ~ 2013-04-03
    IIF - Director → ME
    icon of calendar 2013-04-03 ~ 2013-04-03
    IIF - Director → ME
  • 626
    BESPOKE SECURITY LTD - 2018-03-10
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,567 GBP2024-05-31
    Officer
    icon of calendar 2021-12-01 ~ 2022-09-22
    IIF - Director → ME
    icon of calendar 2018-03-09 ~ 2019-12-13
    IIF - Director → ME
  • 627
    icon of address 97 Upper Chorlton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2020-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2020-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 628
    icon of address Unit 45a Forge Shopping Centre, 1221 The Gallowgate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ 2019-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-08-01
    IIF - Ownership of shares – 75% or more OE
  • 629
    icon of address 520-522 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,002 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-07-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 630
    icon of address 12-14 Strathmore Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ 2025-06-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ 2025-06-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 631
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2023-06-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-06-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 632
    icon of address Arch 1 Forth Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -458 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2024-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 633
    icon of address Unit 11a Crabtree Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,860 GBP2024-05-24
    Officer
    icon of calendar 2023-05-15 ~ 2024-05-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-05-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 634
    icon of address Laxton House, 191 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ 2016-11-02
    IIF - Director → ME
  • 635
    icon of address 363 Dogsthorpe Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2015-05-02
    IIF - Director → ME
  • 636
    icon of address Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2016-10-18 ~ 2017-12-08
    IIF 1984 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-06-19
    IIF 1985 - Director → ME
    icon of calendar 2018-11-01 ~ 2021-03-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2021-03-16
    IIF - Ownership of shares – 75% or more OE
  • 637
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,592 GBP2020-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2019-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2019-10-25
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 638
    icon of address 86 High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,374 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2019-11-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 639
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ 2024-08-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ 2024-08-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 640
    icon of address 66 Willowfield, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ 2023-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2023-09-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 641
    icon of address 284 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,936 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2019-02-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-05
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 642
    icon of address 91 Soho Hill, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,747,263 GBP2023-12-31
    Officer
    icon of calendar 2020-07-03 ~ 2022-01-20
    IIF - Director → ME
  • 643
    icon of address 218-220 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,469 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ 2022-09-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-09-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 644
    icon of address 101 Marsh Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2018-10-31
    Officer
    icon of calendar 2018-11-18 ~ 2018-11-27
    IIF - Director → ME
  • 645
    icon of address 42 Milton Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    79,690 GBP2023-10-31
    Officer
    icon of calendar 2015-05-18 ~ 2016-02-01
    IIF - Director → ME
  • 646
    icon of address 81 Sheep Street, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-21 ~ 2022-01-31
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-01-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 647
    icon of address 26 Blunden Drive, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ 2012-12-10
    IIF - Director → ME
  • 648
    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 - Director → ME
  • 649
    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 - Director → ME
  • 650
    icon of address 537 Stapleton Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,801 GBP2025-02-28
    Officer
    icon of calendar 2024-02-24 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2025-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 651
    icon of address Unit 14 Plumstead Business Centre, 44 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,784 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2020-06-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-06-12
    IIF - Ownership of shares – 75% or more OE
  • 652
    icon of address Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2023-04-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2023-04-28
    IIF - Ownership of shares – 75% or more OE
  • 653
    icon of address 19 Kathleen Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ 2022-11-17
    IIF - Director → ME
  • 654
    icon of address Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    486,526 GBP2023-07-31
    Officer
    icon of calendar 2015-09-09 ~ 2019-02-07
    IIF 1605 - Director → ME
  • 655
    XANDER KERSH LIMITED - 2020-12-07
    icon of address Bnl, Ashton Vale Road, Bristol, England
    Dissolved Corporate
    Equity (Company account)
    3,335 GBP2019-10-31
    Officer
    icon of calendar 2020-12-06 ~ 2022-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2022-01-14
    IIF - Ownership of shares – 75% or more OE
  • 656
    D TAGGART PROPERTIES LTD - 2019-10-29
    icon of address 183 Edgware Road, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2017-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-11-20
    IIF - Has significant influence or control OE
  • 657
    SAN LUCAS MEDICAL MULTIMEDIA LTD - 2012-10-18
    icon of address Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-12-29
    IIF - Director → ME
  • 658
    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 - Director → ME
  • 659
    icon of address Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2001-07-24
    IIF - Director → ME
  • 660
    icon of address 188 Edward Road, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,785 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2022-12-01
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2022-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 661
    icon of address 94 Cedar Road, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-03 ~ 2020-05-05
    IIF 1660 - Director → ME
    icon of calendar 2018-12-10 ~ 2019-09-11
    IIF 1661 - Director → ME
  • 662
    icon of address F A Simms & Partners, Alma Park, Woodwy Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-31 ~ 2008-09-08
    IIF - Director → ME
  • 663
    icon of address Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ 2024-06-03
    IIF - Director → ME
  • 664
    icon of address 503-505 Alfreton Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    25,872 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2016-02-20
    IIF - Director → ME
  • 665
    icon of address 397 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,412 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-28 ~ 2023-07-14
    IIF - Ownership of shares – 75% or more OE
  • 666
    icon of address 377 Soho Road, Handsworth, Birmingham, West Midlands
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-04-01
    IIF - Director → ME
    icon of calendar 2001-01-04 ~ 2005-04-01
    IIF - Secretary → ME
  • 667
    icon of address 48 Stratford Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2019-12-01
    IIF - Director → ME
  • 668
    COMMERSULTANT LTD - 2024-05-25
    icon of address 7 Planetree Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 669
    icon of address International House, 10 Churchill Way, Cardiff, Wales, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,028 GBP2024-01-31
    Officer
    icon of calendar 2016-01-13 ~ 2016-01-18
    IIF - Director → ME
    icon of calendar 2020-09-05 ~ 2022-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-05 ~ 2022-03-18
    IIF - Ownership of shares – 75% or more OE
  • 670
    icon of address 4385, 12540696 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    26,775 GBP2023-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-11-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-11-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 671
    icon of address 2 Manor House Lane, Datchet, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,680 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-21 ~ 2023-10-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 672
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,499 GBP2023-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2017-02-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 673
    icon of address 4385, 12248656 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,534 GBP2022-10-31
    Officer
    icon of calendar 2022-11-17 ~ 2023-08-01
    IIF - Director → ME
  • 674
    icon of address 36d Ferguson Street, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ 2020-07-10
    IIF - Director → ME
    icon of calendar 2019-08-27 ~ 2020-03-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-03-13
    IIF - Ownership of shares – 75% or more OE
  • 675
    icon of address Flat 23 Mornington Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ 2025-08-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ 2025-08-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 676
    icon of address 7 Merebank Close, Godstone, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-11-15 ~ 2019-03-15
    IIF - Director → ME
  • 677
    icon of address 9 Mansfield Road, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ 2022-03-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2022-03-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 678
    ATECH HOLDINGS LIMITED - 2024-09-02
    icon of address 47 Laurel Lane, West Drayton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2025-08-21
    IIF - Director → ME
    icon of calendar 2024-08-31 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-08-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 679
    icon of address 12 Beech Hill Road, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-09 ~ 2023-03-31
    IIF - Director → ME
    icon of calendar 2023-12-04 ~ 2023-12-04
    IIF 2590 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2023-12-04
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-09 ~ 2023-03-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 680
    icon of address First Floor, Hyde, 38 Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,333,232 GBP2021-07-31
    Officer
    icon of calendar 2007-04-17 ~ 2021-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-08-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 681
    icon of address Blakenridge, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-31 ~ 2025-06-09
    IIF - Director → ME
    icon of calendar 2025-05-16 ~ 2025-06-09
    IIF - Director → ME
  • 682
    icon of address 55a Duke Street, C/o Food Hub Limited, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-03-22 ~ 2020-12-01
    IIF 2533 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 683
    icon of address Apt# 69 Wilson House 98 York Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ 2022-10-23
    IIF - Director → ME
  • 684
    icon of address Unit 44 Charlotte Despard Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,861 GBP2024-02-29
    Officer
    icon of calendar 2017-03-09 ~ 2021-07-15
    IIF - Secretary → ME
  • 685
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,456 GBP2019-03-31
    Officer
    icon of calendar 2014-03-30 ~ 2014-11-19
    IIF - Director → ME
  • 686
    CAPITAL ONE GROUP LTD - 2025-01-15
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    578 GBP2023-07-30
    Officer
    icon of calendar 2020-09-30 ~ 2023-09-30
    IIF - Secretary → ME
  • 687
    icon of address 15 Richmond Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2024-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2024-05-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 688
    icon of address 9 Ship Street, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2015-02-16
    IIF - Director → ME
    icon of calendar 2014-07-10 ~ 2014-11-30
    IIF - Director → ME
  • 689
    icon of address 214 Melbourne Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,330 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2020-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2020-03-31
    IIF - Ownership of shares – 75% or more OE
  • 690
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    186,998 GBP2022-06-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 691
    icon of address 7 Carnethy Walk, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    895 GBP2025-06-30
    Person with significant control
    icon of calendar 2020-06-23 ~ 2023-04-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 692
    icon of address 70 Patshull Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,790 GBP2022-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-09-10
    IIF - Director → ME
  • 693
    icon of address 17 Crown Road, Kings Norton Business Centre, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2015-10-16 ~ 2017-03-20
    IIF - Director → ME
  • 694
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Square 37th Floor, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,414 GBP2024-01-31
    Officer
    icon of calendar 2012-01-09 ~ 2017-10-05
    IIF - Director → ME
  • 695
    icon of address Desai & Co Accountants, 9-13 Holbrook Lane, Coventry, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2012-01-01
    IIF - Director → ME
  • 696
    PAKFLAME LTD - 2025-01-03
    icon of address Room 144 1010 Cambourne Business Park, Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-12-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2024-12-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 697
    icon of address 69 Station Road, Hampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    339,663 GBP2024-03-31
    Officer
    icon of calendar 2019-04-03 ~ 2020-12-31
    IIF - Director → ME
  • 698
    icon of address 53 Colchester Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    842 GBP2021-08-31
    Officer
    icon of calendar 2020-10-04 ~ 2022-10-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2022-10-02
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 699
    BLUESKY CARS LIMITED - 2023-05-12
    icon of address Suit 34 The Winning Box Aquis House, 27-37 Station Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,282 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2024-09-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 700
    BMEDIA
    - now
    BMEDI@ - 2009-01-19
    icon of address 2 Festival Square, Little Germany, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -287 GBP2020-03-31
    Officer
    icon of calendar 2004-07-22 ~ 2008-07-29
    IIF - Director → ME
  • 701
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    BUY MY PAD LIMITED - 2016-11-11
    MY PAD GROUP LIMITED - 2017-06-26
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-02-01
    IIF - Director → ME
    icon of calendar 2013-09-09 ~ 2016-10-01
    IIF - Director → ME
    icon of calendar 2019-06-01 ~ 2019-08-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2019-08-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-09-14 ~ 2019-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 702
    PROFESSIONAL ACADEMIC CONSULTATION LIMITED - 2015-11-20
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,248,357 GBP2017-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2017-10-02
    IIF - Director → ME
  • 703
    icon of address 5 Cross Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-12-06
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 704
    icon of address Church 221 Main Street, Jamestown, Alexandria, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-08-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 705
    BOBSPARKS CERTS 4 U LTD - 2025-01-15
    icon of address Venture House, 7-9 Lund Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    317,448 GBP2024-05-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-02-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-02-19
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 706
    icon of address Office 9, Unit 3 Thames Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,633 GBP2020-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2020-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-05-15
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 707
    icon of address 131 High Street, Epping, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2009-12-15
    IIF - Director → ME
    icon of calendar 2009-10-15 ~ 2009-12-15
    IIF - Secretary → ME
  • 708
    icon of address 99 St. Helens Road, Bolton, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-23 ~ 2013-06-21
    IIF - Director → ME
  • 709
    icon of address Suite 19 1-5 Victoria Street, Chadderton, Oldham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    767 GBP2022-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2021-10-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2021-10-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 710
    icon of address 19 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,363 GBP2021-11-30
    Officer
    icon of calendar 2023-09-21 ~ 2023-09-21
    IIF 149 - Director → ME
  • 711
    icon of address 13 Parkhead Loan, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,176 GBP2023-03-08
    Officer
    icon of calendar 2020-12-29 ~ 2021-12-17
    IIF - Director → ME
    icon of calendar 2020-12-28 ~ 2020-12-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-28 ~ 2021-12-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 712
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ 2025-06-06
    IIF - Director → ME
    icon of calendar 2025-06-06 ~ 2025-07-25
    IIF - Director → ME
  • 713
    icon of address 61 Newbury Gardens, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-05-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 714
    GLOBAL RELIANCE TRAVELS LTD - 2024-04-25
    icon of address Flat 41 York Way Court, 265 Copenhagen Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,709 GBP2024-12-31
    Officer
    icon of calendar 2024-01-25 ~ 2024-11-19
    IIF - Secretary → ME
  • 715
    icon of address Unit 3 Beswick Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,917 GBP2020-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2018-08-21
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-08-21
    IIF - Ownership of shares – 75% or more OE
  • 716
    icon of address 28 Appledore, Bracknell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,199 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-05-31
    IIF - Director → ME
  • 717
    icon of address 276 Upper Chorlton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,460 GBP2017-08-30
    Officer
    icon of calendar 2015-07-17 ~ 2017-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-10
    IIF - Ownership of shares – 75% or more OE
  • 718
    CAR STUDIO LIMITED - 2025-06-27
    BOOST DELIVERY SERVICES LTD - 2023-10-13
    icon of address 43 Landsdown Drive, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    631 GBP2024-05-31
    Officer
    icon of calendar 2023-10-12 ~ 2025-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ 2025-06-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 719
    icon of address 7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-10-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-07-01
    IIF - Secretary → ME
  • 720
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83,708 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 721
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 722
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 723
    icon of address Victoria Hotel, 161 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    128,340 GBP2023-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 724
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 725
    BPP PROFESSIONAL EDUCATION IT LTD - 2021-03-31
    icon of address 11 Exhibition Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,820 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2020-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-06-10
    IIF - Has significant influence or control OE
  • 726
    icon of address 82-84 Horton Grange Road Horton Grange Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2022-05-18
    IIF - Director → ME
    icon of calendar 2016-12-16 ~ 2022-05-18
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2022-05-18
    IIF - Has significant influence or control OE
  • 727
    KARMAND COMMUNITY CENTRE LIMITED - 2017-02-07
    icon of address Barkerend Road, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    956,511 GBP2025-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2017-02-07
    IIF - Director → ME
  • 728
    icon of address Office, 119 Round Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    44,511 GBP2019-03-31
    Officer
    icon of calendar 2020-08-05 ~ 2021-01-01
    IIF 1657 - Director → ME
  • 729
    icon of address Guardian House, 22 Manor Row, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2020-08-05 ~ 2020-08-05
    IIF 1659 - Director → ME
  • 730
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2016-06-20
    IIF - Director → ME
  • 731
    icon of address Hainault House, Billet Road, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,441 GBP2016-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2017-05-22
    IIF - Director → ME
    icon of calendar 2012-08-13 ~ 2017-05-15
    IIF - Secretary → ME
  • 732
    icon of address 64a Yardley Green Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2014-06-08
    IIF - Director → ME
  • 733
    icon of address 1 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-01
    IIF - Director → ME
  • 734
    icon of address 124-128 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-08-31
    Officer
    icon of calendar 2022-08-07 ~ 2024-10-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-07 ~ 2024-08-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 735
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,979 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ 2023-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2023-05-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 736
    icon of address 6 Brook Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ 2025-02-13
    IIF - Director → ME
    icon of calendar 2025-02-19 ~ 2025-02-22
    IIF - Director → ME
    icon of calendar 2025-03-07 ~ 2025-03-20
    IIF - Director → ME
  • 737
    MISS LONDON LTD - 2023-02-13
    icon of address 83 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2020-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2020-05-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 738
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-04-30
    Officer
    icon of calendar 2019-05-20 ~ 2019-05-21
    IIF - Director → ME
    icon of calendar 2019-05-20 ~ 2019-05-21
    IIF - Secretary → ME
  • 739
    icon of address Unit 4 - Kyle Shopping Centre, 203 High Street, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,949 GBP2021-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2023-01-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2023-01-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 740
    BALMORAL LEGAL RECRUITMENT SOLUTIONS LIMITED - 2016-06-20
    icon of address 111 Blackburn Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,430 GBP2019-05-31
    Officer
    icon of calendar 2018-08-07 ~ 2019-12-31
    IIF - Director → ME
  • 741
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ 2025-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ 2025-07-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 742
    BURLAWN ESTATES LIMITED - 1987-06-25
    icon of address 464 Birchfield Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -145,630 GBP2016-02-28
    Officer
    icon of calendar 2003-03-01 ~ 2003-09-08
    IIF - Secretary → ME
    icon of calendar 2008-04-24 ~ 2009-02-28
    IIF - Secretary → ME
  • 743
    PPC SOLUTIONS LONDON LIMITED - 2020-11-06
    icon of address 7 Bell Yard, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2021-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-09-01
    IIF - Has significant influence or control OE
  • 744
    icon of address Britannic House 18-20 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,688,398 GBP2023-11-30
    Officer
    icon of calendar 2022-09-07 ~ 2022-09-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2022-09-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 745
    MOHAMMED PROPERTIES LTD - 2011-12-12
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-08 ~ 2012-07-11
    IIF - Director → ME
    icon of calendar 2013-02-18 ~ 2013-03-05
    IIF - Director → ME
    icon of calendar 2013-02-18 ~ 2013-04-01
    IIF - Director → ME
  • 746
    icon of address 4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ 2024-02-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2024-02-29
    IIF - Ownership of shares – 75% or more OE
  • 747
    icon of address King Charles House, Castle Hill, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-05-03 ~ 2018-06-27
    IIF - Director → ME
  • 748
    icon of address 9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,541,771 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2024-12-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2024-11-10
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 749
    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 - Director → ME
  • 750
    BRIDGET RECRUITMENT LTD - 2018-10-04
    icon of address Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,898 GBP2022-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-08-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-31
    IIF - Ownership of shares – 75% or more OE
  • 751
    icon of address Fairfax Park, Bath Road, Bridgwater, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-25 ~ 2024-08-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 2022-11-25
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 752
    icon of address Acorn Business Centre, Fountain Street North, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2013-07-16
    IIF - Director → ME
  • 753
    icon of address 47 Hereford Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2017-08-09
    IIF - Director → ME
  • 754
    icon of address 22 Akeman Street, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-10 ~ 2020-10-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2020-10-27
    IIF - Ownership of shares – 75% or more OE
  • 755
    FARWA ENTERPRISES LIMITED - 2022-09-26
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,734 GBP2024-08-31
    Officer
    icon of calendar 2022-09-15 ~ 2024-07-01
    IIF - Director → ME
  • 756
    icon of address 211 Manley Road, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2016-02-12 ~ 2016-07-31
    IIF - Director → ME
  • 757
    icon of address 4385, 15738931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ 2024-12-06
    IIF - Director → ME
    icon of calendar 2024-09-05 ~ 2024-10-14
    IIF - Director → ME
  • 758
    icon of address Suite 27 58, North Street Bedminster, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ 2012-02-15
    IIF - Director → ME
  • 759
    PEZ SECURITY LIMITED - 2023-06-16
    icon of address Urban House, 3-9 Albert Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,838 GBP2024-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2020-05-01
    IIF 2505 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-08-07
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 760
    icon of address 9 Langley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,324 GBP2021-07-31
    Officer
    icon of calendar 2020-12-24 ~ 2021-09-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-09-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 761
    icon of address 484 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,518 GBP2025-04-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-01
    IIF - Secretary → ME
  • 762
    icon of address 17 Limbrick, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    124,241 GBP2016-04-30
    Officer
    icon of calendar 2013-09-30 ~ 2014-06-30
    IIF - Director → ME
    icon of calendar 2016-06-18 ~ 2017-04-30
    IIF - Director → ME
    icon of calendar 2011-05-04 ~ 2013-05-04
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ 2017-04-30
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 763
    icon of address 993 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,177 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2015-01-15
    IIF 145 - Director → ME
  • 764
    icon of address 37-39 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ 2023-01-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2023-01-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 765
    icon of address 174 Swan Gardens, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ 2021-04-01
    IIF - Director → ME
    icon of calendar 2020-11-16 ~ 2021-04-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 766
    icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,457 GBP2024-02-29
    Officer
    icon of calendar 2014-08-11 ~ 2014-09-08
    IIF - Director → ME
  • 767
    icon of address 4385, 15659525 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-06-10
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-06-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 768
    icon of address 104 Woodford Avenue, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2019-12-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2019-06-30
    IIF - Has significant influence or control OE
  • 769
    MANCHESTER MUSLIM HERITAGE CENTRE - 2005-08-31
    icon of address British Muslim Heritage Centre, College Road, Whalley Range, Manchester, Lancs
    Active Corporate (18 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2004-02-03
    IIF - Director → ME
  • 770
    icon of address 39 Ludgate Hill, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-30 ~ 2024-05-29
    IIF - Director → ME
  • 771
    BRITTANIA FINANCIAL SERVICES LIMITED - 2010-06-07
    icon of address Wellesley House, Office 15, 98-102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,016 GBP2024-07-31
    Officer
    icon of calendar 2022-01-03 ~ 2022-12-30
    IIF 957 - Director → ME
    icon of calendar 2010-07-01 ~ 2012-04-30
    IIF - Director → ME
  • 772
    icon of address 11 Kidderminster Rd, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,459 GBP2024-06-30
    Officer
    icon of calendar 2018-07-31 ~ 2018-09-17
    IIF - Director → ME
    icon of calendar 2019-04-17 ~ 2019-07-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-09-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 773
    icon of address 38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,607 GBP2024-02-29
    Officer
    icon of calendar 2022-01-26 ~ 2024-07-01
    IIF - Director → ME
  • 774
    icon of address 315 Dickenson Road, Manchester, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2011-01-05
    IIF - Director → ME
  • 775
    icon of address 86-94 Ashley House, High Street, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2013-10-21 ~ 2013-11-05
    IIF - Director → ME
  • 776
    icon of address 163 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,351 GBP2015-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2017-11-10
    IIF - Director → ME
  • 777
    SUBWAY ENTERPRISES LTD - 2019-02-12
    icon of address 180 Staniforth Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2019-02-11 ~ 2020-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 778
    icon of address 6 Acacia Avenue, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2022-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 779
    BARTON PRESTIGE CARS LIMITED - 2021-06-25
    icon of address Pwc Liquidation Services, 422 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,755 GBP2021-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-07-15
    IIF - Director → ME
  • 780
    BRYASNTON LOGISTICS LIMITED - 2020-11-06
    BRYASNTON HOLDING LTD - 2019-04-02
    icon of address 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ 2022-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2022-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 781
    icon of address 82-84 Horton Grange Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ 2022-09-17
    IIF - Director → ME
    icon of calendar 2020-11-12 ~ 2022-09-17
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2022-09-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 782
    BELMOND INDUSTRIES LTD - 2024-09-06
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,321 GBP2024-04-30
    Officer
    icon of calendar 2019-07-15 ~ 2021-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2020-05-02
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-01 ~ 2019-08-15
    IIF - Ownership of shares – 75% or more OE
  • 783
    icon of address 520 Victoria Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,446 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2024-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2024-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2024-05-31 ~ 2025-02-10
    IIF - Has significant influence or control OE
  • 784
    icon of address 4 22 Bridge Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,525 GBP2017-02-28
    Officer
    icon of calendar 2016-02-19 ~ 2017-03-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF - Ownership of shares – 75% or more OE
  • 785
    DRIVEAWAY CARS (UK) LTD - 2006-09-20
    icon of address Unit F Clay Lane Farm Clay Lane, Booker, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    357,970 GBP2024-12-31
    Officer
    icon of calendar 2003-08-07 ~ 2018-11-05
    IIF 648 - Director → ME
    icon of calendar 2003-08-07 ~ 2003-08-18
    IIF - Secretary → ME
    icon of calendar 2007-09-25 ~ 2018-11-05
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 786
    KLIXSPOT LIMITED - 2022-07-15
    icon of address 1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,103 GBP2022-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2023-10-13
    IIF - Director → ME
  • 787
    icon of address 48 Timperley Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ 2023-06-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 788
    icon of address 23 Rose Glen, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-26
    Officer
    icon of calendar 2015-11-13 ~ 2018-08-01
    IIF - Director → ME
  • 789
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-12-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 790
    icon of address 148 Sneinton Dale, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-06-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ 2025-06-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 791
    icon of address 557 Green Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,578 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-31
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-03-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 792
    icon of address Flat-c 292 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,641 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-31 ~ 2022-05-31
    IIF - Ownership of shares – 75% or more OE
  • 793
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ 2015-05-01
    IIF - LLP Designated Member → ME
  • 794
    icon of address 47 Walker Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-02 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ 2023-12-01
    IIF - Ownership of shares – 75% or more OE
  • 795
    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 - Director → ME
    icon of calendar 2006-12-20 ~ 2011-11-01
    IIF - Secretary → ME
  • 796
    icon of address 140 Kingsway Kingsway, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-21 ~ 2022-01-04
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-01-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 797
    icon of address 99 Upper Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ 2023-07-07
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2023-06-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 798
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -67,284 GBP2016-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-09-01
    IIF - Director → ME
  • 799
    BURHAN LONDON LTD - 2013-03-26
    BURHAN TRADING COMPANY LTD - 2013-01-18
    icon of address C/o 144 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    508 GBP2017-06-30
    Officer
    icon of calendar 2012-06-25 ~ 2018-08-01
    IIF - Director → ME
  • 800
    icon of address 70 Hathersage Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,979 GBP2024-06-30
    Officer
    icon of calendar 2024-08-01 ~ 2024-09-01
    IIF - Director → ME
    icon of calendar 2023-09-20 ~ 2023-11-10
    IIF - Director → ME
  • 801
    icon of address 269 Blackpool Road, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,179 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-11-08
    IIF - Secretary → ME
  • 802
    icon of address 4 Milestone Court, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,369 GBP2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-01-01
    IIF - Director → ME
    icon of calendar 2017-10-22 ~ 2020-08-12
    IIF - Director → ME
  • 803
    icon of address 17 Old Church Road, Chingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2022-01-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 804
    icon of address 75 Lillingston House, Hornsey Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-07-18 ~ 2016-07-15
    IIF - Director → ME
  • 805
    icon of address 225-229 Seven Sisters Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-07-15
    IIF - Director → ME
  • 806
    icon of address 48 Waddington Avenue, Coulsdon, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,333 GBP2024-03-31
    Officer
    icon of calendar 2007-12-27 ~ 2014-01-01
    IIF - Director → ME
  • 807
    BUILDING YOUR BUSINESS LIMITED - 2024-11-15
    icon of address 131 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-06-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2025-06-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 808
    icon of address 2 Frederick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -985 GBP2024-05-31
    Officer
    icon of calendar 2025-03-15 ~ 2025-04-18
    IIF - Director → ME
    icon of calendar 2013-08-01 ~ 2022-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-06-30
    IIF - Has significant influence or control OE
  • 809
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-02
    IIF - LLP Member → ME
  • 810
    icon of address Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    884 GBP2017-04-30
    Officer
    icon of calendar 2016-08-15 ~ 2017-10-10
    IIF 1706 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-10-10
    IIF - Has significant influence or control OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 811
    MOHAMMED ENTERPRISES LIMITED - 2017-01-04
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,100 GBP2016-03-31
    Officer
    icon of calendar 2014-08-28 ~ 2016-10-01
    IIF - Director → ME
    icon of calendar 2016-12-28 ~ 2017-04-10
    IIF - Director → ME
  • 812
    icon of address 4385, 15419992 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-02-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-02-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 813
    icon of address 13 Grey Place, Greenock, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,951 GBP2023-06-30
    Officer
    icon of calendar 2022-05-16 ~ 2024-06-13
    IIF 2770 - Director → ME
  • 814
    icon of address 1450 London Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-30 ~ 2024-11-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 815
    BYWATER PROPERTIES POLAND LIMITED - 2013-04-12
    ETHEL AUSTIN POLAND LIMITED - 2010-08-17
    icon of address 46 James Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    819 GBP2016-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2014-03-27
    IIF - Director → ME
  • 816
    icon of address 20 Leechwell St Leechwell Street, Totnes, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF - Director → ME
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 817
    icon of address Dsi Business Recovery, Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,337 GBP2020-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2021-03-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 818
    icon of address 5 Ravensworth Villas, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -340 GBP2015-08-31
    Officer
    icon of calendar 2011-08-10 ~ 2012-08-24
    IIF - Director → ME
  • 819
    C & W CONSULTANCY AND RECRUITMENT LIMITED - 2019-03-04
    icon of address Unit 5, Office 1 Upminster Trading Park, Warley Street, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,362 GBP2024-01-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-07-12
    IIF - Director → ME
  • 820
    icon of address Apple Yards Site, Stafford Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,109 GBP2024-07-31
    Officer
    icon of calendar 2025-03-16 ~ 2025-05-20
    IIF 2906 - Director → ME
  • 821
    icon of address 188 Mitcham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2015-01-19
    IIF - Director → ME
  • 822
    icon of address 7 Conhope Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-01
    IIF - Director → ME
  • 823
    MORGAN RANDALL (UK) LLP - 2020-06-15
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    95,100 GBP2020-01-29
    Officer
    icon of calendar 2007-01-23 ~ 2020-12-11
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF - Right to surplus assets - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 824
    icon of address Allied Sainif House, 412 Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,306 GBP2025-03-31
    Officer
    icon of calendar 2010-02-04 ~ 2019-08-11
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 825
    IRIS RECEIPTS LIMITED - 2019-03-12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,938.35 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2025-08-01
    IIF - Secretary → ME
  • 826
    icon of address 17 Carron Place, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-14
    IIF 2776 - Director → ME
  • 827
    icon of address 2 Gibbons Place, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,313 GBP2024-07-31
    Officer
    icon of calendar 2009-05-15 ~ 2012-03-05
    IIF - Director → ME
  • 828
    icon of address 871 Plymouth Road, Slough, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2011-11-02
    IIF - Director → ME
  • 829
    icon of address 3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Officer
    icon of calendar 2018-06-20 ~ 2020-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2020-03-25
    IIF - Has significant influence or control OE
  • 830
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-16 ~ 2019-12-06
    IIF - LLP Member → ME
    icon of calendar 2020-11-01 ~ 2020-11-19
    IIF - LLP Member → ME
  • 831
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-07 ~ 2019-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-03-21
    IIF - Ownership of shares – 75% or more OE
  • 832
    icon of address Hs Newmark Business Park, Newark Road South, Glenrothes, Fife
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-03 ~ 2014-08-31
    IIF - Director → ME
  • 833
    icon of address 86 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,635 GBP2024-08-31
    Officer
    icon of calendar 2022-11-03 ~ 2024-08-02
    IIF 1143 - Director → ME
  • 834
    icon of address 78 Bournemouth Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    524 GBP2023-04-30
    Officer
    icon of calendar 2020-04-14 ~ 2022-06-14
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2024-11-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 835
    icon of address 100 Whaddon Chase, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    358 GBP2021-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2018-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF - Ownership of shares – 75% or more OE
  • 836
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    icon of address 27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF 713 - Director → ME
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF - Secretary → ME
  • 837
    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
  • 838
    icon of address 100 Cobb Close, Datchet, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2013-03-01
    IIF - Secretary → ME
  • 839
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,956 GBP2022-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2022-10-26
    IIF - Director → ME
    icon of calendar 2022-10-26 ~ 2022-11-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2022-10-20
    IIF - Has significant influence or control OE
  • 840
    UDF TRADING LIMITED - 2004-03-30
    BETTER CORP LTD. - 2019-02-07
    BALOT INVESTMENTS LIMITED - 2015-04-01
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,048 GBP2024-03-31
    Officer
    icon of calendar 2001-08-29 ~ 2004-08-29
    IIF 1947 - Director → ME
    icon of calendar 2004-08-29 ~ 2008-08-01
    IIF - Secretary → ME
  • 841
    CAPCO CONSULTANCY LTD - 2012-08-06
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2013-10-01
    IIF - Secretary → ME
  • 842
    icon of address 5 Hollowbrook Way, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,321 GBP2024-04-30
    Officer
    icon of calendar 2023-07-01 ~ 2024-04-30
    IIF - Director → ME
    icon of calendar 2025-03-01 ~ 2025-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2024-04-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 843
    icon of address Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,395 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2023-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2023-02-28
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 844
    CAPITALONEDEVELOPERS LIMITED - 2019-06-25
    icon of address Lyra Court, Portal Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,571 GBP2025-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2024-10-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2024-10-30
    IIF - Has significant influence or control OE
  • 845
    icon of address 4385, 09895886: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-02-01
    IIF - Director → ME
  • 846
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ 2023-05-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-05-22
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 847
    icon of address 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,025 GBP2023-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2025-02-28
    IIF - Director → ME
  • 848
    icon of address Capshire (uk) Llp, 4th Floor 86-90 Paul Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    264,712 GBP2024-09-29
    Officer
    icon of calendar 2009-07-08 ~ 2009-09-09
    IIF - Director → ME
  • 849
    icon of address 223 225 Selbourne Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2016-12-20
    IIF - Secretary → ME
  • 850
    icon of address 15 Marlborough Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-10 ~ 2018-02-08
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2018-02-08
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 851
    icon of address 27a Halsbury Road West, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-11 ~ 2011-02-22
    IIF - Director → ME
    icon of calendar 2009-08-11 ~ 2011-02-20
    IIF - Secretary → ME
  • 852
    icon of address 54 Grove Green Rd, Leytonstone, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-03-05 ~ 2024-05-01
    IIF - Director → ME
    icon of calendar 2010-03-17 ~ 2013-03-05
    IIF - Secretary → ME
  • 853
    icon of address 19 Harrogate Way, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2014-05-18
    IIF - Director → ME
  • 854
    CARE4U SERVICES LTD - 2016-09-16
    OXFORD ACADEMY LONDON LIMITED - 2016-09-15
    icon of address C/o Ccp Group Ltd Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-06-25 ~ 2016-07-01
    IIF - Director → ME
    icon of calendar 2016-08-31 ~ 2016-10-01
    IIF - Director → ME
  • 855
    icon of address Office #a318 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,402 GBP2024-07-31
    Officer
    icon of calendar 2024-05-21 ~ 2024-12-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-12-05
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 856
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -396 GBP2021-08-31
    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 - Ownership of shares – 75% or more OE
  • 857
    FINEST APPAREL LTD - 2017-01-09
    icon of address Unit 4 4 Raven Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2016-01-02
    IIF - Director → ME
  • 858
    icon of address Carnwood Investments Limited, Weston Street, Bolton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    116,639 GBP2018-05-09
    Officer
    icon of calendar 2018-03-07 ~ 2018-06-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2019-06-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 859
    icon of address 466a Bordesley Green Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2021-03-01
    IIF 2178 - Director → ME
  • 860
    icon of address 476-482 Dudley Road, Cape Hill, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    217,988 GBP2024-12-31
    Officer
    icon of calendar 2013-10-09 ~ 2013-10-31
    IIF - Director → ME
    icon of calendar 2013-10-09 ~ 2014-06-01
    IIF - Director → ME
    icon of calendar 2013-10-09 ~ 2013-10-09
    IIF - Director → ME
    icon of calendar 2007-12-05 ~ 2009-08-24
    IIF - Director → ME
    icon of calendar 2009-08-27 ~ 2013-10-09
    IIF - Director → ME
    icon of calendar 2013-10-09 ~ 2017-01-01
    IIF - Director → ME
    icon of calendar 2013-10-09 ~ 2013-10-09
    IIF - Director → ME
  • 861
    icon of address 704 London Road Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    913 GBP2025-03-31
    Officer
    icon of calendar 2022-09-29 ~ 2024-05-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2024-05-21
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 862
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -539,371 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-04-08 ~ 2021-11-01
    IIF - Has significant influence or control as a member of a firm OE
  • 863
    BEST FOR LESS LTD. - 1999-06-07
    BUSHKO LIMITED - 2004-05-12
    icon of address 9 Bruce Road, Pollokshields, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    162,246 GBP2024-05-31
    Officer
    icon of calendar 1999-05-28 ~ 2002-12-23
    IIF 2370 - Director → ME
    icon of calendar 2002-01-31 ~ 2002-12-23
    IIF - Secretary → ME
  • 864
    ATCO EXIM LIMITED - 2012-06-29
    icon of address 4 Curtiss Drive, Leavesden, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,333 GBP2024-02-29
    Officer
    icon of calendar 2012-02-03 ~ 2012-06-19
    IIF - Director → ME
  • 865
    icon of address 206 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-07-16 ~ 2018-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 866
    icon of address 21 Crown Terrace, Aberdeen, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    30,079 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ 2024-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-07-01
    IIF - Has significant influence or control OE
  • 867
    icon of address 10 Oxford Road, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2013-09-12
    IIF - Director → ME
  • 868
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -161,717 GBP2020-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2020-10-13
    IIF - Director → ME
  • 869
    icon of address The Point, 173-175 Cheetham Hill Road, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,987,883 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-02-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2023-02-16
    IIF - Has significant influence or control OE
  • 870
    CCS23 LTD
    - now
    MAS REAL ENTERPRISES LTD - 2017-03-08
    BIAR ENTERPRISES LTD - 2015-12-23
    icon of address Stanley House, Kelvin Way, Crawley, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -14,356 GBP2020-02-28
    Officer
    icon of calendar 2017-08-01 ~ 2018-01-01
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 871
    SCSG (SUDANES COMMUNITY SUPPORT GROUP) LIMITED - 2022-10-31
    SIMPLY ADVISORS LTD - 2021-03-30
    IMDAD CONSULTANTS (UK) LTD - 2020-10-21
    icon of address Oxford House, 341c, Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,071 GBP2021-07-31
    Officer
    icon of calendar 2017-12-14 ~ 2019-07-01
    IIF 1707 - Director → ME
  • 872
    DELHI MIRCH MASALA LTD - 2025-06-06
    icon of address 4385, 11717824 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    151,972 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2025-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2025-05-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 873
    icon of address Main Course Partners, 9th Floor, One Canada Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,737 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ 2024-10-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2024-05-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 874
    icon of address 367 Green Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,650 GBP2016-06-30
    Officer
    icon of calendar 2014-07-15 ~ 2016-07-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-07
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 875
    SINGLE CELL ANALYTICS LTD - 2024-11-29
    CELLCLAR LTD - 2025-02-18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,211 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ 2024-08-14
    IIF - Secretary → ME
    icon of calendar 2025-01-09 ~ 2025-03-12
    IIF - Secretary → ME
  • 876
    icon of address 120 Upper Richmond Road, Putney, London, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2008-08-02
    IIF - Director → ME
  • 877
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ 2013-03-19
    IIF - Director → ME
  • 878
    icon of address 432 Katherine Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,948 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-01-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 879
    icon of address 14-16 Church Street Church Street, Wolverton, Milton Keynes, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    970,561 GBP2024-03-31
    Officer
    icon of calendar 2017-10-12 ~ 2019-11-25
    IIF - Director → ME
  • 880
    WH SMITH POSTY LTD - 2017-01-10
    icon of address 85 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,278 GBP2017-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-03-01
    IIF - Director → ME
  • 881
    icon of address 102 Green Lane, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -223,960 GBP2020-09-30
    Officer
    icon of calendar 2017-10-16 ~ 2020-02-01
    IIF - Director → ME
  • 882
    icon of address Unit 4 22 Bridge Street, Aberdeen, Scotland, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -44,666 GBP2020-02-01 ~ 2021-01-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-10-01
    IIF - Has significant influence or control OE
  • 883
    icon of address 121 Merchant Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2014-05-30
    IIF - Director → ME
  • 884
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-10
    IIF - LLP Member → ME
    icon of calendar 2019-03-01 ~ 2019-07-10
    IIF - LLP Member → ME
  • 885
    ALL ZONES IT LIMITED - 2023-10-06
    CENTURY DIAGNOSTICS LTD - 2023-03-01
    icon of address 14 Alexandria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,288 GBP2024-01-27
    Officer
    icon of calendar 2023-02-28 ~ 2023-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-07-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 886
    icon of address 324 Gloucester Road, Horfield, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ 2025-04-19
    IIF - Director → ME
  • 887
    icon of address 6 Cecil Square, Margate, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    365,903 GBP2024-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2016-02-04
    IIF - Director → ME
  • 888
    icon of address 6 Cecil Square, Margate, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -265,174 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2016-11-15
    IIF - Director → ME
  • 889
    icon of address 162 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-08-10 ~ 2025-03-11
    IIF - Director → ME
    icon of calendar 2021-05-07 ~ 2024-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2024-08-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2024-08-10 ~ 2025-03-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 890
    icon of address 6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,222,978 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ 2023-12-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-12-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 891
    icon of address 6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,737,412 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ 2023-12-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-12-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 892
    PETERBOROUGH AVIATION LIMITED - 2014-08-15
    BAYSVILLA LIMITED - 2011-06-29
    icon of address 163 Francis Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -30,196 GBP2024-08-31
    Officer
    icon of calendar 2011-06-06 ~ 2014-05-01
    IIF 1432 - Director → ME
  • 893
    icon of address 1007 Argyle Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ 2013-12-31
    IIF - Director → ME
  • 894
    icon of address 120 Western Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 895
    icon of address 35 Eynham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,085 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-06-17
    IIF - Director → ME
  • 896
    icon of address 757 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,417 GBP2023-11-30
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-24
    IIF - Director → ME
    icon of calendar 2021-09-30 ~ 2022-08-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 897
    icon of address 4385, 12861993 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,521 GBP2022-09-30
    Officer
    icon of calendar 2022-01-01 ~ 2022-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-05-05
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 898
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-13 ~ 2024-01-16
    IIF - LLP Member → ME
  • 899
    icon of address 27 Grasmere Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ 2012-11-05
    IIF - Director → ME
  • 900
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2021-03-31
    IIF - Director → ME
  • 901
    icon of address The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,381 GBP2024-03-31
    Officer
    icon of calendar 2022-02-16 ~ 2022-05-01
    IIF - Director → ME
  • 902
    icon of address 4 Gordon Road, Yiewsley, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-23 ~ 2023-12-15
    IIF - Director → ME
  • 903
    icon of address 1007 Argyle Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-02-06
    IIF - Director → ME
  • 904
    icon of address 4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    icon of calendar 2022-05-23 ~ 2024-02-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ 2024-02-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 905
    icon of address C/o Cheetham Church Of England Community Academy, Halliwell Lane, Manchester, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2023-09-01
    IIF - Director → ME
  • 906
    SPECSAVERS HEARCARE 10 LIMITED - 2014-08-11
    icon of address Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2023-03-31
    IIF - Director → ME
  • 907
    3 STATION LIMITED - 2022-08-10
    icon of address Brook House, 58 Brook Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,489 GBP2025-03-31
    Officer
    icon of calendar 2021-05-21 ~ 2022-09-01
    IIF 2926 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2022-09-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 908
    icon of address 21/23 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2011-01-06
    IIF - Director → ME
    icon of calendar 2008-02-06 ~ 2010-03-01
    IIF - Director → ME
  • 909
    icon of address Flat 22,oppidan Huntercombe Lane North, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,218 GBP2024-11-30
    Officer
    icon of calendar 2021-11-16 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2024-02-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 910
    icon of address 187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2016-03-21
    IIF 1941 - Director → ME
  • 911
    icon of address 209 Abercairn Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-06-20
    IIF - Right to appoint or remove directors OE
  • 912
    icon of address Flat 2c Wellington Villas, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ 2024-11-06
    IIF 405 - Director → ME
  • 913
    icon of address 7 School Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ 2023-05-01
    IIF - Secretary → ME
  • 914
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-19 ~ 2003-09-20
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 915
    icon of address 112 Markhouse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2022-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2022-07-08
    IIF - Ownership of shares – 75% or more OE
  • 916
    icon of address 06 Kingsway, Manchester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,506 GBP2020-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2020-09-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2020-09-14
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 917
    icon of address 23 Otley Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -34,528 GBP2016-07-31
    Officer
    icon of calendar 2014-07-28 ~ 2016-07-01
    IIF - Director → ME
  • 918
    icon of address 91 Hoxton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,457 GBP2024-09-30
    Officer
    icon of calendar 2010-09-02 ~ 2024-04-08
    IIF - Director → ME
  • 919
    icon of address 144 Hartsbourne Avenue, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    26,214 GBP2024-01-31
    Officer
    icon of calendar 2010-01-06 ~ 2014-08-01
    IIF - Director → ME
    icon of calendar 2010-01-06 ~ 2013-12-20
    IIF - Secretary → ME
  • 920
    icon of address 101 Chairborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-06-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 921
    INDUS LANGUAGES LTD - 2018-12-18
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,500 GBP2018-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2017-11-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF - Ownership of shares – 75% or more OE
  • 922
    SNADHU BRAND LIMITED - 2024-12-13
    icon of address 18 Westminster Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ 2024-12-13
    IIF - Director → ME
    IIF - Director → ME
    IIF - Director → ME
  • 923
    icon of address 9 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2017-01-12 ~ 2018-10-03
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-10-03
    IIF - Has significant influence or control OE
  • 924
    icon of address 104 Kirkland Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,696 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-07-01
    IIF - Director → ME
  • 925
    icon of address 15 Central Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    427,200 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2022-01-28
    IIF - Director → ME
  • 926
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-07 ~ 2022-05-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ 2022-05-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 927
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,780 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-03-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-09
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 928
    icon of address Secon Floor, Quayside Tower Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,188 GBP2015-04-30
    Officer
    icon of calendar 2011-04-06 ~ 2011-10-12
    IIF - Director → ME
  • 929
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2022-12-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-06-01
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 930
    icon of address Westways Park Avenue, Roundhay, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-02-25 ~ 2017-02-23
    IIF - Director → ME
  • 931
    icon of address 62 Paddocks Mead, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ 2023-07-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-07-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 932
    BRIDGE TRADERS LTD - 2021-09-29
    ESSEX TRAINING CENTRE LIMITED - 2023-02-17
    icon of address Slz 11 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,797 GBP2024-12-31
    Officer
    icon of calendar 2025-07-23 ~ 2025-07-30
    IIF - Director → ME
  • 933
    icon of address 61 Park Hill Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,392 GBP2024-04-30
    Officer
    icon of calendar 2020-05-04 ~ 2020-07-01
    IIF - Director → ME
    icon of calendar 2023-05-01 ~ 2024-04-30
    IIF - Director → ME
  • 934
    icon of address 91 London Road, Stoke, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2014-01-22
    IIF - Director → ME
  • 935
    CITY EXECUTIVE GB CARS LTD - 2022-07-29
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,836 GBP2024-01-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-06-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-06-23
    IIF 1784 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1784 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1784 - Ownership of shares – More than 25% but not more than 50% OE
  • 936
    icon of address 81 Barford Court, Low Fell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2022-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-10-25
    IIF - Has significant influence or control OE
  • 937
    icon of address 4385, 10677450: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,061 GBP2020-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2021-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2021-09-01
    IIF - Has significant influence or control OE
  • 938
    SHORT STAY ACCOMMODATION LIMITED - 2016-04-29
    icon of address 269 Church Street, Blackpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    25,294 GBP2021-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2018-05-07
    IIF - Director → ME
  • 939
    APEX TRAINING & CONSULTANTS LIMITED - 2025-02-06
    icon of address 817a Stockport Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -10,630 GBP2024-01-31
    Officer
    icon of calendar 2012-01-26 ~ 2012-11-02
    IIF - Director → ME
  • 940
    icon of address 71 Parkfield Drive, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,755 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2018-03-20
    IIF - Director → ME
  • 941
    icon of address 15 Holtwood Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,701 GBP2024-12-31
    Officer
    icon of calendar 2021-08-10 ~ 2023-07-01
    IIF - Director → ME
  • 942
    icon of address 3 Greenhill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ 2023-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-10-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 943
    CAPITAL MOTOR HUB LIMITED - 2020-06-26
    CAPITALONECARS LIMITED - 2019-06-28
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,013 GBP2021-04-30
    Officer
    icon of calendar 2019-06-03 ~ 2020-11-11
    IIF - Director → ME
    icon of calendar 2021-04-11 ~ 2021-04-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2021-02-22
    IIF - Has significant influence or control OE
  • 944
    icon of address Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,298 GBP2022-12-31
    Officer
    icon of calendar 2023-08-25 ~ 2024-01-16
    IIF - Director → ME
  • 945
    icon of address 39 Mulliner Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2025-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 946
    RAC RAPID ACCIDENT CLAIMS LIMITED - 2009-03-06
    icon of address Coventry House Suits, 1-3 Coventry Rd, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2008-09-15
    IIF - Secretary → ME
  • 947
    icon of address 181 St. Georges Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ 2016-02-11
    IIF - Director → ME
    icon of calendar 2014-03-14 ~ 2014-07-01
    IIF - Director → ME
    icon of calendar 2014-09-04 ~ 2014-11-10
    IIF - Director → ME
  • 948
    LEXLABS SERVICES (UK) LIMITED - 2023-02-23
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,615 GBP2024-12-31
    Officer
    icon of calendar 2019-04-09 ~ 2021-03-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2020-06-23
    IIF - Has significant influence or control OE
  • 949
    icon of address 224 224 Helen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-04-30 ~ 2022-12-03
    IIF - Director → ME
  • 950
    icon of address Belmont Business Suite, 22 Monmouth Road, Abergavenny, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2007-02-06
    IIF - Secretary → ME
  • 951
    icon of address 45 Frenchs Wells, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-09-29
    Officer
    icon of calendar 2019-11-28 ~ 2021-03-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-03-08
    IIF - Ownership of shares – 75% or more OE
  • 952
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    429,598 GBP2024-03-31
    Officer
    icon of calendar 2006-10-23 ~ 2006-11-22
    IIF - Secretary → ME
  • 953
    icon of address 50b Micro Business Centre, 46-50 Greatorex Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ 2017-02-10
    IIF - Director → ME
  • 954
    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 - Director → ME
    icon of calendar 2010-10-07 ~ 2012-04-22
    IIF - Secretary → ME
  • 955
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-07 ~ 2012-04-22
    IIF - Director → ME
    icon of calendar 2010-10-07 ~ 2012-04-22
    IIF - Secretary → ME
  • 956
    DEVERSORII GRP LIMITED - 2023-10-17
    icon of address Independence House, Adelaide Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,368 GBP2024-09-30
    Officer
    icon of calendar 2023-10-13 ~ 2025-05-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2025-05-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 957
    icon of address Unit A10 259 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ 2024-10-10
    IIF - Director → ME
    icon of calendar 2023-06-16 ~ 2024-03-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-06-16 ~ 2024-03-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 958
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,201 GBP2024-06-30
    Officer
    icon of calendar 2016-04-20 ~ 2021-07-01
    IIF 2602 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF - Has significant influence or control OE
  • 959
    icon of address 45 Gooch Street, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-12-20 ~ 2024-05-05
    IIF - Director → ME
  • 960
    icon of address 178b Austin Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2014-03-17
    IIF - Director → ME
  • 961
    icon of address 5 Spring Grove, Halifax, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    573 GBP2024-12-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-09-01
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-02-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 962
    icon of address 85 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,905 GBP2024-12-31
    Officer
    icon of calendar 2025-03-25 ~ 2025-06-20
    IIF - Director → ME
  • 963
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-08-31
    Officer
    icon of calendar 2024-02-27 ~ 2024-08-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-08-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 964
    GLOBALISATION TRADES LIMITED - 2018-10-11
    icon of address 12 Clarewood Green, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-07-10 ~ 2020-09-16
    IIF - Director → ME
  • 965
    PINEAPPLE PROPERTY DEVELOPMENTS LTD - 2023-05-30
    icon of address 55 Bowden Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    885,915 GBP2023-12-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-03-11
    IIF - Director → ME
  • 966
    icon of address Flat 1001 Lamington Heights 8 Madeira Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,650 GBP2025-03-31
    Officer
    icon of calendar 2020-04-29 ~ 2022-11-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2022-11-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 967
    icon of address 55 Landguard Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,905 GBP2023-05-31
    Officer
    icon of calendar 2022-02-23 ~ 2025-01-30
    IIF - Director → ME
  • 968
    icon of address 5 Oakdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ 2023-11-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-11-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 969
    icon of address 61 Lenton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,867 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-23 ~ 2023-11-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 970
    icon of address 32 Station Road, Sandiacre, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-30 ~ 2023-11-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 971
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,782 GBP2024-01-31
    Officer
    icon of calendar 2023-02-02 ~ 2023-02-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2023-02-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 972
    icon of address 2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-01-30
    IIF - Director → ME
    icon of calendar 2020-02-19 ~ 2021-05-01
    IIF - Director → ME
    icon of calendar 2020-01-30 ~ 2020-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2021-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 973
    icon of address 14 Ingate Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,293 GBP2024-12-31
    Officer
    icon of calendar 2019-01-28 ~ 2024-09-23
    IIF - Director → ME
  • 974
    icon of address 29 29 Audley Gardens, Seven Kings, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2024-05-27
    IIF - Director → ME
  • 975
    icon of address 50 Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,616 GBP2024-04-30
    Officer
    icon of calendar 2016-12-05 ~ 2022-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2020-01-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 976
    EVENTUITY INTERNATIONAL LIMITED - 2017-11-14
    icon of address 7 Globe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,653 GBP2021-02-28
    Officer
    icon of calendar 2013-03-12 ~ 2017-10-01
    IIF 2899 - Director → ME
    icon of calendar 2020-04-01 ~ 2020-06-30
    IIF - Director → ME
    icon of calendar 2017-10-01 ~ 2020-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-10-01
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-01 ~ 2020-04-01
    IIF - Ownership of shares – 75% or more OE
  • 977
    icon of address Uxbridge House, 460-466 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,683 GBP2018-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2012-05-31
    IIF 865 - Director → ME
  • 978
    icon of address 2 Coast Road, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-14
    IIF - Director → ME
  • 979
    icon of address 20 Ockham Road South, East Horsley, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2023-11-13
    IIF - Director → ME
  • 980
    icon of address 21 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2019-09-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-09-13
    IIF - Has significant influence or control OE
  • 981
    icon of address 88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2007-06-01
    IIF - Director → ME
  • 982
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-04-09
    IIF - Ownership of shares – 75% or more OE
  • 983
    icon of address 126 Colmore Row, Victoria Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2013-07-12
    IIF - Director → ME
  • 984
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-11-17 ~ 2013-11-12
    IIF - Director → ME
  • 985
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-10-01
    IIF - Director → ME
  • 986
    icon of address 25 The Circle, Danderhall, Dalkeith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2025-07-31
    Officer
    icon of calendar 2016-01-21 ~ 2022-01-24
    IIF 2555 - Director → ME
  • 987
    icon of address 24 Elliman Avenue, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    57,907 GBP2024-09-30
    Officer
    icon of calendar 2017-10-10 ~ 2021-01-15
    IIF - Director → ME
  • 988
    icon of address 2 Heigham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2012-07-23
    IIF - Director → ME
  • 989
    icon of address 20 Barton Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,313 GBP2024-10-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-07-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-07-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 990
    icon of address Flat 48 50 Capitol Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Director → ME
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 991
    icon of address 71-75 Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,730 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2020-07-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2020-07-06
    IIF - Ownership of shares – 75% or more OE
  • 992
    CROYDON PBC LIMITED - 2013-10-14
    icon of address 83 Brigstock Road, Thornton Heath, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,642,865 GBP2024-11-30
    Officer
    icon of calendar 2009-01-01 ~ 2012-10-17
    IIF - Director → ME
  • 993
    icon of address 21 Kidbrooke Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,134 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2021-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-06-24
    IIF - Has significant influence or control OE
  • 994
    icon of address 294 Edward Road, Balsall Heath, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,911 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2023-05-15
    IIF - Director → ME
  • 995
    MUSALA AID LTD - 2017-03-25
    icon of address Unit 5, 2nd Floor Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2021-09-30
    Officer
    icon of calendar 2017-03-21 ~ 2017-08-25
    IIF - Director → ME
  • 996
    icon of address The Thistle, 1 College Road, Moseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-24 ~ 2006-09-18
    IIF - Director → ME
    icon of calendar 2003-10-24 ~ 2005-12-23
    IIF - Secretary → ME
  • 997
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,359 GBP2024-02-29
    Officer
    icon of calendar 2011-01-19 ~ 2013-07-09
    IIF - Director → ME
    icon of calendar 2022-12-15 ~ 2025-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2025-03-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 998
    icon of address 1 Deptford Crescent, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-26 ~ 2017-11-01
    IIF - Director → ME
  • 999
    icon of address 114 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-13
    IIF - Director → ME
  • 1000
    icon of address Office 11 10-17 Seven Ways Parade, Woodford Avenue, Gants Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ 2023-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2023-11-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1001
    icon of address 51 Station Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2012-09-04
    IIF - Director → ME
  • 1002
    AWACONTINET LIMITED - 2012-05-15
    icon of address 14 Alexandria Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2012-05-05
    IIF - Secretary → ME
  • 1003
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-02 ~ 2005-09-23
    IIF - Secretary → ME
  • 1004
    icon of address 749a Ormskirk Road, Pemberton, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    82,028 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2020-01-09 ~ 2022-05-16
    IIF 2063 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2022-05-16
    IIF - Right to appoint or remove directors OE
  • 1005
    icon of address 174 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220,784 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1006
    icon of address 54-56 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ 2017-01-26
    IIF - Director → ME
  • 1007
    icon of address 75 Fyfield Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2020-09-29
    IIF - Director → ME
    icon of calendar 2019-09-12 ~ 2020-09-29
    IIF 2414 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-12 ~ 2020-09-30
    IIF - Ownership of shares – 75% or more OE
  • 1008
    icon of address 77 Frensham Drive, London, London, Greater London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    279 GBP2023-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2019-06-24
    IIF 1022 - Director → ME
    icon of calendar 2019-06-24 ~ 2022-06-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-06-24
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-24 ~ 2022-06-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1009
    icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,842 GBP2023-05-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF - Ownership of shares – 75% or more OE
  • 1010
    CONNEXION TELECOM LTD - 2011-01-05
    icon of address Office Number 3, 2 Heigham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,978 GBP2018-06-30
    Officer
    icon of calendar 2007-07-05 ~ 2010-06-01
    IIF - Director → ME
  • 1011
    icon of address Flat 1 271 Hanworth Road, Hampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,860 GBP2021-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2022-12-19
    IIF 2827 - Director → ME
  • 1012
    icon of address 82 Horton Grange Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2020-06-30
    Officer
    icon of calendar 2017-09-15 ~ 2020-01-16
    IIF - Director → ME
    icon of calendar 2019-06-17 ~ 2020-01-04
    IIF - Secretary → ME
  • 1013
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    924 GBP2024-05-31
    Officer
    icon of calendar 2020-12-28 ~ 2022-04-13
    IIF - Director → ME
  • 1014
    CONSULT PLEX LIMITED - 2021-07-09
    BELGRAVIA VENTURES LTD - 2019-02-26
    icon of address 357 Katherine Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,561 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-07-17
    IIF - Director → ME
  • 1015
    icon of address 148 Senwick Drive Senwick Drive, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2019-04-30
    IIF - Director → ME
  • 1016
    WYCOMBE HEIGHTS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED - 2007-11-14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2015-12-14
    IIF 1475 - Director → ME
  • 1017
    icon of address 119 Ashdown Drive, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-20 ~ 2020-06-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2020-06-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1018
    icon of address Suite 2b Trinity House 41-43 Trinity Street, Trinity Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,953 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-11-14 ~ 2018-10-01
    IIF - Ownership of shares – 75% or more OE
  • 1019
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF - Director → ME
    icon of calendar 2018-04-22 ~ 2018-05-15
    IIF - Director → ME
  • 1020
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF - Director → ME
    icon of calendar 2018-04-12 ~ 2018-05-15
    IIF - Director → ME
  • 1021
    icon of address Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2015-02-15
    IIF - LLP Member → ME
    icon of calendar 2013-12-10 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2013-05-30 ~ 2015-02-15
    IIF - LLP Member → ME
  • 1022
    icon of address Kemp House 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,662 GBP2017-06-30
    Officer
    icon of calendar 2017-02-23 ~ 2019-03-22
    IIF - Director → ME
  • 1023
    icon of address 33 Nelson Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,802 GBP2016-11-30
    Officer
    icon of calendar 2014-11-13 ~ 2014-11-13
    IIF - Director → ME
  • 1024
    icon of address 7 Kyle Square, Rutherglen, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,899 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2022-05-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-05-19
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1025
    icon of address 777 North Finchley High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,940 GBP2024-01-31
    Officer
    icon of calendar 2019-01-01 ~ 2021-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2024-01-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-01-01 ~ 2021-03-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1026
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-08-23 ~ 2021-11-06
    IIF - LLP Member → ME
  • 1027
    icon of address 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -781 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2025-02-28
    IIF - Director → ME
  • 1028
    icon of address Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,799 GBP2023-06-30
    Officer
    icon of calendar 2021-06-16 ~ 2025-02-28
    IIF - Director → ME
  • 1029
    INTERNATIONAL CORPORATE SECRETARIAT LIMITED - 2010-10-13
    CORPORATE SERVICES PROVIDER (U.K.) LIMITED - 2001-07-13
    icon of address Suite 204 Hamilton House 1 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2000-06-06 ~ 2004-11-09
    IIF 2375 - Director → ME
    icon of calendar 2000-06-06 ~ 2001-12-31
    IIF - Secretary → ME
  • 1030
    CORRELATE FS LIMITED - 2019-05-17
    CORRELATE GLOBAL LIMITED - 2019-07-18
    icon of address Crown House, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2023-09-14 ~ 2023-11-24
    IIF 1558 - Director → ME
    icon of calendar 2018-12-24 ~ 2023-08-10
    IIF - Director → ME
    icon of calendar 2018-12-24 ~ 2020-04-03
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2023-08-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1031
    MOBILE & LAPTOP CLINIC LTD - 2016-11-28
    icon of address 29 Orford Place, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,171 GBP2016-12-31
    Officer
    icon of calendar 2016-01-26 ~ 2016-08-01
    IIF - Director → ME
  • 1032
    LONGBAY LIMITED - 2022-11-07
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    439,309 GBP2024-07-30
    Officer
    icon of calendar 2022-10-27 ~ 2024-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2024-03-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1033
    icon of address 8 Mountway, Potters Bar, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,672 GBP2024-11-30
    Officer
    icon of calendar 2019-12-04 ~ 2020-10-12
    IIF - Director → ME
    icon of calendar 2019-12-04 ~ 2021-11-11
    IIF - Secretary → ME
  • 1034
    HAMILTON ROUTE LTD - 2023-12-19
    icon of address Unit 1 156 Woodville Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,499 GBP2024-07-31
    Officer
    icon of calendar 2018-10-07 ~ 2019-04-01
    IIF - Director → ME
    icon of calendar 2017-07-17 ~ 2017-09-20
    IIF - Director → ME
    icon of calendar 2020-10-01 ~ 2022-01-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-09-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1035
    icon of address 30 Whittington Grove, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-11-01
    IIF - Director → ME
  • 1036
    icon of address 321-323 Office 2839, High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,584 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2021-11-11
    IIF 1282 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1037
    SPECIFIC CONSULTING LTD - 2012-11-19
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,222 GBP2018-12-31
    Officer
    icon of calendar 2013-12-15 ~ 2015-10-31
    IIF 2378 - Director → ME
  • 1038
    icon of address F - 3 109, King Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-01-18
    IIF - Director → ME
  • 1039
    icon of address 40 Town Avenue, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 1353 - Director → ME
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF - Has significant influence or control OE
  • 1040
    KIFC (GBR) LIMITED - 2021-09-21
    KK (SCOTLAND) LIMITED - 2021-08-09
    KIFL LIMITED - 2022-11-28
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    icon of calendar 2021-08-07 ~ 2021-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-07 ~ 2021-10-01
    IIF - Ownership of shares – 75% or more OE
  • 1041
    COUNTRYWIDE PROPERTIES (UK) LIMITED - 2020-03-11
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2013-06-30 ~ 2016-02-29
    IIF - Secretary → ME
  • 1042
    icon of address 163 Francis Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,970 GBP2024-03-31
    Officer
    icon of calendar 2014-03-02 ~ 2014-03-02
    IIF 1431 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-03-01
    IIF 1434 - Director → ME
  • 1043
    icon of address Nottingham City Airport Tollerton Lane, Tollerton, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2019-08-01 ~ 2019-08-01
    IIF 1437 - Director → ME
  • 1044
    icon of address 41 New Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-23 ~ 2012-08-01
    IIF - Director → ME
  • 1045
    icon of address Southpoint Business Centre Church Road, Lowfield Heath, Crawley, England
    Active Corporate (7 parents)
    Equity (Company account)
    14,302 GBP2024-01-31
    Officer
    icon of calendar 2023-12-10 ~ 2024-08-01
    IIF - Director → ME
  • 1046
    icon of address Southpoint Business Centre Church Road, Lowfield Heath, Crawley, England
    Active Corporate (7 parents)
    Equity (Company account)
    500 GBP2024-04-30
    Officer
    icon of calendar 2023-12-10 ~ 2024-08-01
    IIF - Director → ME
  • 1047
    icon of address 153 Belgrave Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2020-01-31
    Officer
    icon of calendar 2015-06-18 ~ 2015-11-01
    IIF - Secretary → ME
  • 1048
    icon of address 211 Manley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2019-01-28
    IIF - Director → ME
  • 1049
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,832 GBP2024-08-31
    Officer
    icon of calendar 2024-04-15 ~ 2025-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2025-08-17
    IIF - Ownership of shares – 75% or more OE
  • 1050
    KIRKLEES MEDIA CENTRE LIMITED - 2015-01-20
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,779,100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2021-04-10
    IIF - Director → ME
  • 1051
    icon of address Dovecote Barn Howells Farm, Halls Green, Weston, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,076 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-03-26
    IIF - Ownership of shares – 75% or more OE
  • 1052
    FAST LOANS LIMITED - 2015-11-16
    icon of address 35 Hermitage Road, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-23 ~ 2015-08-12
    IIF 1830 - Director → ME
  • 1053
    icon of address 4385, 11883299 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,837 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2022-07-22
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2022-07-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1054
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    121,618 GBP2023-01-31
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-16
    IIF - Director → ME
    icon of calendar 2017-11-01 ~ 2023-07-10
    IIF - Director → ME
    icon of calendar 2017-11-16 ~ 2020-11-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2023-07-10
    IIF - Ownership of shares – 75% or more OE
  • 1055
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-01-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2020-01-07
    IIF - Has significant influence or control OE
  • 1056
    icon of address 3 Filmer Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,062 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2021-10-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2021-10-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1057
    PARKWAY FUTURE LIMITED - 2018-05-24
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-06-01
    IIF - Director → ME
  • 1058
    icon of address 2 Ewer St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-22 ~ 2022-03-01
    IIF - Director → ME
  • 1059
    FIREAWAY DAGENHAM LTD - 2022-02-02
    icon of address 56 Ilford Lane Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,663 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2024-08-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2024-08-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1060
    icon of address Carrwood Park Selby Road, Swillington Common, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2013-02-11
    IIF - Director → ME
  • 1061
    icon of address Unit B5b Smallmead House Smallmead, Smallmead, Horley, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,006 GBP2017-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2018-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-07-30
    IIF - Ownership of shares – 75% or more OE
  • 1062
    icon of address 14 Bedford Avenue, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-03 ~ 2012-04-30
    IIF - Director → ME
  • 1063
    GLOBAL SKY RUNNERS LTD - 2015-01-09
    icon of address 826 London Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,441 GBP2023-11-30
    Officer
    icon of calendar 2020-01-18 ~ 2021-08-29
    IIF - Director → ME
    icon of calendar 2014-11-24 ~ 2025-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2025-03-01
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1064
    icon of address Unit D Holly House, Brook Street, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ 2023-12-20
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2023-12-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1065
    icon of address 222 St. Vincent Street West, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-02 ~ 2025-02-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-02 ~ 2025-02-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1066
    icon of address 186 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF - Director → ME
    icon of calendar 2019-09-01 ~ 2019-10-15
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1067
    MIKK SOLUTIONS LTD - 2010-02-10
    icon of address 122 Aldborough Road South, Seven Kings, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -14,598 GBP2024-01-31
    Officer
    icon of calendar 2010-01-02 ~ 2010-02-25
    IIF - Director → ME
  • 1068
    icon of address 27 The Broadway, Hornchurch, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,092 GBP2016-09-30
    Officer
    icon of calendar 2015-01-03 ~ 2016-06-18
    IIF 196 - Director → ME
  • 1069
    icon of address 147-149 Alfreton Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ 2015-12-16
    IIF - Director → ME
  • 1070
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1071
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1072
    CLUB TOG SOFTWARE LIMITED - 2022-02-07
    icon of address No Registered Office, No Registered Office, No Registered Office, England
    Active Corporate (1 parent)
    Equity (Company account)
    -355,861 GBP2021-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2022-05-12
    IIF - Director → ME
  • 1073
    CUBIC NORTH-WEST LTD - 2010-09-07
    icon of address 1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2010-04-01 ~ 2010-11-01
    IIF - Director → ME
    icon of calendar 2008-03-04 ~ 2009-11-01
    IIF - Director → ME
    icon of calendar 2008-03-04 ~ 2013-06-30
    IIF - Secretary → ME
  • 1074
    icon of address 393 Lordship Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,250 GBP2017-11-30
    Officer
    icon of calendar 2016-01-25 ~ 2018-08-22
    IIF - Director → ME
  • 1075
    icon of address 172 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2017-01-03
    IIF - Director → ME
  • 1076
    icon of address 99 St. Helens Road, Bolton, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -266 GBP2017-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2018-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2018-02-01
    IIF - Has significant influence or control OE
  • 1077
    W.A.Y ENTERPRISE LTD - 2020-06-09
    icon of address 90 Abbey Road, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ 2020-02-14
    IIF - Director → ME
    icon of calendar 2019-05-29 ~ 2019-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-08-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1078
    icon of address Unit B4, Smallmead House, Smallmead, Horley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2021-05-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2021-05-06
    IIF - Ownership of shares – 75% or more OE
  • 1079
    icon of address 8a Chapman Avenue, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-02-15
    IIF - Director → ME
  • 1080
    NORTH WEST VEHICLE SALES LIMITED - 2024-02-15
    icon of address First Floor, 1a Copthall Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,618,476 GBP2024-10-31
    Officer
    icon of calendar 2023-07-23 ~ 2023-12-17
    IIF - Director → ME
  • 1081
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,435 GBP2020-03-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-12-11
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-12-11
    IIF - Right to surplus assets - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1082
    icon of address 104 High Street Colliers Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2021-03-15
    IIF 1818 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-03-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1083
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    873 GBP2020-03-31
    Officer
    icon of calendar 2019-07-18 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-07-18
    IIF - Ownership of shares – 75% or more OE
  • 1084
    icon of address 117 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2014-03-04
    IIF - Director → ME
    icon of calendar 2012-06-26 ~ 2014-11-04
    IIF - Secretary → ME
  • 1085
    icon of address 23 Norfolk Road, Cliftonville, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-09-01 ~ 2017-11-03
    IIF - Director → ME
  • 1086
    icon of address 12 Wellington Fold, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2021-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1087
    D & I FOOD STORE LTD - 2024-03-21
    icon of address 196 Whitham Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-03-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-03-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1088
    icon of address 193 Streatham High Road, Streatham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2015-05-17
    IIF - Secretary → ME
  • 1089
    icon of address 7 Albert Road, Hounslow, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-12-27 ~ 2024-12-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1090
    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)
    -5,167 GBP2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-02-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-02-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1091
    icon of address 4385, 13785252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ 2022-02-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-02-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1092
    icon of address 212 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,464 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ 2025-02-13
    IIF - Director → ME
    icon of calendar 2025-02-14 ~ 2025-02-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2025-02-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1093
    ARIF KHAN INTERNATIONAL ACCOUNTANTS LTD - 2022-04-05
    icon of address 96a Heaton Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,872 GBP2019-12-31
    Officer
    icon of calendar 2016-12-30 ~ 2022-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2022-01-31
    IIF - Has significant influence or control OE
  • 1094
    icon of address 101 Norton Drive, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2024-05-24
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2024-05-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1095
    icon of address Unit Hd15 50 Cambridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,234 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-05-29 ~ 2025-05-29
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1096
    DALEEL LIMITED - 2023-05-24
    icon of address 2 Earsham Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,338 GBP2024-04-30
    Officer
    icon of calendar 2014-12-15 ~ 2015-07-13
    IIF - Director → ME
  • 1097
    icon of address 106 Imperial House, New Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,780 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2022-11-20
    IIF - Director → ME
    icon of calendar 2023-04-01 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
  • 1098
    DALIN TRANSMISSION LTD - 2010-06-09
    icon of address Imperial House, 100 New Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,658 GBP2024-02-29
    Officer
    icon of calendar 2022-01-01 ~ 2024-04-01
    IIF - Director → ME
  • 1099
    icon of address 60 Turner Road, Walthamstow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    icon of calendar 2022-06-01 ~ 2025-07-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2025-07-24
    IIF - Ownership of shares – 75% or more OE
  • 1100
    ELITE EXPERTS LTD - 2024-06-23
    icon of address Starlite (uk) Ltd, 98-102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-06-24
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-06-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1101
    icon of address 16 Mortlake Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,735 GBP2023-08-31
    Officer
    icon of calendar 2023-05-03 ~ 2023-06-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2023-06-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1102
    ALBATROSS LOGISTICS LIMITED - 2020-05-30
    CRYSTAL MOBILES LIMITED - 2018-07-30
    CRYSTAL M HANDLING LIMITED - 2020-01-10
    icon of address 386 Trivelles - Eccles New Road, Business Unit 2, Salford, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-06-24 ~ 2020-01-08
    IIF - Director → ME
    icon of calendar 2020-01-08 ~ 2020-02-07
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2020-01-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1103
    icon of address Winchester House 1st Floor Unit 103, 259-269 Old Marlyebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2011-03-10
    IIF - Director → ME
  • 1104
    icon of address Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-03 ~ 2020-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-09-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1105
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ 2024-04-25
    IIF - Director → ME
  • 1106
    icon of address C/o 18 (s), Beehive Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -818 GBP2018-02-28
    Officer
    icon of calendar 2013-02-27 ~ 2014-01-20
    IIF - Director → ME
  • 1107
    icon of address 53 Limpsfield Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ 2025-08-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ 2025-08-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1108
    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 2009-01-13 ~ 2009-04-20
    IIF - Director → ME
    icon of calendar 2009-04-21 ~ 2010-05-31
    IIF - Director → ME
    icon of calendar 2010-06-01 ~ 2011-02-10
    IIF - Director → ME
    icon of calendar 2009-01-13 ~ 2010-05-14
    IIF - Secretary → ME
  • 1109
    icon of address 1416 & 1418 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ 2021-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-12 ~ 2021-07-01
    IIF - Ownership of shares – 75% or more OE
  • 1110
    icon of address Trident Business Centre Unit C113, 89 Bickersteth Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2019-11-27 ~ 2022-08-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2021-04-30
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1111
    DAWN HALAL FOODS LTD - 2017-11-06
    icon of address Unit 1 Washington Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,727 GBP2020-04-30
    Officer
    icon of calendar 2017-09-01 ~ 2023-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2023-07-14
    IIF - Ownership of shares – 75% or more OE
  • 1112
    icon of address 21 Somerville Way, Aylesbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-03 ~ 2023-01-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-01-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1113
    icon of address Flat 1 44 Lord Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-02-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2021-02-22
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1114
    icon of address 4385, 15614869 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ 2024-09-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2024-09-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1115
    icon of address Unit 14 Derby Road Industrial Estate, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-14 ~ 2025-03-14
    IIF 859 - Director → ME
  • 1116
    icon of address 49 Suffolk Road, Ilford, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-27 ~ 2017-03-29
    IIF - Director → ME
  • 1117
    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 - Director → ME
  • 1118
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,226 GBP2024-06-30
    Officer
    icon of calendar 2011-06-14 ~ 2011-06-14
    IIF 495 - Director → ME
  • 1119
    DEALDRIVE SERVICING LTD - 2024-02-12
    CITYLINE MOTORS LTD - 2023-02-23
    icon of address Unit 6 Commerce Way, Middlesbrough, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ 2023-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1120
    HIGHDUX LTD - 2023-02-23
    icon of address Unit 6 Commerce Way, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,109 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-09-01
    IIF - Secretary → ME
  • 1121
    HISSAR LIMITED - 2021-02-02
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2016-02-15 ~ 2016-02-15
    IIF - Director → ME
  • 1122
    icon of address 85 Aldermoor Lane, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,000 GBP2024-09-30
    Officer
    icon of calendar 2024-04-02 ~ 2025-03-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2025-03-22
    IIF - Ownership of shares – 75% or more OE
  • 1123
    icon of address Office 2678 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ 2022-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-07-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1124
    DEENORDIC X ZXSA LTD - 2023-06-12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-01
    IIF - Director → ME
  • 1125
    icon of address 61 Stovell Avenue, Longsight, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ 2025-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2025-05-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1126
    icon of address 82 Burnside Drive, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-05-05
    IIF - Director → ME
  • 1127
    HOTSPRING TRADERS LTD - 2022-09-07
    icon of address 17 Fleming Way, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,018 GBP2022-07-31
    Officer
    icon of calendar 2024-01-22 ~ 2024-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-05-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1128
    icon of address Unit 3, 72 Manchester Road, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ 2015-08-01
    IIF - Director → ME
  • 1129
    icon of address 65 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,525 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2022-01-14
    IIF - Director → ME
  • 1130
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,179 GBP2018-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2014-07-12
    IIF - Director → ME
  • 1131
    icon of address 6 Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ 2016-08-26
    IIF - Director → ME
  • 1132
    icon of address Flat 15 Lloyd House, Newtown Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ 2023-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ 2023-08-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1133
    icon of address 209 Coppermill Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ 2017-06-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-06-13
    IIF - Ownership of shares – 75% or more OE
  • 1134
    NEOVA MART LIMITED - 2025-04-22
    icon of address 1 St Pauls Close, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-05-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1135
    icon of address 23 Bute Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,890 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2020-05-05
    IIF - Director → ME
    icon of calendar 2019-01-07 ~ 2020-01-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-05-05
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 1136
    1ST SECURITY FORCE LTD - 2017-02-13
    icon of address Suite 2 31 Broadway, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,502 GBP2024-11-30
    Officer
    icon of calendar 2015-11-11 ~ 2017-09-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF - Ownership of shares – 75% or more OE
  • 1137
    DELTA CLUB (UK) LIMITED - 2003-07-08
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2006-08-01
    IIF - Director → ME
  • 1138
    icon of address 241 High Street, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-08-01
    IIF - Director → ME
  • 1139
    icon of address C/o Danmirr Consultants Business, Advisors And Registered Auditors, 170 Church Road Mitcham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -25,953 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-07-01
    IIF - Director → ME
    icon of calendar 1994-06-03 ~ 2004-07-01
    IIF - Secretary → ME
  • 1140
    icon of address Broadway House, Broadway, Cardiff, South Glam
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-21 ~ 2015-12-31
    IIF - Secretary → ME
  • 1141
    icon of address Ground Floor Ethos House, 4 York Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,432 GBP2024-04-30
    Officer
    icon of calendar 2020-07-09 ~ 2022-06-30
    IIF - Director → ME
  • 1142
    icon of address Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-30 ~ 2024-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 2024-10-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1143
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-07 ~ 2003-07-01
    IIF - Director → ME
  • 1144
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-07-01
    IIF - Director → ME
    icon of calendar ~ 2003-07-01
    IIF - Secretary → ME
  • 1145
    icon of address 12 14 15 Unity Walk, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2011-01-17
    IIF - LLP Designated Member → ME
  • 1146
    icon of address 164 Halesowen Street, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,871 GBP2024-12-31
    Officer
    icon of calendar 2009-12-23 ~ 2011-12-23
    IIF - Director → ME
  • 1147
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,002 GBP2024-07-31
    Officer
    icon of calendar 2018-07-22 ~ 2019-02-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2019-02-11
    IIF - Ownership of shares – 75% or more OE
  • 1148
    DESI CHAI FOODS LTD LTD - 2023-10-23
    icon of address 484 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ 2024-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-01-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1149
    icon of address 6 Royal George Buildings, Market Place, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,833 GBP2024-09-30
    Officer
    icon of calendar 2022-01-10 ~ 2023-04-24
    IIF - Director → ME
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF - Secretary → ME
  • 1150
    icon of address 36 Flat 0/1, Garturk Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2013-11-22
    IIF - Director → ME
  • 1151
    icon of address 90 Minard Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ 2020-03-15
    IIF - Director → ME
  • 1152
    VORTEXS AUTOS LTD - 2024-09-09
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ 2024-04-25
    IIF - Director → ME
    icon of calendar 2023-01-25 ~ 2024-04-25
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2024-04-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1153
    icon of address 13 Britten St, Chelsea, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2025-05-01
    IIF - Director → ME
  • 1154
    icon of address Izabella House, Regent Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,606 GBP2021-06-30
    Officer
    icon of calendar 2022-07-14 ~ 2022-08-27
    IIF - Director → ME
    icon of calendar 2019-06-25 ~ 2022-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ 2022-08-27
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-25 ~ 2022-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1155
    icon of address 1 Bargate, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,676 GBP2023-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2021-11-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2022-07-26
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1156
    icon of address 623 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ 2025-02-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 2025-02-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1157
    icon of address Canbury Business Park, Units 5-7, Kiingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,204 GBP2024-04-29
    Officer
    icon of calendar 2019-11-01 ~ 2020-06-26
    IIF - Director → ME
  • 1158
    icon of address 61 Bridge Street, Kington, Devdabs Limited, Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-27 ~ 2025-02-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 1159
    SA THORNE TAX CONSULTANTS AND ACCOUNTANTS LTD - 2017-02-07
    MA ACCOUNTED SERVICES LTD - 2016-11-14
    icon of address 5 Thornton Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-28 ~ 2016-11-12
    IIF - Director → ME
  • 1160
    icon of address Dewsbury Catering, Mill Street East, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,931 GBP2024-02-29
    Officer
    icon of calendar 2022-04-01 ~ 2023-06-13
    IIF - Director → ME
    icon of calendar 2024-09-16 ~ 2024-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2023-06-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1161
    icon of address 112 Desborough Road, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    997,118 GBP2024-10-31
    Officer
    icon of calendar 2018-08-20 ~ 2022-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-07-13
    IIF - Ownership of shares – 75% or more OE
  • 1162
    icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2014-02-01
    IIF - Director → ME
  • 1163
    DFH MK FOOD LTD - 2023-03-08
    icon of address Unit 4, The Old Fire Station Stratford Road Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,687 GBP2024-08-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-06-10
    IIF - Director → ME
  • 1164
    icon of address 71 Great Underbank, Stockport, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-05-10 ~ 2024-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2024-01-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1165
    icon of address 4385, 14422564 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1166
    icon of address 3rd Floor 86-90 Paul Street Dhand Consulting Ltd, 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,592 GBP2024-05-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-02-05
    IIF - Ownership of shares – 75% or more OE
  • 1167
    icon of address Unit 8b Grosvenor Mill Businesses Centre, Grosvenor Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,618 GBP2024-08-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-08-20
    IIF - Director → ME
  • 1168
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2023-09-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1169
    icon of address 38 High Street, Lossiemouth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,297 GBP2021-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2021-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1170
    icon of address 128a Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2012-02-20
    IIF - Director → ME
  • 1171
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,368 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-02-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1172
    icon of address 56 Calbroke Road, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    186 GBP2017-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-12-07
    IIF 1546 - Director → ME
  • 1173
    icon of address 6a Spurway Parade, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,121 GBP2022-07-31
    Officer
    icon of calendar 2020-02-02 ~ 2020-07-28
    IIF - Director → ME
  • 1174
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-07-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1175
    icon of address 11 Claremont, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    418 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-01
    IIF - Director → ME
  • 1176
    LEGAL SOLUTIONS HELPLINE LIMITED - 2021-09-17
    icon of address 311 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,898 GBP2024-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2018-02-28
    IIF - Director → ME
  • 1177
    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)
    405,736 GBP2022-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2005-05-03 ~ 2011-11-01
    IIF - Secretary → ME
  • 1178
    MGR EMARKET LTD - 2022-05-09
    icon of address 95-97 Proficient Tax High Street, Southend On Sea Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,130 GBP2024-09-30
    Officer
    icon of calendar 2022-05-31 ~ 2023-01-01
    IIF - Director → ME
  • 1179
    icon of address Ripon House, 7560-025 Ripon House Green Lane West, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,407,187 GBP2023-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2022-04-27
    IIF - Secretary → ME
  • 1180
    icon of address 71 Praed Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,304 GBP2024-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2016-05-31
    IIF - Director → ME
  • 1181
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2025-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2025-02-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1182
    icon of address Flat 19 Bow Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-09-11 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2024-01-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1183
    icon of address 288-290 Manchester Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ 2014-04-15
    IIF - Director → ME
  • 1184
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,768 GBP2024-12-31
    Officer
    icon of calendar 2023-05-03 ~ 2024-06-20
    IIF - Director → ME
  • 1185
    icon of address Flat 102 220 Waterloo Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,899 GBP2020-07-31
    Officer
    icon of calendar 2017-07-19 ~ 2018-07-22
    IIF - Director → ME
    icon of calendar 2018-07-22 ~ 2022-01-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2018-09-20
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-20 ~ 2022-01-06
    IIF - Ownership of shares – 75% or more OE
  • 1186
    icon of address C/o Malshahz Accountants, 27 Russell Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ 2016-08-01
    IIF 508 - Director → ME
  • 1187
    icon of address 24 Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,802 GBP2019-12-31
    Officer
    icon of calendar 2010-12-29 ~ 2022-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2022-03-01
    IIF 2706 - Has significant influence or control OE
    IIF 2706 - Right to appoint or remove directors OE
    IIF 2706 - Ownership of voting rights - 75% or more OE
    IIF 2706 - Ownership of shares – 75% or more OE
  • 1188
    icon of address 18a Water Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-23
    Officer
    icon of calendar 2012-06-15 ~ 2012-07-04
    IIF - Director → ME
  • 1189
    TRICKYTECH LIMITED - 2025-07-18
    icon of address 10 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ 2025-08-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ 2025-08-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1190
    icon of address C/o Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-15 ~ 2007-03-01
    IIF - Director → ME
  • 1191
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ 2009-03-16
    IIF - Director → ME
  • 1192
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ 2014-06-13
    IIF 2559 - Director → ME
    icon of calendar 2014-06-30 ~ 2014-06-30
    IIF - Director → ME
  • 1193
    icon of address Unit 4, 16 Prescot Road, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -6,441 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2021-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-08-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1194
    icon of address St George’s Works Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,267 GBP2024-07-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-10-10
    IIF - Director → ME
  • 1195
    icon of address 85-91 Unit B & E West Wycombe Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,575 GBP2017-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2019-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-01-01
    IIF - Ownership of shares – 75% or more OE
  • 1196
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2015-03-02
    IIF - Director → ME
  • 1197
    SHOWGOLD LIMITED - 2004-06-03
    icon of address Siddeley House, Canbury Park Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-05-27 ~ 2009-12-14
    IIF - Director → ME
  • 1198
    icon of address 201 Wykeham Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2025-01-12
    IIF - Director → ME
    icon of calendar 2025-01-13 ~ 2025-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2024-12-26 ~ 2025-01-12
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2024-06-13 ~ 2024-12-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1199
    icon of address 2/1 235 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,288 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ 2024-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ 2024-03-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1200
    icon of address 29 Mayford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,458 GBP2023-05-31
    Officer
    icon of calendar 2022-08-06 ~ 2024-01-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-06 ~ 2024-01-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1201
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST - 2005-04-22
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    icon of address Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-04-24 ~ 2002-04-26
    IIF - Director → ME
  • 1202
    icon of address 61a East Street, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,608 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2019-05-20
    IIF 2568 - Director → ME
    icon of calendar 2019-01-24 ~ 2019-05-20
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-05-20
    IIF - Has significant influence or control OE
  • 1203
    icon of address Flat 15, 14, Central House Cambridge Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,131 GBP2022-02-28
    Officer
    icon of calendar 2022-08-15 ~ 2023-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ 2023-05-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1204
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-05-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1205
    icon of address 37 Todmorden Road, Bacup, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2025-08-01
    IIF 2263 - Director → ME
  • 1206
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-08
    IIF 1905 - Director → ME
  • 1207
    icon of address Victoria House, Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-10-01
    IIF - Director → ME
  • 1208
    icon of address 171 Lower House Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,073 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2022-05-13
    IIF - Director → ME
  • 1209
    DOLLAREAST UK MONEY TRANSFER LIMITED - 2023-10-24
    icon of address Northbridge House, Elm Street, Burnley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    77,010 GBP2024-09-30
    Officer
    icon of calendar 2009-02-16 ~ 2015-02-20
    IIF 96 - Director → ME
  • 1210
    icon of address 1-3 East Street, C/o Team.nextax Accountants, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    883 GBP2023-11-30
    Officer
    icon of calendar 2003-05-19 ~ 2014-05-15
    IIF - Director → ME
  • 1211
    icon of address 86c Moor Green & Co, Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-27
    Officer
    icon of calendar 2020-09-01 ~ 2020-12-24
    IIF - Director → ME
    icon of calendar 2019-06-05 ~ 2020-07-01
    IIF - Director → ME
  • 1212
    icon of address 84 Daiglen Drive, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ 2024-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-08-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1213
    icon of address 6 Blackthorn Close, Woodland Rise, Hexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2024-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-12-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1214
    LOOKANDORDER LIMITED - 2023-08-04
    icon of address 62 Merrick Drive, Dalmellington, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2023-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2023-06-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1215
    icon of address 122 Moorgate Street, Blackburn, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-04 ~ 2024-09-26
    IIF - Director → ME
    icon of calendar 2024-03-01 ~ 2024-03-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ 2024-09-26
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-03-02 ~ 2024-03-03
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
  • 1216
    icon of address 122 Moorgate Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-07-24
    IIF - Director → ME
  • 1217
    icon of address 126 East Ferry Road, Canary Wharf, Docklands, England
    Active Corporate (2 parents)
    Equity (Company account)
    663,230 GBP2021-04-30
    Officer
    icon of calendar 2025-01-24 ~ 2025-08-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ 2025-08-11
    IIF - Ownership of shares – 75% or more OE
  • 1218
    KDW SERVICES LTD - 2024-01-29
    icon of address Flat 5 13 Thornhill Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ 2024-01-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2024-01-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1219
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-07-29 ~ 2020-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1220
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,804 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-03-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1221
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,277 GBP2021-01-31
    Officer
    icon of calendar 2018-06-01 ~ 2019-08-31
    IIF - Secretary → ME
  • 1222
    OZIHA PROPERTIES LTD - 2016-07-12
    OFFICE SOLUTIONS DIRECT LTD - 2013-12-11
    icon of address Unit 1 Wern Trading Estate, Rogerstone, Newport, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    929,044 GBP2016-10-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-10-30
    IIF - Director → ME
  • 1223
    icon of address 33 Herrick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2021-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2021-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1224
    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 - Director → ME
  • 1225
    icon of address 3 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-12-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1226
    icon of address Ground Floor Unit 15a Adrianne Business Centre, Adrianne Avenue, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    70,278 GBP2024-08-31
    Officer
    icon of calendar 2023-03-10 ~ 2024-04-30
    IIF - Director → ME
  • 1227
    icon of address 40 Kingswood Road, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2024-07-15
    IIF - Director → ME
    icon of calendar 2024-07-16 ~ 2024-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2024-07-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1228
    icon of address 245 Sunbridge Road, Bradford, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -6,183 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2022-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2022-08-04
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1229
    icon of address Unit 2 Bottom Mills, 9 Rouse Mill Lane, Batley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2025-03-25
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2025-03-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1230
    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 - Director → ME
    icon of calendar 2012-04-12 ~ 2013-04-20
    IIF - Secretary → ME
  • 1231
    icon of address 77 Main Street, Dreghorn, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1232
    icon of address 93 Hapton Road, Padiham, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,838 GBP2024-09-30
    Officer
    icon of calendar 2017-01-20 ~ 2017-08-09
    IIF 1350 - Director → ME
    icon of calendar 2015-09-07 ~ 2016-04-30
    IIF 1351 - Director → ME
  • 1233
    icon of address Office 129 Viglen House Business Centre, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ 2023-10-30
    IIF - Director → ME
    icon of calendar 2022-05-05 ~ 2022-10-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-10-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1234
    icon of address 38 Tanfield Road, Dudley
    Dissolved Corporate (12 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2013-05-19 ~ 2013-10-04
    IIF 1189 - Director → ME
    icon of calendar 2013-05-19 ~ 2014-07-10
    IIF 1191 - Director → ME
    icon of calendar 2013-05-19 ~ 2013-11-10
    IIF 1187 - Director → ME
    icon of calendar 2013-05-19 ~ 2013-06-27
    IIF 1188 - Director → ME
    icon of calendar 2013-05-19 ~ 2013-10-02
    IIF 1190 - Director → ME
    icon of calendar 2012-12-08 ~ 2013-03-17
    IIF 1186 - Director → ME
    icon of calendar 2013-05-19 ~ 2013-09-26
    IIF 1192 - Director → ME
  • 1235
    DUNDEE CITY TAXI LIMITED - 2017-10-12
    icon of address 4-6c Walton Street, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    7,923 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2019-10-24
    IIF - Director → ME
  • 1236
    icon of address Unit 4 Block 8, Dundyvan Industrial Estate, Coatbridge, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-11 ~ 2015-12-15
    IIF - Director → ME
  • 1237
    icon of address Woodhead House Suite F4 Woodhead House, Woodhead Road, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ 2024-04-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1238
    icon of address Flat B, Merton Road, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    86 GBP2016-06-30
    Officer
    icon of calendar 2012-12-03 ~ 2013-09-01
    IIF - Director → ME
  • 1239
    icon of address 220 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-02-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-02-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1240
    icon of address 312 Kilburn High Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,614 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-05-25
    IIF - Director → ME
    icon of calendar 2022-04-21 ~ 2024-05-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2024-05-25
    IIF - Has significant influence or control OE
  • 1241
    icon of address Unit 4, Ground Floor 16 Procter St, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,315 GBP2023-08-31
    Officer
    icon of calendar 2021-01-22 ~ 2021-08-13
    IIF - Director → ME
    IIF - Director → ME
    icon of calendar 2020-09-18 ~ 2020-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2020-10-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1242
    icon of address 28 Brooklyn Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,181 GBP2025-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-07-07
    IIF - Director → ME
    icon of calendar 2024-07-09 ~ 2024-10-27
    IIF - Director → ME
    icon of calendar 2024-07-07 ~ 2024-07-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2024-10-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1243
    FILE SAVERS LTD - 2016-07-14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,429 GBP2023-11-30
    Officer
    icon of calendar 2010-11-30 ~ 2014-09-01
    IIF - Director → ME
  • 1244
    icon of address 76 Blakeley Hall Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-06-01
    IIF - Director → ME
  • 1245
    icon of address 37 Frances Avenue, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,177 GBP2024-04-30
    Officer
    icon of calendar 2025-03-17 ~ 2025-05-05
    IIF 980 - Director → ME
    icon of calendar 2021-04-21 ~ 2022-01-12
    IIF 2184 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-03-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2025-03-17 ~ 2025-05-09
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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.