logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Md Mafizul Islam

    Related profiles found in government register
  • Mr Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

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

      IIF 1 IIF 2
    • icon of address Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 3 IIF 4 IIF 5
  • Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 6
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 7 IIF 8
  • Mr Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 9
  • Mr Md Rafikul Islam
    Bangladeshi born in May 1964

    Resident in Bangladesh

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

      IIF 10
  • Mr Md Rafiqul Islam
    Bangladeshi born in July 1955

    Resident in Bangladesh

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

      IIF 11
  • Mr Md Rafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 12
  • Mr Md Rafiqul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 13 IIF 14
  • Mr Md Saiful Islam
    Bangladeshi born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 15
  • Mr Md Saiful Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 16
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shohid Ullah New House, 01, West Maijdee, Maijdee, 3800, Bangladesh

      IIF 17
  • Mr Md Saiful Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 18
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 19
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1985

    Resident in Bangladesh

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

      IIF 20
  • Md Rafiqul Islam
    Bangladeshi born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 21
  • Md Saiful Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 23
  • Mr Md Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Mr Md Ariful Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 27
  • Mr Md Ariful Islam
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 28
  • Mr Md Ariful Islam
    Bangladeshi born in September 1998

    Resident in Bangladesh

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

      IIF 29
  • Mr Md Khairul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 30
  • Mr Md Rakibul Islam
    Bangladeshi born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 31
  • Mr Md Sahidul Islam
    Bangladeshi born in August 1965

    Resident in Bangladesh

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

      IIF 32
  • Mr Md Saidul Islam
    Bangladeshi born in February 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 00, Boria, Kushtia Sadar Kushtia, Khulna, 70020, Bangladesh

      IIF 33
  • Mr Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 35
  • Mr Md Saiful Islam
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 36
  • Mr Md Saiful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 37
  • Mr Md Saiful Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 38
  • Mr Md Saiful Islam
    Bangladeshi born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 39
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 40
  • Mr Md Shafiqul Islam
    Bangladeshi born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Sonapur, Pirojpur, Meherpur Sadar, Meherpur, 7100, Bangladesh

      IIF 41
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Molla Bari, Bongram, Middle Bongram, Gopalganj, Gopalganj Sadar, 8100, Bangladesh

      IIF 42
  • Mr Md Shariful Islam
    Bangladeshi born in August 1988

    Resident in Bangladesh

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

      IIF 43
  • Mr Md Shiful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 44
  • Mr Md Sohidul Islam
    Bangladeshi born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 45
  • Mr Md Soriful Islam
    Bangladeshi born in July 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 46
  • Mr Md. Rafiqul Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 47
  • Md Rabiul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 48
  • Md Rafikul Islam
    Bangladeshi born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 49
  • Md Rafikul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 50
  • Md Rafiqul Islam
    Bangladeshi born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 51
  • Md Rafiqul Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 52
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 53 IIF 54
  • Md Rafiqul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 55
  • Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Md Safiqul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 57 IIF 58
  • Mr Md Amirul Islam
    Bangladeshi born in February 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 59
  • Mr Md Ariful Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 60
  • Mr Md Ariful Islam
    Bangladeshi born in July 1992

    Resident in Bangladesh

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

      IIF 61
  • Mr Md Ariful Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 62
  • Mr Md Asraful Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 63
    • icon of address House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 64
  • Mr Md Kamrul Islam
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 65
  • Mr Md Khairul Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 66
  • Mr Md Rakibul Islam
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 67
  • Mr Md Sahidul Islam
    Bangladeshi born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 68
  • Mr Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

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

      IIF 69 IIF 70
  • Mr Md Saiful Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 71
  • Mr Md Saiful Islam
    Bangladeshi born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 72
  • Mr Md Saiful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 73
  • Mr Md Shariful Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 74
  • Mr Md Shariful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 75
  • Mr Md Shariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 76
  • Mr Md Shariful Islam
    Bangladeshi born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 77
  • Mr Md Tanjirul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 78
  • Mr Md. Rakibul Islam
    Bangladeshi born in March 1992

    Resident in Bangladesh

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

      IIF 79
  • Mr Md. Rakibul Islam
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 80
  • Mr Md.shariful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 81
  • Mr. Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 82 IIF 83
  • Mr. Md Saidul Islam
    Bangladeshi born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
  • Md Rafikul Islam
    Bangladeshi born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 85
  • Md Rafikul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 86
  • Md Rafiqul Islam
    Bangladeshi born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 87
  • Md Raziul Islam
    Bangladeshi born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Md Sahidul Islam
    Bangladeshi born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 89
  • Md Saidul Islam
    Bangladeshi born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 90
  • Md Saiful Islam
    Bangladeshi born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 91
  • Md Saiful Islam
    Bangladeshi born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 92
  • Md Saiful Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 93
  • Md Saiful Islam
    Bangladeshi born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 94
  • Md Shafiqul Islam
    Bangladeshi born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 95
  • Md Shafiqul Islam
    Bangladeshi born in April 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chit Paiker Chhara, Paiker Sara, Bhurungamari, Kurigram, 5670, Bangladesh

      IIF 96
  • Md Shahidul Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 97
  • Md Shahidul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 98
  • Md Soriful Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 99
  • Mr Md Aminul Islam
    Bangladeshi born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 100
  • Mr Md Ariful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 101
  • Mr Md Ariful Islam
    Bangladeshi born in October 1994

    Resident in Bangladesh

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

      IIF 102
  • Mr Md Ariful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 103
  • Mr Md Ashraful Islam
    Bangladeshi born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 104
  • Mr Md Ashraful Islam
    Bangladeshi born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 105
  • Mr Md Khairul Islam
    Bangladeshi born in November 1993

    Resident in Bangladesh

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

      IIF 106
  • Mr Md Rakibul Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 107
  • Mr Md Saidul Islam
    Bangladeshi born in February 2001

    Resident in Bangladesh

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

      IIF 108
  • Mr Md Shariful Islam
    Bangladeshi born in December 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 147, Banail, Shibganj, Bogura, Rajshahi, 5810, Bangladesh

      IIF 109
  • Mr Md Shariful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 110
  • Mr Md Shohidul Islam
    Bangladeshi born in January 1965

    Resident in Bangladesh

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

      IIF 111
  • Mr Md. Khairul Islam
    Bangladeshi born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Md Ariful Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 113
  • Md Ariful Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 114
  • Md Ashraful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 115
  • Md Kamrul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 116
  • Md Rabiul Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 117
  • Md Rafeul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 118
  • Md Rakibul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 119
  • Md Sahidul Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 120
  • Md Saidul Islam
    Bangladeshi born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 121
  • Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Md Saiful Islam
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 123
  • Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 124
  • Md Saiful Islam
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 125
  • Md Sariful Islam
    Bangladeshi born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 126
  • Md Shafiqul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite 4500, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 127
  • Md Shahidul Islam
    Bangladeshi born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 128
  • Md Shahidul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 129
  • Md Shahidul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
  • Md Shariful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 131
  • Mr Md Aminul Islam
    Bangladeshi born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 132
  • Mr Md Ariful Islam
    Bangladeshi born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 133
  • Mr Md Monoarul Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 134
  • Mr Md Nahidul Islam
    Bangladeshi born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 135
  • Mr Md Shariar Islam
    Bangladeshi born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 136
  • Md Aminul Islam
    Bangladeshi born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 137
  • Md Aminul Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 138
  • Md Aminul Islam
    Bangladeshi born in February 1997

    Resident in Bangladesh

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

      IIF 139
  • Md Ariful Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 140
  • Md Ariful Islam
    Bangladeshi born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 141
  • Md Ariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 142
  • Md Ariful Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 143
  • Md Asraful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 144
  • Md Asraful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 145
  • Md Najrul Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 146
  • Md Rakibul Islam
    Bangladeshi born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 147
  • Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 655, High Road Leyton, London, E10 6RA, England

      IIF 148
  • Md Saiful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 149
  • Md Shahidul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 150
  • Md Shahidul Islam
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 151
  • Md Shariful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 152
  • Md Shariful Islam
    Bangladeshi born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 153
  • Md Shohidul Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 154
  • Md Sohidul Islam
    Bangladeshi born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 155
  • Md. Saiful Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 156
  • Mr Md Ashraful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 157
  • Mr Md Sumon Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 158
  • Mr. Md Rakibul Islam
    Bangladeshi born in October 2005

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 95/1, Vanikatra,ghatail, Tangail, 1980, Bangladesh

      IIF 159
  • Rafiqul Islam
    Bangladeshi born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 160
  • Islam, Md Mafizul
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 161 IIF 162
  • Islam, Md Mafizul
    Bangladeshi chairman born in June 1989

    Resident in Bangladesh

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

      IIF 163 IIF 164
    • icon of address Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 165 IIF 166
  • Islam, Md Mafizul
    Bangladeshi director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 167
  • Islam, Md Mafizul
    Bangladeshi managing director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 168
    • icon of address Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 169
  • Md Ariful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 170
  • Md Ashraful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 171
  • Md Rubel Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 172
  • Md Sadikul Islam
    Bangladeshi born in January 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 173
  • Md Shahidul Islam
    Bangladeshi born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 174
    • icon of address Shirashuni, Holding No-247, Tala, Bangladesh

      IIF 175
  • Md Shahidul Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 176
  • Md. Kamrul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 177
  • Mr Md Ashraful Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

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

      IIF 178
  • Mr Md Rafikul Islam
    Bangladeshi born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 179
    • icon of address 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 180
    • icon of address 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 181
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 88 Memorial Heights, Monarch Way, Ilford, IG2 7HS, England

      IIF 182
  • Mr Md Shafiqul Islam
    Bangladeshi born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Shahriar Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 185
  • Islam, Md Saiful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 186
  • Md Rubel, Islam
    Bangladeshi manager born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 187
  • Md Aminul Islam
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 188
  • Md Ariful Islam
    Bangladeshi born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 189
  • Md Saiful Islam
    Bangladeshi born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 190
  • Mohammad Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 191
  • Mr Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 192
  • Mr Md Johirul Islam
    Bangladeshi born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d, The Broadway, Bedford, MK40 2TJ, England

      IIF 193 IIF 194
    • icon of address 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 195
    • icon of address 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 196
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in England

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

      IIF 197
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 198
  • Shiful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 199
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 200
  • Islam, Md Saiful
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 201
  • Islam, Md Saiful
    Bangladeshi business executive born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 202
  • Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 203
  • Mr Md. Shariful Islam
    Bangladeshi born in March 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 79, Llantrisant Road, Pontyclun, CF72 9DP, Wales

      IIF 204
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Saiful Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 211
  • Mr. Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Candy Street, London, E3 2LH, England

      IIF 212
  • Islam, Md Rabiul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 213
  • Islam, Md Rafikul
    Bangladeshi company director born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 214
  • Islam, Md Rafikul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 215
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 216
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 217
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 218
  • Islam, Md Rafiqul
    Bangladeshi business born in May 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 222
  • Islam, Md Rafiqul
    Bangladeshi business born in January 1996

    Resident in Bangladesh

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

      IIF 223
  • Islam, Md Rafiqul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 224
  • Islam, Md Safiqul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 225 IIF 226
  • Islam, Rafiqul
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 227
  • Islam, Rafiqul, Md
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 228
  • Md Rubel Islam
    Bangladeshi born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 229
  • Mr Islam Md Rubel
    Bangladeshi born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 230
  • Mr Md Nasirul Islam
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 231
  • Islam, Md Ariful
    Bangladeshi director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, United Kingdom

      IIF 232
  • Islam, Md Rafikul
    Bangladeshi farmer born in May 1964

    Resident in Bangladesh

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

      IIF 233
  • Islam, Md Rafikul
    Bangladeshi company director born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 234
  • Islam, Md Rafikul
    Bangladeshi private trader born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 842, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 235
    • icon of address 842a, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 236
  • Islam, Md Rafikul
    Bangladeshi company director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 237
  • Islam, Md Rafiqul
    Bangladeshi businessman born in July 1955

    Resident in Bangladesh

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

      IIF 238
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 239
  • Islam, Md Rafiqul
    Bangladeshi it professional born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 240
  • Islam, Md Rafiqul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

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

      IIF 241 IIF 242
  • Islam, Md Raziul
    Bangladeshi business executive born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 243
  • Islam, Md Sahidul
    Bangladeshi company director born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 244
  • Islam, Md Saidul
    Bangladeshi company director born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 245
  • Islam, Md Saiful
    Bangladeshi company director born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 246
  • Islam, Md Saiful
    Bangladeshi company director born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 247
  • Islam, Md Saiful
    Bangladeshi company director born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 248
  • Islam, Md Saiful
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 249
  • Islam, Md Saiful
    Bangladeshi company director born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 250
  • Islam, Md Saiful
    Bangladeshi wordpress programmer born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 251
  • Islam, Md Saiful
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shohid Ullah New House, 01, West Maijdee, Maijdee, 3800, Bangladesh

      IIF 252
  • Islam, Md Saiful
    Bangladeshi director born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 253
  • Islam, Md Shafiqul
    Bangladeshi company director born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 254
  • Islam, Md Shafiqul
    Bangladeshi born in May 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 255
  • Islam, Md Shafiqul
    Bangladeshi service born in May 1985

    Resident in Bangladesh

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

      IIF 256
  • Islam, Md Shafiqul
    Bangladeshi born in April 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chit Paiker Chhara, Paiker Sara, Bhurungamari, Kurigram, 5670, Bangladesh

      IIF 257
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 258
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 259
  • Islam, Md Soriful
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 260
  • Islam, Shahidul, Md
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 261
  • Islam, Md Aminul
    Bangladeshi none born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, DHAKA 1000, Bangladesh

      IIF 262
  • Islam, Md Amirul, Mr.
    Bangladeshi ceo born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 263 IIF 264
  • Islam, Md Ariful
    Bangladeshi director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 265
  • Islam, Md Ariful
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 266
  • Islam, Md Ariful
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 267
  • Islam, Md Ariful
    Bangladeshi business born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 268
  • Islam, Md Ariful
    Bangladeshi student born in January 1996

    Resident in Bangladesh

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

      IIF 269
  • Islam, Md Ariful
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 270
  • Islam, Md Ariful
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 271
  • Islam, Md Ariful
    Bangladeshi director born in September 1998

    Resident in Bangladesh

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

      IIF 272
  • Islam, Md Ariful
    Bangladeshi business born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Pieska, Gouripur, Mymenshingh, Pieska School Road, Gouripur, Mymenshingh, 2411, Bangladesh

      IIF 273
  • Islam, Md Kamrul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 274
  • Islam, Md Khairul
    Bangladeshi business born in July 1996

    Resident in Bangladesh

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

      IIF 275
  • Islam, Md Rabiul
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 276
  • Islam, Md Rafeul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 277
  • Islam, Md Rakibul
    Bangladeshi company director born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 278
  • Islam, Md Rakibul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 279
  • Islam, Md Rubel
    Bangladeshi director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 280
  • Islam, Md Sahidul
    Bangladeshi business born in August 1965

    Resident in Bangladesh

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

      IIF 281
  • Islam, Md Sahidul
    Bangladeshi company director born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 282
  • Islam, Md Saidul
    Bangladeshi company director born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 283
  • Islam, Md Saidul
    Bangladeshi ceo born in February 1995

    Resident in Bangladesh

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

      IIF 284
  • Islam, Md Saidul, Mr.
    Bangladeshi director born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 285
  • Islam, Md Saiful
    Bangladeshi certified chartered accountant born in December 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 56 Spectrum Tower, 2-20 Hainault Street, Ilford, IG1 4GZ, England

      IIF 286
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Saiful
    Bangladeshi director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 288
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 289
  • Islam, Md Saiful
    Bangladeshi it professional born in February 1990

    Resident in Bangladesh

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

      IIF 290
  • Islam, Md Saiful
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 291
  • Islam, Md Saiful
    Bangladeshi born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 292
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 293
  • Islam, Md Saiful
    Bangladeshi business born in January 1995

    Resident in Bangladesh

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

      IIF 294
  • Islam, Md Saiful
    Bangladeshi company director born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 295
  • Islam, Md Saiful
    Bangladeshi business born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 296
  • Islam, Md Saiful
    Bangladeshi company director born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 297
  • Islam, Md Sariful
    Bangladeshi company director born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 298
  • Islam, Md Shafiqul
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 299
  • Islam, Md Shafiqul
    Bangladeshi director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite 4500, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 300
  • Islam, Md Shafiqul
    Bangladeshi business born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Sonapur, Pirojpur, Meherpur Sadar, Meherpur, 7100, Bangladesh

      IIF 301
  • Islam, Md Shafiqul
    Bangladeshi born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Molla Bari, Bongram, Middle Bongram, Gopalganj, Gopalganj Sadar, 8100, Bangladesh

      IIF 302
  • Islam, Md Shahidul
    Bangladeshi company director born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 303
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 304
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 305
  • Islam, Md Shariful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 306
  • Islam, Md Shariful
    Bangladeshi software engineer born in August 1988

    Resident in Bangladesh

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

      IIF 307
  • Islam, Md Shiful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 308
  • Islam, Md Sohidul
    Bangladeshi marketing director born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 309
  • Islam, Md Soriful
    Bangladeshi ceo born in July 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 310
  • Islam, Md. Rafiqul
    Bangladeshi creative director and consultant born in March 1998

    Resident in Bangladesh

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

      IIF 311
  • Md Shafiqul Islam
    Bangladeshi born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 302, 4 Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 312 IIF 313
  • Islam, Md Aminul
    Bangladeshi company director born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 314
  • Islam, Md Aminul
    Bangladeshi company director born in August 1990

    Resident in Bangladesh

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

      IIF 315
  • Islam, Md Aminul
    Bangladeshi business born in February 1997

    Resident in Bangladesh

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

      IIF 316
  • Islam, Md Amirul
    Bangladeshi born in February 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 317
  • Islam, Md Ariful
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 318
  • Islam, Md Ariful
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 319
  • Islam, Md Ariful
    Bangladeshi company director born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 320
  • Islam, Md Ariful
    Bangladeshi business born in July 1992

    Resident in Bangladesh

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

      IIF 321
  • Islam, Md Ariful
    Bangladeshi company director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 322
  • Islam, Md Ariful
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 323
  • Islam, Md Ariful
    Bangladeshi born in March 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 324
  • Islam, Md Ashraful
    Bangladeshi graphic designer born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 325
  • Islam, Md Ashraful
    Bangladeshi company director born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 326
  • Islam, Md Ashraful
    Bangladeshi company director born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 327
  • Islam, Md Asraful
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 328
  • Islam, Md Asraful
    Bangladeshi business born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 329
  • Islam, Md Kamrul
    Bangladeshi ceo born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 330
  • Islam, Md Khairul
    Bangladeshi small business owner born in January 1995

    Resident in Bangladesh

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

      IIF 331
  • Islam, Md Nahidul
    Bangladeshi businessman born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 332
  • Islam, Md Najrul
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 333
  • Islam, Md Rakibul
    Bangladeshi company director born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 334
  • Islam, Md Rakibul
    Bangladeshi company director born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 335
  • Islam, Md Sadikul
    Bangladeshi born in January 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 336
  • Islam, Md Sahidul
    Bangladeshi freelancer born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 337
  • Islam, Md Saidul
    Bangladeshi self-employed born in December 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 338
  • Islam, Md Saidul
    Bangladeshi business born in February 2001

    Resident in Bangladesh

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

      IIF 339
  • Islam, Md Saiful
    Bangladeshi business born in December 1990

    Resident in Bangladesh

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

      IIF 340
  • Islam, Md Saiful
    Bangladeshi director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 655, High Road Leyton, London, E10 6RA, England

      IIF 341
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 342
  • Islam, Md Saiful
    Bangladeshi born in November 1994

    Resident in Bangladesh

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

      IIF 343
  • Islam, Md Saiful
    Bangladeshi company director born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 344
  • Islam, Md Saiful
    Bangladeshi director born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 345
  • Islam, Md Saiful
    Bangladeshi businessman born in December 1997

    Resident in Bangladesh

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

      IIF 346
  • Islam, Md Saiful
    Bangladeshi born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Banai, Hawlader Bari, Barguna, Porirkhal-8700, Barguna, Bangladesh

      IIF 347
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 348
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 349
  • Islam, Md Shahidul
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 350
  • Islam, Md Shariful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 351
  • Islam, Md Shariful
    Bangladeshi business executive born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 352
  • Islam, Md Shariful
    Bangladeshi business born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 353
  • Islam, Md Shariful
    Bangladeshi ceo born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 354
  • Islam, Md Shariful
    Bangladeshi director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 355
  • Islam, Md Shariful
    Bangladeshi company officer born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 356
  • Islam, Md Shohidul
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 357
  • Islam, Md Sohidul
    Bangladeshi company director born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 358
  • Islam, Md Tanjirul
    Bangladeshi it professional born in October 1999

    Resident in Bangladesh

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

      IIF 359
  • Islam, Md. Rakibul
    Bangladeshi director born in March 1992

    Resident in Bangladesh

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

      IIF 360
  • Islam, Md. Rakibul
    Bangladeshi service holder born in November 1999

    Resident in Bangladesh

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

      IIF 361
  • Islam, Md. Saiful
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 362
  • Islam, Md.shariful
    Bangladeshi business born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 363
  • Islam, Rakibul, Md
    Bangladeshi freelancer born in November 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Rakibul Islam, Darshana Mor, Word No 15, Rangpur, Bangladesh, 5400, Bangladesh

      IIF 364
  • Islam, Shiful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 365
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 366
  • Islam, Md Aminul
    Bangladeshi director born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 367
  • Islam, Md Aminul
    Bangladeshi company director born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 368
  • Islam, Md Ariful
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 369
  • Islam, Md Ariful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 370
  • Islam, Md Ariful
    Bangladeshi business born in October 1994

    Resident in Bangladesh

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

      IIF 371
  • Islam, Md Ariful
    Bangladeshi business born in December 1994

    Resident in Bangladesh

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

      IIF 372
  • Islam, Md Ariful
    Bangladeshi director born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 373
  • Islam, Md Ariful
    Bangladeshi digital marketing born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 374
  • Islam, Md Asraful
    Bangladeshi company director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 375
  • Islam, Md Asraful
    Bangladeshi company director born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 376
  • Islam, Md Khairul
    Bangladeshi businessman born in November 1993

    Resident in Bangladesh

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

      IIF 377
  • Islam, Md Rakibul
    Bangladeshi born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 378
  • Islam, Md Rakibul, Mr.
    Bangladeshi born in October 2005

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 95/1, Vanikatra,ghatail, Tangail, 1980, Bangladesh

      IIF 379
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 380
  • Islam, Md Shahidul
    Bangladeshi director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shirashuni, Holding No-247, Shirashuni, Tala, Satkhira-9420, Bangladesh

      IIF 381
  • Islam, Md Shahidul
    Bangladeshi company director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 382
  • Islam, Md Shariar
    Bangladeshi director born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 383
  • Islam, Md Shariful
    Bangladeshi director born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 384
  • Islam, Md Shohidul
    Bangladeshi worker born in January 1965

    Resident in Bangladesh

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

      IIF 385
  • Islam, Md Sumon
    Bangladeshi it officer born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 386
  • Islam, Md. Kamrul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 387
  • Islam, Md. Khairul
    Bangladeshi director born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 388
  • Mr Md Saiful Islam
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 389
    • icon of address 5, Neville Road, London, E7 9QU, England

      IIF 390 IIF 391
  • Mr Md Saiful Islam
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 392
  • Mr Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Repton Grove, Ilford, IG5 0RN, United Kingdom

      IIF 393
  • Mr Md Shafiqul Islam
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Donoghue Cottages, Galsworthy Avenue, London, E14 7SH, England

      IIF 394
    • icon of address 12, Donoghue Cottages, Glasworthy Avenue, London, E14 7SH, England

      IIF 395
  • Islam, Md Aminul
    Bangladeshi business born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 396
  • Islam, Md Ashraful
    Bangladeshi business executive born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 397
  • Islam, Md Ashraful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 398
  • Islam, Md Monoarul
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 399
  • Islam, Md Rubel
    Bangladeshi company director born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 400
  • Islam, Md Shahriar
    Bangladeshi it professional born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 401
  • Islam, Mohammad Ariful
    Bangladeshi businessman born in January 1996

    Resident in Bangladesh

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

      IIF 402
  • Mr Md Amirul Islam
    Bangladeshi born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, CM18 6LX, United Kingdom

      IIF 403
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Unit B, Plashet Grove, London, E6 1AE

      IIF 404
    • icon of address 34, Unit-b, Plashet Grove, London, E6 1AE, England

      IIF 405
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 406
    • icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 407 IIF 408 IIF 409
  • Mr Md Saidul Islam
    Bangladeshi born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 410
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 411
  • Mr Md Saiful Islam
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, London, E12 5BT, United Kingdom

      IIF 412
    • icon of address 5, Dacre Road, London, E13 0PT, England

      IIF 413
  • Mr Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Candy Street, Bow, London, E3 2LH, England

      IIF 414
    • icon of address 77, Candy Street, Bow, London, E3 2LH, United Kingdom

      IIF 415
  • Islam, Md Ashraful
    Bangladeshi born in July 2000

    Resident in Bangladesh

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

      IIF 416
  • Islam, Md Rafiqul
    Bangladeshi director born in January 1981

    Resident in England

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

      IIF 417
  • Islam, Mohammad Ariful
    Bangladeshi business born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 418
  • Md Shafiqul Islam
    Bangladeshi born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32a 219, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 419
  • Mr Md Samirul Islam
    Portuguese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 420
  • Mr Rafiqul Islam
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Rafikul
    Bangladeshi director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 426
  • Islam, Md Rafikul
    Bangladeshi solicitor born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 427
  • Islam, Md Rafikul
    Bangladeshi solicitor advocate born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 428
  • Islam, Md Saiful
    Bangladeshi businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 A, Bisson Road, London, E15 2RD, England

      IIF 429
    • icon of address 27/a, Bisson Road, London, E15 2RD, United Kingdom

      IIF 430
  • Islam, Md Saiful
    Bangladeshi born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 88 Memorial Heights, Monarch Way, Ilford, IG2 7HS, England

      IIF 431
  • Islam, Md Shafiqul
    Bangladeshi company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chadwin Road, London, E13 8NF, United Kingdom

      IIF 432
  • Islam, Mohammad Ariful
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 79, Banani, Dhaka, 1213, Bangladesh

      IIF 433
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Saiful
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 439
  • Mr Md Johirul Islam
    Bangladeshi born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 440
  • Mr Md Shoriful Islam
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, London Road South, Poynton, Stockport, SK12 1LA, United Kingdom

      IIF 441
    • icon of address 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 442
    • icon of address 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 443
  • Islam, Md Amirul
    Bangladeshi born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 444
  • Islam, Md Ariful
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Marsham Close, Manchester, M13 0LW, England

      IIF 445
  • Islam, Md Johirul
    Bangladeshi director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 446
  • Islam, Md Johirul
    Bangladeshi self employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d, The Broadway, Bedford, MK40 2TJ, England

      IIF 447 IIF 448
    • icon of address 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 449
  • Islam, Md Saidul
    Bangladeshi born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 450
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hilda Road, Plaset Grove, E6 1AD, United Kingdom

      IIF 451
  • Mr Aminul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Romford Road, London, E7 9HA, England

      IIF 452
    • icon of address 53, Fowler Road, London, E7 0AU, England

      IIF 453
  • Mr Aminul Islam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 454
    • icon of address 804, Romford Road, London, E12 5JG, England

      IIF 455
  • Mr Md Sariful Islam
    Bangladeshi born in January 1994

    Resident in United Arab Emirates

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

      IIF 456 IIF 457
  • Islam, Md Tajul, Mr.
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Candy Street, London, E3 2LH, England

      IIF 458
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 459
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 460
  • Islam, Md Shafiqul
    Bangladeshi born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 302, 4 Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 461
  • Islam, Md Shafiqul
    Bangladeshi director born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 302, 4 Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 462
  • Islam, Md. Shariful
    Bangladeshi business person born in March 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 79, Llantrisant Road, Pontyclun, CF72 9DP, Wales

      IIF 463
  • Mr Md Shafiqul Islam
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Chadbourn Street, London, E14 6QP, England

      IIF 464
    • icon of address 62, St Paul’s Way, London, E3 4AL, England

      IIF 465
  • Islam, Md Nasirul
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 466
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 467 IIF 468
  • Mr Md Aminul Islam
    British born in October 1990

    Resident in United Kingdom

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

      IIF 469
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 470
  • Mr Rafiqul Islam
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 471
    • icon of address 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 472
    • icon of address 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 473
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 474
    • icon of address 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 475
  • Mr Md Shoriful Islam
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 476
    • icon of address 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 477
  • Islam, Md Saiful
    Bangladeshi business born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Upcott House, Bruce Road, London, London, E3 3NH, England

      IIF 478 IIF 479
  • Islam, Md Saiful
    Bangladeshi director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193/a, Whitechapel Road, London, E1 1DN, United Kingdom

      IIF 480
    • icon of address Unit B, 82-88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 481
  • Islam, Md Saiful
    Bangladeshi manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Star House, Star Hill, Rochester, Kent, ME1 1UX, United Kingdom

      IIF 482
  • Islam, Md Shafiqul
    Bangladeshi born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32a 219, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 483
  • Islam, Rafiqul
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 484
    • icon of address 14, Kestrel Close, Ilford, IG6 3XT, England

      IIF 485
  • Islam, Rafiqul
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 486
  • Islam, Rafiqul
    British sales person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 487
  • Islam, Rafiqul
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 488
  • Islam, Saidul Md.
    Bangladesh managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 489
  • Islam, Saiful
    Bangladeshi business born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Arbery Road, London, E3 5DD, England

      IIF 490
  • Mr Aminul Islam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 491
  • Islam, Md Saidul
    Bangladeshi business born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Old Street, London, E13 9EG, England

      IIF 492
    • icon of address 67, Kitchener Road, London, E7 8JN, England

      IIF 493
  • Islam, Md Saiful
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 494
    • icon of address 5, Neville Road, London, E7 9QU, England

      IIF 495
  • Islam, Md Saiful
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Neville Road, London, E7 9QU, England

      IIF 496
    • icon of address 55, Claude Road, Flat A, London, E13 0QQ, England

      IIF 497
  • Islam, Md Saiful
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 507, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 498
    • icon of address 8, Lower Rainham Road, Gillingham, ME7 2YD, England

      IIF 499
  • Islam, Md Saiful
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 500
  • Islam, Md Saiful
    Bangladeshi born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Repton Grove, Ilford, Essex, IG5 0RN, United Kingdom

      IIF 501
  • Islam, Md Shafiqul
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, High Street, London, SE20 7HA, England

      IIF 502
  • Islam, Md Shafiqul
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Donoghue Cottages, Glasworthy Avenue, London, E14 7SH, England

      IIF 503
    • icon of address 75, High Street, London, England, SE20 7HW, United Kingdom

      IIF 504
  • Islam, Md Shafiqul
    British labourer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Donoghue Cottages, Galsworthy Avenue, London, E14 7SH, England

      IIF 505
  • Islam, Mohammad Ariful
    born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 506
  • Islam, Aminul
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301b, Romford Road, London, E7 9HA, England

      IIF 507
  • Islam, Aminul
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Romford Road, London, E7 9HA, England

      IIF 508
    • icon of address 53, Fowler Road, London, E7 0AU, England

      IIF 509
  • Islam, Aminul
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 804, Romford Road, London, E12 5JG, England

      IIF 510
  • Islam, Aminul
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Warwick Road, London, E12 6QP, United Kingdom

      IIF 511
  • Islam, Md Amirul
    Bangladeshi comapny director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 512
  • Islam, Md Saidul
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 513
    • icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 514
    • icon of address 7, Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 515
  • Islam, Md Saidul
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Whitechapel Road, London, E1 1DT, England

      IIF 516
    • icon of address 209, Boleyn Road, London, E7 9QH, England

      IIF 517
    • icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 518
  • Islam, Md Saidul
    Bangladeshi business born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 519
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 520
  • Islam, Md Saiful
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, London, E12 5BT, United Kingdom

      IIF 521
    • icon of address 5, Dacre Road, London, E13 0PT, England

      IIF 522
  • Islam, Md Tajul
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Candy Street, Bow, London, E3 2LH, England

      IIF 523
  • Islam, Md Samirul
    Portuguese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 524
  • Islam, Md Tajul
    born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Candy Street, Bow, London, E3 2LH, United Kingdom

      IIF 525
  • Islam, Md Johirul
    Bangladeshi director born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 526
  • Islam, Md Rafiqul
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 527
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 528
  • Islam, Md Rafiqul
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 529
  • Islam, Md Rafiqul
    British entrepreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gladstone Avenue, East Ham, London, E12 6NS, England

      IIF 530
  • Islam, Md Shoriful
    Bangladeshi manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, London Road South, Poynton, Stockport, Cheshire, SK12 1JX, United Kingdom

      IIF 531
  • Islam, Md Shoriful
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 532
  • Islam, Md Shoriful
    British managing director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 533
  • Islam, Rafiqul
    British business born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 534
    • icon of address 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 535
    • icon of address 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 536
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 537 IIF 538 IIF 539
  • Islam, Rafiqul
    British business executive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208/b, Watford Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3DD, England

      IIF 540 IIF 541
  • Islam, Rafiqul
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 542
    • icon of address 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 543
    • icon of address 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 544
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 545
    • icon of address 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 546
  • Islam, Md Sariful
    Bangladeshi born in January 1994

    Resident in United Arab Emirates

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

      IIF 547 IIF 548
  • Islam, Md Shafiqul
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Chadbourn Street, London, E14 6QP, England

      IIF 549
  • Islam, Md Shafiqul
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, St Paul’s Way, London, E3 4AL, England

      IIF 550
  • Islam, Md Shafiqul
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Field Road, Forest Gate, London, E7 9DL, England

      IIF 551
  • Islam, Aminul
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 552
  • Islam, Md Saidul
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 553
  • Islam, Md Saidul
    British business born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 554
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 555
  • Islam, Md Aminul
    British born in October 1990

    Resident in United Kingdom

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

      IIF 556
  • Islam, Md Aminul
    British general manager born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Church Road, Tiptree, Colchester, CO5 0AB, England

      IIF 557
  • Islam, Md Shoriful
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 558
  • Islam, Md Shoriful
    British chef born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 559
  • Islam, Md Shoriful
    British manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 560
  • Islam, Md Shoriful
    British managing director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Green Lane, Sale, M33 5PN, England

      IIF 561
  • Islam, Mohammad Ariful

    Registered addresses and corresponding companies
  • Islam, Md Aminul

    Registered addresses and corresponding companies
    • icon of address 38, Eastbourne Road, London, E15 3LJ, England

      IIF 568
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 569
  • Islam, Md Ashraful

    Registered addresses and corresponding companies
    • icon of address Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 570
  • Islam, Md Nahidul

    Registered addresses and corresponding companies
    • icon of address Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 571
  • Islam, Md Nasirul

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

      IIF 572
  • Islam, Md Sahidul

    Registered addresses and corresponding companies
    • icon of address Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 573
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 574
  • Islam, Md Tanjirul

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

      IIF 575
  • Islam, Aminul

    Registered addresses and corresponding companies
    • icon of address 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 576
  • Islam, Md Amirul, Mr.

    Registered addresses and corresponding companies
    • icon of address 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 577 IIF 578
  • Islam, Md Khairul

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

      IIF 579 IIF 580
  • Islam, Md Monoarul

    Registered addresses and corresponding companies
    • icon of address Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 581
  • Islam, Md Rafikul

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

      IIF 582
  • Islam, Md Rafiqul

    Registered addresses and corresponding companies
    • icon of address 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 583
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 584 IIF 585
  • Islam, Md Saidul

    Registered addresses and corresponding companies
    • icon of address 00, Boria, Kushtia Sadar Kushtia, Khulna, Bangladesh

      IIF 586
    • icon of address 117, Whitechapel Road, London, E1 1DT, England

      IIF 587
    • icon of address 209, Boleyn Road, London, E7 9QH, England

      IIF 588
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 589
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 590
    • icon of address Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 591
    • icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 592 IIF 593
  • Islam, Md Saiful

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

      IIF 594 IIF 595
    • icon of address Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 596
    • icon of address Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 597
  • Islam, Md Sariful

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

      IIF 598
  • Islam, Md Shahriar

    Registered addresses and corresponding companies
    • icon of address 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 599
  • Islam, Md Shariful

    Registered addresses and corresponding companies
    • icon of address 147, Banail, Shibganj, Bogura, Rajshahi, 5810, Bangladesh

      IIF 600
    • icon of address House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 601
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 602
  • Islam, Md. Rakibul

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

      IIF 603
  • Islam, Md. Saiful

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

      IIF 604
  • Islam, Rafiqul

    Registered addresses and corresponding companies
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, England

      IIF 605
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 606
  • Islam, Md Ariful

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

      IIF 607
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 608 IIF 609
    • icon of address Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 610
  • Islam, Md Sumon

    Registered addresses and corresponding companies
    • icon of address Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 611
child relation
Offspring entities and appointments
Active 258
  • 1
    A STAR COUSINS LTD - 2025-04-15
    icon of address 7 Hughes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 14983119 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Flat 601,abbeville Apartments 37 London Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -551 GBP2015-12-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 530 - Director → ME
  • 7
    icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 554 - Director → ME
    icon of calendar 2023-12-29 ~ now
    IIF 592 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 468 - Ownership of shares – More than 50% but less than 75%OE
    IIF 468 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 16-18 Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 445 - Director → ME
  • 9
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 9, Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 804 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,768 GBP2021-10-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 455 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 130 Redgrave Road, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 14 Kestrel Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 240 - Director → ME
    icon of calendar 2022-05-16 ~ dissolved
    IIF 583 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    icon of address 4385, 15008353 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 19
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 134 Lowbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 576 - Secretary → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 323 - Director → ME
    icon of calendar 2024-04-02 ~ now
    IIF 609 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 374 - Director → ME
    icon of calendar 2023-06-22 ~ dissolved
    IIF 610 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 23
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 24
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 7 Hughes Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 460 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 325 - Director → ME
    icon of calendar 2022-09-15 ~ dissolved
    IIF 570 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-06-30
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 409 - Ownership of shares – 75% or moreOE
  • 29
    UNICORN AMD DUCK SUPPLY SERVICES LIMITED - 2018-04-27
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 12 Donoghue Cottages Galsworthy Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Unit Mezz - 7, 43 Market Place, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 541 - Director → ME
  • 33
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 345 - Director → ME
    icon of calendar 2022-12-22 ~ dissolved
    IIF 597 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 5 Dacre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-03-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
  • 37
    BEPARI MANAGEMENT & CONSULTING SERVICES LTD - 2014-05-01
    BEPARI CONSULTING LIMITED - 2013-01-15
    icon of address Unit-306 10 Cleveland Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 497 - Director → ME
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 331 - Director → ME
    icon of calendar 2023-01-06 ~ dissolved
    IIF 579 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-03 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2017-12-03 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 43 London Road South, Poynton, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 560 - Director → ME
  • 43
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 332 - Director → ME
    icon of calendar 2022-11-18 ~ dissolved
    IIF 571 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 321 - Director → ME
    icon of calendar 2018-09-04 ~ dissolved
    IIF 607 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 4385, 15204949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 13 Hilda Road, Plaset Grove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 451 - Director → ME
  • 47
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4385, 14614715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 51
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-06 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 339 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 589 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 55
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 14 Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 4385, 13738031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 436 - Director → ME
    icon of calendar 2023-08-11 ~ dissolved
    IIF 565 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 41 Chadbourn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 464 - Ownership of shares – 75% or moreOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
  • 59
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 4385, 15135632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 4385, 14687327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 251 - Director → ME
    icon of calendar 2023-02-24 ~ dissolved
    IIF 596 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 281 - Director → ME
    icon of calendar 2023-09-05 ~ dissolved
    IIF 574 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4385, 14726982 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -354 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 67
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 520 - Director → ME
    icon of calendar 2018-01-15 ~ dissolved
    IIF 590 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 411 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 411 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 411 - Right to appoint or remove directors as a member of a firmOE
    IIF 411 - Ownership of shares – More than 50% but less than 75%OE
    IIF 411 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 411 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 411 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 69
    SPINAKERS BAR LTD - 2012-02-21
    SPINNAKERS BAR LTD - 2012-03-21
    icon of address 509 Lower Rainham Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    82,728 GBP2024-02-29
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 499 - Director → ME
  • 70
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 242 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 585 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 4385, 15220444 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 301 Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 507 - Director → ME
  • 75
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 77
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 364 - Director → ME
  • 78
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Office 2144 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-26 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2017-11-26 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 87
    icon of address 37 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address 82-88 Mile End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 430 - Director → ME
  • 89
    icon of address 4385, 14839178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 91
    icon of address 1 Cheltenham House, 253 Commercial Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-05-11 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 92
    icon of address 4385, 15239128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 95
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-07
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 221 - Director → ME
  • 98
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 99
    icon of address 419-421 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 7, Coronation Road, Dephna House, Launchese, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 307 - Director → ME
    icon of calendar 2022-07-21 ~ dissolved
    IIF 602 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 102
    icon of address 6 Holywell Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 434 - Director → ME
    icon of calendar 2024-01-02 ~ dissolved
    IIF 566 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,001 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 362 - Director → ME
    icon of calendar 2023-05-22 ~ now
    IIF 604 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 82a James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 371 - Director → ME
    icon of calendar 2023-10-18 ~ dissolved
    IIF 608 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 842 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 235 - Director → ME
  • 107
    icon of address 842a Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 236 - Director → ME
  • 108
    icon of address 71-75 Shelton Street, Convent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 360 - Director → ME
    icon of calendar 2023-09-18 ~ dissolved
    IIF 603 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 4385, 14984418 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address 321 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 284 - Director → ME
    icon of calendar 2020-10-19 ~ dissolved
    IIF 586 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 116
    icon of address 29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 219 - Director → ME
  • 117
    icon of address Office 582, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,279 GBP2023-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address 4385, 15175473 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 120
    icon of address 4385, 15302240 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 121
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 122
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of address 29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 220 - Director → ME
  • 125
    icon of address 66 Field Road Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-06 ~ dissolved
    IIF 551 - Director → ME
  • 126
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address 1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 377 - Director → ME
    icon of calendar 2022-07-26 ~ dissolved
    IIF 580 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 130
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address 4385, 15586203 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 132
    icon of address Suite A 82 Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 77 Candy Street, Bow, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,770 GBP2024-03-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 414 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Right to appoint or remove directors as a member of a firmOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address 17 Shifford Crescent, Maidenhead Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,299 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 475 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 136
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 137
    icon of address 16 Spelman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 493 - Director → ME
  • 138
    icon of address Unit 2-3 88 Mile End Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 481 - Director → ME
  • 139
    icon of address 12 Donoghue Cottages, Glasworthy Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,751 GBP2018-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Office 12 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 141
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 142
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,879 GBP2023-06-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of address 77 Candy Street, Bow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 525 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove membersOE
    IIF 415 - Right to surplus assets - 75% or moreOE
  • 146
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 147
    icon of address 95-96 Whitechapel High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,913 GBP2024-08-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,777 GBP2022-01-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 4385, 14727223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 151
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 290 - Director → ME
    icon of calendar 2024-02-12 ~ dissolved
    IIF 594 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 152
    icon of address 134 Lowbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 454 - Has significant influence or controlOE
  • 153
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 418 - Director → ME
    icon of calendar 2023-07-28 ~ dissolved
    IIF 562 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 155
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 401 - Director → ME
    icon of calendar 2023-07-10 ~ dissolved
    IIF 599 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 20-22 20-22, Wenlock Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 45 Cleves Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 161
    icon of address 4385, 14141137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 356 - Director → ME
    icon of calendar 2024-05-18 ~ now
    IIF 601 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 163
    icon of address Pacificevo Ltd, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 164
    icon of address Gibson House (1st Floor) Northwest Associates Ltd, 800 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 399 - Director → ME
    icon of calendar 2023-04-03 ~ now
    IIF 581 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 165
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 168
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 273 - Director → ME
  • 169
    icon of address 4385, 14209608 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 171
    icon of address 62 St Paul’s Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 7 Hughes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,474 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 435 - Director → ME
    icon of calendar 2024-05-21 ~ now
    IIF 563 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 174
    icon of address 6 Holywell Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
  • 175
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 176
    icon of address 4385, 15427036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 177
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 178
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Office 13867 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 180
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 228 - Director → ME
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 182
    icon of address 4385, 14502509 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 183
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 16a Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 186
    AMINUL SHOP LIMITED - 2024-04-16
    icon of address 53 Fowler Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Right to appoint or remove directorsOE
  • 187
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 316 - Director → ME
    icon of calendar 2024-02-16 ~ dissolved
    IIF 569 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 188
    icon of address Flat 5 8 Goldsmith Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 189
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 192
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 193
    icon of address Suite A 82 James Carter Road, Bury St. Edmunds, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 194
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 466 - Director → ME
    icon of calendar 2023-09-05 ~ now
    IIF 572 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 196
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 75 High Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 504 - Director → ME
  • 198
    icon of address 4385, 14511141 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 199
    icon of address 9 Repton Grove, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of shares – More than 50% but less than 75%OE
    IIF 393 - Ownership of voting rights - More than 50% but less than 75%OE
  • 200
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,372 GBP2025-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 201
    icon of address Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 553 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 593 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
  • 202
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 233 - Director → ME
    icon of calendar 2023-02-24 ~ dissolved
    IIF 582 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 204
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 205
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 338 - Director → ME
  • 206
    icon of address Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 410 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 207
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 208
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 547 - Director → ME
    icon of calendar 2025-06-13 ~ now
    IIF 598 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 209
    icon of address 5 Neville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
  • 210
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 211
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 212
    icon of address St. Lukes Social Enterprise Centre, 85 Tarling Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 213
    icon of address 507 Lower Rainham Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,886 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 498 - Director → ME
  • 214
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 215
    icon of address 655 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 216
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, Bangladesh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 262 - Director → ME
  • 218
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 359 - Director → ME
    icon of calendar 2023-10-04 ~ dissolved
    IIF 575 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 219
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 220
    icon of address 5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 259 - Director → ME
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 241 - Director → ME
    icon of calendar 2023-02-08 ~ dissolved
    IIF 584 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 222
    icon of address 21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,322 GBP2024-06-30
    Officer
    icon of calendar 2022-03-06 ~ now
    IIF 552 - Director → ME
  • 223
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 294 - Director → ME
    icon of calendar 2023-09-15 ~ dissolved
    IIF 595 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 337 - Director → ME
    icon of calendar 2022-10-17 ~ dissolved
    IIF 573 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 506 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 203 - Right to appoint or remove membersOE
  • 226
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 227
    icon of address 4385, 15170685 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 228
    icon of address 77 Candy Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Right to appoint or remove directorsOE
  • 229
    icon of address 4385, 15450766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 230
    icon of address 11 Green Lane, Sale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 561 - Director → ME
  • 231
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 433 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 564 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 209 Boleyn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 517 - Director → ME
    icon of calendar 2015-08-25 ~ dissolved
    IIF 588 - Secretary → ME
  • 236
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 237
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 238
    icon of address Flat 11 Seetha House, 499 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 239
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 437 - Director → ME
    icon of calendar 2024-04-22 ~ now
    IIF 567 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 264 - Director → ME
    icon of calendar 2021-08-31 ~ dissolved
    IIF 578 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
  • 242
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 243
    icon of address 130 Redgrave Road, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,178 GBP2021-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 513 - Director → ME
    icon of calendar 2017-08-21 ~ now
    IIF 591 - Secretary → ME
  • 245
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 263 - Director → ME
    icon of calendar 2022-01-11 ~ dissolved
    IIF 577 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    WECOPYTRADE LTD - 2024-05-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 347 - Director → ME
  • 248
    icon of address 193/a Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 480 - Director → ME
  • 249
    WEST FACE CONSULTANCY LTD - 2015-02-09
    icon of address 1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 429 - Director → ME
  • 250
    icon of address 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,450 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 5 Neville Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 253
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 386 - Director → ME
    icon of calendar 2022-07-18 ~ dissolved
    IIF 611 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    icon of address 130 Redgrave Road, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
  • 256
    icon of address 6 Holywell Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 257
    icon of address 1174 Yardley Wood Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 258
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2018-04-30
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-17
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-11-01
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ 2023-10-13
    IIF 280 - Director → ME
  • 3
    icon of address 43 London Road South, Poynton, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-03 ~ 2023-08-06
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2022-09-03 ~ 2023-06-03
    IIF 477 - Ownership of shares – 75% or more OE
    IIF 477 - Ownership of voting rights - 75% or more OE
    IIF 477 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 403 - Ownership of voting rights - 75% or more OE
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of shares – 75% or more OE
  • 5
    icon of address 253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ 2022-05-10
    IIF 426 - Director → ME
  • 6
    icon of address 130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ 2023-04-03
    IIF 488 - Director → ME
  • 7
    icon of address Unit 2, 30 Broughton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,198 GBP2020-03-31
    Officer
    icon of calendar 2019-05-11 ~ 2020-12-01
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ 2020-12-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    icon of address 301a Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-07-18 ~ 2023-12-29
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-12-29
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-09-17
    IIF 232 - Director → ME
  • 10
    icon of address G.07 1 Quality Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,678 GBP2024-09-30
    Officer
    icon of calendar 2020-03-08 ~ 2023-10-02
    IIF 286 - Director → ME
  • 11
    icon of address 1 Cheltenham House, 253 Commercial Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-05-26
    IIF 163 - Director → ME
    icon of calendar 2024-05-26 ~ 2025-02-06
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-05-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 100 Mile End Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,092 GBP2017-01-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-04-01
    IIF 540 - Director → ME
  • 13
    icon of address 102 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    985 GBP2024-04-30
    Officer
    icon of calendar 2020-01-01 ~ 2025-05-02
    IIF 535 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ 2021-08-16
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2021-08-16
    IIF 101 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 152 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2024-09-13
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-09-13
    IIF 440 - Ownership of shares – 75% or more OE
  • 16
    icon of address 48 Essex Gardens, Bedford, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2023-06-17
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2023-06-17
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 24 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,912 GBP2022-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-03-05
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-03-05
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 18
    icon of address 1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ 2024-06-20
    IIF 448 - Director → ME
  • 19
    icon of address 1d The Broadway, Bedford, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-06-18
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-06-18
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 20
    icon of address 79 Llantrisant Road, Pontyclun, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ 2025-07-08
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ 2025-07-08
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1 Railwayside Close, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-10-15
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2021-10-15
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 181 - Right to appoint or remove directors OE
  • 22
    icon of address 17 Shifford Crescent, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,045 GBP2021-06-30
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 472 - Ownership of shares – 75% or more OE
  • 23
    icon of address 17 Shifford Crescent, Maidenhead Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,299 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ 2022-10-01
    IIF 546 - Director → ME
  • 24
    icon of address 17 Shifford Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ 2017-11-11
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-11-11
    IIF 473 - Ownership of voting rights - 75% or more OE
    IIF 473 - Ownership of shares – 75% or more OE
    IIF 473 - Right to appoint or remove directors OE
  • 25
    icon of address 102 Mile End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,235 GBP2024-09-30
    Officer
    icon of calendar 2021-08-02 ~ 2023-09-01
    IIF 542 - Director → ME
    icon of calendar 2019-09-19 ~ 2021-06-16
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2021-06-16
    IIF 471 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,400 GBP2025-08-21
    Officer
    icon of calendar 2023-09-27 ~ 2023-12-26
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-12-26
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ 2025-02-20
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-02-21
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Ownership of shares – 75% or more OE
    IIF 313 - Right to appoint or remove directors OE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2024-05-02
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-05-02
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 29
    icon of address First Floor 102 Mile End Road, Stepney, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,060 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-03-01
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2022-12-07
    IIF 196 - Ownership of shares – 75% or more OE
  • 30
    icon of address 218 Tildesley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ 2025-07-23
    IIF 600 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ 2025-07-23
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 321 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-25 ~ 2024-02-01
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2024-02-01
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Ownership of voting rights - 75% or more OE
    IIF 443 - Ownership of shares – 75% or more OE
    icon of calendar 2024-04-20 ~ 2024-09-15
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of shares – 75% or more OE
  • 32
    icon of address 52 Chadwin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,008 GBP2022-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2019-12-05
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-06-27
    IIF 184 - Has significant influence or control OE
    icon of calendar 2019-08-12 ~ 2019-12-05
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 33
    icon of address 139 Wilbraham Road, Fallowfield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,812 GBP2017-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2015-04-01
    IIF 531 - Director → ME
  • 34
    icon of address 266 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,409 GBP2024-10-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-04-30
    IIF 538 - Director → ME
    icon of calendar 2019-01-30 ~ 2019-02-04
    IIF 539 - Director → ME
    icon of calendar 2019-11-27 ~ 2020-01-15
    IIF 545 - Director → ME
    icon of calendar 2020-05-16 ~ 2020-09-20
    IIF 537 - Director → ME
    icon of calendar 2021-03-25 ~ 2022-03-11
    IIF 544 - Director → ME
    icon of calendar 2019-01-30 ~ 2019-02-05
    IIF 605 - Secretary → ME
    icon of calendar 2020-05-16 ~ 2020-09-20
    IIF 606 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-16 ~ 2020-09-20
    IIF 474 - Ownership of shares – 75% or more OE
  • 35
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ 2012-03-01
    IIF 489 - Director → ME
  • 36
    icon of address 6 Station Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2021-10-15
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-10-15
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 75 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2012-09-02
    IIF 502 - Director → ME
  • 38
    icon of address 507 Lower Rainham Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,886 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2020-07-04
    IIF 482 - Director → ME
  • 39
    icon of address 21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,322 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-03-06 ~ 2025-03-01
    IIF 491 - Ownership of shares – 75% or more OE
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address 126 Church Road, Tiptree, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,395 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-08-09
    IIF 557 - Director → ME
    icon of calendar 2022-08-03 ~ 2022-08-10
    IIF 568 - Secretary → ME
  • 41
    icon of address 117 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,153 GBP2018-11-15
    Officer
    icon of calendar 2014-06-16 ~ 2021-01-16
    IIF 516 - Director → ME
    icon of calendar 2014-06-16 ~ 2021-01-16
    IIF 587 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-17
    IIF 405 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-07-07
    IIF 404 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Flat 18 Batson House, Fairclough Street London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-06-15
    IIF 478 - Director → ME
  • 43
    WEST FACE CONSULTANCY LTD - 2015-02-09
    icon of address 1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2015-01-01
    IIF 490 - Director → ME
    icon of calendar 2011-12-29 ~ 2015-01-01
    IIF 479 - Director → ME
  • 44
    icon of address Unit - B, 34 Plashet Grove, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,285 GBP2015-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2014-09-12
    IIF 492 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.