logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Imran Ali

    Related profiles found in government register
  • Mr Imran Ali
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Stewarton Street, Wishaw, ML2 8AA, Scotland

      IIF 1 IIF 2
  • Mr Imran Ali
    British born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 3
    • icon of address 102, Manse Road, Newmains, Wishaw, ML2 9BD, Scotland

      IIF 4
  • Mr Imran Ali
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burnley Road, Brierfirld, Lancs, BB9 5HR

      IIF 5
  • Ali, Imran
    British accounts manager born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Stewarton Street, Wishaw, ML2 8AA, Scotland

      IIF 6
  • Ali, Imran
    British general manager born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Stewarton Street, Wishaw, ML2 8AA, Scotland

      IIF 7
  • Mr Imran Ali
    Pakistani born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Princes Street, Ardrossan, Ayrshire, KA22 8DE, Scotland

      IIF 8
  • Mr Muhammad Ali
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7e, East Main Street, Broxburn, Scotland, EH52 5AB, United Kingdom

      IIF 9
    • icon of address 1617, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 10
    • icon of address 178, Archerhill Road, Glasgow, G13 3JG, Scotland

      IIF 11
    • icon of address 59, Range Drive, Glasgow, G53 7SA, Scotland

      IIF 12
    • icon of address 89, Main Street, Kilbirnie, KA25 7AA, Scotland

      IIF 13
  • Mr Usman Ali
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 442, Kingsway, Manchester, M19 1QJ

      IIF 14
  • Mr Usman Ali
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Kingsway, Manchester, M19 1BB, England

      IIF 15
  • Ali, Imran
    British director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Manse Road, Newmains, Wishaw, ML2 9BD, Scotland

      IIF 16 IIF 17
  • Mr Hammad Ali
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Felbrigge Road, Ilford, Essex, IG3 8DW, England

      IIF 18
  • Mr Muhammad Asif
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95-97, George Street, Oban, PA34 5NR, Scotland

      IIF 19
  • Mohammad Akram
    British born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Cultenhove Road, St Ninians, Stirling, FK7 9EB, Scotland

      IIF 20
  • Mr Hammad Ali
    British born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Dartmouth Street, St James Park, London, SW1H 9BL

      IIF 21
    • icon of address 6, Milestone Drive, Purley, Surrey, CR8 4HN

      IIF 22
  • Mr Hamza Ali
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Church Road, Yardley, Birmingham, B25 8XT, England

      IIF 23
  • Mr Hamza Ali
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copthall House, King Street, Newcastle, ST5 1EL, England

      IIF 24
    • icon of address 38, Clifton Crescent, Sheffield, S9 4BE, England

      IIF 25
    • icon of address 40, Clifton Crescent, Sheffield, S9 4BE, United Kingdom

      IIF 26
  • Mr Hamza Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 27 IIF 28
  • Mr Hamza Ali
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hamza Ali
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Hob Moor Road, Small Heath, Birmingham, B10 9HH, England

      IIF 32
    • icon of address 93, Waverley Road, Birmingham, B10 0EQ, United Kingdom

      IIF 33
    • icon of address Rapayal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 34
    • icon of address Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 35
    • icon of address 195, Errwood Road, Manchester, M19 1JB, United Kingdom

      IIF 36
    • icon of address 951, Stockport Road, Manchester, M19 3NP, England

      IIF 37
    • icon of address 255, Stafford Street, Walsall, WS2 8DF, England

      IIF 38
  • Mr Imran Ali
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wills Hall, Room 6, Parrys Lane, Bristol, BS9 1AE, England

      IIF 39
    • icon of address 52, Malvern Road, Luton, LU1 1LQ, United Kingdom

      IIF 40
    • icon of address 52, Malvern Road, Luton, London, LU1 1LQ

      IIF 41
    • icon of address 1, Burnley Road, Brierfield, Nelson, BB9 5HR, United Kingdom

      IIF 42
  • Mr Muhammad Ali
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 43
  • Mr Muhammad Ali
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Lea Crescent, Ruislip, HA4 6PN, England

      IIF 44
  • Mr Muhammad Atif
    British born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Flat 9, Keir Hardie Way, Barking, IG11 9NZ, United Kingdom

      IIF 45
    • icon of address 2, Courthill Street, Dalry, KA24 5AP, Scotland

      IIF 46
    • icon of address 53, Priorwood Drive, Dunfermline, KY11 8FG, Scotland

      IIF 47
    • icon of address 14, East Grove, Troon, KA10 7BE, Scotland

      IIF 48
  • Mrs Hira Imran
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Cromwell Road, Falkirk, FK1 1SF, Scotland

      IIF 49
  • Muhammad Akram
    British born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102 Cultenhove Road, St. Ninians, Stirling, FK7 9EB

      IIF 50
  • Muhammad Ali
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 490, Barton Road, Manchester, M32 9TH

      IIF 51
  • Muhammad Ali
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Tyersal Hall Farm, Tyersal Lane, Bradford, BD4 0RE, England

      IIF 52
  • Muhammad Ali
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 53
  • Ali, Imran
    British business born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burnley Road, Brierfirld, Lancs, BB9 5HR, England

      IIF 54
  • Ali, Imran
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, High Street, Aveley, South Ockendon, RM15 4BX, England

      IIF 55
  • Mr Hamza Ali
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Viceroy Close, Birmingham, B5 7UR, England

      IIF 56
    • icon of address 16, Viceroy Close, Birmingham, B5 7UR, United Kingdom

      IIF 57
  • Mr Imran Mohamed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hulton District Centre, Little Hulton, Worsley, Greater Manchester, M28 0AV

      IIF 58
  • Mr Muhammad Ali
    British born in February 1970

    Resident in England

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

      IIF 59
    • icon of address 14, High Street, Ware, SG12 9BX, England

      IIF 60
  • Mr Muhammad Ali
    British born in April 1977

    Resident in England

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

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

      IIF 62 IIF 63 IIF 64
    • icon of address Sunnyside, Whalley Road, Simonstone, Burnley, Lancashire, BB12 7HN

      IIF 65
    • icon of address 10, Victoria Avenue, Manchester, M9 6QL

      IIF 66
  • Mr Muhammad Ali
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, East Park Road, Leicester, LE5 4QB, England

      IIF 67
    • icon of address 226, Dogsthorpe Road, Peterborough, PE1 3PB, United Kingdom

      IIF 68
  • Mr Muhammad Ali
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 69
    • icon of address 114, Hither Green Lane, London, SE13 6QA, England

      IIF 70 IIF 71
    • icon of address 16 Albert Road, Levenshulme, Manchester, M19 3PJ, England

      IIF 72
    • icon of address 536-538 Hyde Road, Manchester, M18 7AA, England

      IIF 73
    • icon of address 30, New Road, West Molesey, Surrey, KT8 1QB

      IIF 74
  • Mr Muhammad Ali
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230b, Forest Road, Loughborough, LE11 3HX, England

      IIF 75
  • Mr Muhammad Ali
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hollybrook Way, High Wycombe, HP13 7GW, England

      IIF 76
    • icon of address Suite 401-403 Cumberland House, 80 Scruns Lane, London, NW10 6RF, England

      IIF 77
    • icon of address 49 Lea Crescent, Ruislip, HA4 6PN, England

      IIF 78
  • Mr Muhammad Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fernhill Court, London, E17 3RP, England

      IIF 79 IIF 80
    • icon of address 86, Aldriche Way, London, E4 9LZ, England

      IIF 81
  • Mr Muhammad Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Leith Close, Slough, SL1 1UT, England

      IIF 82
    • icon of address 19, Catham Close, St. Albans, AL1 5QT, United Kingdom

      IIF 83
    • icon of address 2, Buckingham Road, Stockport, SK4 4QU, England

      IIF 84
  • Mr Muhammad Ali
    British born in February 1986

    Resident in England

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

      IIF 85
    • icon of address 24, Ainsley Road, Nottingham, NG8 3PP, England

      IIF 86
    • icon of address 198a, High Street, Slough, SL1 1JS, United Kingdom

      IIF 87
  • Mr Muhammad Ali
    British born in March 1986

    Resident in England

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

      IIF 88
    • icon of address 13, Carrwood Road, Wilmslow, SK9 5DJ, England

      IIF 89
  • Mr Muhammad Ali
    British born in July 1986

    Resident in England

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

      IIF 90
    • icon of address 115-117, Wandsworth High Street, London, SW18 4HY, England

      IIF 91
    • icon of address 30, Ashley Road, London, E7 8PE, England

      IIF 92
  • Mr Muhammad Ali
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Martin Road, Dagenham, RM8 2XB, England

      IIF 93
    • icon of address 36, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 94
  • Mr Muhammad Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Office 3018, 1 Nestles Avenue, Hayes, UB3 4UZ, England

      IIF 95
    • icon of address 37, Westacott, Hayes, UB4 8AH, United Kingdom

      IIF 96 IIF 97
  • Mr Muhammad Ali
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 B, Rutland Street, Preston, PR1 4XT, England

      IIF 98
  • Mr Muhammad Ali
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ingleby Court, Stretford, Manchester, M32 8PY, England

      IIF 99
    • icon of address Apartment 6 Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 100
  • Mr Muhammad Ali
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Pansy Road, Farnworth, Bolton, BL4 0EW, England

      IIF 101
    • icon of address Cecil Avenue, Cecil Avenue, Bradford, BD7 3BP, England

      IIF 102
    • icon of address 38a, Lands Lane, Leeds, LS1 6LB, England

      IIF 103
  • Mr Muhammad Ali
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Short Street, Bedford, MK40 4NL, England

      IIF 104
    • icon of address 331, Reddish Road, Stockport, SK5 7EN, England

      IIF 105
  • Mr Muhammad Ali
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Staunton Road, Slough, SL2 1NT, England

      IIF 106
  • Mr Muhammad Ali
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 107
  • Mr Muhammad Ali
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Kingsway, Kingsway, Manchester, M19 1BB, England

      IIF 108
    • icon of address 83, Ewan Street, Manchester, M18 8NS, England

      IIF 109
  • Mr Muhammad Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 677, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 110
  • Mr Muhammad Umair
    British born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74 Bank Street, Bank Street, Cambuslang, Glasgow, G72 7PP, Scotland

      IIF 111
    • icon of address Unit 101, 1 Rutherglen Road, Rutherglen, Glasgow, G73 1SX, Scotland

      IIF 112
    • icon of address 12f, Glenlee Street, Hamilton, ML3 0QJ, Scotland

      IIF 113
  • Mr Muhammad Usman
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Cramond Glebe Gardens, Edinburgh, EH4 6NZ, Scotland

      IIF 114
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 115
    • icon of address Unit 2, 26 Bankhead Drive, Edinburgh, EH11 4DJ, Scotland

      IIF 116
  • Muhammad Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Blenheim Road South, Cleveland, Middlesbrough, TS4 2GB, England

      IIF 117
  • Muhammad Ali
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 High Road, London, London, N22 8JA, England

      IIF 118
    • icon of address Unit M3, Maxron House, Green Lane, Romiley, Stockport, SK6 3JQ, England

      IIF 119
  • Muhammad Umair
    British born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Parkhead Lane, Airdrie, ML6 6NB, Scotland

      IIF 120
  • Asif, Muhammad
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 246, Albert Drive, Glasgow, G41 2NL, Scotland

      IIF 121
  • Dr Muhammad Ali
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woolcombers Way, Bradford, BD4 8JF, England

      IIF 122
  • Hamza, Ali
    British company director born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 59 Boyd Street, Glasgow, G42 8AG, Scotland

      IIF 123
  • Mohammed, Imran
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pollock Lane, Calderwood Square, East Kilbride, G74 3BQ, United Kingdom

      IIF 124
  • Muhammad, Ali
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Bournemouth Park Road, Southend-on-sea, SS2 5JR, England

      IIF 125
  • Mohammed Ali
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 126
    • icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 127
  • Mr Hamid Ali
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 128
    • icon of address C/o Frp Advisory Trading Limited 110, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 129
    • icon of address 25, Park Street West, Luton, Bedfordshire, LU1 3BE, United Kingdom

      IIF 130
  • Mr Imran Ali
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beech Road, Luton, LU1 1DP, England

      IIF 131
  • Mr Mirza Baig
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Beachburn Way, Birmingham, B20 2AU, England

      IIF 132
    • icon of address 38, Melvina Road, Birmingham, B7 4QT, England

      IIF 133
    • icon of address 3, Queen Street, Mansfield, NG18 1JL, England

      IIF 134
  • Mr Mohammed Ali
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9/11, Lower Southend Road, Wick Ford Essex, SS11 8AB

      IIF 135
  • Mr Mohammed Ali
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Ravensdale, Clacton-on-sea, CO15 4QH, England

      IIF 136
    • icon of address 2nd Foor, 14 St Peter's Street, Ipswich, Suffolk, IP1 1XB

      IIF 137
  • Mr Mohammed Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 138
  • Mr Mohammed Imran
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Walnut Gate, Cambuslang, Glasgow, G72 7FH, Scotland

      IIF 139
  • Mr Muhammad Ali
    British born in January 1973

    Resident in England

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

      IIF 140
    • icon of address 14 Balmoral Drive, Denton, Manchester, M34 2JU, England

      IIF 141
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG

      IIF 142
  • Mr Muhammad Ali
    British born in February 1973

    Resident in England

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

      IIF 143 IIF 144
    • icon of address 188, Edward Road, Birmingham, B12 9LX, United Kingdom

      IIF 145
  • Mr Muhammad Ali
    British born in July 1975

    Resident in England

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

      IIF 146
    • icon of address Unit 2a Gatwick Business Park, Kennel Lane, Hookwood, Horley, RH6 0AH, England

      IIF 147
  • Mr Muhammad Ali
    British born in January 1976

    Resident in England

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

      IIF 148
  • Mr Muhammad Ali
    British born in August 1976

    Resident in England

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

      IIF 149
    • icon of address Stanley House, Kelvin Way, Crawley, West Sussex, RH10 9SE

      IIF 150
  • Mr Muhammad Ali
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1456, London Road, Norbury, London, SW16 4BU

      IIF 151
  • Mr Muhammad Ali
    British born in January 1979

    Resident in England

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

      IIF 152
  • Mr Muhammad Ali
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oakfield Street, Manchester, M8 0SY, United Kingdom

      IIF 153 IIF 154
    • icon of address 47, Broadway, Failsworth, Manchester, M35 0DX, England

      IIF 155
  • Mr Muhammad Ali
    British born in December 1984

    Resident in England

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

      IIF 156
    • icon of address 337, Mount Road, Manchester, Greater Manchester, M19 3HW, England

      IIF 157
  • Mr Muhammad Ali
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Park Lane, Clayton, Bradford, West Yorkshire, BD14 6AR, England

      IIF 158
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 159
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 160
    • icon of address 33, Flamborough Spur, Slough, SL1 9JB, England

      IIF 161 IIF 162
    • icon of address 33, Flamborough Spur, Slough, SL1 9JB, United Kingdom

      IIF 163
  • Mr Muhammad Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Valentines Road, Ilford, IG1 4RZ, England

      IIF 164
    • icon of address Unit 109 ,shire Self Storage, Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, OL9 9RH, England

      IIF 165
  • Mr Muhammad Ali
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Kinfauns Drive, Glasgow, G15 7TG, Scotland

      IIF 166
    • icon of address 7, Limestead Avenue, Manchester, M8 5AA, England

      IIF 167 IIF 168
  • Mr Muhammad Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Broad Oak Road, Canterbury, CT2 7PN, England

      IIF 169 IIF 170
    • icon of address 74, Wincheap, Canterbury, CT1 3RS, England

      IIF 171
    • icon of address 20, High Street, Lydd, Romney Marsh, TN29 9AJ, England

      IIF 172
  • Mr Muhammad Ali
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Kemps Drive, London, E14 8HY, England

      IIF 173
  • Mr Muhammad Ali
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, School Lane, Rochdale, OL16 1QP, England

      IIF 174
  • Mr Muhammad Ali
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Willow Street, Accrington, BB5 1LP, England

      IIF 175
  • Mr Muhammad Ali
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Maxstoke Close, Southsea, PO5 4LZ, United Kingdom

      IIF 176
  • Mr Muhammad Ali
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250c, Hoe Street, London, E17 3AX, England

      IIF 177
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 178
    • icon of address 250c, Hoe Street, Walthamstow, London, E17 3AX, England

      IIF 179
  • Mr Muhammad Ali
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hanover Gardens, Ilford, IG6 2RA, England

      IIF 180
  • Mr Muhammad Asif
    British born in March 1980

    Resident in England

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

      IIF 181
  • Mr Muhammad Imran
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33c, Hardridge Road, Glasgow, G52 1RH, Scotland

      IIF 182
  • Mr Muhammad Irfan
    British born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Keptie Street, Arbroath, DD11 1RG, Scotland

      IIF 183
  • Mr Muhammad Shoaib
    British born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Marischal Place, Edinburgh, EH4 3NE, Scotland

      IIF 184
    • icon of address 52, Kennedy Crescent, Tranent, EH33 1DP, Scotland

      IIF 185
  • Mr Muhammad Usman
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, 35 Firth Road, Houstoun Industrial Estate, Livingston, EH54 5DJ, Scotland

      IIF 186
  • Mr Muhammad Usman
    British born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kennedy Path, Glasgow, G4 0PP, Scotland

      IIF 187
    • icon of address 40 Brandon Parade South, Motherwell, ML1 1RB, Scotland

      IIF 188
  • Mr Muhammed Ali
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Kingsway, Manchester, M19 1AL, England

      IIF 189
  • Mr Muhmaad Asif
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 190
  • Mr Salman Baig
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Mansfield, NG18 1JL, England

      IIF 191
  • Muhammad Asif
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fenman Gardens, Ilford, IG3 9TS, England

      IIF 192
  • Muhammad Khan
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 193
  • Muhammad Shahid
    British born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 5, 1 Tudsbery Avenue, Edinburgh, EH16 4GX, Scotland

      IIF 194
  • Akram, Muhammad
    British administrator born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, ML4 1AJ, United Kingdom

      IIF 195
  • Dr Muhammad Ali
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Romilly Road, London, N4 2QZ

      IIF 196
  • Dr Muhammad Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 337, Mount Road, Manchester, M19 3HW, England

      IIF 197
  • Dr Muhammad Ali
    British born in October 1986

    Resident in England

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

      IIF 198
  • Imran, Hira
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Imran, Mohammed
    British director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Walnut Gate, Cambuslang, Glasgow, G72 7FH, Scotland

      IIF 201
  • Mohammad Asif
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 202
  • Mr Abbas Khan
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Springroyd Terrace, Bradford, BD8 0BH, England

      IIF 203
  • Mr Ali Hamza
    British born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 59 Boyd Street, Glasgow, G42 8AG, Scotland

      IIF 204
  • Mr Imran Muhammad
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Nottingham Drive, Bolton, BL1 3RH, England

      IIF 205
  • Mr Mohammad Asif
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 206
  • Mr Mohammad Asif
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13596509 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 207
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 208
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 209
  • Mr Mohammad Iqbal
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 210
  • Mr Mohammed Ali
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 211
  • Mr Mohammed Ali
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 212
    • icon of address Unit 5a Ecclesfield 35 Industrial Park, Station Road, Ecclesfield, Sheffield, S35 9YR, England

      IIF 213
  • Mr Mohammed Ali
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pittmans Field, Harlow, CM20 3LA, England

      IIF 214
    • icon of address Unit 1, Service Bays, Bushfair, Harlow, CM18 6LX, England

      IIF 215
  • Mr Mohammed Asif
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Roseville Precinct, Castle Street, Coseley, Bilston, WV14 9ES

      IIF 216
  • Mr Muhammad Adil
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 217
    • icon of address 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 218 IIF 219 IIF 220
    • icon of address 82, Beaufort Avenue, Birmingham, B34 6AE, England

      IIF 221
    • icon of address Unit 9 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, England

      IIF 222
  • Mr Muhammad Ali
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thomson Road, Manchester, M18 7QQ, England

      IIF 223
    • icon of address 2, Thomson Road, Manchester, M18 7QQ, United Kingdom

      IIF 224
    • icon of address 44, Rugby Street, Manchester, M8 9SN, England

      IIF 225
  • Mr Muhammad Ali
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 226
    • icon of address Unit 19, 1-13 Adler Street, London, E1 1EG

      IIF 227
  • Mr Muhammad Ali
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Stricklandgate, Kendal, LA9 4ND, England

      IIF 228
  • Mr Muhammad Ali
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Cumberland Road, London, SE25 4RE, England

      IIF 229
  • Mr Muhammad Ali
    British born in March 2020

    Resident in England

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

      IIF 230
  • Mr Muhammad Asif
    British born in April 1972

    Resident in England

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

      IIF 231
  • Mr Muhammad Asif
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 232
    • icon of address 47 Nansen Road, Birmingham, B11 4DR, England

      IIF 233
    • icon of address 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 234 IIF 235
  • Mr Muhammad Asif
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Twyford Road, Bishop's Stortford, Hertfordshire, CM23 3LJ, United Kingdom

      IIF 236
  • Mr Muhammad Asif
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Market Way, Bilston, WV14 0DR, England

      IIF 237
    • icon of address 1146, Warwick Road, Acocks Green, Birmingham, B27 6BL, England

      IIF 238
    • icon of address 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 239
  • Mr Muhammad Asif
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 240 IIF 241
  • Mr Muhammad Asif
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Birmingham, West Midlands, B25 8JP, England

      IIF 242
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 243 IIF 244
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, United Kingdom

      IIF 245
  • Mr Muhammad Asif
    British born in September 1985

    Resident in England

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

      IIF 246
  • Mr Muhammad Asif
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, High Street West, Glossop, SK13 8BB, England

      IIF 247
  • Mr Muhammad Asif
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sheringham Avenue, London, E12 5PE, England

      IIF 248
  • Mr Muhammad Asim
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Asim
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Aslam
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Soho Hill, Birmingham, B19 1AA, England

      IIF 257
  • Mr Muhammad Awais
    British born in March 1980

    Resident in England

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

      IIF 258
    • icon of address 3, Albert Street, Nelson, BB9 7EU, England

      IIF 259
  • Mr Muhammad Awais
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Salisbury Avenue, Barking, IG11 9XY, England

      IIF 260
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 261 IIF 262
  • Mr Muhammad Iqbal
    British born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, West George Street, Glasgow, G466ER, Scotland

      IIF 263
  • Mr Muhammad Irfan
    British born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 72, Bankton Brae, Murieston, Livingston, West Lothian, EH54 9LA

      IIF 264
  • Mr Muhammad Khan
    British born in April 1980

    Resident in England

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

      IIF 265
  • Mr Muhammad Usman
    British born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1 6, Brandon Prade South, Glasgow, G511NS, United Kingdom

      IIF 266
  • Mr Muhammad Usman
    British born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85, Milton Road West, Edinburgh, EH15 1QZ, Scotland

      IIF 267
  • Mr Muhammad Usman
    British born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Cornton Place, Crieff, PH7 3AP, Scotland

      IIF 268
    • icon of address 28 - 30, Bridge Street, Dunfermline, Fife, KY12 8DA, Scotland

      IIF 269
    • icon of address 88, Scott Street, Perth, PH2 8JW, Scotland

      IIF 270
  • Mr. Muhammad Ali
    British born in June 1993

    Resident in England

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

      IIF 271
  • Muhammad Asim
    British born in January 1976

    Resident in England

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

      IIF 272
  • Muhammad Imran
    British born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21b, Westland Drive, Glasgow, G14 9NY, Scotland

      IIF 273
  • Muhammad Shahzad
    British born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 600, Alexandra Parade, Glasgow, G31 3BS, Scotland

      IIF 274
    • icon of address 602, Alexandra Parade, Glasgow, G31 3BS, United Kingdom

      IIF 275
  • Usman, Muhammad
    British business person born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, 26 Bankhead Drive, Edinburgh, EH11 4DJ, Scotland

      IIF 276
  • Usman, Muhammad
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Cramond Glebe Gardens, Edinburgh, EH4 6NZ, Scotland

      IIF 277
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 278
  • Usman, Muhammad
    British software engineer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

      IIF 279
  • Akram, Mohammad
    British administrator born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Cultenhove Road, Stirling, FK7 9EB, United Kingdom

      IIF 280
  • Akram, Muhammad
    British sales born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Cultenhove Road, St. Ninians, Stirling, FK7 9EB, United Kingdom

      IIF 281
  • Ali, Muhammad
    British self employed born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49 Kilmarnock Road, Glasgow, G41 3YN, Scotland

      IIF 282
  • Ali, Muhammad
    British company director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7e, East Main Street, Broxburn, Scotland, EH52 5AB, United Kingdom

      IIF 283
    • icon of address 1617, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 284
    • icon of address 178, Archerhill Road, Glasgow, G13 3JG, Scotland

      IIF 285
  • Ali, Muhammad
    British director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, Kinfauns Drive, Glasgow, G15 7TG, Scotland

      IIF 286
    • icon of address 89, Main Street, Kilbirnie, KA25 7AA, Scotland

      IIF 287 IIF 288
    • icon of address 91, Main Street, Kilbirnie, KA25 7AA, Scotland

      IIF 289
  • Asif, Muhammad
    British company director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairnbhan, Albany Street, Oban, Argyll And Bute, PA34 4NF, Scotland

      IIF 290
  • Hamid Ali
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, England

      IIF 291
    • icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 292
    • icon of address The Squirrels, Mount Park Road, Harrow-on-the-hill, Middlesex, HA1 3JU, England

      IIF 293
  • Imran, Daniel
    British certified chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2573, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 294
  • Imran, Muhammad
    British company director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33c, Hardridge Road, Glasgow, G52 1RH, Scotland

      IIF 295
  • Khan, Muhammad Amir
    British company director born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stables, Unit 1, 21 - 25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 296
  • Khan, Muhammad Amir
    British director born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stables ,unit 1, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 297
  • Khan, Muhammad Amir
    British driver born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 19 Cloan Avenue, Glasgow, G15 6DA, Scotland

      IIF 298
  • Khan, Muhammad Amir
    British manager born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 143, Spey Road, Bearsden, Glasgow, G61 1LF, Scotland

      IIF 299
  • Khan, Muhammad Amir
    British retailer born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 19 Cloan Avenue, Glasgow, G15 6DA, Scotland

      IIF 300
  • Mr Imran Muhammad
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 301
  • Mr Imran Muhammad
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Waterloo Road, London, E10 7HR, England

      IIF 302
  • Mr Irfan Muhammad
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9TE, England

      IIF 303 IIF 304
  • Mr Mohammad Asif
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gilnow Gardens, Bolton, BL1 4LG, England

      IIF 305
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 306
  • Mr Mohammed Ali
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Old Hall Lane, Manchester, M14 6HL, England

      IIF 307
  • Mr Mohammed Ali
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 357 Katherine Road, London, E7 8LT, United Kingdom

      IIF 308
    • icon of address Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 309
  • Mr Mohammed Ali
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Soho Road, Soho Road, Birmingham, B21 9DP, England

      IIF 310
    • icon of address 110, Tarry Road, Birmingham, B8 3JN, England

      IIF 311
    • icon of address 1, Heath Close, Tipton, Sandwell, DY4 7PB, England

      IIF 312
  • Mr Muhammad Ahsan
    British born in April 1988

    Resident in England

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

      IIF 313
    • icon of address 29-30, Windmill Street, Gravesend, DA12 1AS, England

      IIF 314
    • icon of address 6-8, North Street, Rochester, Kent, ME2 4SH, United Kingdom

      IIF 315
    • icon of address Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 316
    • icon of address Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 317
    • icon of address Flat4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 318
  • Mr Muhammad Ali
    Pakistani born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Ibrox Street, Glasgow, G51 1SW, Scotland

      IIF 319
  • Mr Muhammad Ali
    Pakistani born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, Linndale Oval, Glasgow, G45 9QT, Scotland

      IIF 320
  • Mr Muhammad Ali
    Pakistani born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 206, Main Street, Barrhead, Glasgow, G78 1SN, Scotland

      IIF 321
  • Mr Muhammad Ali
    Indian born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87, Grassmarket, Edinburgh, EH1 2HJ, United Kingdom

      IIF 322
  • Mr Muhammad Ali
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Abbots Drive, Harrow, HA2 0RE, England

      IIF 323
  • Mr Muhammad Ali
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shop 5, 498-500 Pleck Road, Walsall, WS2 9HE, England

      IIF 324
    • icon of address Shop 5, 498-500, Pleck Road, Walsall, West Midlands, WS2 9HE, United Kingdom

      IIF 325
  • Mr Muhammad Ali
    British born in January 2001

    Resident in England

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

      IIF 326
  • Mr Muhammad Ali
    British born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, 100 Manor Farm Road, Birmingham, B11 2HX, England

      IIF 327
    • icon of address 4, Barrows Road, Birmingham, B11 1PN, England

      IIF 328
  • Mr Muhammad Ali
    British born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Road, Sparkhill, Birmingham, B11 3LE, England

      IIF 329
  • Mr Muhammad Ali
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, Room No.2, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 330
    • icon of address 1124, London Road, London, SW16 4DT, England

      IIF 331
  • Mr Muhammad Amir Khan
    British born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 19 Cloan Avenue, Glasgow, G15 6DA, Scotland

      IIF 332 IIF 333
    • icon of address 143, Spey Road, Bearsden, Glasgow, G61 1LF, Scotland

      IIF 334
    • icon of address The Stables, Unit 1, 21 - 25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 335
  • Mr Muhammad Arif
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A4, Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, DA11 8HB, England

      IIF 336
    • icon of address Unit A4, Springhead Park, Gravesend, Kent, DA11 8HB, United Kingdom

      IIF 337
  • Mr Muhammad Asad
    British born in June 1987

    Resident in England

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

      IIF 338
  • Mr Muhammad Asif
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42b High Street, Southall, UB1 3DA, England

      IIF 339
  • Mr Muhammad Asif
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 340
  • Mr Muhammad Asif
    British born in May 1979

    Resident in England

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

      IIF 341
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 342
    • icon of address 8, Suffolk Road, Reading, RG30 2EH, England

      IIF 343
  • Mr Muhammad Asif
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15601663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 344
  • Mr Muhammad Asif
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Course Associates, 9th Floor, One Canada Square, London, E14 5AA, United Kingdom

      IIF 345
    • icon of address Main Course Partners, 9th Floor, One Canada Square, London, E14 5AA, United Kingdom

      IIF 346
    • icon of address 100, Cobb Close, Datchet, Slough, SL3 9QY

      IIF 347
  • Mr Muhammad Asif
    British born in November 1986

    Resident in England

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

      IIF 348
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 349
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 350 IIF 351
  • Mr Muhammad Asif
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 352
    • icon of address 2, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 353
    • icon of address 50, Savile Park Road, Halifax, HX1 2EN, England

      IIF 354
    • icon of address 74, Hare Street, Halifax, HX1 4DJ, United Kingdom

      IIF 355
  • Mr Muhammad Asim
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, George Arthur Road, Birmingham, B8 1LW, England

      IIF 356
  • Mr Muhammad Atif
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Five Tree Works, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LD, England

      IIF 357
  • Mr Muhammad Awais
    British born in March 1989

    Resident in England

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

      IIF 358
  • Mr Muhammad Awais
    British born in March 1990

    Resident in England

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

      IIF 359
    • icon of address 69, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 360
  • Mr Muhammad Awais
    British born in April 1992

    Resident in England

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

      IIF 361
  • Mr Muhammad Azam
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Tooting High Street, Tooting, London, SW17 0RT

      IIF 362
  • Mr Muhammad Azam
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Springdale Street, Huddersfield, HD1 3NF, England

      IIF 363
  • Mr Muhammad Bilal
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 103 Charter House, 450 High Road, Ilford, IG1 1ZG, England

      IIF 364
  • Mr Muhammad Imraan Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 20 Buckleigh Road, London, SW16 5SA, England

      IIF 365
  • Mr Muhammad Imran
    British born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 294, Maxwell Road, Glasgow, G411PJ, Scotland

      IIF 366
  • Mr Muhammad Shahzad
    British born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 600, Alexandra Parade, Glasgow, G31 3BS, Scotland

      IIF 367
  • Mr Muhammad Shoaib
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Morrison Street, Glasgow, Glasgow (city Of), G5 8LB

      IIF 368
  • Muhammad Aqeel Ali
    British born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 520, Victoria Road, Glasgow, G42 8BG, Scotland

      IIF 369
  • Muhammad Imran
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 370
  • Muhammad Usman
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westmisinster, Street Le, Greater Manchster, M19 3FE, England

      IIF 371
  • Umair, Muhammad
    British company director born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Bank Street, Cambuslang, Glasgow, G72 7PP, United Kingdom

      IIF 372
  • Umair, Muhammad
    British director born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101, 1 Rutherglen Road, Rutherglen, Glasgow, G73 1SX, Scotland

      IIF 373
  • Umair, Muhammad
    British retail born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74 Bank Street, Bank Street, Cambuslang, Glasgow, G72 7PP, Scotland

      IIF 374
  • Umair, Muhammad
    British sales person born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12f, Glenlee Street, Hamilton, ML3 0QJ, Scotland

      IIF 375
  • Usman, Muhammad
    British director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, 35 Firth Road, Houstoun Industrial Estate, Livingston, EH54 5DJ, Scotland

      IIF 376
  • Usman, Muhammad
    British business born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Brandon Parade South, Motherwell, ML1 1RB, Scotland

      IIF 377
  • Usman, Muhammad
    British director born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kennedy Path, Glasgow, G4 0PP, Scotland

      IIF 378
  • Atif, Muhammad
    British business executive born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Olympic House, 5th Floor Office 505, 28-42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 379
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 380
  • Atif, Muhammad
    British company director born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6a, Spurway Parade, Ilford, IG2 6UU, United Kingdom

      IIF 381
  • Atif, Muhammad
    British director born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Courthill Street, Dalry, KA24 5AP, Scotland

      IIF 382
    • icon of address 53, Priorwood Drive, Dunfermline, KY11 8FG, Scotland

      IIF 383
    • icon of address 14, East Grove, Troon, KA10 7BE, Scotland

      IIF 384
  • Atif, Muhammad
    British education consultant born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Flat 9, Keir Hardie Way, Barking, IG11 9NZ, United Kingdom

      IIF 385
  • Atif, Muhammad
    British entrepreneur born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, East Grove, Troon, Ayrshire, KA10 7BE, Scotland

      IIF 386
  • Atif, Muhammad
    British security operations born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216, Whippendell Road, Watford, Hertfordshire, WD18 7NL, United Kingdom

      IIF 387
  • Baig, Mirza
    British sales born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Rowan Way, Hams Hall Distribution Park, Coleshill, Birmingham, B46 1DS, England

      IIF 388
  • Baig, Mirza
    British sales director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Summer Lane, Birmingham, B19 3NG, England

      IIF 389
  • Dr Muhammad Asif
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Newbridge Road, Bath, BA1 3LD, England

      IIF 390
  • Irfan, Muhammad
    British director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Keptie Street, Arbroath, DD11 1RG, Scotland

      IIF 391
  • Mohamed, Imran Ahmed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 397-399 Derby Street, Bolton, Lancashire, BL3 6LT

      IIF 392
  • Mohamed, Imran Ahmed
    British ophthalmic optician born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232 Chorley Old Road, Bolton, Lancashire, BL1 3BW

      IIF 393
  • Mohamed, Imran Ahmed
    British optometrist born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Chorley Old Road, Bolton, Lancashire, BL1 3BW, England

      IIF 394
    • icon of address 397-399 Derby Street, Bolton, Lancashire, BL3 6LT

      IIF 395
  • Muhammad, Adil
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 396
  • Muhammad, Ali
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Intocash Ltd, Nortex Mill, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 397
    • icon of address 11, Alder Drive, Stalybridge, SK15 3GH, England

      IIF 398
  • Muhammad, Asif
    British taxi driver born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 399
  • Muhammad, Asif
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Silverdale Road, Earley, Reading, RG6 7NZ, England

      IIF 400
  • Muhammad, Awais
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Leeds Road, Nelson, BB9 9TD

      IIF 401
  • Mohammad Imran
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Greyfriars Road, Reading, RG1 1NU, England

      IIF 402
  • Mr Daniel Imran
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2573, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 403
  • Mr Imran Mir
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Laurel Court Brampton Road, Huntingdon, PE29 3BH, England

      IIF 404
  • Mr Mohamed Imran
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Nova Road, Croydon, CR0 2TN, England

      IIF 405
  • Mr Mohammad Awais
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Edgell Street, Kettering, Northants, NN16 0TB, England

      IIF 406
    • icon of address 87 Runley Road, Luton, LU1 1TX, England

      IIF 407
    • icon of address 39, Cambridge Street, Wellingborough, Northants, NN8 1DW, England

      IIF 408
    • icon of address 39, Cambridge Street, Wellingborough, Wellingborough, Northants, NN8 1DW, England

      IIF 409
  • Mr Mohammad Irfan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Upper Sutton Street, Birmingham, B6 5BN, England

      IIF 410
  • Mr Mohammed Asif
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 545-547, Green Lane, Small Heath, Birmingham, B9 5PT, United Kingdom

      IIF 411
  • Mr Muhammad Ahsan
    British born in August 1988

    Resident in England

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

      IIF 412
  • Mr Muhammad Ali
    Pakistani born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Sommerville Gardens, South Queensferry, EH30 9PN, Scotland

      IIF 413
    • icon of address 6, Sommerville Gardens, South Queensferry, West Lothian, EH30 9PN, United Kingdom

      IIF 414
  • Mr Muhammad Ali
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Grasmere Drive, Bury, BL9 9GA, England

      IIF 415
  • Mr Muhammad Ali
    Pakistani born in December 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Lansdowne Crescent, Glasgow, G20 6NH, Scotland

      IIF 416
  • Mr Muhammad Ali
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Jordans Crescent, Crawley, RH11 7SZ, England

      IIF 417
  • Mr Muhammad Ali Raza
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Duncombe Road, Bolton, BL3 3FD, England

      IIF 418
    • icon of address 42, Duncombe Road, Bolton, BL3 3FD, United Kingdom

      IIF 419
  • Mr Muhammad Aqeel Ali
    British born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, 41 Clark Street, Airdrie, North Lanarkshire, ML6 6DH, Scotland

      IIF 420
    • icon of address 23, Campsie View, Baillieston, Glasgow, G69 7QU, Scotland

      IIF 421 IIF 422 IIF 423
    • icon of address 241, Sauchiehall Street, Glasgow, G2 3EZ, Scotland

      IIF 424
    • icon of address 520, Victoria Road, Glasgow, G42 8BG, Scotland

      IIF 425 IIF 426
    • icon of address 621, 621 Hawthorn Street, Glasgow, G22 6AZ, Scotland

      IIF 427
  • Mr Muhammad Arif
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 690, Romford Road, London, E12 5AJ, England

      IIF 428
  • Mr Muhammad Asif
    Italian born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 429
  • Mr Muhammad Asif
    Irish born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 561a, Longbridge Road, Barking, IG11 9BZ, England

      IIF 430
    • icon of address 155, Shard End Crescent, Birmingham, B34 7AZ, England

      IIF 431 IIF 432
    • icon of address 14 High Street, High Street, Barkingside, Ilford, IG6 2DF, England

      IIF 433
  • Mr Muhammad Aslam
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1074, Stockport Road, Manchester, M19 2SU, England

      IIF 434
  • Mr Muhammad Awais
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Hatton Avenue, Slough, SL2 1NF, England

      IIF 435
    • icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 436
  • Mr Muhammad Awais
    British born in May 1995

    Resident in England

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

      IIF 437
  • Mr Muhammad Awais
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Laburnum Road, Denton, Manchester, M34 2NE, England

      IIF 438
  • Mr Muhammad Azam
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Tooting High Street, London, SW17 0RT, England

      IIF 439
  • Mr Muhammad Azam
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Robinhood Lane, Robin Hood Lane, London, SW15 3QR, England

      IIF 440
  • Mr Muhammad Bilal
    British born in April 1979

    Resident in England

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

      IIF 441
    • icon of address 47, Wrotham Road, Gravesend, DA11 0PN, United Kingdom

      IIF 442
  • Mr Muhammad Bilal
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, The Marish, Warwick, CV34 6BZ, England

      IIF 443
  • Mr Muhammad Fadil
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Thurnscoe Road, Bradford, West Yorkshire, BD1 3BZ, England

      IIF 444
  • Mr Muhammad Halim
    British born in February 1966

    Resident in England

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

      IIF 445 IIF 446
    • icon of address Kiosk 1 Bishops Walk, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 447
    • icon of address 17, Britannia Shopping Centre, Hinckley, LE10 1RU, United Kingdom

      IIF 448
    • icon of address 17, Britannia Shopping Centre, Phonebox Gadgets, Hinckley, LE10 1RU, United Kingdom

      IIF 449
    • icon of address Kiosk 17, Britannia Shopping Centre, Hinckley, LE10 1RU, England

      IIF 450
  • Mr Muhammad Ilyas
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Russet Drive, Milton, Abingdon, OX14 4BF, England

      IIF 451
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 452
  • Mr Muhammad Imran
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 457 IIF 458 IIF 459
  • Mr Muhammad Imran
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 460
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 461
  • Mr Muhammad Imran
    British born in April 1987

    Resident in England

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

      IIF 462
  • Mr Muhammad Iqbal
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 463 IIF 464 IIF 465
    • icon of address 295, Harborne Lane, Birmingham, B17 0NT, United Kingdom

      IIF 466
    • icon of address 295, Harborne Lane, Harborne, Birmingham, B17 0NT

      IIF 467 IIF 468
    • icon of address 295 Harborne Road, Harborne, Birmingham, B17 0NT

      IIF 469
    • icon of address 35, Sycamore Road, Aston, Birmingham, B6 5UH, England

      IIF 470
    • icon of address Fountain Court, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 471
  • Mr Muhammad Irfan
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kingsley Road, Hounslow, TW3 1QA, United Kingdom

      IIF 472
    • icon of address Unit 1, 56 Kingsley Road, Hounslow, TW3 1QA, England

      IIF 473
    • icon of address 36a Station Road, New Milton, Hampshire, BH25 6JX, England

      IIF 474
    • icon of address 20, Morello Avenue, Uxbridge, Middlesex, UB8 3ER, United Kingdom

      IIF 475
  • Mr Muhammad Irfan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Station Street, Wednesbury, WS10 8BW, England

      IIF 476
  • Mr Muhammad Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grove Road, London, E3 5AX, England

      IIF 477
  • Mr Muhammad Rafi
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12444296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 478
    • icon of address 250, London Road, Croydon, CR0 2TH, England

      IIF 479
    • icon of address 250e, London Road, Croydon, CR0 2TH, England

      IIF 480
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 481
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 482 IIF 483
    • icon of address 438 West Green Road, London, N15 3PT, England

      IIF 484
    • icon of address Rear Office Suite, Haredon House, 810, London Road, Sutton, SM3 9BJ, United Kingdom

      IIF 485
  • Mr Muhammad Umair
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wellesley Road, Croydon, CR0 2AJ, England

      IIF 486 IIF 487
    • icon of address Dalton House, Unit 11, Windsor Avenue, London, SW19 2RR, England

      IIF 488
  • Mr Muhammad Umair
    British born in September 1987

    Resident in England

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

      IIF 489
  • Mr Muhammad Umair
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brent View Road, London, NW9 7EH, United Kingdom

      IIF 490
  • Mr Muhammad Umair
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 166, 9 Albert Embankment, London, Flat 166, 9 Albert Embankment, London, SE1 7HG, United Kingdom

      IIF 491
    • icon of address 4 Wardown Court, New Bedford Road, Luton, LU3 1LH, United Kingdom

      IIF 492
  • Mr Muhammad Umar
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Crown Street, Peterborough, PE1 3HY, England

      IIF 493
  • Mr Muhammad Umar
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, White Moss Avenue, Manchester, M21 0XS, England

      IIF 494
    • icon of address Dixi Chicken, 9 Wilmslow Road, Manchester, M14 5TB, England

      IIF 495
  • Mr Muhammad Usman
    British born in April 1986

    Resident in England

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

      IIF 496
  • Mr Muhammad Usman
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bridge Street, Bolton, BL1 2EG, England

      IIF 497
    • icon of address 8, Kathleen Grove, Manchester, M14 5GY, England

      IIF 498
  • Mr Muhammad Uzair
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Rochester Avenue, Feltham, TW13 4EJ, England

      IIF 499
  • Mr Usman Ali
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Daisy Street, Bolton, BL3 4BD, England

      IIF 500
  • Mrs Maida Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1340, Greenford Road, Greenford, Middlesex, UB6 0HL, United Kingdom

      IIF 501
  • Mrs Maida Khan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winsor And Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 502
    • icon of address Suite 702 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 503
    • icon of address Flat 15 Pennymans Court, Denton Way, Slough, SL3 7DT, England

      IIF 504 IIF 505
  • Muhammad Asif
    Irish born in August 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Office 5605, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 506
  • Muhammad Bilal
    British born in February 1978

    Resident in England

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

      IIF 507
  • Muhammad Bilal
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandwood Mews, Sunnyside Road, Chesham, Buckinghamshire, HP5 2AP, England

      IIF 508
  • Muhammad Imran
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad Iqbal
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hawthorne Street, Bolton, BL3 4DD, England

      IIF 511
  • Muhammad Usman
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bell Walk, Eastgate Shopping Centre, Gloucester, Gloucestshire, GL1 1AG, England

      IIF 512
  • Raza, Muhammad Ali
    British it professional born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Duncombe Road, Bolton, BL3 3FD, England

      IIF 513
  • Raza, Muhammad Ali
    British it support born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Duncombe Road, Bolton, BL3 3FD, United Kingdom

      IIF 514
  • Raza, Muhammad Ali
    British network engineer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Duncombe Road, Bolton, BL3 3FD, England

      IIF 515
  • Umair, Muhammad
    British company director born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Parkhead Lane, Airdrie, ML6 6NB, Scotland

      IIF 516
  • Usman, Muhammad
    British business born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, Brandon Parade South, Glasgow, ML1 1RB, United Kingdom

      IIF 517
  • Usman, Muhammad
    British analyst born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 - 30, Bridge Street, Dunfermline, Fife, KY12 8DA, Scotland

      IIF 518
  • Usman, Muhammad
    British director born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 88, Scott Street, Perth, PH2 8JW, Scotland

      IIF 519
  • Usman, Muhammad
    British it professional born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Cornton Place, Crieff, PH7 3AP, Scotland

      IIF 520
  • Ali, Hammad
    British businessman born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Felbrigge Road, Ilford, Essex, IG3 8DW, England

      IIF 521
  • Ali, Imran
    Pakistani company director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat A, 1 William Mann Drive, Newton Mearns, Glasgow, G77 6DA, Scotland

      IIF 522
  • Ali, Imran
    Pakistani director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Princes Street, Ardrossan, Ayrshire, KA22 8DE, Scotland

      IIF 523
  • Ali, Muhammad
    British business person born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 524
  • Ali, Muhammad
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 525
  • Ali, Usman
    British charity co-ordinator born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 442, Kingsway, Manchester, M19 1QJ, England

      IIF 526
  • Ali, Usman
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ams Accountants Medical Limited, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 527
  • Asif, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 528
    • icon of address Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 529
  • Baig, Mirza
    British analyst born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Melvina Road, Birmingham, B7 4QT, England

      IIF 530
  • Baig, Mirza
    British it consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Beachburn Way, Birmingham, B20 2AU, England

      IIF 531
    • icon of address 44, Becket Avenue, London, E6 6AF, England

      IIF 532
  • Baig, Mirza
    British sales person born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Mansfield, NG18 1JL, England

      IIF 533
  • Dr Muhammad Usman
    British born in April 1988

    Resident in England

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

      IIF 534
  • Imran, Muhammad
    British cargo handler born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 259, Maxwell Road, Glasgow, G41 1TE, Scotland

      IIF 535
  • Imran, Muhammad
    British company director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Leven Street, Glasgow, G41 2JB, United Kingdom

      IIF 536
  • Imran, Muhammad
    British courier services born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 260, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 537
  • Imran, Muhammad
    British travel agent born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21b, Westland Drive, Glasgow, G14 9NY, Scotland

      IIF 538
  • Iqbal, Mohammad
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 539
  • Iqbal, Muhammad
    British director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, West George Street, Glasgow, G46 6ER, Scotland

      IIF 540
  • Irfan, Muhammad
    British medical doctor born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 72, Bankton Brae, Murieston, Livingston, West Lothian, EH54 9LA, Scotland

      IIF 541
  • Khan, Muhammad
    British director born in April 1980

    Resident in England

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

      IIF 542
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 543
  • Mohamed, Adan
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99a, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 544
  • Mohamed, Adan
    British general manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 21, Westminster Business Centre, Printing House Lane, Hayes, Middlesex, UB3 1AP, England

      IIF 545
  • Mohammed, Ali
    British director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Carfax, Horsham, RH12 1EB, England

      IIF 546
    • icon of address 89, Kettering Road, Northampton, NN1 4AW, England

      IIF 547
    • icon of address 150, Wyton Close, Nottingham, Nottinghamshire, NG5 5GX, United Kingdom

      IIF 548
    • icon of address 123, Manchester Road, Swindon, SN1 2AF, England

      IIF 549
  • Mohammed, Imran
    British it born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Jupiter House, Esquiline Lane, Mitcham, London, CR4 1GH, England

      IIF 550
  • Muhammad, Ali
    Italian company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227, Station Road, Shotts, ML7 4AW, Scotland

      IIF 551
  • Muhammad, Asif
    British mechanic born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 653a, Romford Road, London, E12 5AD, England

      IIF 552
  • Muhammad, Asif
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Street St. Johns, Blackburn, BB1 8AF, United Kingdom

      IIF 553
  • Muhammad, Asif
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wensley Road, Blackburn, BB2 6SS, England

      IIF 554
    • icon of address 53, Brunswick Street, Burnley, BB11 3NX, England

      IIF 555
  • Muhammad, Asim
    British bussinessman born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant Building, 44, West Road, Newcastle Upon Tyne, NE4 9PY, England

      IIF 556
  • Muhammad, Asim
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Unit 12, Adelaide Shopping Center, Adelaide Terrace, Newcastle Upon Tyne, Tyne And Wear, NE4 8BE

      IIF 557
  • Mr Adan Mohamed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 21, Westminster Business Centre, Printing House Lane, Hayes, Middlesex, UB3 1AP, England

      IIF 558
  • Mr Hamid Ali
    British born in December 1956

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 559
  • Mr Hammad Ali
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Emmott Avenue, Ilford, IG6 1AL, England

      IIF 560
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 561
    • icon of address Hammad Ali, 51 Felbrigge Road, London, IG38DW, United Kingdom

      IIF 562
  • Mr Hamza Amir Ali
    British born in December 2000

    Resident in England

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

      IIF 563 IIF 564
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 565
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH, England

      IIF 566
  • Mr Imran Ahmed Mohamed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Chorley Old Road, Bolton, Lancashire, BL1 3BW

      IIF 567 IIF 568
    • icon of address 14 Hulton District Centre, Little Hulton, Worsley, Gt. Manchester, M28 0AU

      IIF 569
  • Mr Khan Muhammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12952777 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 570
  • Mr Mohammed Asif
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Riverside Drive, Rochdale, OL16 2SH, England

      IIF 571
    • icon of address 2, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 572
    • icon of address Arien House, Robert Street, Rochdale, OL16 2DG, United Kingdom

      IIF 573
    • icon of address The Warehouse, Arien House, Robert Street, Rochdale, OL16 2DG, England

      IIF 574
  • Mr Mohammed Imran
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Johns Avenue, Kempston, Bedford, MK42 8ET, England

      IIF 575
    • icon of address 91, York Avenue, Huddersfield, West Yorkshire, HD2 2PN

      IIF 576
    • icon of address 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, England

      IIF 577
    • icon of address 5, Frances Mews, Romford, RM3 9FP, United Kingdom

      IIF 578
  • Mr Muhammad Abdullah
    British born in December 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Tiree Place, Newton Mearns, Glasgow, G77 6UJ, Scotland

      IIF 579 IIF 580
  • Mr Muhammad Affan
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Vicarage Road, Leyton, London, E10 5DX, United Kingdom

      IIF 581
  • Mr Muhammad Ahmad
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ahmad
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 584
  • Mr Muhammad Ahmad
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Ferrymead Avenue, Greenford, UB6 9TR, England

      IIF 585
  • Mr Muhammad Ahmad
    British born in September 1993

    Resident in England

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

      IIF 586
  • Mr Muhammad Ahmed
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a, Manchester Road, Preston, PR1 3YH, England

      IIF 587
  • Mr Muhammad Akram
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 588
  • Mr Muhammad Ali
    Pakistani born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Morrison Street, Glasgow (city Of), Glasgow, G5 8LB, Scotland

      IIF 589
    • icon of address 103, Cypress Road, Motherwell, ML1 5FS, Scotland

      IIF 590
  • Mr Muhammad Ali
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wisteria Cottage, Pullens Lane, Headington, OX3 0BZ, United Kingdom

      IIF 591 IIF 592
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 593
    • icon of address C/o Craufurd Hale Group, The Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 594
    • icon of address Wisteria Cottage, Pullens Lane, Headington, Oxford, OX3 0BZ, United Kingdom

      IIF 595
  • Mr Muhammad Amjad
    British born in January 1971

    Resident in England

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

      IIF 596
    • icon of address 21, Elm Street, Blackburn, BB1 5NL, United Kingdom

      IIF 597
  • Mr Muhammad Amjad
    British born in January 1978

    Resident in England

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

      IIF 598
  • Mr Muhammad Asif
    Irish born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, 1562 Stratford Road, Birmingham, B28 9HA, England

      IIF 599
  • Mr Muhammad Asim
    Irish born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LH, England

      IIF 600
    • icon of address 103, Elm Grove, Southsea, Hampshire, PO5 1LH, England

      IIF 601 IIF 602
  • Mr Muhammad Awais
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Hart Lane, Luton, LU2 0JQ, England

      IIF 603
  • Mr Muhammad Bilal
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Bilal
    British born in February 1978

    Resident in England

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

      IIF 606
    • icon of address 55, Shirley Avenue, Reading, RG2 8TE, England

      IIF 607 IIF 608
  • Mr Muhammad Bilal
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ryelands Grove, Bradford, BD9 6HJ, England

      IIF 609
    • icon of address 4, Ryelands Grove, Bradford, West Yorkshire, BD9 6HJ, England

      IIF 610
    • icon of address 4, Ryelands Grove, Bradford, West Yorkshire, BD9 6HJ, United Kingdom

      IIF 611
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 612
  • Mr Muhammad Hassan Ali
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a-b, Twin Bridges Estate, 232 Selsdon Road, Croydon, CR2 6PL, United Kingdom

      IIF 613
  • Mr Muhammad Ilyas
    British born in May 1971

    Resident in England

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

      IIF 614
  • Mr Muhammad Imran
    British born in April 1977

    Resident in England

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

      IIF 615
  • Mr Muhammad Imran
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Textile Close, Middleton, Manchester, M24 6FD, England

      IIF 616
    • icon of address Flat 6, 33 Duke Street, Salford, M7 1PR, England

      IIF 617
  • Mr Muhammad Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Ley Street Ilford Essex, Ley Street, Ilford, IG1 4BL, England

      IIF 618
  • Mr Muhammad Imran
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stafford Close, Chafford Hundred, Grays, RM16 6ND, England

      IIF 619
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 620
  • Mr Muhammad Imran
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Otterburn Gardens, Isleworth, TW7 5JJ, England

      IIF 621
  • Mr Muhammad Imran
    Irish born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13/7, Alan Breck Gardens, Edinburgh, EH4 7JB, Scotland

      IIF 622
    • icon of address 36, Cromwell Road, Falkirk, FK1 1SF, Scotland

      IIF 623 IIF 624
  • Mr Muhammad Imran
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 625
  • Mr Muhammad Imran
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Clipston Road West, Forest Town, Mansfield, NG19 0ED, United Kingdom

      IIF 626
    • icon of address 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 627
  • Mr Muhammad Imran
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Pelham Road, Immingham, DN40 1NJ, England

      IIF 628
  • Mr Muhammad Imran
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Bloom Street, Stockport, SK3 9LQ, England

      IIF 633
    • icon of address 85, Bloom Street, Stockport, SK3 9LQ, United Kingdom

      IIF 634
  • Mr Muhammad Imran
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Kennedy Ave, Huddersfield, HD2 2HH, United Kingdom

      IIF 635
    • icon of address 45, Kennedy Avenue, Huddersfield, HD2 2HH, England

      IIF 636 IIF 637
    • icon of address 45, Kennedy Avenue, Huddersfield, HD2 2HH, United Kingdom

      IIF 638
    • icon of address 78, Heaton Road, Huddersfield, West Yorkshire, HD1 4JB, United Kingdom

      IIF 639
  • Mr Muhammad Imran
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, West Yorkshire, HD1 5HN, United Kingdom

      IIF 640
    • icon of address 62, Star Road, Caversham, Reading, RG4 5BE, England

      IIF 641 IIF 642
  • Mr Muhammad Imran
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 643
  • Mr Muhammad Imran
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Woodcock Lane North, Birmingham, B26 1EG, England

      IIF 644
    • icon of address 3, Ashbourne Grove, Fenthem Road, Aston, Birmingham, B6 6AY, England

      IIF 645
  • Mr Muhammad Imran
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Steiner Street, Accrington, BB5 1RQ, England

      IIF 646
  • Mr Muhammad Imran
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Concorde Park, Concorde Road, Maidenhead, SL6 4FJ, England

      IIF 647
    • icon of address 62, Chester Street, Reading, Berkshire, RG30 1LP

      IIF 648
  • Mr Muhammad Imran
    British born in January 1987

    Resident in England

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

      IIF 649
  • Mr Muhammad Imran
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Foxglove Way, Luton, LU3 1EA, England

      IIF 650
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 651 IIF 652
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, United Kingdom

      IIF 653
  • Mr Muhammad Imran
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tindall Mews, Hornchurch, RM12 4WW, England

      IIF 656
    • icon of address Office 981, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 657
    • icon of address 23, Roundtree Close, C/o Bluechip Accountants, Norwich, NR7 8SX, England

      IIF 658
    • icon of address 4 Dereham Road, Norwich, NR2 4AY, England

      IIF 659
  • Mr Muhammad Iqbal
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cramphorn Walk, Chelmsford, Essex, CM1 2RE, England

      IIF 660
  • Mr Muhammad Iqbal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Lee Road, Lee Road, Aylesbury, HP21 8JF, England

      IIF 661
  • Mr Muhammad Irfan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Blacker Road, Huddersfield, HD1 5HT, England

      IIF 662
    • icon of address 37, Springdale Avenue, Huddersfield, HD1 3NQ, England

      IIF 663
    • icon of address 37, Springdale Avenue, Huddersfield, HD1 3NQ, United Kingdom

      IIF 664
    • icon of address 11, Verbena Close, Winnersh, Wokingham, Berkshire, RG41 5ST, England

      IIF 665
  • Mr Muhammad Irfan
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Spencer Road, Bradford, BD7 2HD, England

      IIF 666
  • Mr Muhammad Irfan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plot 8, Bank Top Ind. Estate, Lee Street, Oldham, OL8 1EF, United Kingdom

      IIF 667
  • Mr Muhammad Irfan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Cape Hill, Cape Hill, Smethwick, West Midlands, B66 4PB, United Kingdom

      IIF 668
  • Mr Muhammad Irfan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Kashif
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Gaysham Avenue, Ilford, IG2 6TH, England

      IIF 676
  • Mr Muhammad Kashif
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Hob Moor Road, Birmingham, B10 9AZ, United Kingdom

      IIF 677
  • Mr Muhammad Kashif
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Woodhouse Road, Wakefield, WF1 4NG, England

      IIF 678
  • Mr Muhammad Khan
    British born in August 1963

    Resident in England

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

      IIF 679
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 680
  • Mr Muhammad Noman
    British born in January 1982

    Resident in England

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

      IIF 681
  • Mr Muhammad Ramzan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Top Moor Side, Leeds, LS11 0AA, England

      IIF 682
  • Mr Muhammad Sajid
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Plaistow Avenue, Birmingham, B36 8HQ, England

      IIF 683
  • Mr Muhammad Shoaib
    British born in May 1984

    Resident in England

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

      IIF 684
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 685
  • Mr Muhammad Shoaib
    British born in January 1987

    Resident in England

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

      IIF 686
  • Mr Muhammad Shoaib
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Shoaib
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address External Kiosk 1, Tollgate Shopping Center, Colchester, CO3 8RH, England

      IIF 689
    • icon of address 3, Ledbury Road, Peterborough, PE3 9RQ, England

      IIF 690
  • Mr Muhammad Umar
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Palmerston Road, Birmingham, B11 1LH, England

      IIF 691
  • Mr Muhammad Umer
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Timperley Road, Ashton-under-lyne, OL6 8SG, England

      IIF 692 IIF 693
  • Mr Muhammad Umer
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kenilworth Avenue, Derby, DE23 8TW, England

      IIF 694
  • Mr Muhammad Usman
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Ashtree Road, Tividale, Oldbury, B69 2HB, England

      IIF 695
  • Mr Muhammad Usman
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Finefield Walk, Slough, Berkshire, SL1 2QR, England

      IIF 696
  • Mr Muhammad Usman
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415, Walton Road, West Molesey, KT8 2EJ, England

      IIF 697
  • Mr Muhammad Usman
    British born in March 1983

    Resident in England

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

      IIF 698
    • icon of address 13, Bowyer Drive, Slough, SL1 5EB, England

      IIF 699
    • icon of address 2, Manor House Lane, Datchet, Slough, SL3 9EB, England

      IIF 700
    • icon of address 268 Bath Road, Regus Building, Office 146, Slough, SL1 4DX, United Kingdom

      IIF 701
  • Mr Muhammad Usman
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Union Gallery, The Mall, Bristol, BS1 3XD, England

      IIF 702
    • icon of address 31, Crabtree Walk, Bristol, BS5 7EQ, England

      IIF 703
    • icon of address K10 The Galleries 25 Union Gallery, The Mall, Broadmead, Bristol, BS1 3XD, England

      IIF 704
  • Mr Muhammad Usman
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Southgate Street, Gloucester, GL1 1TP, England

      IIF 705
  • Mr Muhammad Usman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Commercial Road, Leeds, LS5 3AW, England

      IIF 706
  • Mr Muhammad Usman
    British born in July 1987

    Resident in England

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

      IIF 707
    • icon of address 9, Cherry Avenue, Bury, BL9 7NA, England

      IIF 708 IIF 709
    • icon of address 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 710
    • icon of address 11, Oldham Road, Rochdale, OL16 1UA, England

      IIF 711
  • Mr Muhammad Usman
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Somerby Road, Barking, IG11 9XH, England

      IIF 712 IIF 713
    • icon of address Flat1, 110a Brighton Road, Purley, Surrey, CR8 4DB, United Kingdom

      IIF 714
    • icon of address 329a, Great Cheetham Street East, Salford, M7 4BP, England

      IIF 715
  • Mr Muhammad Usman
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437c, Unit A, Katherine Road, London, E7 8LS, England

      IIF 716
    • icon of address First Floor Flat, 65 Victoria Avenue, London, E6 1EX, England

      IIF 717
  • Mr Muhammad Usman
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Norwood Close, Southall, UB2 5RF, England

      IIF 718
  • Mr Muhammad Usman
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whiteford Road, Slough, SL2 1JU, England

      IIF 719
    • icon of address 13 Sapphire Court, 274-276 High Street, Slough, SL1 1NB, England

      IIF 720
  • Mr Muhammad Usman
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bedford Road, London, E6 2NL, England

      IIF 721
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 722
  • Mr Muhammad Uzair
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Barrow Hill Road, Manchester, M8 8DB, England

      IIF 723
    • icon of address 15, Barrow Hill Road, Manchester, M8 8DB, United Kingdom

      IIF 724
  • Mr Muhammad Waqas
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-27, Milkstone Road, Rochdale, OL11 1ED, England

      IIF 725
  • Mr Muhammad Yasin
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Falcon Way, Watford, WD25 9AR, England

      IIF 726
  • Mr Muhammad Yasir
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Landrace Road, Luton, LU4 0SN, England

      IIF 727
  • Mr Muhammad Zubair
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Moorbottom Road, Thomton Lodge, Huddersfield, HD1 3JT, United Kingdom

      IIF 728
    • icon of address 517a, Wakefield Road, Huddersfield, HD5 9XW, England

      IIF 729
  • Mr Muhammed Aqeel Ali
    British born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 621, 621 Hawthorn Street, Glasgow, G22 6AZ, Scotland

      IIF 730
  • Mr Usman Ali
    Pakistani born in December 1996

    Resident in England

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

      IIF 731
  • Mr Usman Muhammad
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Muhammad Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grove Road, London, E3 5AX, England

      IIF 736
  • Mrs Muhammad Imran
    Irish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Cromwell Road, Falkirk, FK1 1SF, Scotland

      IIF 737
  • Muhammad Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Shakespeare Avenue, Andover, SP10 3DR, England

      IIF 738
  • Muhammad Ali
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakroyd Terrace, Bradford, West Yorkshire, BD8 7AE, England

      IIF 739
  • Muhammad Awais
    Pakistani born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Kilchattan Drive, Glasgow, G44 4PZ, Scotland

      IIF 740
  • Muhammad Imran
    British born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 741
  • Muhammad Imran
    British born in January 1979

    Resident in England

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

      IIF 742
  • Muhammad Noman Ali
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Old Barn Way, Brighton, BN42 4NS, United Kingdom

      IIF 743
  • Muhammad Usman
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Radcliffe Way, Northolt, UB5 6HL, England

      IIF 744
  • Muhammad Waqas
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bedford Road, London, E6 2NL, England

      IIF 745
  • Shoaib, Muhammad
    British business enterpreneaur born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Kennedy Crescent, Tranent, EH33 1DP, Scotland

      IIF 746
  • Shoaib, Muhammad
    British company director born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Marischal Place, Edinburgh, EH4 3NE, Scotland

      IIF 747
  • Shoaib, Muhammad
    British director born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Kennedy Crescent, Tranent, EH33 1DP, Scotland

      IIF 748
  • Ali, Hammad
    British business consultant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Milestone Drive, Purley, Surrey, CR8 4HN

      IIF 749
  • Ali, Hammad
    British consultant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hammad
    British director born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Dartmouth Street, London, SW1H 9BL, England

      IIF 754 IIF 755
    • icon of address 17, Dartmouth Street, London, SW1H 9BL, United Kingdom

      IIF 756
    • icon of address Suite 308, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 757
    • icon of address Suite 308, 77 Victoria Street, Westminster, London, SW1H 0HW, United Kingdom

      IIF 758
  • Ali, Hamza
    British managing director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Church Road, Yardley, Birmingham, B25 8XT, England

      IIF 759
  • Ali, Hamza
    British shop assistant born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Whetley Lane, Bradford, BD8 9EH, England

      IIF 760
  • Ali, Hamza
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Marlborough Street, Ashton-under-lyne, OL7 0HH, England

      IIF 761
    • icon of address Copthall House, King Street, Newcastle, ST5 1EL, England

      IIF 762
  • Ali, Hamza
    British doctor born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Clifton Crescent, Sheffield, S9 4BE

      IIF 763
  • Ali, Hamza
    British tutor born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Clifton Crescent, Sheffield, S9 4BE, United Kingdom

      IIF 764
  • Ali, Hamza
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 765
  • Ali, Hamza
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 766
  • Ali, Hamza
    British company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Viceroy Close, Birmingham, B5 7UR, England

      IIF 767
  • Ali, Hamza
    British director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Breeze Mount, Prestwich, Manchester, M25 0AH, England

      IIF 768
  • Ali, Hamza
    British business person born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Errwood Road, Manchester, M19 1JB, United Kingdom

      IIF 769
  • Ali, Hamza
    British company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 770
  • Ali, Hamza
    British director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Hob Moor Road, Small Heath, Birmingham, B10 9HH, England

      IIF 771
    • icon of address Rapayal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 772
  • Ali, Hamza
    British managing director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Stafford Street, Walsall, WS2 8DF, England

      IIF 773
  • Ali, Hamza
    British mechanic born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Waverley Road, Birmingham, B10 0EQ, United Kingdom

      IIF 774
  • Ali, Hamza
    British self employed born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 951, Stockport Road, Manchester, M19 3NP, England

      IIF 775
  • Ali, Mohammed
    British chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Sturdee Avenue, Ipswich, Suffolk, IP3 9DP

      IIF 776
  • Ali, Mohammed
    British manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317a, Burbury Street, Lozells, Birmingham, B19 1TT, United Kingdom

      IIF 777
    • icon of address 317a, Burbury Street, Lozells, Birmingham, B191TT, United Kingdom

      IIF 778
    • icon of address 65, Carpenters Road, Birmingham, B19 2BB, United Kingdom

      IIF 779
  • Ali, Mohammed
    British general manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 780
  • Ali, Muhammad
    British business man born in February 1970

    Resident in England

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

      IIF 781
  • Ali, Muhammad
    British company director born in February 1970

    Resident in England

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

      IIF 782
  • Ali, Muhammad
    British director born in February 1970

    Resident in England

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

      IIF 783
  • Ali, Muhammad
    British business born in April 1977

    Resident in England

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

      IIF 784
  • Ali, Muhammad
    British business owner born in April 1977

    Resident in England

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

      IIF 785
  • Ali, Muhammad
    British company director born in April 1977

    Resident in England

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

      IIF 786
  • Ali, Muhammad
    British director born in April 1977

    Resident in England

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

      IIF 787
    • icon of address Sunnyside, Whalley Road, Simonstone, Burnley, BB12 7HN, England

      IIF 788
    • icon of address Sunnyside, Whalley Road, Simonstone, Burnley, Lancashire, BB12 7HN, United Kingdom

      IIF 789
  • Ali, Muhammad
    British chef born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Dogsthorpe Road, Peterborough, PE1 3PB, United Kingdom

      IIF 790
  • Ali, Muhammad
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ashbourne Street, Leicester, LE2 0FB, England

      IIF 791
  • Ali, Muhammad
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 792
    • icon of address 3, Victoria Road, Levenshulme, Manchester, M19 2EA, England

      IIF 793
  • Ali, Muhammad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 794
    • icon of address 114, Hither Green Lane, London, SE13 6QA, England

      IIF 795 IIF 796 IIF 797
    • icon of address 30, New Road, West Molesey, KT8 1QB, England

      IIF 798
  • Ali, Muhammad
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, New Road, West Molesey, Surrey, KT8 1QB, England

      IIF 799
  • Ali, Muhammad
    British self employed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Albert Road, Levenshulme, Manchester, M19 3PJ, England

      IIF 800
  • Ali, Muhammad
    British self emplyed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 536-538 Hyde Road, Manchester, M18 7AA, England

      IIF 801
  • Ali, Muhammad
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Tyersal Hall Farm, Tyersal Lane, Bradford, BD4 0RE, England

      IIF 802
  • Ali, Muhammad
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lindrick Drive, Leicester, LE5 5UH, England

      IIF 803
  • Ali, Muhammad
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lindrick Drive, Leicester, LE5 5UH, England

      IIF 804
  • Ali, Muhammad
    British accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 401-403 Cumberland House, 80 Scruns Lane, London, NW10 6RF, England

      IIF 805
    • icon of address 49 Lea Crescent, Ruislip, HA4 6PN, England

      IIF 806
  • Ali, Muhammad
    British banker born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Lea Crescent, Ruislip, HA4 6PN, England

      IIF 807
  • Ali, Muhammad
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Humberstone Gate, Leicester, LE1 1WB, England

      IIF 808
    • icon of address 21, Fernhill Court, London, E17 3RP, England

      IIF 809
    • icon of address 86, Aldriche Way, London, E4 9LZ, England

      IIF 810
  • Ali, Muhammad
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fernhill Court, London, E17 3RP, England

      IIF 811
  • Ali, Muhammad
    British head of finance born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Aldriche Way, London, E4 9LZ, England

      IIF 812
  • Ali, Muhammad
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Kemps Drive, London, E14 8HY, England

      IIF 813
  • Ali, Muhammad
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Pylewell Road, Hythe, Southampton, SO45 6AQ

      IIF 814
  • Ali, Muhammad
    British administrator born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Buckingham Road, Stockport, SK4 4QU, England

      IIF 815
  • Ali, Muhammad
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Leith Close, Slough, SL1 1UT, England

      IIF 816
    • icon of address 19, Catham Close, St. Albans, AL1 5QT, United Kingdom

      IIF 817
  • Ali, Muhammad
    British sales born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345, Mount Road, Manchester, M19 3HW, England

      IIF 818
  • Ali, Muhammad
    British business consultant born in February 1986

    Resident in England

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

      IIF 819
  • Ali, Muhammad
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ainsley Road, Nottingham, NG8 3PP, England

      IIF 820
    • icon of address 198a, High Street, Slough, SL1 1JS, United Kingdom

      IIF 821
  • Ali, Muhammad
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Carrwood Road, Wilmslow, SK9 5DJ, England

      IIF 822
  • Ali, Muhammad
    British director born in March 1986

    Resident in England

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

      IIF 823
  • Ali, Muhammad
    British company director born in July 1986

    Resident in England

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

      IIF 824
  • Ali, Muhammad
    British director born in July 1986

    Resident in England

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

      IIF 825
    • icon of address 115-117, Wandsworth High Street, Wandsworth, London, SW18 4HX, United Kingdom

      IIF 826
  • Ali, Muhammad
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hall Street, Jewellery Quarters, Birmingham, B18 6BS, England

      IIF 827
    • icon of address 58, Martin Road, Dagenham, RM8 2XB, England

      IIF 828
  • Ali, Muhammad
    British managing director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 829
  • Ali, Muhammad
    British company director born in January 1987

    Resident in England

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

      IIF 830
  • Ali, Muhammad
    British director born in January 1987

    Resident in England

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

      IIF 831
    • icon of address 37, Westacott, Hayes, UB4 8AH, United Kingdom

      IIF 832
    • icon of address Office 3018, Access Self Storage, 1 Nestle Avenue, Hayes, UB3 4UZ, United Kingdom

      IIF 833
  • Ali, Muhammad
    British businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 B, Rutland Street, Preston, PR1 4XT, England

      IIF 834
  • Ali, Muhammad
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 835
  • Ali, Muhammad
    British private hire born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 836
  • Ali, Muhammad
    British self employed born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ingleby Court, Stretford, Manchester, M32 8PY, England

      IIF 837
  • Ali, Muhammad
    British car dealer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Pansy Road, 65 Pansy Road, Farnworth, Bolton, BL4 0EW, England

      IIF 838
  • Ali, Muhammad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Pansy Road, Farnworth, Bolton, BL4 0EW, England

      IIF 839
    • icon of address Cecil Avenue, Cecil Avenue, Bradford, BD7 3BP, England

      IIF 840
    • icon of address 38a, Lands Lane, Leeds, LS1 6LB, England

      IIF 841
  • Ali, Muhammad
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Short Street, Bedford, MK40 4NL, England

      IIF 842
    • icon of address 3, Trinity Road, Bedford, MK40 4NR, England

      IIF 843
  • Ali, Muhammad
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Reddish Road, Stockport, SK5 7EN, England

      IIF 844
  • Ali, Muhammad
    British manager tesco born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Staunton Road, Slough, SL2 1NT, England

      IIF 845
  • Ali, Muhammad
    British business person born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 846
  • Ali, Muhammad
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Kingsway, Kingsway, Manchester, M19 1BB, England

      IIF 847
  • Ali, Muhammad
    British van driver born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ewan Street, Manchester, M18 8NS, England

      IIF 848
  • Ali, Muhammad Aqeel
    British company director born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Campsie View, Baillieston, Glasgow, G69 7QU, Scotland

      IIF 849
    • icon of address 23, Campsie View, Bargeddie, Glasgow, G69 7QU, Scotland

      IIF 850
    • icon of address 241, Sauchiehall Street, Glasgow, G2 3EZ, Scotland

      IIF 851
    • icon of address 520, Victoria Road, Glasgow, G42 8BG, Scotland

      IIF 852
    • icon of address 621, 621 Hawthorn Street, Glasgow, G22 6AZ, Scotland

      IIF 853
  • Ali, Muhammad Aqeel
    British director born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, 41 Clark Street, Airdrie, North Lanarkshire, ML6 6DH, Scotland

      IIF 854
    • icon of address 23, Campsie View, Baillieston, Glasgow, G69 7QU, Scotland

      IIF 855
    • icon of address 520, Victoria Road, Glasgow, G42 8BG, Scotland

      IIF 856
  • Ali, Muhammed
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Kingsway, Manchester, M19 1AL, England

      IIF 857
  • Asif, Mohammed
    British newsagent born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Roseville Precinct, Castle Street, Coseley, Bilston, WV14 9ES, England

      IIF 858
  • Asim, Muhammad
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Asim, Muhammad
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Azam, Muhammad
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marzena Court, Whitton Dene, Hounslow, Middelsex, TW3 2JY, England

      IIF 866
  • Azam, Muhammad
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Springdale Street, Huddersfield, HD1 3NF, England

      IIF 867
  • Azam, Muhammad
    British manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Springdale Street, Huddersfield, West Yorkshire, HD1 3NF, United Kingdom

      IIF 868
  • Adil Muhammad
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 869
  • Baig, Mirza Altaf Ali
    British computer consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chaucer Street, Mansfield, NG18 5PB, England

      IIF 870
  • Dr Muhammad Iqbal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lee Road, Aylesbury, HP21 8JF, England

      IIF 871
  • Dr Muhammad Irfan
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Andover Close, Greenford, Middlesex, UB6 9QW, England

      IIF 872
    • icon of address 11, Andover Close, Greenford, UB6 9QW, England

      IIF 873
  • Hanif, Muhammad Ali
    British accountant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 874
  • Hanif, Muhammad Ali
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 875
    • icon of address C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 876 IIF 877
    • icon of address Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 878
    • icon of address Ceme Lp11, Marshway, Rainham, RM13 8EU, United Kingdom

      IIF 879
  • Imran, Mohamed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, England

      IIF 880
  • Imran, Mohammed
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Johns Avenue, Kempston, Bedford, MK42 8ET, England

      IIF 881
    • icon of address 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, England

      IIF 882
  • Imran, Mohammed
    British association manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 883
  • Imran, Mohammed
    British civil servant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Frances Mews, Romford, RM3 9FP, United Kingdom

      IIF 884
  • Imran, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, York Avenue, Huddersfield, West Yorshire, HD2 2PN, United Kingdom

      IIF 885
  • Imran, Mohammed
    British director and company secretary born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Frances Mews, Romford, RM3 9FP, England

      IIF 886
  • Imran, Muhammad
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Frances Avenue, Chafford Hundred, Grays, RM16 6NH, England

      IIF 887
  • Imran, Muhammad
    British chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Southend Road, London, E6 2AA, England

      IIF 888
  • Imran, Muhammad
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Frances Avenue, Chafford Hundred, Grays, RM16 6NH, England

      IIF 889
    • icon of address 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, United Kingdom

      IIF 890
  • Imran, Muhammad
    British business executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 891 IIF 892 IIF 893
    • icon of address 70 Gracechurch Street, London, EC3V 0HR, England

      IIF 894
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 895
  • Imran, Muhammad
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 896
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 897
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 898
  • Imran, Muhammad
    Irish director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Cromwell Road, Falkirk, FK1 1SF, Scotland

      IIF 899
  • Imran, Muhammad
    British manager born in April 1987

    Resident in England

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

      IIF 900
  • Khan, Abbas
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Springroyd Terrace, Bradford, BD8 0BH, England

      IIF 901
  • Khan, Maida
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 Pennymans Court, Denton Way, Slough, SL3 7DT, England

      IIF 902 IIF 903
  • Khan, Maida
    British consultant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1340, Greenford Road, Greenford, Middlesex, UB6 0HL, United Kingdom

      IIF 904
  • Khan, Maida
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winsor And Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 905
    • icon of address Suite 702 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 906
    • icon of address Ground Floor Unit 15a, Adrianne Business Centre, Adrianne Avenue, Southall, UB1 2FJ, England

      IIF 907
  • Khan Muhammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 908
  • Mohammad, Awais
    British business person born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Cambridge Street, Wellingborough, Northants, NN8 1DW, United Kingdom

      IIF 909
  • Mohammad, Awais
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad, Ali
    English businessman born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329 Reddish Road, Stockport, SK5 7EN, England

      IIF 912
  • Muhammad, Azam
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cook Street, Bury, Lancashire, BL9 0RP, England

      IIF 913
    • icon of address Adil House, Cook Street, Bury, BL9 0RP

      IIF 914
  • Muhammad, Imran
    British chaplin born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Nottingham Drive, Bolton, BL1 3RH, England

      IIF 915
  • Muhammad, Imran
    British driver born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 916
  • Muhammad, Irfan
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9TE, England

      IIF 917 IIF 918
  • Muhammad, Khan
    British director born in January 1986

    Resident in England

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

      IIF 919
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 920
    • icon of address 12952777 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 921
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 922
    • icon of address Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 923
  • Mr Avais Iqbal
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 924
  • Mr Awais Muhammad
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Leeds Road, Nelson, BB9 9TD

      IIF 925
  • Mr Hammad Ali
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ronnie Lane, London, E12 5RY, England

      IIF 926
    • icon of address Unit #3486, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 927
    • icon of address 46, Bury New Road, 1st Floor, Manchester, M8 8EL, United Kingdom

      IIF 928
    • icon of address 86, Esmond Road, Manchester, M8 9LZ, England

      IIF 929
    • icon of address 360 Formation Ltd, Unit A 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 930
  • Mr Hamza Ali
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Marlborough Street, Ashton-under-lyne, OL7 0HH, United Kingdom

      IIF 931
  • Mr Hamza Ali
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Albert Road, Tonbridge, TN9 2SR, England

      IIF 932
  • Mr Hamza Ali
    British born in May 1996

    Resident in United Kingdom

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

      IIF 933
  • Mr Mian Muhammad Ali
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ledbury Road, Failsworth, Manchester, Greater Manchester, M35 0PB

      IIF 934
  • Mr Mohammed Akram
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Asad Ali
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Mode Wheel Road South, Salford, M50 1DG, United Kingdom

      IIF 941
  • Mr Mohammed Bilal
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Halifax Road, Brierfield, Nelson, Lancashire, BB9 5BQ, United Kingdom

      IIF 942
  • Mr Mohammed Imran
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Gloucester Road, Chesterfield, S41 7EQ, England

      IIF 943
    • icon of address 26-28, Corporation Street, Chesterfield, S41 7TP, England

      IIF 944
    • icon of address 27, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 945
  • Mr Mohammed Waqar Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 61, Tenby Street North, Birmingham, B1 3EG, England

      IIF 946
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, England

      IIF 947
  • Mr Muhammad Abdullah
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Adil
    Pakistani born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 9 Herriet Street, Glasgow, G41 2NN, Scotland

      IIF 954
  • Mr Muhammad Ahmad
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Market Street, Hyde, Cheshire, SK14 1HL, England

      IIF 955 IIF 956 IIF 957
    • icon of address 144 High Road Leyton, London, E15 2BX, England

      IIF 958
    • icon of address 22, Stroudley Walk, London, E3 3EW, England

      IIF 959
    • icon of address 60 High Road Leyton, London, E15 2BP, England

      IIF 960 IIF 961
    • icon of address 608a, Romford Road, Manor Park, London, E12 5AF, United Kingdom

      IIF 962
    • icon of address 5, Esk Way, Romford, Essex, RM1 4YH, England

      IIF 963
    • icon of address Muhammad Ahmad, Queens Court, 9-17 Eastern Road, Romford, RM1 3NG, United Kingdom

      IIF 964
    • icon of address St James House, 27-43 Eastern Road, Romford, RM1 3NH, England

      IIF 965
    • icon of address Suite 8 Floor 2 Imperial Offices, Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 966
  • Mr Muhammad Ahmad
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stirling Court, Grantham, NG31 7RJ, England

      IIF 967
  • Mr Muhammad Ahmad
    British born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16a, Unit 16a Bhandal Business Park, Heath Road, Wednesbury, West Midlands, WS10 8LU, England

      IIF 968
  • Mr Muhammad Ali
    Pakistani born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, East Street, London, SE17 2DQ, United Kingdom

      IIF 969
  • Mr Muhammad Ali
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Larkshall Road, London, E4 6PE, England

      IIF 970
  • Mr Muhammad Ali
    Pakistani born in April 1985

    Resident in England

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

      IIF 971
  • Mr Muhammad Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Broom Avenue, Manchester, M19 2UD, England

      IIF 972
  • Mr Muhammad Ali
    Pakistani born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 106, Ayr Road, Newton Mearns, Glasgow, G77 6EG, Scotland

      IIF 973
    • icon of address 49, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 974 IIF 975
    • icon of address 340c, High Street, Glenrothes, KY6 3AX, Scotland

      IIF 976
  • Mr Muhammad Ali Hanif
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 977
    • icon of address Ceme Lp11, Marshway, Rainham, RM13 8EU, United Kingdom

      IIF 978
    • icon of address 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 979
  • Mr Muhammad Ans
    British born in October 2002

    Resident in England

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

      IIF 980
  • Mr Muhammad Asif
    Danish born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muhammad Asif T/a Fnkish Boutique Ltd, Manchester Plaza Shopping Centre, 40 Bury Old Road, Cheetham Hill, Manchester, M8 5EL, England

      IIF 981
    • icon of address Unit16, Cheetham Hill Shopping Centre, 40 Bury Old Road, Manchester, M8 5EL, England

      IIF 982
    • icon of address Unit 3, 116 Broughton Lane, Salford, M7 1UF, England

      IIF 983
  • Mr Muhammad Asif
    Pakistani born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Ash Place, East Kilbride, Glasgow, G75 9ET, Scotland

      IIF 984
  • Mr Muhammad Asif
    Pakistani born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Cobblebrae Crescent, Falkirk, FK2 7QP, Scotland

      IIF 985
    • icon of address 244, Grahams Road, Falkirk, FK2 7BH, Scotland

      IIF 986
  • Mr Muhammad Awais
    British born in February 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Clive Street, Caerphilly, CF83 1GE, Wales

      IIF 987
    • icon of address 17, Queens Croft, Newport, NP20 5FF, United Kingdom

      IIF 988
    • icon of address 80, Melbourne Way, Newport, NP20 3RH, Wales

      IIF 989
  • Mr Muhammad Awais
    Pakistani born in April 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Blackburn Street, Glasgow, G51 1EX, Scotland

      IIF 990
  • Mr Muhammad Bilal
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Honister Grove, Middlesbrough, Cleveland, TS5 8PW

      IIF 991
  • Mr Muhammad Bilal
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Blackburn Road, Great Harwood, Blackburn, BB6 7DF, England

      IIF 992
  • Mr Muhammad Bilal
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Kersley Street, Oldham, OL4 1DN, England

      IIF 993
  • Mr Muhammad Bilal
    British born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lees Road, Uxbridge, UB8 3AS, England

      IIF 994
  • Mr Muhammad Fahad
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3, Valley Parade, Bradford, BD8 7DZ, England

      IIF 995
  • Mr Muhammad Fahad
    British born in August 1998

    Resident in England

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

      IIF 996
  • Mr Muhammad Farhan
    British born in January 1989

    Resident in England

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

      IIF 997
  • Mr Muhammad Fayyaz
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Wylds Lane, Worcester, WR5 1DZ, United Kingdom

      IIF 998
  • Mr Muhammad Hamza
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chancery Close, Bradville, Milton Keynes, MK13 7HZ, England

      IIF 999 IIF 1000
  • Mr Muhammad Hamza
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 1001
  • Mr Muhammad Hamza
    British born in February 1997

    Resident in England

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

      IIF 1002
    • icon of address 50, Rydal Road, Bolton, England

      IIF 1003
    • icon of address Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 1004
    • icon of address 13434569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1005
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1006
    • icon of address 20, Swan Street, Manchester, M4 5JW, England

      IIF 1007
  • Mr Muhammad Hamza
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Stradbroke Grove, Ilford, IG5 0DJ, England

      IIF 1008
  • Mr Muhammad Hassan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Montague Road, Uxbridge, UB8 1QL, England

      IIF 1009
  • Mr Muhammad Imran
    British born in January 1972

    Resident in England

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

      IIF 1010
    • icon of address Flat 5, 53 Raven Close, Gloucester, GL4 4BD, United Kingdom

      IIF 1011
  • Mr Muhammad Imran
    British born in March 1974

    Resident in England

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

      IIF 1012
  • Mr Muhammad Imran
    British born in July 1975

    Resident in England

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

      IIF 1013
  • Mr Muhammad Imran
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    British born in January 1978

    Resident in England

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

      IIF 1016
  • Mr Muhammad Imran
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Foston Lane, Bradford, BD2 2QE, England

      IIF 1017
    • icon of address 54, Foston Lane, Bradford, West Yorkshire, BD2 3QE

      IIF 1018
    • icon of address 103, Redbridge, Stantonbury, Milton Keynes, MK14 6BT, England

      IIF 1019
  • Mr Muhammad Imran
    British born in March 1978

    Resident in England

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

      IIF 1020
  • Mr Muhammad Imran
    British born in January 1979

    Resident in England

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

      IIF 1021
  • Mr Muhammad Imran
    British born in March 1979

    Resident in England

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

      IIF 1022
    • icon of address 457, Burnley Lane, Chadderton, Oldham, OL9 0BP, England

      IIF 1023
  • Mr Muhammad Imran
    British born in May 1979

    Resident in England

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

      IIF 1024
    • icon of address 167, Northumberland Road, Southampton, SO14 0EP, England

      IIF 1025
  • Mr Muhammad Imran
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Chiltern Close, Warmley, Bristol, BS30 8UJ, England

      IIF 1026
  • Mr Muhammad Imran
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 1027 IIF 1028
    • icon of address 47, Lamberhurst Road, Dagenham, Essex, RM8 1PS, United Kingdom

      IIF 1029 IIF 1030
    • icon of address 47, Lamberhurst Road, Dagenham, RM8 1PS, England

      IIF 1031
    • icon of address Office 4399, 321-323, High Road, Romford, RM6 6AX, England

      IIF 1032
  • Mr Muhammad Imran
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beech Grove, Bradford, BD3 0PW, England

      IIF 1033
  • Mr Muhammad Imran
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1034
    • icon of address 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1035 IIF 1036
    • icon of address 223, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 1037
    • icon of address 230-232, Ladypool Road, Birmingham, B12 8JT, England

      IIF 1038 IIF 1039
    • icon of address 238, Ladypool Road, Birmingham, West Midlands, B12 8JT, England

      IIF 1040
    • icon of address Dua Boutique, 217, Ladypool Road, Birmingham, B12 8LG, United Kingdom

      IIF 1041
  • Mr Muhammad Imran
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mathew Terrace, Ordnance Road, Aldershot, Hampshire, GU11 2AD

      IIF 1042
    • icon of address 17 Mathews Terrace, Ordnance Road, Aldershot, GU11 2AD, United Kingdom

      IIF 1043
    • icon of address 17, Ordnance Road, Aldershot, GU11 2AD, England

      IIF 1044 IIF 1045
    • icon of address 49, Cobden Street, Walsall, WS1 4AQ, England

      IIF 1046
  • Mr Muhammad Iqbal
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Seymour Grove, I R Accountancy Ltd, Manchester, M16 0LN, England

      IIF 1047
    • icon of address 66, Seymour Grove, Manchester, M16 0LN, England

      IIF 1048 IIF 1049 IIF 1050
    • icon of address 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, England

      IIF 1051
  • Mr Muhammad Iqbal
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Great Bridge Street, West Bromwich, B70 0DE, England

      IIF 1052
  • Mr Muhammad Irfan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Rosslyn Crescent, Harrow, HA1 2SA, England

      IIF 1053
  • Mr Muhammad Irfan
    British born in June 1977

    Resident in England

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

      IIF 1054
    • icon of address 39, Burney Lane, Birmingham, B8 2AH, England

      IIF 1055
    • icon of address 16, Haslam Court, Burnley, BB10 1JR, England

      IIF 1056
    • icon of address 75, Cape Hill, Smethwick, B66 4SG, England

      IIF 1057 IIF 1058
  • Mr Muhammad Irfan
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Irfan
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 908, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 1062
  • Mr Muhammad Irfan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 398, Barlow Road, Broadheath, Altrincham, WA14 5HZ, England

      IIF 1063
    • icon of address 97, Medina Road, Birmingham, B11 3SB, England

      IIF 1064 IIF 1065
    • icon of address 680, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 1066
  • Mr Muhammad Irfan
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Reservoir Road, Erdington, Birmingham, B23 6DL, England

      IIF 1067 IIF 1068
    • icon of address 405, Foleshill Road, Coventry, CV6 5AQ, United Kingdom

      IIF 1069
    • icon of address 612, Bearwood Road, Smethwick, B66 4BW, United Kingdom

      IIF 1070
  • Mr Muhammad Kamran Qaiser
    British born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Corse Place, Aberdeen, AB23 8LP, Scotland

      IIF 1071
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 1072
  • Mr Muhammad Kashif
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 1073
    • icon of address 9a, Sundon Park Parade, Luton, LU3 3BH, England

      IIF 1074
  • Mr Muhammad Kashif
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable House, Suite C, Room 3, 1 Balfour Road, Ilford, IG1 4HP, England

      IIF 1075
  • Mr Muhammad Kashif
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 1076
  • Mr Muhammad Noman
    British born in November 1982

    Resident in England

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

      IIF 1077
  • Mr Muhammad Ramzan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Capmartin Road, Coventry, CV6 3FU, United Kingdom

      IIF 1078
  • Mr Muhammad Saad
    British born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rushey Lane, Birmingham, B11 2BL, England

      IIF 1079
    • icon of address Unit Sh04, 272 Kings Road, Birmingham, B11 2AB, United Kingdom

      IIF 1080
    • icon of address 45, Harvard Road, Solihull, B92 8EU, England

      IIF 1081
  • Mr Muhammad Sajid
    British born in November 1979

    Resident in England

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

      IIF 1082
  • Mr Muhammad Shahid
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Parade Cricklewood Broadway, London, NW2 6QG, England

      IIF 1083
  • Mr Muhammad Shoaib
    British born in July 1977

    Resident in England

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

      IIF 1084
    • icon of address 1137, Leeds Road, Bradford, BD3 7DD, United Kingdom

      IIF 1085
  • Mr Muhammad Shoaib
    British born in December 1978

    Resident in England

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

      IIF 1086
  • Mr Muhammad Shoaib
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, The Fairway, Stanningley, Pudsey, LS28 7RE, England

      IIF 1087
  • Mr Muhammad Umair
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, 28-42 Clements Road, Unit G10, Ilford, Essex, IG1 1BA, England

      IIF 1088
  • Mr Muhammad Umar
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Hill Road, Cheam, Sutton, SM3 8LF, England

      IIF 1089
  • Mr Muhammad Usama
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Draycott Avenue, Harrow, HA3 0BY, England

      IIF 1090
  • Mr Muhammad Usman
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Olton Boulevard East, Acocks Green, Birmingham, West Midlands, B27 7RR, England

      IIF 1091
  • Mr Muhammad Usman
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Egginton Street, Leicester, LE5 5BA, England

      IIF 1092
  • Mr Muhammad Usman
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, William Street, Brierley Hill, DY5 3XH, England

      IIF 1093
    • icon of address 1st Floor, 263 Linthorpe Road, Middlesbrough, TS1 4AS, England

      IIF 1094
    • icon of address 263, Linthorpe Road, Middlesbrough, TS1 4AS, United Kingdom

      IIF 1095 IIF 1096
    • icon of address 79, Cumberland Road, Middlesbrough, TS5 6PN, England

      IIF 1097
    • icon of address 9a King House, Central Mews, Middlesbrough, TS1 1JX, England

      IIF 1098
    • icon of address The Pizza Fellas, Park Crescent, Stillington,stockton-on-tees, Stillington, TS21 1JF, United Kingdom

      IIF 1099 IIF 1100
  • Mr Muhammad Usman
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342a, Katherine Road, London, E7 8NW, England

      IIF 1101
  • Mr Muhammad Usman
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chalvey Road West, Slough, Berkshire, SL1 2PJ, England

      IIF 1102
    • icon of address 22, Chalvey Road West, Slough, SL1 2PJ, England

      IIF 1103
    • icon of address C/o Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 1104
    • icon of address 81, Shirley Avenue, Southampton, SO15 5NH, England

      IIF 1105
    • icon of address C/o Rothmans Chartered Accountants, Chilworth Point, 1 Chilworth Road, Southampton, SO16 7JQ, United Kingdom

      IIF 1106
    • icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 1107
  • Mr Muhammad Usman
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Curzon Crescent, Barking, IG11 0LA, England

      IIF 1108
  • Mr Muhammad Usman
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Willows Road, Walsall, WS1 2DP, England

      IIF 1109
  • Mr Muhammad Usman
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Usman
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Westminster Gardens, Barking, IG11 0BL, England

      IIF 1112
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 1113
    • icon of address 528, Forest Road, London, E17 4NB, United Kingdom

      IIF 1114
  • Mr Muhammad Uzair Ali
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goodwin Yard, Unit -3 Shaw Lane, Carlton, Barnsley, S71 3HJ, England

      IIF 1115
    • icon of address 57a, Oliver Street, Mexborough, S64 9NW, England

      IIF 1116 IIF 1117
  • Mr Muhammad Waqas
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 1118
  • Mr Muhammad Waqas
    British born in July 1991

    Resident in England

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

      IIF 1119
    • icon of address Unit 161 Imex Spaces Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 1120
  • Mr Muhammad Waqas
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Vanguard Circle Brooklands, Milton Keynes, Buckinghamshire, MK10 7JB, United Kingdom

      IIF 1121
    • icon of address Flat 1, 36 Vanguard Circle, Milton Keynes, MK10 7JB, United Kingdom

      IIF 1122
    • icon of address Flat 2,73, Apollo Avenue, Fairfields, Milton Keynes, MK11 4DN, England

      IIF 1123
  • Mr Muhammad Yasin
    Pakistani born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, Govanhill Street, Flat 2/2, Glasgow, G42 7HJ, Scotland

      IIF 1124
  • Mr Muhammad Zain
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Halifax Road, Brierfield, Nelson, BB9 5BH, England

      IIF 1125
  • Mr Muhammad Zubair
    British born in February 1976

    Resident in England

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

      IIF 1126
    • icon of address 3 - 5, Albert Road, Blackpool, FY1 4TA, England

      IIF 1127
    • icon of address 211 Upper Chorlton Road, Manchester, M16 0BH, England

      IIF 1128
    • icon of address 87-89, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 1129
  • Mr Muhammad Zubair
    British born in January 1979

    Resident in England

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

      IIF 1130
  • Mr Muhammah Sajid
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Hibernia Street, Bolton, BL3 5PQ, England

      IIF 1131
  • Mr Muhammed Akram
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 1132
  • Mr Muhammed Sohaib
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Drake Street, Rochdale, OL16 1PN, England

      IIF 1133
  • Mr Usman Muhammad
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Burbage Place, Alvaston, Derby, DE24 8NP, England

      IIF 1134
  • Mr. Muhammad Usman
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Hira Imran
    Pakistani born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Fortingall Crescent, Polmont, Falkirk, FK2 0QD, Scotland

      IIF 1137
  • Ms Muhammad Usman
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Nutfield Gardens, Ilford, IG3 9TB, England

      IIF 1138 IIF 1139
    • icon of address 13, Nutfield Gardens, Seven Kings, Ilford, IG3 9TB, United Kingdom

      IIF 1140
  • Muhammad Ali
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Fenwick Close, Backworth, Newcastle Upon Tyne, NE27 0RL, England

      IIF 1141
  • Muhammad Ali
    Pakistani born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Fenwick Close, Newcastle Upon Tyne, Tyne & Wear, NE27 0RL, England

      IIF 1142
    • icon of address 19, Fenwick Close, Backworth, Newcastle Upon Tyne, United Kingdom, NE27 0RL, England

      IIF 1143
  • Muhammad Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 490, Barton Road, Stretford, Manchester, M32 9TH, England

      IIF 1144
    • icon of address Raja Printer 2, Bankley Street, Manchester, M19 3PP, England

      IIF 1145
  • Muhammad Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1146
  • Muhammad Ali
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Bentworth Road, London, W12 7AA, United Kingdom

      IIF 1147
  • Muhammad Ali
    Pakistani born in February 1994

    Resident in England

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

      IIF 1148
    • icon of address 120, Hinde House Lane, Sheffield, S4 8HB, England

      IIF 1149
  • Muhammad Ali
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 497, Fox Hollies Road, Hall Green, Birmingham, B28 8RJ, England

      IIF 1150
    • icon of address 12116910 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1151
    • icon of address Flat 11 Denbury House, Talwin Street, London, E3 3JB, England

      IIF 1152
  • Muhammad Umair
    Pakistani born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 501a, Main Street, Coatbridge, ML5 3RX, Scotland

      IIF 1153
  • Muhammad Usman
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Hill Road, Cheam, Sutton, SM3 8LF, England

      IIF 1154
  • Shahid, Muhammad
    British company director born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 5, 1 Tudsbery Avenue, Edinburgh, EH16 4GX, Scotland

      IIF 1155
  • Shahzad, Muhammad
    British director born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 600, Alexandra Parade, Glasgow, G31 3BS, Scotland

      IIF 1156 IIF 1157
    • icon of address 602, Alexandra Parade, Glasgow, G31 3BS, United Kingdom

      IIF 1158
  • Umar, Muhammad
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1m, Shillington Old School, Este Road, London, SW11 2TB, England

      IIF 1159
  • Umar, Muhammad
    British heating engineer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Crown Street, Peterborough, PE1 3HY, England

      IIF 1160
  • Umar, Muhammad
    British businessman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dixi Chicken, 9 Wilmslow Road, Manchester, M14 5TB, England

      IIF 1161
  • Umar, Muhammad
    British consultant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, White Moss Avenue, Manchester, M21 0XS, England

      IIF 1162
  • Usman, Muhammad
    British director born in April 1986

    Resident in England

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

      IIF 1163
  • Usman, Muhammad
    British advertising agency born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westmisinster, Street Le, Greater Manchster, M19 3FE, England

      IIF 1164
  • Usman, Muhammad
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bridge Street, Bolton, BL1 2EG, England

      IIF 1165
    • icon of address 8, Kathleen Grove, Manchester, M14 5GY, England

      IIF 1166
  • Adil, Muhammad
    British business born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 1167
  • Adil, Muhammad
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, England

      IIF 1168
  • Adil, Muhammad
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Adil, Muhammad
    British it engineer born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, England

      IIF 1172
  • Ahmad, Muhammad
    British company director born in June 1989

    Resident in England

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

      IIF 1173
  • Ahsan, Muhammad
    British director born in April 1988

    Resident in England

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

      IIF 1174
    • icon of address 6-8, North Street, Rochester, Kent, ME2 4SH, United Kingdom

      IIF 1175
    • icon of address Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 1176
    • icon of address Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 1177
    • icon of address Flat4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 1178
  • Ahsan, Muhammad
    British financial adviser born in April 1988

    Resident in England

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

      IIF 1179
  • Ali, Hamid
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Squirrels, Mount Park Road, Harrow-on-the-hill, Middlesex, HA1 3JU, England

      IIF 1180
  • Ali, Hamza Amir
    British company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hamza Amir
    British director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Harrow Road, Middlesbrough, TS5 5PE, United Kingdom

      IIF 1183
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 1184
  • Ali, Imran
    British accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wills Hall, Room 6, Parrys Lane, Bristol, BS9 1AE, England

      IIF 1185
  • Ali, Imran
    British businessman born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, 46 Clarence Street, Blackburn, Lancs, BB1 8AN, United Kingdom

      IIF 1186 IIF 1187
  • Ali, Imran
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Malvern Road, Luton, Bedfordshire, LU1 1LQ, United Kingdom

      IIF 1188
    • icon of address 1, Burnley Road, Brierfield, Nelson, BB9 5HR, United Kingdom

      IIF 1189
  • Ali, Imran
    British self employed born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Ashburnham Road, Luton, LU1 1JW, United Kingdom

      IIF 1190
  • Ali, Mohammed
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317 Burbury Street, Birmingham, B19 1TT, England

      IIF 1191
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1192
  • Ali, Mohammed
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 1193
    • icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 1194
  • Ali, Mohammed
    British general manager born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 1195
  • Ali, Mohammed
    British sales director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a Ecclesfield 35 Industrial Park, Station Road, Ecclesfield, Sheffield, S35 9YR, England

      IIF 1196
  • Ali, Mohammed
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pittmans Field, Harlow, CM20 3LA, England

      IIF 1197
    • icon of address Unit 1, Service Bays, Bushfair, Harlow, CM18 6LX, England

      IIF 1198
  • Ali, Muhammad
    British director born in September 1971

    Resident in England

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

      IIF 1199
  • Ali, Muhammad
    British head of business development and marketing born in September 1971

    Resident in England

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

      IIF 1200
  • Ali, Muhammad
    British business born in January 1973

    Resident in England

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

      IIF 1201
  • Ali, Muhammad
    British managing director born in January 1973

    Resident in England

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

      IIF 1202
  • Ali, Muhammad
    British company director born in February 1973

    Resident in England

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

      IIF 1203
    • icon of address 571b, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 1204
  • Ali, Muhammad
    British director born in February 1973

    Resident in England

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

      IIF 1205 IIF 1206
    • icon of address 91, Bromyard Road, Birmingham, B11 3AY, England

      IIF 1207
    • icon of address 91, Bromyard Road, Birmingham, West Midlands, B11 3AY, United Kingdom

      IIF 1208
    • icon of address 91, Bromyard Road, Sparkhill, Birmingham, West Midlands, B11 3AY, United Kingdom

      IIF 1209
  • Ali, Muhammad
    British retailer born in February 1973

    Resident in England

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

      IIF 1210
  • Ali, Muhammad
    British company director born in July 1975

    Resident in England

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

      IIF 1211
    • icon of address Unit 2a Gatwick Business Park, Kennel Lane, Hookwood, Horley, RH6 0AH, England

      IIF 1212
  • Ali, Muhammad
    British manager born in July 1975

    Resident in England

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

      IIF 1213
    • icon of address Unit 5, Gatwick Metro Centre, Balcombe Road, Horley, RH6 9GA, England

      IIF 1214
  • Ali, Muhammad
    British marketing consultant born in July 1975

    Resident in England

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

      IIF 1215
  • Ali, Muhammad
    British park and fly consultant born in July 1975

    Resident in England

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

      IIF 1216
  • Ali, Muhammad
    British company director born in January 1976

    Resident in England

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

      IIF 1217
  • Ali, Muhammad
    British businessman born in August 1976

    Resident in England

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

      IIF 1218
  • Ali, Muhammad
    British employee born in August 1976

    Resident in England

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

      IIF 1219
  • Ali, Muhammad
    British self employed born in August 1976

    Resident in England

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

      IIF 1220
  • Ali, Muhammad
    British director born in January 1978

    Resident in England

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

      IIF 1221
  • Ali, Muhammad
    British company director born in January 1979

    Resident in England

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

      IIF 1222
    • icon of address 29, Blenheim Road South, Cleveland, Middlesbrough, TS4 2GB, England

      IIF 1223
  • Ali, Muhammad
    British businessman born in June 1979

    Resident in England

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

      IIF 1224
  • Ali, Muhammad
    British none born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Peckover Street, Bradford, West Yorkshire, BD1 5BD, England

      IIF 1225
  • Ali, Muhammad
    British chartered engineer born in October 1985

    Resident in England

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

      IIF 1226
  • Ali, Muhammad
    British business person born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Flamborough Spur, Slough, Berkshire, SL1 9JB, United Kingdom

      IIF 1227
  • Ali, Muhammad
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Crossley Street, Bradford, BD7 3BJ, England

      IIF 1228
    • icon of address 5, Park Lane, Clayton, Bradford, West Yorkshire, BD14 6AR, England

      IIF 1229
  • Ali, Muhammad
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Suffolk Road, Enfield, EN3 4AY, England

      IIF 1230
    • icon of address 33, Flamborough Spur, Slough, SL1 9JB, England

      IIF 1231
    • icon of address 71, Weekes Drive, Slough, SL1 2YN, England

      IIF 1232
    • icon of address 73, Braemar Gardens, Slough, SL1 9DB, England

      IIF 1233
  • Ali, Muhammad
    British managing director born in October 1986

    Resident in England

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

      IIF 1234
  • Ali, Muhammad
    British business executive born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Valentines Road, Ilford, IG1 4RZ, England

      IIF 1235
  • Ali, Muhammad
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 109 ,shire Self Storage, Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, OL9 9RH, England

      IIF 1236
  • Ali, Muhammad
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Slough Business Park, 94 Farnham Road, Slough, SL1 3FQ, England

      IIF 1237
  • Ali, Muhammad
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bertram Street, Flat 2/2, Glasgow, G41 3XR, Scotland

      IIF 1238
  • Ali, Muhammad
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Kinfauns Drive, Glasgow, G15 7TG, Scotland

      IIF 1239
  • Ali, Muhammad
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    British director born in June 1993

    Resident in England

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

      IIF 1242
  • Ali, Muhammad
    British finance analyst born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 High Road, London, London, N22 8JA, England

      IIF 1243
  • Ali, Muhammad
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 1244
  • Ali, Muhammad
    British business person born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Northgate, Canterbury, CT1 1BE, England

      IIF 1245
    • icon of address Unit 53, Globe Business Estate, Towers Road, Grays, RM17 6ST, England

      IIF 1246
  • Ali, Muhammad
    British businessman born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Bader Close, Badger Close, Maidenhead, SL6 2TE, England

      IIF 1247
  • Ali, Muhammad
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11522093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1248
    • icon of address 20, High Street, Lydd, Romney Marsh, TN29 9AJ, England

      IIF 1249
  • Ali, Muhammad
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Broad Oak Road, Canterbury, CT2 7PN, England

      IIF 1250
  • Ali, Muhammad
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Kemps Drive, London, E14 8HY, England

      IIF 1251
  • Ali, Muhammad
    British company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, School Lane, Rochdale, OL16 1QP, England

      IIF 1252
  • Ali, Muhammad
    British company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Willow Street, Accrington, BB5 1LP, England

      IIF 1253
  • Ali, Muhammad
    British director born in December 1998

    Resident in England

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

      IIF 1254
  • Ali, Muhammad
    British company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250c, Hoe Street, Walthamstow, London, E17 3AX, England

      IIF 1255
  • Ali, Muhammad
    British director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 1256
  • Ali, Muhammad
    British company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hanover Gardens, Ilford, IG6 2RA, England

      IIF 1257
  • Ali, Muhammed Aqeel
    British company director born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 621, Hawthorn Street, Glasgow, G22 6AZ, Scotland

      IIF 1258
  • Asad, Muhammad
    British managing director born in June 1987

    Resident in England

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

      IIF 1259
  • Asif, Mohammad
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 1260
  • Asif, Mohammad
    British director born in January 1986

    Resident in England

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

      IIF 1261
    • icon of address 13596509 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1262
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 1263
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 1264
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 1265
  • Asif, Muhammad
    British builder born in April 1972

    Resident in England

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

      IIF 1266
  • Asif, Muhammad
    British business executive born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Nansen Road, Birmingham, B11 4DR, England

      IIF 1267
  • Asif, Muhammad
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 1268
    • icon of address 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 1269
  • Asif, Muhammad
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 1270
  • Asif, Muhammad
    British self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557, Shirley Road, Hall Green, Birmingham, B28 8QH, England

      IIF 1271
  • Asif, Muhammad
    British computer repairs born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Boyd Close, Bishop's Stortford, Hertfordshire, CM23 5EG, United Kingdom

      IIF 1272
  • Asif, Muhammad
    British mechanic born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Twyford Road, Bishop's Stortford, CM23 3LJ, United Kingdom

      IIF 1273
  • Asif, Muhammad
    British self employed born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Boyd Close, Bishop's Stortford, Hertfordshire, CM23 5EG, United Kingdom

      IIF 1274
  • Asif, Muhammad
    British business born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Coventry Street, Kidderminster, DY10 2BH, England

      IIF 1275
  • Asif, Muhammad
    British business executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1146, Warwick Road, Acocks Green, Birmingham, B27 6BL, England

      IIF 1276
  • Asif, Muhammad
    British business person born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Market Way, Bilston, WV14 0DR, England

      IIF 1277
  • Asif, Muhammad
    British electronics engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 1278
  • Asif, Muhammad
    British manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 1279 IIF 1280
  • Asif, Muhammad
    British business owner born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, United Kingdom

      IIF 1281
  • Asif, Muhammad
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Birmingham, West Midlands, B25 8JP, England

      IIF 1282
  • Asif, Muhammad
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Birmingham, B25 8JP, England

      IIF 1283
    • icon of address 305, Stockfield Road, Birmingham, West Midlands, B25 8JP, England

      IIF 1284 IIF 1285
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1286
  • Asif, Muhammad
    British driver born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1287
  • Asif, Muhammad
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1288
  • Asif, Muhammad
    British certified chartered accountant born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fenman Gardens, Ilford, IG3 9TS, England

      IIF 1289
  • Asif, Muhammad
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fenman Gardens, Ilford, IG3 9TS, England

      IIF 1290
  • Asif, Muhammad
    British director born in September 1985

    Resident in England

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

      IIF 1291
  • Asif, Muhammad
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, High Street West, Glossop, SK13 8BB, England

      IIF 1292
  • Asif, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sheringham Avenue, London, E12 5PE, England

      IIF 1293
  • Asif, Muhmaad
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1294
  • Asim, Muhammad
    British company director born in January 1976

    Resident in England

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

      IIF 1295
  • Asim, Muhammad
    British managing director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, George Arthur Road, Birmingham, B8 1LW, England

      IIF 1296
  • Asim, Muhammad
    British business executive born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Derby Road Industrial Estate, Hounslow, TW3 3UH, England

      IIF 1297
  • Awais, Muhammad
    British company director born in March 1980

    Resident in England

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

      IIF 1298
    • icon of address 3, Albert Street, Nelson, BB9 7EU, England

      IIF 1299
  • Awais, Muhammad
    British businessman born in April 1989

    Resident in England

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

      IIF 1300
  • Awais, Muhammad
    British company director born in April 1989

    Resident in England

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

      IIF 1301
  • Awais, Muhammad
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Awais, Muhammmad
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Leeds Road, Nelson, BB9 9TD

      IIF 1304
  • Azam, Muhammad
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 1305
  • Azam, Muhammad
    British entrepreneur born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Azam, Muhammad
    British entrepreneur born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Robinhood Lane, Robin Hood Lane, London, SW15 3QR, England

      IIF 1308
  • Baig, Ali
    Indian it consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Merton High Street, London, SW19 1AU, England

      IIF 1309
  • Baig, Mirza Altaf Ali
    British business person born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C At 41, St. John's Road, London, SW11 1QW, England

      IIF 1310
  • Baig, Mirza Altaf Ali
    British computer consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Mansfield, NG18 1JL, England

      IIF 1311
  • Baig, Mirza Altaf Ali
    British computer programmer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, The Broadway, London, SW19 1SD, England

      IIF 1312
  • Baig, Mirza Altaf Ali
    British customer advisor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, The Broadway, London, SW19 1SD, England

      IIF 1313
  • Baig, Mirza Altaf Ali
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 1314
  • Baig, Mirza Altaf Ali
    British sales person born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Baig, Mirza Altaf Ali
    British salesman born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, The Broadway, London, SW19 1SD, England

      IIF 1317
    • icon of address 3, Queen Street, Mansfield, NG18 1JL, England

      IIF 1318
  • Bilal, Muhammad
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 103 Charter House, 450 High Road, Ilford, IG1 1ZG, England

      IIF 1319
  • Ghani, Usman
    British businessman born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Verney Road, Slough, SL3 8NX, England

      IIF 1320
  • Hamza, Ali
    Pakistani manager born in December 1997

    Resident in Scotland

    Registered addresses and corresponding companies
  • Imran, Mohammad
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Greyfriars Road, Reading, RG1 1NU, England

      IIF 1323
  • Imran, Mohammed
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Gloucester Road, Chesterfield, S41 7EQ, England

      IIF 1324
    • icon of address 26-28, Corporation Street, Chesterfield, S41 7TP, England

      IIF 1325
    • icon of address 27, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 1326
  • Imran, Muhammad
    British director born in January 1970

    Resident in England

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

      IIF 1327
    • icon of address 32 Hawkeshead Road, Manchester, M8 0GY, United Kingdom

      IIF 1328
    • icon of address 4th Floor, Sleep Down Mill, Bower Street, Ten Acre Lane, Newton Heath, Manchester, M40 2BH, United Kingdom

      IIF 1329
  • Imran, Muhammad
    British taxi driver born in April 1977

    Resident in England

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

      IIF 1330
  • Imran, Muhammad
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 33 Duke Street, Salford, M7 1PR, England

      IIF 1331
  • Imran, Muhammad
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Textile Close, Middleton, Manchester, M24 6FD, England

      IIF 1332
  • Imran, Muhammad
    British business ,an born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Richmond Road, Ilford, Essex, IG1 1JT, England

      IIF 1333
  • Imran, Muhammad
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Ley Street Ilford Essex, Ley Street, Ilford, IG1 4BL, England

      IIF 1334
  • Imran, Muhammad
    British security business born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Ley Street, Ilford, IG1 4BL, England

      IIF 1335
  • Imran, Muhammad
    British management born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Harper Close, Chafford Hundred, Grays, RM16 6DA, England

      IIF 1336
  • Imran, Muhammad
    British practice manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stafford Close, Chafford Hundred, Grays, RM16 6ND, England

      IIF 1337
  • Imran, Muhammad
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 28a Chichele Road, London, NW2 3DA, England

      IIF 1338
  • Imran, Muhammad
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Otterburn Gardens, Isleworth, TW7 5JJ, England

      IIF 1339
  • Imran, Muhammad
    Irish director born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, St. David Street, Brechin, Angus, DD9 6EQ, Scotland

      IIF 1340
    • icon of address 13/7, St. Johns Road, Edinburgh, EH12 7XD, Scotland

      IIF 1341
    • icon of address 263b, St John's Road, Edinburgh, EH12 7XD

      IIF 1342
    • icon of address 36, Cromwell Road, Falkirk, FK1 1SF, Scotland

      IIF 1343
    • icon of address 38, Fortingall Crescent, Polmont, Falkirk, FK2 0QD, Scotland

      IIF 1344
  • Imran, Muhammad
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 1345
  • Imran, Muhammad
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Sherwood Street, Warsop, Mansfield, NG20 0JW, England

      IIF 1346
    • icon of address 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 1347
  • Imran, Muhammad
    British director and company secretary born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Clipston Road West, Forest Town, Mansfield, NG19 0ED, United Kingdom

      IIF 1348
  • Imran, Muhammad
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Pelham Road, Immingham, DN40 1NJ, England

      IIF 1349
  • Imran, Muhammad
    British business man born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 New Road, Ilford, IG3 8AP, England

      IIF 1350
  • Imran, Muhammad
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Fairheathe, 43 Putney Hill, London, SW15 6QP, England

      IIF 1351
  • Imran, Muhammad
    British none born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1064, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 1352
  • Imran, Muhammad
    British sales manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Fairheathe, 43 Putney Hill, London, SW15 6QP, England

      IIF 1353
  • Imran, Muhammad
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Bloom Street, Stockport, Cheshire, SK3 9LQ, United Kingdom

      IIF 1354
    • icon of address 85, Bloom Street, Stockport, SK3 9LQ, England

      IIF 1355
  • Imran, Muhammad
    British shop assistant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Alum Rock Road, Birmingham, B8 3DS, England

      IIF 1356
  • Imran, Muhammad
    British builder born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, HD1 5HN, England

      IIF 1357
  • Imran, Muhammad
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Kennedy Avenue, Huddersfield, HD2 2HH, England

      IIF 1358
  • Imran, Muhammad
    British electrician born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Kennedy Avenue, Huddersfield, HD2 2HH, England

      IIF 1359
    • icon of address 45, Kennedy Avenue, Huddersfield, HD2 2HH, United Kingdom

      IIF 1360
  • Imran, Muhammad
    British company director born in July 1985

    Resident in England

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

      IIF 1361
  • Imran, Muhammad
    British managing director born in July 1985

    Resident in England

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

      IIF 1362
  • Imran, Muhammad
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 1363
  • Imran, Muhammad
    British business executive born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ashbourne Grove, Aston, Birmingham, B6 6AY, United Kingdom

      IIF 1364
  • Imran, Muhammad
    British sales director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Woodcock Lane North, Birmingham, B26 1EG, England

      IIF 1365
  • Imran, Muhammad
    British software engineer born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ashbourne Grove, Fenthem Road, Aston, Birmingham, B6 6AY, England

      IIF 1366
  • Imran, Muhammad
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bridge Street, Church, Accrington, Lancashire, BB5 4HU, England

      IIF 1367
  • Imran, Muhammad
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Chester Street, Reading, Berkshire, RG30 1LP

      IIF 1368
  • Imran, Muhammad
    British managing director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Concorde Park, Concorde Road, Maidenhead, SL6 4FJ, England

      IIF 1369
  • Imran, Muhammad
    British driver born in January 1987

    Resident in England

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

      IIF 1370
  • Imran, Muhammad
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Foxglove Way, Luton, LU3 1EA, England

      IIF 1371
    • icon of address 56, Craig Road, Stockport, SK4 2AP, England

      IIF 1372
  • Imran, Muhammad
    British director born in March 1987

    Resident in England

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

      IIF 1373
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 1374 IIF 1375
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, United Kingdom

      IIF 1376
  • Imran, Muhammad
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    British certified chartered accountant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 981, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1379
    • icon of address 4, Dereham Road, Norwich, NR2 4AY, England

      IIF 1380
  • Imran, Muhammad
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tindall Mews, Hornchurch, RM12 4WW, England

      IIF 1381
  • Imran, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Lowe, Chigwell, IG7 4LH, England

      IIF 1382
    • icon of address 285, Valence Avenue, Dagenham, RM8 3RA, England

      IIF 1383
    • icon of address 4 Dereham Road, Norwich, NR2 4AY, England

      IIF 1384
  • Iqbal, Avais
    British director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 1385
  • Iqbal, Muhammad
    British accounts manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 1386
  • Iqbal, Muhammad
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 1387
    • icon of address 295, Harborne Lane, Harborne, Birmingham, B17 0NT, United Kingdom

      IIF 1388
  • Iqbal, Muhammad
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 1389
    • icon of address 295 Harborne Road, Harborne, Birmingham, B17 0NT

      IIF 1390
  • Iqbal, Muhammad
    British manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Harborne Lane, Harborne, Birmingham, B17 0NT, England

      IIF 1391
  • Iqbal, Muhammad
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain Court, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 1392
  • Iqbal, Muhammad
    British self-employed born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lindale Avenue, Hodge Hill, Birmingham, West Midlands, B36 8HH

      IIF 1393
  • Iqbal, Zahid
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Great Bridge Street, West Bromwich, B70 0DJ, England

      IIF 1394
  • Irfan, Muhammad
    British care manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a Station Road, New Milton, Hampshire, BH25 6JX, England

      IIF 1395
  • Irfan, Muhammad
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kingsley Road, Hounslow, TW3 1QA, United Kingdom

      IIF 1396
    • icon of address Unit 1, 56 Kingsley Road, Hounslow, TW3 1QA, England

      IIF 1397
    • icon of address 20, Morello Avenue, Uxbridge, Middlesex, UB8 3ER, United Kingdom

      IIF 1398
  • Irfan, Muhammad
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Upper Sutton Street, Birmingham, B6 5BN, England

      IIF 1399
  • Irfan, Muhammad
    British managing director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Harding Road, Woodley, Reading, RG5 3ER, England

      IIF 1400
  • Irfan, Muhammad
    British sales director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Station Street, Wednesbury, WS10 8BW, England

      IIF 1401
  • Khan, Muhammad
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grove Road, London, E3 5AX, England

      IIF 1402
  • Khan, Muhammad Ghafoor
    British business man born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 484, Cathcart Road, Glasgow, G42 7BY, Scotland

      IIF 1403
  • Khan, Muhammad Ghafoor
    British company director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 372 Aikenhead Road, Glasgow, G42 0QG, Scotland

      IIF 1404 IIF 1405
    • icon of address 71- 73, Kingston Street, Suite 7, Glasgow, G5 8BJ, United Kingdom

      IIF 1406
  • Khan, Muhammad Ghafoor
    British director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 372 Aikenhead Road, Glasgow, Lanarkshire, G42 0QG, Scotland

      IIF 1407
    • icon of address 372, Aikenhead Road, 2/2, Glasgow, G42 0QG, United Kingdom

      IIF 1408
    • icon of address 50, Jessie Street, Glasgow, G42 0PG, Scotland

      IIF 1409
    • icon of address Unit 2, 50 Jessie Street, Glasgow, G42 0PG, United Kingdom

      IIF 1410
    • icon of address Unit F, 50 Jessie Street, Glasgow, G42 0PG, Scotland

      IIF 1411
  • Khan, Muhammad Ghafoor
    British manager born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Hawkhurst Road, Preston, PR1 6SU, England

      IIF 1412
  • Khan, Yasir
    British taxi services born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cotswold Green, Aylesbury, Bucks, HP20 2HB, England

      IIF 1413
  • Muhammad, Imran
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 1414
  • Muhammad, Shoaib
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ledbury Road, Peterborough, PE3 9RQ, England

      IIF 1415
  • Muhammad, Umair
    British businessman born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Mentor Street, Manchester, M13 0QW, England

      IIF 1416
  • Muhammad, Usman
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bretton Road, Birmingham, B27 7DX, England

      IIF 1417
  • Muhammad, Zubair
    British business relationship manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 1418
  • Muhammad, Zubair
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 1419
  • Mr Asif Muhammad
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1420
  • Mr Asif Muhammad
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Southfield Lane, Bradford, BD5 9HQ, England

      IIF 1421
  • Mr Hammad Ali
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pflow Suite 10, 44-46 Elmwood Ave, Belfast, BT9 6AZ, United Kingdom

      IIF 1422
  • Mr Hammad Ali
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #1674, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1423
  • Mr Hamza Ali
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11519, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 1424
  • Mr Hamza Ali
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Madras Road, Ilford, IG1 2EY, England

      IIF 1425
  • Mr Hassan Muhammad
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 12, Springfield Road, Moseley, Birmingham, B13 9NY, England

      IIF 1426
    • icon of address Cedar House, 100 Station Avenue, Coventry, CV4 9HS, England

      IIF 1427
  • Mr Mirza Baig
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mirza Baig
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 34-36 High Street, Barkingside, Essex, IG6 2DQ

      IIF 1430
    • icon of address 156, Streatham High Road, London, SW16 1BJ, England

      IIF 1431
    • icon of address 186, Scott Ellis Gardens, London, NW8 9RS, England

      IIF 1432
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 1433
    • icon of address 33, New Broadway, London, W5 5AH, England

      IIF 1434
    • icon of address 3, Queen Street, Mansfield, NG18 1JL, England

      IIF 1435 IIF 1436
    • icon of address 7, Chaucer Street, Mansfield, NG18 5PB, United Kingdom

      IIF 1437 IIF 1438
    • icon of address 7, Goldsmith House, Chaucer Street, Mansfield, NG18 5PB, United Kingdom

      IIF 1439 IIF 1440 IIF 1441
  • Mr Mohammad Imran Khan
    British born in September 1981

    Resident in England

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

      IIF 1442
  • Mr Mohammad Imran Khan
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Queens Market, London, E13 9BA, United Kingdom

      IIF 1443
  • Mr Mohammed Afiz Ali
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hart House Business Centre, Kimpton Road, Luton, LU2 0LA, England

      IIF 1444
  • Mr Mohammed Ali
    Swedish born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hunter Close, Shortstown, Bedford, MK42 0FN

      IIF 1445
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1446
  • Mr Mohammed Imran
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dalcross Grove, Bradford, BD5 7SB, England

      IIF 1447
  • Mr Mohammed Imran Khan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Little John Road, Leicester, LE2 9BL, England

      IIF 1448
  • Mr Mohammed Kashif
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 1449
  • Mr Muhammad Abdullah
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Commercial Street, Brierfield, Nelson, BB9 5SG, England

      IIF 1450
  • Mr Muhammad Abdullah
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Shirley Road, Manchester, M8 0ND, England

      IIF 1451
    • icon of address The Tube Business Centre, Office 15, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 1452
  • Mr Muhammad Abdullah
    British born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Parrs Wood Road, Manchester, M20 4RG, England

      IIF 1453
  • Mr Muhammad Ahmad
    Pakistani born in July 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 390 Dumbarton Road, Glasgow, G11 6RZ, Scotland

      IIF 1454
  • Mr Muhammad Ali
    Pakistani born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1543a, London Road, London, Thornton Heath, SW16 4AD, United Kingdom

      IIF 1455
  • Mr Muhammad Ali
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46a, 46a Herongate Road, Leicester, LE5 0AW, Great Britain

      IIF 1456
  • Mr Muhammad Ali
    Norwegian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office - 2, 659 High Road, Sevenkings, Ilford, IG3 8RA, United Kingdom

      IIF 1457
  • Mr Muhammad Ali
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Weston Super Mare, BS23 1JA, England

      IIF 1458
    • icon of address 46, High Street, Weston-super-mare, BS23 1JA, United Kingdom

      IIF 1459
  • Mr Muhammad Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Hither Green Lane, London, SE13 6QA, England

      IIF 1460
    • icon of address 16, Albert Road, Manchester, M193PJ, United Kingdom

      IIF 1461
  • Mr Muhammad Ali
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Woodgrange Road, London, E7 8BA, England

      IIF 1462
  • Mr Muhammad Ali
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Market Street, Bury, BL9 9JW, England

      IIF 1463
    • icon of address 45a, Bolton Road, Bury, BL8 2AB, England

      IIF 1464
  • Mr Muhammad Ali
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Lg06, 1 Quality Court Road, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 1465
  • Mr Muhammad Ali
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 47u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1466
    • icon of address 32, Highland Drive, Broughton, Milton Keynes, MK10 7FA, England

      IIF 1467 IIF 1468
    • icon of address 2, Alexander Court, Meir Road, Stoke-on-trent, ST3 7JG, England

      IIF 1469
  • Mr Muhammad Ali
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bedworth Close, Bolton, Lancashire, BL2 1LE, United Kingdom

      IIF 1470
  • Mr Muhammad Ali
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NX, United Kingdom

      IIF 1471
  • Mr Muhammad Ali
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218-220, Whitechapel Road, London, E1 1BJ, England

      IIF 1472
  • Mr Muhammad Ali
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Selbourne Drive, Dewsbury, WF12 9PB, England

      IIF 1473
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1474
    • icon of address 12, Parrenthorn Road, Prestwich, Manchester, M25 2RH, England

      IIF 1475
  • Mr Muhammad Ali
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bristol Road, London, E7 8HG, England

      IIF 1476
    • icon of address 13 Imperial Central, 23-25 Mill Street, Slough, SL2 5YQ, England

      IIF 1477
  • Mr Muhammad Ali
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ibex House, Burlington Road, Slough, SL1 2BY, England

      IIF 1478
    • icon of address 70, Bexhill Road, Stockport, SK38RH, England

      IIF 1479
  • Mr Muhammad Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Shenstone House, Aldrington Road, London, SW16 1TL, England

      IIF 1480
  • Mr Muhammad Ali
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1416 & 1418, London Road, London, SW16 4BZ, England

      IIF 1481
    • icon of address 1416 & 1418, London Road, London, SW16 4BZ, United Kingdom

      IIF 1482
    • icon of address Trident Business Centre, Unit C113, London, SW17 9SH, United Kingdom

      IIF 1483
  • Mr Muhammad Ali
    Danish born in February 1986

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 6c, Vejlebrovej, Ishoj, 2635, Denmark

      IIF 1484
  • Mr Muhammad Ali
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2 - Office 2, Eastern Approach Business Park, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 1485
    • icon of address Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, CB9 7UU, England

      IIF 1486
    • icon of address 198b, High Street, Slough, SL1 1JS, England

      IIF 1487
  • Mr Muhammad Ali
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pellatt Grove, London, N22 5NP, England

      IIF 1488 IIF 1489
    • icon of address 20, Turnpike Lane, London, N8 0PS, England

      IIF 1490
    • icon of address 51, Turnpike Lane, London, N8 0EP, England

      IIF 1491
  • Mr Muhammad Ali
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112a, High Street, London, SE20 7EZ, United Kingdom

      IIF 1492
  • Mr Muhammad Ali
    Pakistani born in July 1986

    Resident in England

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

      IIF 1493
    • icon of address 31a, Collier Row Road, Romford, RM5 3NR, England

      IIF 1494 IIF 1495
  • Mr Muhammad Ali
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Blenheim Grove, Blenheim Grove, London, SE15 4QL, England

      IIF 1496
  • Mr Muhammad Ali
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Charville Lane, Hayes, UB4 8PB, United Kingdom

      IIF 1497
    • icon of address Flat 29 Hatton Place, 118 Midland Road, Luton, LU2 0FB, England

      IIF 1498
  • Mr Muhammad Ali
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8c Clifford Road Basement Flat, Clifford Road, London, SE25 5JJ, England

      IIF 1501
    • icon of address 8c, Clifford Road, London, SE25 5JJ, England

      IIF 1502
    • icon of address 61, Newlands Drive, Forest Town, Mansfield, NG19 0HY, England

      IIF 1503
  • Mr Muhammad Ali
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04, Brooksbank Avenue, Bradford, BD7 2RT, England

      IIF 1504
    • icon of address 61, Newlands Drive, Forest Town, Mansfield, NG19 0HY, England

      IIF 1505
  • Mr Muhammad Ali
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Eastern Avenue, Ilford, IG4 5AA, England

      IIF 1506
  • Mr Muhammad Ali
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Crossness Road, Barking, Essex, IG11 0HY

      IIF 1507
    • icon of address 21, Crossness Road, Barking, Essex, IG11 0HY, England

      IIF 1508 IIF 1509
  • Mr Muhammad Ali
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Windsor Road, Thornton Heath, CR7 8HE, England

      IIF 1510
  • Mr Muhammad Ali
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trinity Road, Bedford, MK40 4NR, England

      IIF 1511
    • icon of address 27, Peveril Mount, Bradford, BD2 3JY, England

      IIF 1512
    • icon of address 27, Pevril Mount, Bradford, BD2 3JY, United Kingdom

      IIF 1513
  • Mr Muhammad Ali
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 443, Basingstoke Road, Reading, RG2 0JF, England

      IIF 1514
  • Mr Muhammad Ali
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 1515
  • Mr Muhammad Ali
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, London Road, Croydon, CR0 2TA, England

      IIF 1516
    • icon of address 3, Brook Path, Slough, SL1 5ER, England

      IIF 1517
  • Mr Muhammad Ali
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Blossom Way, West Drayton, UB7 9HF, England

      IIF 1518
  • Mr Muhammad Ali
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coombe Road, New Malden, Surrey, KT3 4PX

      IIF 1519
    • icon of address 79, Peerless Drive, Harefield, Uxbridge, UB9 6JF, England

      IIF 1520
  • Mr Muhammad Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, South Drive, High Wycombe, HP13 6JU, England

      IIF 1521
  • Mr Muhammad Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 677, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 1522
  • Mr Muhammad Ali
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 132y, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1525
  • Mr Muhammad Amin
    Pakistani born in December 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 57 E17, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1526
  • Mr Muhammad Anas
    Pakistani born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2, 1 Lorne Street, Glasgow, G51 1DP, Scotland

      IIF 1527
  • Mr Muhammad Asif
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 1528
  • Mr Muhammad Asif
    Pakistani born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Fulbourne Road, London, E17 4HD, England

      IIF 1529
  • Mr Muhammad Awais
    British born in December 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 107, Broad Street, Barry, CF62 7AJ, Wales

      IIF 1530
    • icon of address 17-19, Brithweunydd Road, Tonypandy Glamorgan, CF40 2UB, Wales

      IIF 1531
  • Mr Muhammad Azhar Ali
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Harringay Road, Birmingham, B44 0TY, England

      IIF 1532
    • icon of address 38, Harringay Road, Birmingham, B44 0TY, United Kingdom

      IIF 1533
  • Mr Muhammad Bilal
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, 18 Meade Hill Road, Prestwich, Manchester, M25 0DJ, England

      IIF 1534
  • Mr Muhammad Bilal
    British born in January 2015

    Resident in England

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

      IIF 1535
  • Mr Muhammad Fahad
    Pakistani born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Muhammad Farhan
    British born in October 1989

    Resident in England

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

      IIF 1538
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1539
    • icon of address Flat 100 Westbury Court, Nightingale Lane, London, SW4 9AD, England

      IIF 1540
  • Mr Muhammad Ghafoor Khan
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 372 Aikenhead Road, Glasgow, G42 0QG, Scotland

      IIF 1541 IIF 1542 IIF 1543
    • icon of address 372, Aikenhead Road, 2/2, Glasgow, G42 0QG, United Kingdom

      IIF 1544
    • icon of address 484, Cathcart Road, Glasgow, G42 7BY, Scotland

      IIF 1545
    • icon of address 50, Jessie Street, Glasgow, G42 0PG, Scotland

      IIF 1546
    • icon of address 71- 73, Kingston Street, Suite 7, Glasgow, G5 8BJ, United Kingdom

      IIF 1547
    • icon of address Unit 2, 50 Jessie Street, Glasgow, G42 0PG, United Kingdom

      IIF 1548
  • Mr Muhammad Imran
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Hall Lane, 47 Hall Lane, London, NW4 4TJ, England

      IIF 1549
  • Mr Muhammad Imran
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    British born in November 1977

    Resident in England

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

      IIF 1565
    • icon of address Unit B31, Harben House, Tickford Street, Newport Pagnell, MK16 9EY, England

      IIF 1566
  • Mr Muhammad Imran
    British born in December 1977

    Resident in England

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

      IIF 1567
    • icon of address Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 1568
  • Mr Muhammad Imran
    Pakistani born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23a, Fernbank, Livingston, EH54 6DT, Scotland

      IIF 1569
  • Mr Muhammad Nasir Ali
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Noman
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15759948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1572
  • Mr Muhammad Ramzan
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31c Girton Street, Salford, M7 1UR, England

      IIF 1573
  • Mr Muhammad Shahzad
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 109, Royal Crescent, Ilford, IG2 7JZ, United Kingdom

      IIF 1574
  • Mr Muhammad Shoaib
    British born in November 1979

    Resident in England

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

      IIF 1575
  • Mr Muhammad Suleman
    British born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 1576
  • Mr Muhammad Umar
    Pakistani born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65a, Berkeley Street, Glasgow, G3 7DX, Scotland

      IIF 1577
  • Mr Muhammad Usman
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Blakemore Close, Birmingham, B32 3DZ, England

      IIF 1578
    • icon of address Dockland Business Centre, 12 Tiller Road, London, E14 8PX, England

      IIF 1579
  • Mr Muhammad Usman
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Springfield Road, Wolverhampton, WV10 0LG, England

      IIF 1580
  • Mr Muhammad Usman
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Sallowbush Road, Huntingdon, PE29 7BE, United Kingdom

      IIF 1581
    • icon of address 58, The Whaddons, Huntingdon, PE29 1NP, England

      IIF 1582
  • Mr Muhammad Usman
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Usman
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Upper Tything, Upper Tything, Worcester, WR1 1JZ, England

      IIF 1590
  • Mr Muhammad Usman
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Gatton Road, London, SW17 0EY, England

      IIF 1591
  • Mr Muhammed Abdalla
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1592
  • Mr Muhammed Bilal
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chargeable Lane, London, E13 8DF, England

      IIF 1593
  • Mr Shah Mohammad Ali
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Oxford Court, 6 Oxford Street, Birmingham, B5 5NF, England

      IIF 1594
  • Mr Shoaib Muhammad
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ledbury Road, Peterborough, PE3 9RQ, England

      IIF 1595
  • Mr Zubair Muhammad
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Grayling Walk, Wolverhampton, WV10 0TW, England

      IIF 1596
  • Mr. Muhammad Abid
    Pakistani born in January 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Dellingburn Street, Greenock, Dellingburn Street, Greenock, PA15 4RN, Scotland

      IIF 1597
  • Mr. Muhammad Irfan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Holborn Street, Rochdale, OL11 4QE, England

      IIF 1598
  • Mr. Muhammad Kashif
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Edward Road, Romford, Essex, RM6 6UH

      IIF 1599
    • icon of address 6, Edward Road, Romford, RM6 6UH, England

      IIF 1600
  • Mrs Huma Muhammad Ali
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 1601
  • Muhammad Ali
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Wilson Court, 23 Wilson Court Stirling Drive, Luton, LU2 0GF, England

      IIF 1602
  • Muhammad Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64c, St. Pauls Road, Peterborough, PE1 3DW, England

      IIF 1603
  • Muhammad Ali
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, Arena 790-794, St. Albans Road, Watford, Hertfordshire, WD25 9FH, United Kingdom

      IIF 1604
  • Muhammad Ali
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Owen Close, Fareham, PO16 7GZ, England

      IIF 1605
    • icon of address Flat, 690 Fulham Road, London, SW6 5SA, England

      IIF 1606
  • Muhammad Amin
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14917555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1607
  • Muhammad Imran
    Pakistani born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 189 Kenmure Street, Glasgow, G41 2LE, Scotland

      IIF 1608
  • Muhammad Murtaza
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Godstone House, Kingsnympton Park, Kingston Upon Thames, KT2 7RY, England

      IIF 1609
  • Muhammad Usman
    British born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 41b, Abyala,dist Sialkot, Sialkot Internation Air Port, Sambrial, 51070, Pakistan

      IIF 1610
  • Naeem, Muhammad Awais
    British company director born in November 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 202, Allison Street, Glasgow, G42 8RS, United Kingdom

      IIF 1611
    • icon of address 4, Senate Place, Motherwell, ML1 3GE, United Kingdom

      IIF 1612
  • Naeem, Muhammad Awais
    British director born in November 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-23, Woodside Place, Glasgow, G3 7QL, United Kingdom

      IIF 1613
  • Naeem, Muhammad Awais
    British director and company secretary born in November 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc820109 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1614
  • Ramzan, Muhammad
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Top Moor Side, Leeds, LS11 0AA, England

      IIF 1615
  • Shoaib, Muhammed
    British company director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Moorcroft Road, Birmingham, B13 8LT, England

      IIF 1616
  • Shoaib, Muhammed
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Morrison Street, Glasgow, Glasgow (city Of), G5 8LB, Scotland

      IIF 1617
  • Shoaib, Muhammed
    British manager born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 12, Govan Cross Shopping Centre, 795 Govan Road, Glasgow, G51 3JW, United Kingdom

      IIF 1618
  • Umair, Muhammad
    British director born in July 1982

    Resident in England

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

      IIF 1619
  • Umair, Muhammad
    British architect born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Waddington Avenue, Coulsdon, Surrey, CR5 1QF, England

      IIF 1620
  • Umair, Muhammad
    British company director born in January 1986

    Resident in England

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

      IIF 1621
  • Umair, Muhammad
    British consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, Unit 11, Windsor Avenue, London, SW19 2RR, England

      IIF 1622
  • Umair, Muhammad
    British property consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Umair, Muhammad
    British cashier born in September 1987

    Resident in England

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

      IIF 1625
  • Umair, Muhammad
    British director born in September 1987

    Resident in England

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

      IIF 1626
    • icon of address Apartment 503, Masson Place, 1 Hornbeam Way, Manchester, M4 4AJ, United Kingdom

      IIF 1627
  • Umair, Muhammad
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brent View Road, London, NW9 7EH, United Kingdom

      IIF 1628
  • Umair, Muhammad
    British business executive born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wardown Court, New Bedford Road, Luton, Bedfordshire, LU3 1LH, United Kingdom

      IIF 1629
  • Umair, Muhammad
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 166, 9 Albert Embankment, London, Flat 166, 9 Albert Embankment, London, SE1 7HG, United Kingdom

      IIF 1630
  • Umar, Muhammad
    British night operator born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Palmerston Road, Birmingham, B11 1LH, England

      IIF 1631
  • Umer, Muhammad
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sidney Road, Manchester, M9 8AT, United Kingdom

      IIF 1632
  • Umer, Muhammad
    British operations manager born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Clegram Road, Gloucester, GL1 5PZ, England

      IIF 1633
  • Umer, Muhammad
    British property manager born in June 1995

    Resident in England

    Registered addresses and corresponding companies
  • Umer, Muhammad
    British sort operations agent born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kenilworth Avenue, Derby, DE23 8TW, England

      IIF 1636
  • Usman, Muhammad
    British accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Ashtree Road, Tividale, Oldbury, B69 2HB, England

      IIF 1637
  • Usman, Muhammad
    British chartered certified accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Tennyson Road, Luton, LU1 3RP, England

      IIF 1638
  • Usman, Muhammad
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Finefield Walk, Slough, Berkshire, SL1 2QR, England

      IIF 1639
  • Usman, Muhammad
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415, Walton Road, West Molesey, KT8 2EJ, England

      IIF 1640
  • Usman, Muhammad
    British chartered certified accountant born in March 1983

    Resident in England

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

      IIF 1641
    • icon of address 2, Manor House Lane, Datchet, Slough, SL3 9EB, England

      IIF 1642
  • Usman, Muhammad
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268 Bath Road, Regus Building, Office 146, Slough, SL1 4DX, England

      IIF 1643
  • Usman, Muhammad
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Union Gallery, The Mall, Bristol, BS1 3XD, England

      IIF 1644
    • icon of address 31, Crabtree Walk, Bristol, BS5 7EQ, England

      IIF 1645
  • Usman, Muhammad
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ingleside Road, Bristol, BS15 1HQ

      IIF 1646
  • Usman, Muhammad
    British managing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K10 The Galleries 25 Union Gallery, The Mall, Broadmead, Bristol, BS1 3XD, England

      IIF 1647
  • Usman, Muhammad
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bell Walk, Eastgate Shopping Centre, Gloucester, Gloucestshire, GL1 1AG, England

      IIF 1648
  • Usman, Muhammad
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Southgate Street, Gloucester, GL1 1TP, England

      IIF 1649
  • Usman, Muhammad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Commercial Road, Leeds, LS5 3AW, England

      IIF 1650
    • icon of address 84, Fulbridge Road, Peterborough, PE1 3LD, England

      IIF 1651
  • Usman, Muhammad
    British business person born in July 1987

    Resident in England

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

      IIF 1652
  • Usman, Muhammad
    British company director born in July 1987

    Resident in England

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

      IIF 1653
  • Usman, Muhammad
    British director born in July 1987

    Resident in England

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

      IIF 1654
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 1655
    • icon of address 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 1656
  • Usman, Muhammad
    British self employed born in July 1987

    Resident in England

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

      IIF 1657
  • Usman, Muhammad
    British business executive born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat1, 110a Brighton Road, Purley, Surrey, CR8 4DB, United Kingdom

      IIF 1658
  • Usman, Muhammad
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Somerby Road, Barking, IG11 9XH, England

      IIF 1659
  • Usman, Muhammad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Somerby Road, Barking, IG11 9XH, England

      IIF 1660
    • icon of address 329a, Great Cheetham Street East, Salford, M7 4BP, England

      IIF 1661
  • Usman, Muhammad
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British managing director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Lymington Road, Dagenham, RM8 1RS, England

      IIF 1666
    • icon of address 13, Nutfield Gardens, Ilford, IG3 9TB, England

      IIF 1667
    • icon of address First Floor Flat, 65 Victoria Avenue, London, E6 1EX, England

      IIF 1668 IIF 1669
  • Usman, Muhammad
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Norwood Close, Southall, UB2 5RF, England

      IIF 1670
  • Usman, Muhammad
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whiteford Road, Slough, SL2 1JU, England

      IIF 1671
    • icon of address 13 Sapphire Court, 274-276 High Street, Slough, SL1 1NB, England

      IIF 1672
  • Usman, Muhammad
    British sales person born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bedford Road, London, E6 2NL, England

      IIF 1673
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1674
  • Ahmad, Muhammad
    British certified chartered accountant born in September 1975

    Resident in England

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

      IIF 1675
  • Ahmad, Muhammad
    British company director born in September 1975

    Resident in England

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

      IIF 1676
  • Ahmad, Muhammad
    British business person born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 1677
  • Ahmad, Muhammad
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Ferrymead Avenue, Greenford, UB6 9TR, England

      IIF 1678
  • Ahmad, Muhammad
    British analyst born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231a, Kingshill Avenue, Northolt, UB5 6PA, England

      IIF 1679
  • Ahmed, Muhammad
    British manager born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a, Manchester Road, Preston, PR1 3YH, England

      IIF 1680
  • Ahmed, Muhammad Omer
    British plumber born in December 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2, 15 Langside Road, Glasgow, G42 7AQ, Scotland

      IIF 1681
  • Ahmed, Muhammad Omer
    British property developer born in December 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Redpath Drive, Cambuslang, Glasgow, G72 7UA, Scotland

      IIF 1682
  • Ahsan, Muhammad
    British director born in August 1988

    Resident in England

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

      IIF 1683
  • Akram, Mohammed
    British customer relations m born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Green, Leeds, LS17 6QL, United Kingdom

      IIF 1684
  • Akram, Mohammed
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Akram, Mohammed
    British manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Green, Leeds, LS17 6QL, England

      IIF 1689
  • Akram, Muhammad
    British director born in January 1972

    Resident in England

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

      IIF 1690
  • Ali, Mohammed
    British consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Old Hall Lane, Manchester, M14 6HL, England

      IIF 1691
  • Ali, Mohammed
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Atherton Mews, London, E7 9JL, United Kingdom

      IIF 1692
    • icon of address 357 Katherine Road, London, E7 8LT, United Kingdom

      IIF 1693
  • Ali, Mohammed
    British general manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 1694
  • Ali, Mohammed
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 1695
  • Ali, Mohammed
    British it consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Carpenters Road, Lozells, Birmingham, B19 2BA

      IIF 1696
  • Ali, Mohammed
    British businessman born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Heath Close, Tipton, Sandwell, DY4 7PB, England

      IIF 1697
  • Ali, Mohammed
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Soho Road, Soho Road, Birmingham, B21 9DP, England

      IIF 1698
    • icon of address 76, Wordsworth Road, Birmingham, B10 0EE, England

      IIF 1699
  • Ali, Mohammed
    British retail worker born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Tarry Road, Alum Rock, Birmingham, B8 2TG, United Kingdom

      IIF 1700
  • Ali, Mohammed
    British unemployeed born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Woodwells Road, Birmingham, B8 2TG, England

      IIF 1701
  • Ali, Mohammed Afiz
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hart House Business Centre, Kimpton Road, Luton, LU2 0LA, England

      IIF 1702
  • Ali, Muhammad
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thomson Road, Manchester, M18 7QQ, England

      IIF 1703
    • icon of address 2, Thomson Road, Manchester, M18 7QQ, United Kingdom

      IIF 1704
    • icon of address 44, Rugby Street, Manchester, M8 9SN, England

      IIF 1705
  • Ali, Muhammad
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 1706
    • icon of address 3, 5 Ennismore Gardens, London, SW7 1NL, England

      IIF 1707
    • icon of address 5a, Motcomb Street, London, SW1X 8JU, England

      IIF 1708
  • Ali, Muhammad
    Indian hotel porter born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Ibrox Street, Glasgow, G51 1SW, Scotland

      IIF 1709
  • Ali, Muhammad
    British director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Cumberland Road, London, SE25 4RE, England

      IIF 1710
  • Ali, Muhammad
    British engineer born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cotswold Close, Maidenhead, SL6 1XF, England

      IIF 1711
  • Ali, Muhammad Uzair
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad Uzair
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goodwin Yard, Unit -3 Shaw Lane, Carlton, Barnsley, S71 3HJ, England

      IIF 1714
    • icon of address 1, Dene Mount, Allerton, Bradford, West Yorkshire, BD15 7QA, England

      IIF 1715
  • Ali, Muhammad, Dr
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woolcombers Way, Bradford, BD4 8JF, England

      IIF 1716
  • Amjad, Muhammad
    British businessperson born in January 1971

    Resident in England

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

      IIF 1717
  • Amjad, Muhammad
    British nursing born in January 1971

    Resident in England

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

      IIF 1718
  • Amjad, Muhammad
    British business person born in January 1978

    Resident in England

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

      IIF 1719
  • Anis, Muhammad Arif
    British entrepreneur born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tichmarsh, Epsom, KT19 8TD, United Kingdom

      IIF 1720
    • icon of address 5, Tichmarsh, Epsom, Surrey, KT19 8TD, England

      IIF 1721
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1722
  • Anis, Muhammad Arif
    British trainer/coach born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Green Lane, London, SM4 6SS

      IIF 1723
  • Arif, Muhammad
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A4, Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, DA11 8HB, England

      IIF 1724
  • Asif, Mohammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gilnow Gardens, Bolton, BL1 4LG, England

      IIF 1725
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 1726
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1727
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 1728
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1729
  • Asif, Muhammad
    British solicitors born in March 1976

    Resident in England

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

      IIF 1730
  • Asif, Muhammad
    British director born in May 1979

    Resident in England

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

      IIF 1731
  • Asif, Muhammad
    British managing director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15601663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1732
  • Asif, Muhammad
    British accountant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Cobb Close, Datchet, Berks, SL3 9QY, United Kingdom

      IIF 1733
    • icon of address 201, Haverstock Hill, London, NW3 4QG, United Kingdom

      IIF 1734
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 1735
    • icon of address 63, Wigmore Street, London, W1U 1BQ, England

      IIF 1736
    • icon of address C/o Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 1737
    • icon of address 100, Cobb Close, Datchet, Slough, SL3 9QY, England

      IIF 1738 IIF 1739
    • icon of address 100, Cobb Close, Slough, Berkshire, SL3 9QY, United Kingdom

      IIF 1740
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 1741 IIF 1742 IIF 1743
  • Asif, Muhammad
    British consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 1744 IIF 1745
  • Asif, Muhammad
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 1746
  • Asif, Muhammad
    British finance director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Cobb Close, Datchet, Slough, SL3 9QY, England

      IIF 1747
  • Asif, Muhammad
    British financial consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Wigmore Street, London, W1U 1BQ, England

      IIF 1748
  • Asif, Muhammad
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 1749
  • Asif, Muhammad
    British consultancy born in November 1986

    Resident in England

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

      IIF 1750
  • Asif, Muhammad
    British consultant born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 1751
  • Asif, Muhammad
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 1752
  • Asif, Muhammad
    British self employed born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ketton Grove, Birmingham, B33 0PZ, England

      IIF 1753
  • Asif, Muhammad
    British graphic designer born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 1754
    • icon of address 2, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 1755
    • icon of address 50, Savile Park Road, Halifax, HX1 2EN, England

      IIF 1756
  • Aslam, Muhammad
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1074, Stockport Road, Manchester, M19 2SU, England

      IIF 1757
  • Atif, Muhammad
    British business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 1758
  • Atif, Muhammad
    British businessman born in December 1989

    Resident in England

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

      IIF 1759
  • Atif, Muhammad
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Five Tree Works, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LD, England

      IIF 1760
    • icon of address 53, Lexden Drive, Romford, RM6 4TJ, United Kingdom

      IIF 1761
    • icon of address 121/123, Sutton Road, Southend-on-sea, SS2 5PB, United Kingdom

      IIF 1762
  • Awais, Muhammad
    British company director born in March 1989

    Resident in England

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

      IIF 1763
    • icon of address C/o Tax Experts London, 100 Palmerston Road, London, E17 6PZ, United Kingdom

      IIF 1764
  • Awais, Muhammad
    British company director born in March 1990

    Resident in England

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

      IIF 1765
  • Awais, Muhammad
    British director born in March 1990

    Resident in England

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

      IIF 1766
  • Awais, Muhammad
    British manage and director born in March 1990

    Resident in England

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

      IIF 1767
  • Awais, Muhammad
    British director born in April 1992

    Resident in England

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

      IIF 1768
  • Ali Mohammed
    British born in June 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 265, Holton Road, Barry, CF63 4HT, Wales

      IIF 1769
  • Bilal, Muhammad
    British director born in April 1979

    Resident in England

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

      IIF 1770
    • icon of address 47, Wrotham Road, Gravesend, DA11 0PN, United Kingdom

      IIF 1771
  • Bilal, Muhammad
    British automotive engineer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, The Marish, Warwick, CV34 6BZ, England

      IIF 1772
  • Fadil, Muhammad
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3, Valley Parade, Bradford, West Yorkshire, BD8 7DZ, England

      IIF 1773
  • Fadil, Muhammad
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Thurnscoe Road, Bradford, West Yorkshire, BD1 3BZ, England

      IIF 1774
  • Halim, Muhammad
    British general manager born in February 1966

    Resident in England

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

      IIF 1775
  • Halim, Muhammad
    British manager born in February 1966

    Resident in England

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

      IIF 1776
    • icon of address Kiosk 1, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 1777
    • icon of address 17, Britannia Shopping Centre, Hinckley, LE10 1RU, United Kingdom

      IIF 1778
    • icon of address 17, Britannia Shopping Centre, Phonebox Gadgets, Hinckley, LE10 1RU, United Kingdom

      IIF 1779
  • Halim, Muhammad
    British managing director born in February 1966

    Resident in England

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

      IIF 1780
  • Halim, Muhammad
    British operations manager born in February 1966

    Resident in England

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

      IIF 1781
  • Hamza, Muhammad
    British it professional born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chancery Close, Bradville, Milton Keynes, MK13 7HZ, England

      IIF 1782 IIF 1783
  • Hamza, Muhammad
    British busniessman born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 1784
  • Hamza, Muhammad
    British director born in February 1997

    Resident in England

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

      IIF 1785
    • icon of address Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 1786
    • icon of address 13434569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1787
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1788
    • icon of address 20, Swan Street, Manchester, M4 5JW, England

      IIF 1789
  • Hamza, Muhammad
    British student born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Stradbroke Grove, Ilford, IG5 0DJ, England

      IIF 1790
  • Ilyas, Muhammad
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Russet Drive, Milton, Abingdon, OX14 4BF, England

      IIF 1791
  • Ilyas, Muhammad
    British java developer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 1792
  • Imran, Mohammed
    British plumber born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dalcross Grove, Bradford, BD5 7SB, England

      IIF 1793
  • Imran, Muhammad
    British business person born in January 1972

    Resident in England

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

      IIF 1794
  • Imran, Muhammad
    British director born in January 1972

    Resident in England

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

      IIF 1795
  • Imran, Muhammad
    British director born in March 1974

    Resident in England

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

      IIF 1796
  • Imran, Muhammad
    Irish director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 263b, St John's Road, Edinburgh, EH12 7XD

      IIF 1797
  • Imran, Muhammad
    British it services born in August 1975

    Resident in England

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

      IIF 1798
  • Imran, Muhammad
    British chef born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Waterloo Road, London, E10 7HR, England

      IIF 1799
  • Imran, Muhammad
    British accounts manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stock Close, Rochdale, OL12 6BB, England

      IIF 1800
  • Imran, Muhammad
    British director born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 1801
  • Imran, Muhammad
    British manager born in August 1977

    Resident in England

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

      IIF 1802
    • icon of address 6, Stock Close, Rochdale, OL12 6BB, England

      IIF 1803
  • Imran, Muhammad
    British director born in January 1978

    Resident in England

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

      IIF 1804
  • Imran, Muhammad
    British business executive born in February 1978

    Resident in England

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

      IIF 1805
  • Imran, Muhammad
    British health care born in February 1978

    Resident in England

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

      IIF 1806
  • Imran, Muhammad
    British nurse born in February 1978

    Resident in England

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

      IIF 1807
  • Imran, Muhammad
    British painter born in February 1978

    Resident in England

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

      IIF 1808
  • Imran, Muhammad
    British it consultant born in March 1978

    Resident in England

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

      IIF 1809
  • Imran, Muhammad
    British barber born in January 1979

    Resident in England

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

      IIF 1810
  • Imran, Muhammad
    British company director born in January 1979

    Resident in England

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

      IIF 1811
  • Imran, Muhammad
    British director born in March 1979

    Resident in England

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

      IIF 1812
  • Imran, Muhammad
    British manager born in March 1979

    Resident in England

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

      IIF 1813
  • Imran, Muhammad
    British director born in May 1979

    Resident in England

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

      IIF 1814
  • Imran, Muhammad
    British manager born in May 1979

    Resident in England

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

      IIF 1815
  • Imran, Muhammad
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Chiltern Close, Warmley, Bristol, BS30 8UJ, England

      IIF 1816
  • Imran, Muhammad
    British businessman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Lamberhurst Road, Dagenham, Essex, RM8 1PS, United Kingdom

      IIF 1817
    • icon of address Office 4399, 321-323, High Road, Romford, RM6 6AX, England

      IIF 1818
  • Imran, Muhammad
    British ceo born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Erkenwald Mews, St. Erkenwald Road, Barking, Essex, IG11 7YL, United Kingdom

      IIF 1819
  • Imran, Muhammad
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Lamberhurst Road, Dagenham, Essex, RM8 1PS, United Kingdom

      IIF 1820
    • icon of address 47, Lamberhurst Road, Dagenham, RM8 1PS, England

      IIF 1821
    • icon of address 184, New Road, Rainham, RM13 8RS, England

      IIF 1822
  • Imran, Muhammad
    British private hire (cab firm) born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 1823
  • Imran, Muhammad
    British vehicle hire solution born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis House, 160 London Road, Barking, Essex, IG11 8BB, United Kingdom

      IIF 1824
  • Imran, Muhammad
    British business executive born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Concord Business Centre, Concord Road, London, W3 0TJ, England

      IIF 1825
  • Imran, Muhammad
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beech Grove, Bradford, BD3 0PW, England

      IIF 1826
  • Imran, Muhammad
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Ladypool Road, Birmingham, West Midlands, B12 8LG, England

      IIF 1827
    • icon of address 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1828
    • icon of address 223, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 1829
    • icon of address 230-232, Ladypool Road, Birmingham, B12 8JT, England

      IIF 1830
    • icon of address 238, Ladypool Road, Birmingham, West Midlands, B12 8JT, England

      IIF 1831
  • Imran, Muhammad
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1832
    • icon of address 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1833
    • icon of address 230-232, Ladypool Road, Birmingham, B12 8JT, England

      IIF 1834
  • Imran, Muhammad
    British sales born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dua Boutique, 217, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 1835
  • Imran, Muhammad
    British business management born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mathew Terrace, Ordnance Road, Aldershot, Hampshire, GU11 2AD, England

      IIF 1836
  • Imran, Muhammad
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ordnance Road, Aldershot, GU11 2AD, England

      IIF 1837
  • Imran, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Mathews Terrace, Ordnance Road, Aldershot, GU11 2AD, England

      IIF 1838
    • icon of address 4, The Ridgeway, Ridgeway Trading Estate, Iver, SL0 9HW, England

      IIF 1839
    • icon of address 1st Choice Autos, 49, Cobden Street, Walsall, West Midlands, WS1 4AQ, England

      IIF 1840
  • Imran, Muhammad
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Mathews Terrace, Ordnance Road, Aldershot, Aldershot, GU11 2AD, United Kingdom

      IIF 1841
  • Imran, Muhammed
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1842
  • Iqbal, Muhammad
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hawthorne Street, Bolton, BL3 4DD, England

      IIF 1843
  • Iqbal, Muhammad
    British managing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cramphorn Walk, Chelmsford, Essex, CM1 2RE, England

      IIF 1844
  • Iqbal, Muhammad
    British mechanical engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Lee Road, Lee Road, Aylesbury, HP21 8JF, England

      IIF 1845
  • Irfan, Muhammad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Blacker Road, Huddersfield, HD1 5HT, England

      IIF 1846
    • icon of address 37, Springdale Avenue, Huddersfield, HD1 3NQ, England

      IIF 1847
  • Irfan, Muhammad
    British doctor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Verbena Close, Winnersh, Wokingham, Berkshire, RG41 5ST, England

      IIF 1848
  • Irfan, Muhammad
    British electrician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Springdale Avenue, Huddersfield, West Yorkshire, HD1 3NQ, United Kingdom

      IIF 1849
  • Irfan, Muhammad
    British network engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Verbena Close, Winnersh, Wokingham, RG41 5ST, England

      IIF 1850
  • Irfan, Muhammad
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadnet House, Office 1, Cromwell Industrial Estate, Staffa Road, London, E10 7QZ, England

      IIF 1851
  • Irfan, Muhammad
    British marketing born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Pexor House, Staffa Road, Cromewell Industrial Estate, London, E10 7QZ, England

      IIF 1852
  • Irfan, Muhammad
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Spencer Road, Bradford, BD7 2HD, England

      IIF 1853
  • Irfan, Muhammad
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Upper Woodlands Road, Bradford, BD8 9JE, England

      IIF 1854
  • Irfan, Muhammad
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plot 8, Bank Top Ind. Estate, Lee Street, Oldham, OL8 1EF, United Kingdom

      IIF 1855
  • Irfan, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Muhammad
    British general manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Maida, Dr
    British company director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Station Road, Station Road, North Harrow, Harrow, HA2 7SW, England

      IIF 1865
  • Khan, Maida, Dr
    British doctor born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Station Road, North Harrow, Harrow, HA2 7SW, England

      IIF 1866
  • Khan, Muhammad
    British director born in August 1963

    Resident in England

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

      IIF 1867
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1868
  • Khan, Muhammad Aamir
    British business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Watling Avenue, Edgware, HA8 0NF, England

      IIF 1869
  • Khan, Muhammad Ismail
    British civil servant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Hob Moor Road, Yardley, Birmingham, B25 8UF, England

      IIF 1870
    • icon of address 41, Tamerton Road, Birmingham, B32 3HF, England

      IIF 1871
  • Khan, Muhammad Ismail
    British managing director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Tamerton Road, Birmingham, B32 3HF, England

      IIF 1872
  • Mir, Imran
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Laurel Court Brampton Road, Huntingdon, PE29 3BH, England

      IIF 1873
  • Mohammed, Ali
    Iraqi pharmacy born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bispham Road, London, NW10 7HB, England

      IIF 1874
  • Mohammed, Kashif
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 1875
  • Muhammad, Ali
    French director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Lower Road, Belvedere, DA17 6DG, England

      IIF 1876
  • Muhammad, Ali
    Italian director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Buckhold Road, London, SW18 4AR, England

      IIF 1877
    • icon of address Suite 210 C Peel House, London Road, Morden, SM4 5BT, England

      IIF 1878
  • Muhammad, Kamran
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 1879
  • Muhammad, Kashif
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Sundon Park Parade, Luton, LU3 3BH, England

      IIF 1880
  • Muhammad, Raza
    British ceo born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Royal Orchard Close, London, SW18 5TB, England

      IIF 1881
  • Muhammad, Raza
    British company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad, Shoaib
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, The Fairway, Stanningley, Pudsey, LS28 7RE, England

      IIF 1884
  • Muhammad, Usman
    British business person born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Burbage Place, Alvaston, Derby, DE24 8NP, England

      IIF 1885
  • Mohammad Asif
    British born in January 1986

    Resident in United Kingdom

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

      IIF 1886
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 1887
  • Mr Ali Hamza
    Pakistani born in December 1997

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Ali Mohammed
    British born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Carfax, Horsham, RH12 1EB, England

      IIF 1890
    • icon of address 89, Kettering Road, Northampton, NN1 4AW, England

      IIF 1891
    • icon of address 150, Wyton Close, Nottingham, NG5 5GX, United Kingdom

      IIF 1892
    • icon of address 123, Manchester Road, Swindon, SN1 2AF, England

      IIF 1893
  • Mr Ali Muhammad
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Intocash Ltd, Nortex Mill, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 1894
    • icon of address 11, Alder Drive, Stalybridge, SK15 3GH, England

      IIF 1895
  • Mr Asif Muhammad
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 653a, Romford Road, London, E12 5AD, England

      IIF 1896
  • Mr Awais Mohammad
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Chester Close, Luton, Beds, LU4 9SJ, England

      IIF 1897
    • icon of address 15, Chester Close, Luton, LU4 9SJ, England

      IIF 1898
    • icon of address 39 Cambridge Street, Wellingborough, Northants, NN8 1DW, United Kingdom

      IIF 1899
  • Mr Hamid Ali
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Level Street, Brierley Hill, DY5 1XE, England

      IIF 1900
    • icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, England

      IIF 1901
    • icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 1902 IIF 1903
    • icon of address Squirrels, Mount Park Road, Harrow, HA1 3JU, United Kingdom

      IIF 1904
    • icon of address Squirrels, Mount Park Road, Harrow, Middx, HA1 3JU, England

      IIF 1905
    • icon of address Squirrels, Mount Park Road, Harrow, Middx, HA1 3JU, United Kingdom

      IIF 1906 IIF 1907 IIF 1908
    • icon of address Squirrels, Mount Park Road, Rosslyn Crescent, Harrow, Middx, HA1 3JU, United Kingdom

      IIF 1910
    • icon of address The Squirrels, Mount Park Road, Harrow, Middx, HA1 3JU, England

      IIF 1911
    • icon of address The Squirrels, Mount Park Road, Harrow, Middx, HA1 3JU, United Kingdom

      IIF 1912 IIF 1913
    • icon of address 144, Seven Sisters Road, London, N7 7NS

      IIF 1914
    • icon of address 144, Seven Sisters Road, London, N7 7NS, United Kingdom

      IIF 1915 IIF 1916 IIF 1917
    • icon of address 31st Floor 40, Bank Street, London, E14 5NR, United Kingdom

      IIF 1919
  • Mr Hammad Ali
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3 Melland Road, Manchester, M18 7QA, England

      IIF 1920
  • Mr Hammad Ali
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 321, Millview Barn Grange Road, Southampton, SO31 8GD, United Kingdom

      IIF 1921
  • Mr Hamza Ali
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 54656, Po Box 6945, London, W1A 6US, United Kingdom

      IIF 1922
  • Mr Hamza Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6051, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1923
  • Mr Hamza Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 9, Block B, Judicial Colony Ph-1, Johar Town, Lahore, 54000, Pakistan

      IIF 1924
  • Mr Imran Mohammad
    Italian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Woodsome Estate, Batley, WF17 7EE, England

      IIF 1925
    • icon of address 27, Halifax Road, Dewsbury, WF13 2JH, United Kingdom

      IIF 1926
  • Mr Imran Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Calderwood Square, East Kilbride, G74 3BQ, Scotland

      IIF 1927
  • Mr Imran Muhammed
    Pakistani born in October 1980

    Resident in England

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

      IIF 1928
  • Mr Mirza Altaf Ali Baig
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Victoria Road, Aston, Birmingham, B6 5HH, England

      IIF 1929 IIF 1930
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 1931
    • icon of address 281, The Broadway, London, SW19 1SD, England

      IIF 1932 IIF 1933
    • icon of address 33, New Broadway, London, W5 5AH, England

      IIF 1934
  • Mr Mirza Baig
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Mansfield, NG18 1JL, England

      IIF 1935
  • Mr Mohammed Ali
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Brantwood Drive, Bradford, BD9 6QS, England

      IIF 1936
  • Mr Mohammed Ali
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Lozells Road, Lozells, Birmingham, B19 2TB, United Kingdom

      IIF 1937
    • icon of address 52, High Street, Gloucester, GL1 4SW, England

      IIF 1938
    • icon of address 52, High Street, Gloucester, Gloucestershire, GL1 4SW, United Kingdom

      IIF 1939
  • Mr Mohammed Ali
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Harborne Lane, Birmingham, B17 0NT, England

      IIF 1940
  • Mr Mohammed Ali
    Dutch born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Villa Walk, Birmingham, B19 2XJ, England

      IIF 1941
    • icon of address 41, Villa Walk, Birmingham, B19 2XJ, United Kingdom

      IIF 1942
  • Mr Mohammed Khamis Ali
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Flecknose Street, Coventry, CV3 3AT, England

      IIF 1943
  • Mr Mohammed Nayeem Ali
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crave Joint, 183 Upton Lane, London, E7 9PJ, United Kingdom

      IIF 1944
  • Mr Muhamamd Umar
    Pakistani born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65a, Berkeley Street, Glasgow, G3 7DX, United Kingdom

      IIF 1945
  • Mr Muhammad Aamir Khan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Watling Avenue, Edgware, HA8 0NF, England

      IIF 1946
  • Mr Muhammad Afzal Khan
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Catimor House, 37 Cranton Avenue, Hayes, UB3 4FT, England

      IIF 1947
  • Mr Muhammad Ahmad
    Pakistani born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2, 258 Stevenson Street, Glasgow, G40 2RU, Scotland

      IIF 1948
  • Mr Muhammad Ahmed
    Pakistani born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 4 Kingston Court, 60 Gower Street, Glasgow, G41 5QD, Scotland

      IIF 1949 IIF 1950
  • Mr Muhammad Ali
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hemmons Road, Longsight, Manchester, M12 5TW, United Kingdom

      IIF 1951
    • icon of address 44, Hemmons Road, Manchester, M12 5TW, United Kingdom

      IIF 1952
  • Mr Muhammad Ali
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Barnfield Road, South Croydon, CR2 0EY, England

      IIF 1953
  • Mr Muhammad Ali
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Chadderton Way, Oldham, OL1 2EF, England

      IIF 1954
    • icon of address 275, Featherstall Road North, Oldham, Lancashire, OL1 2NJ, United Kingdom

      IIF 1955
    • icon of address 5, Medina Grove, Oldham, OL1 2AG, England

      IIF 1956
    • icon of address C/o Edelle Unit 2, Waddington Street, Oldham, OL9 6QH, United Kingdom

      IIF 1957
  • Mr Muhammad Ali
    Pakistani born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Reddish Road, Stockport, SK5 7EN, England

      IIF 1958
  • Mr Muhammad Ali
    Pakistani born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cromer Road, London, E10 6JA, England

      IIF 1959
  • Mr Muhammad Ali
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Roseberry Avenue, Roseberry Avenue, London, England, E12 6PZ, England

      IIF 1960
    • icon of address 238, St Pauls Road, Peterborough, PE1 3RN, United Kingdom

      IIF 1961
  • Mr Muhammad Ali
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Kingsland High Street, London, E8 2NS, England

      IIF 1962
  • Mr Muhammad Ali
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Motcomb Street, London, SW1X 8JU, England

      IIF 1963
  • Mr Muhammad Ali
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, Room No. 2, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 1964
    • icon of address 30, Windsor Road, Thornton Heath, CR7 8HE, United Kingdom

      IIF 1965
  • Mr Muhammad Ali
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36b, Southwold Road, London, E5 9PT, England

      IIF 1966
  • Mr Muhammad Ali
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Broadway, Failsworth, Manchester, M35 0DX, United Kingdom

      IIF 1967
    • icon of address 47, Broadway, Manchester, M35 0DX, England

      IIF 1968
    • icon of address 47, Broadway, Manchester, M35 0DX, United Kingdom

      IIF 1969
  • Mr Muhammad Ali
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1126, London Road, London, SW16 4DT, United Kingdom

      IIF 1970
  • Mr Muhammad Ali
    British born in October 1985

    Resident in United Kingdom

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

      IIF 1971
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1972
  • Mr Muhammad Ali
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Friars, Chigwell, IG7 6NG, England

      IIF 1973
    • icon of address 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 1974
  • Mr Muhammad Ali
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Barr Road, Gravesend Kent, England, DA12 4DZ, United Kingdom

      IIF 1975
  • Mr Muhammad Ali
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 206, Tooting High Street, London, SW17 0SG, England

      IIF 1976
  • Mr Muhammad Ali
    Portuguese born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Anns, Barking, IG11 7AL, England

      IIF 1977
  • Mr Muhammad Ali
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Highfield Road, Hall Green, Birmingham, B28 0DP, England

      IIF 1978
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 1979
  • Mr Muhammad Ali
    Bangladeshi born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70b, Oxford Road, Waterloo, Liverpool, L22 7RF, England

      IIF 1980
  • Mr Muhammad Ali
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Blythe Close, Redditch, B97 5JU, England

      IIF 1981
    • icon of address 77, Other Road, Redditch, B98 8DP, United Kingdom

      IIF 1982
  • Mr Muhammad Ali
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Knightswood Road, Glasgow, G13 2EX, United Kingdom

      IIF 1983
    • icon of address 33, Leven Street, Pollokshields, Glasgow, G41 2JD, United Kingdom

      IIF 1984
  • Mr Muhammad Ali
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Albert Road, Hounslow, TW3 3RW, England

      IIF 1985
  • Mr Muhammad Ali
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bulwell Close, Birmingham, B6 5JX, England

      IIF 1988
  • Mr Muhammad Ali
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, London Road, Croydon, CR0 2TA, England

      IIF 1989
    • icon of address 86, Eton Road, Ilford, IG1 2UG, England

      IIF 1990
    • icon of address 158a, Fore Street, London, N18 2XA, England

      IIF 1991
    • icon of address 9, Huddleston Crescent, Redhill, RH1 3JR

      IIF 1992
  • Mr Muhammad Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cranbrook Street, Bradford, BD5 8BD, England

      IIF 1993
  • Mr Muhammad Ali
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Farm Crescent, Slough, SL2 5TQ, England

      IIF 1994 IIF 1995
    • icon of address Queensmere Observatory Shopping Centre, Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 1996
  • Mr Muhammad Ali
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Hartington Terrace, Bradford, BD7 2HN, England

      IIF 1997
  • Mr Muhammad Ali
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15718246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2001
  • Mr Muhammad Ali
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Swanton Gardens, London, SW19 6BL, England

      IIF 2002
  • Mr Muhammad Ali
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kearsley Drive, Bolton, BL3 2PG, England

      IIF 2003
  • Mr Muhammad Ali
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 461, Green Lanes, London, N13 4BS, England

      IIF 2004
  • Mr Muhammad Ali
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 638, Yardley Wood Road, Birmingham, B13 0WH, England

      IIF 2005
    • icon of address 30, Homer Road, Knowsley, Prescot, L34 0HH, England

      IIF 2006
  • Mr Muhammad Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colvin Road, London, E6 1JJ, England

      IIF 2007
    • icon of address 342a, Katherine Road, London, E7 8NW, England

      IIF 2008
  • Mr Muhammad Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Hoe Street, London, E17 9PT, England

      IIF 2009
  • Mr Muhammad Ali
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Amity Road, London, E15 4AT, England

      IIF 2010
  • Mr Muhammad Ali
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15608379 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2011
  • Mr Muhammad Ali
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Olive Road, London, E13 9PZ, England

      IIF 2012
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 2013
  • Mr Muhammad Ali
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Romney Walk, Blackburn, BB1 1PP, England

      IIF 2014
  • Mr Muhammad Ali
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23b, Avon Road, Worcester, Worcestershire, WR4 9AF, England

      IIF 2015
  • Mr Muhammad Ali
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Solway Street West, Liverpool, L8 0TY, England

      IIF 2018
  • Mr Muhammad Ali
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525, Stockport Road, Manchester, M12 4JH, England

      IIF 2019
  • Mr Muhammad Ali.
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coombe Road, New Malden, Surrey, KT3 4PX

      IIF 2020
  • Mr Muhammad Amin
    British born in January 1980

    Resident in United Kingdom

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

      IIF 2021
  • Mr Muhammad Arif Anis
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tichmarsh, Epsom, KT19 8TD, England

      IIF 2022
    • icon of address 5, Tichmarsh, Epsom, KT19 8TD, United Kingdom

      IIF 2023
  • Mr Muhammad Arslan
    Pakistani born in August 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Clarinda Gardens, Dalkeith, EH22 2LW, Scotland

      IIF 2024
  • Mr Muhammad Asif
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, High Street, Beckenham, BR3 1AE, England

      IIF 2025
    • icon of address 64, Macfarlane Road, London, W12 7JZ, England

      IIF 2026
    • icon of address 141, Grampian Way, Luton, LU3 3HR, England

      IIF 2027
    • icon of address 122, Oatlands Drive, Slough, SL1 3HT, England

      IIF 2028
  • Mr Muhammad Asif
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, Forest Gate, E7 9HZ, United Kingdom

      IIF 2029
    • icon of address 246-250, Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 2030
    • icon of address City Gate House, 246-250 Romford Road, Forest Gate, E7 9HZ, United Kingdom

      IIF 2031
    • icon of address 15, Abbey Road, London, E15 3JZ, United Kingdom

      IIF 2032
    • icon of address 17, Abbey Road, London, E15 3JZ, United Kingdom

      IIF 2033
    • icon of address 246-250, Citi Base Business Centre, Romford Road, London, London, E7 9HZ

      IIF 2034
    • icon of address 246-250, Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 2035 IIF 2036 IIF 2037
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 2039
    • icon of address 246-250, Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 2040
    • icon of address Citibase, 246-250, Romford Road, Stratford, London, E7 9JZ, United Kingdom

      IIF 2041
    • icon of address Citi Base Business Centre, 246-250, Romford Road, Stratford London, E7 9HZ, England

      IIF 2042
  • Mr Muhammad Asif
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Cleveland Street, Glasgow, G3 7AD, United Kingdom

      IIF 2043
  • Mr Muhammad Asif
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St. Hildas Road, Old Trafford, Manchester, M16 9PQ, England

      IIF 2044
  • Mr Muhammad Asif
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Kempton Road, Kempton Road, London, London, E6 2LB, United Kingdom

      IIF 2045
    • icon of address 78, Kempton Road, London, E6 2LB, United Kingdom

      IIF 2046
  • Mr Muhammad Asif
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Audley Range, Blackburn, BB1 1TF, England

      IIF 2047
  • Mr Muhammad Asif
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 2048
  • Mr Muhammad Asif
    Pakistani born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westgate, Cleckheaton, BD19 5ET, England

      IIF 2049
    • icon of address 90, Fenman Gardens, Ilford, IG3 9TS, England

      IIF 2050
    • icon of address 5, Vine Avenue, Swinton, Manchester, M27 8UU, England

      IIF 2051
  • Mr Muhammad Asif Raza
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mill Burn Way, Birmingham, B9 4PH, England

      IIF 2052 IIF 2053
    • icon of address Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, B12 0NL, England

      IIF 2054
  • Mr Muhammad Awais
    Italian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Borough Avenue, Radcliffe, Manchester, M26 2QG, England

      IIF 2055
    • icon of address 45, Blackburn Street, Radcliffe, Manchester, M26 1NR, England

      IIF 2056
  • Mr Muhammad Awais Naeem
    British born in November 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc820109 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 2057
    • icon of address 202, Allison Street, Glasgow, G42 8RS, United Kingdom

      IIF 2058
    • icon of address 20-23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 2059
    • icon of address 20-23, Woodside Place, Glasgow, G3 7QL, United Kingdom

      IIF 2060
    • icon of address 2300, London Road, Glasgow, G32 8YU, Scotland

      IIF 2061
  • Mr Muhammad Bilal
    Pakistani born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Muhammad Bilal
    Pakistani born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, 0/1, Stanalane Street, Thornliebank, Glasgow, G46 8PL, Scotland

      IIF 2064
  • Mr Muhammad Bilal
    Pakistani born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Airgold Drive, Glasgow, G15 7AT, Scotland

      IIF 2065
  • Mr Muhammad Bilal
    Pakistani born in February 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Greenhills Square, East Kilbride, Glasgow, G75 8TT, Scotland

      IIF 2066
  • Mr Muhammad Faisal Shahid
    British born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Trinity Crescent, Edinburgh, EH5 3ED, Scotland

      IIF 2067
    • icon of address 54a, Main Street, Davidsons Mains, Edinburgh, EH4 5AA, Scotland

      IIF 2068
  • Mr Muhammad Hamza
    Pakistani born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    Pakistani born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Kingsmills, Elgin, IV30 4BX, Scotland

      IIF 2071
  • Mr Muhammad Imran
    Pakistani born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    Pakistani born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Vermont Avenue, Rutherglen, Glasgow, G73 2LL, Scotland

      IIF 2076
  • Mr Muhammad Imran
    Pakistani born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 83, Greenhead Road, Wishaw, ML2 8JH, Scotland

      IIF 2077
  • Mr Muhammad Iqbal
    British born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 382, Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 2078
  • Mr Muhammad Iqbal
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Great Bridge Street, West Bromwich, B70 0DE, England

      IIF 2079
  • Mr Muhammad Irfan
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28, Caroline Street, Newport, NP20 1EQ, Wales

      IIF 2080
  • Mr Muhammad Ismail Khan
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Hob Moor Road, Yardley, Birmingham, B25 8UF, England

      IIF 2081
    • icon of address 41, Tamerton Road, Birmingham, B32 3HF, England

      IIF 2082 IIF 2083
  • Mr Muhammad Murtaza
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Prioress House, 5 Loxford Road, Barking, IG11 8SD, England

      IIF 2084
    • icon of address Flat 208 Prioress House 5-7, Loxford Road, Barking, IG11 8SD, England

      IIF 2085
    • icon of address 09604570 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2086
  • Mr Muhammad Omer Ahmed
    British born in December 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2, 15 Langside Road, Glasgow, G42 7AQ, Scotland

      IIF 2087
    • icon of address 32, Redpath Drive, Cambuslang, Glasgow, G72 7UA, Scotland

      IIF 2088
  • Mr Muhammad Saim
    Pakistani born in September 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 34 Linnhead Drive, Glasgow, G53 6LT, Scotland

      IIF 2089
  • Mr Muhammad Umar
    Pakistani born in August 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 2090
  • Mr Muhammad Umar
    Irish born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Westley Street, Dudley, DY1 1TS, England

      IIF 2091
    • icon of address 65c, The Broadway, Stourbridge, DY8 3HS, England

      IIF 2092
  • Mr Muhammad Usman
    Pakistani born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Turnbull Way, Livingston, EH54 8RB, Scotland

      IIF 2093
  • Mr Muhammad Yasir
    Pakistani born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Flat 0-2, Westmoreland Street, Glasgow, G42 8LD, Scotland

      IIF 2094
  • Mr Muhammad Zeeshan Ali
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Derby Road, Croydon, CR0 3SE, England

      IIF 2095
  • Mr Muhammad Zubair
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22d Barking Industrial Estate, Alfreds Way, Barking, IG11 0TJ, England

      IIF 2096
    • icon of address 174, Earle Road, Liverpool, L7 6HH, England

      IIF 2097
    • icon of address 116, Little Ilford Lane, London, E12 5PN, England

      IIF 2098
  • Mr Muhammed Ali
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70b, Blenheim Crescent, London, W11 1NZ

      IIF 2099
  • Mr Raza Muhammad
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shah Mohammed Ali
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 2102
  • Mr Umer Muhammad
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
  • Mr Usman Ali
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 2105
  • Mr Usman Ghani
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Byegrove Court, Byegrove Road, London, SW19 2BA, England

      IIF 2106
  • Mr Usman Ghani
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26, Varis Court, 8, Station Approach Road, Coulsdon, CR5 2FG, England

      IIF 2107
    • icon of address Flat 26, Varis Court, Station Approach Road, Coulsdon, CR5 2FG, England

      IIF 2108
    • icon of address 50, High Street, Newport, Isle Of Wight, PO30 1SB, United Kingdom

      IIF 2109
  • Mr. Muhammad Hassan
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233 East India Dock Road, 233 East India Dock Road, London, E14 0EG, England

      IIF 2110
  • Muhamad Bilal
    British born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2f, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2111
  • Muhammad Adil
    Chinese born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2773, Street No 1, Muhallah Abbas Pura, Vehari Road, Multan, 60000, Pakistan

      IIF 2112
  • Muhammad Ali
    Pakistani born in January 1970

    Resident in Pakistan

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

      IIF 2113
  • Muhammad Ali
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1952, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2114
  • Muhammad Ali
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7611, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2115
  • Muhammad Ali
    Pakistani born in June 1985

    Resident in Pakistan

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

      IIF 2116
  • Muhammad Ali
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1855, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2117
  • Muhammad Ali
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7159, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 2118
  • Muhammad Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3481, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2119
  • Muhammad Ali
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Chorley New Road, Bolton, BL1 4QP, England

      IIF 2120
  • Muhammad Ali
    Pakistani born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15359433 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2121
  • Muhammad Ali
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Vincent Road, Dagenham, RM9 6AT, England

      IIF 2122
  • Muhammad Ali
    Pakistani born in October 2014

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, New Road, West Molesey, KT8 1QB, England

      IIF 2123
  • Muhammad Amin
    Pakistani born in July 1964

    Resident in England

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

      IIF 2124
  • Muhammad Amin
    Pakistani born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15989750 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2125
  • Muhammad Asif
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 2126
  • Muhammad Asif
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Norfolk Street, Wisbech, PE13 2LD, England

      IIF 2127
  • Muhammad Asif
    Pakistani born in March 1994

    Resident in England

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

      IIF 2128
  • Muhammad Asif
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15887754 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2129
  • Muhammad Aslam
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pages Lane, Great Barr, Birmingham, B43 6LL, United Kingdom

      IIF 2130
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2131 IIF 2132
  • Muhammad Atif
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Juniper Court, Romford, RM6 4PQ, England

      IIF 2133
  • Muhammad Aziz
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5715, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2134
  • Muhammad Hamza
    Pakistani born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/r, 32 Lansdowne Square, Dundee, DD2 3HW, Scotland

      IIF 2135
  • Muhammad Iqbal
    Irish born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Hillcrest, Julianstown, County Meath, Ireland

      IIF 2136
  • Muhammad Usman
    Pakistani born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 10 Enterprise Park, 147 Drakemire Drive, Glasgow, G45 9EE, United Kingdom

      IIF 2137
  • Noman, Muhammad
    British director born in November 1982

    Resident in England

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

      IIF 2138
  • Rafi, Muhammad
    British business manager born in July 1977

    Resident in England

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

      IIF 2139
  • Rafi, Muhammad
    British business manager born in August 1977

    Resident in England

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

      IIF 2140
  • Rafi, Muhammad
    British director born in August 1977

    Resident in England

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

      IIF 2141
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2142
    • icon of address 438 West Green Road, London, N15 3PT, England

      IIF 2143
    • icon of address 542, Streatham High Road, London, SW16 3QF

      IIF 2144
    • icon of address Rear Office Suite, Haredon House, 810, London Road, Sutton, SM3 9BJ, United Kingdom

      IIF 2145
  • Rafi, Muhammad
    British entrepreneur born in August 1977

    Resident in England

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

      IIF 2146
  • Ramzan, Muhammad
    British chief executive born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Capmartin Road, Coventry, CV6 3FU, United Kingdom

      IIF 2147
  • Ramzan, Muhammad
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Capmartin Road, Coventry, CV6 3FU, England

      IIF 2148
  • Raza, Muhammad Asif
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mill Burn Way, Birmingham, B9 4PH, England

      IIF 2149
    • icon of address 52, Madeley Road, Birmingham, B11 1UX, England

      IIF 2150
  • Raza, Muhammad Asif
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mill Burn Way, Birmingham, B9 4PH, England

      IIF 2151
    • icon of address Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, B12 0NL, England

      IIF 2152
  • Sajid, Muhammad
    British business executive born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 58, Aston Church Road, Nechells, Birmingham, B7 5RX, England

      IIF 2153
  • Sajid, Muhammad
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 474, Alum Rock Road, Birmingham, B8 3HU, England

      IIF 2154
  • Usama, Muhammad
    British director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Draycott Avenue, Harrow, HA3 0BY, England

      IIF 2155
  • Usama, Muhammad
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26b, Smith Dorrien Road, Leicester, LE5 4BF, England

      IIF 2156
  • Usman, Muhammad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Formans Road, Birmingham, B11 3AP, England

      IIF 2157
    • icon of address 7, Olton Boulevard East, Acocks Green, Birmingham, West Midlands, B27 7RR, England

      IIF 2158
    • icon of address Front 90-92, Grace Road, Birmingham, B11 1ED, England

      IIF 2159
  • Usman, Muhammad
    British business man born in March 1977

    Resident in England

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

      IIF 2160
  • Usman, Muhammad
    British businee man born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Unit 6 , Manthar Estate, Wellington Road ,handsworth, Birmingham, B20 2QQ, England

      IIF 2161
  • Usman, Muhammad
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Egginton Street, Leicester, LE5 5BA, England

      IIF 2162
    • icon of address 115, Waterbeach Road, Slough, SL1 3JU, England

      IIF 2163
  • Usman, Muhammad
    British business person born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, William Street, Brierley Hill, DY5 3XH, England

      IIF 2164
  • Usman, Muhammad
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 263 Linthorpe Road, Middlesbrough, TS1 4AS, England

      IIF 2165
    • icon of address 263, Linthorpe Road, Middlesbrough, TS1 4AS, United Kingdom

      IIF 2166
    • icon of address 79, Cumberland Road, Middlesbrough, TS5 6PN, England

      IIF 2167
    • icon of address 9a King House, Central Mews, Middlesbrough, TS1 1JX, England

      IIF 2168
  • Usman, Muhammad
    British management consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pizza Fellas, Park Crescent, Stillington,stockton-on-tees, Stillington, TS21 1JF, United Kingdom

      IIF 2169 IIF 2170
  • Usman, Muhammad
    British business person born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342a, Katherine Road, London, E7 8NW, England

      IIF 2171
  • Usman, Muhammad
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mordaunt Road, Southampton, SO14 6GP, United Kingdom

      IIF 2172
  • Usman, Muhammad
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 2173
    • icon of address C/o Rothmans Chartered Accountants, Chilworth Point, 1 Chilworth Road, Southampton, SO16 7JQ, United Kingdom

      IIF 2174
    • icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 2175
  • Usman, Muhammad
    British operations manager born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chalvey Road West, Slough, SL1 2PJ, England

      IIF 2176
  • Usman, Muhammad
    British plasterer born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Curzon Crescent, Barking, IG11 0LA, England

      IIF 2177
  • Usman, Muhammad
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Courthouse, 50-52 North Street, Keighley, BD21 3SH, England

      IIF 2178
    • icon of address 46, The Fairway, Stanningley, Pudsey, LS28 7RE, England

      IIF 2179
  • Usman, Muhammad
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British general manager born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lilac Grove, Shipley, BD18 2HZ, England

      IIF 2182
  • Usman, Muhammad
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Willows Road, Walsall, WS1 2DP, England

      IIF 2183
  • Usman, Muhammad
    British manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Willows Road, Walsall, WS1 2DP, England

      IIF 2184
  • Usman, Muhammad
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 179 Selhurst Road, London, SE25 6LB, England

      IIF 2185
  • Usman, Muhammad
    British self employed born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 179 Selhurst Road, London, SE25 6LB, England

      IIF 2186
  • Usman, Muhammad
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Westminster Gardens, Barking, IG11 0BL, England

      IIF 2187
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 2188
  • Usman, Muhammad
    British project manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Longfellow Road, London, E17 8DP, England

      IIF 2189
  • Usman, Muhammad
    British supervisor born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528, Forest Road, London, E17 4NB, United Kingdom

      IIF 2190
  • Usman, Muhammad
    British director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holland Road, Birmingham, West Midlands, B43 5EX, United Kingdom

      IIF 2191
  • Usman, Muhammad
    British laboratory technician born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Radcliffe Way, Northolt, UB5 6HL, England

      IIF 2192
  • Usman, Muhammad, Dr
    British research scientist born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Winston Avenue, Poole, BH12 1PQ, England

      IIF 2193
  • Uzair, Muhammad
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Rochester Avenue, Feltham, TW13 4EJ, England

      IIF 2194
  • Usman Ali
    Norwegian born in September 1990

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA

      IIF 2195
  • Waqas, Muhammad
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-27, Milkstone Road, Rochdale, OL11 1ED, England

      IIF 2196
  • Affan, Muhammad
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Vicarage Road, Leyton, London, E10 5DX, United Kingdom

      IIF 2197
  • Ahmad, Muhammad
    British administrator born in November 1975

    Resident in England

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

      IIF 2198
  • Ahmad, Muhammad
    British commercial director born in November 1975

    Resident in England

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

      IIF 2199
  • Ahmad, Muhammad
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 2200
    • icon of address 87, Market Street, Hyde, Cheshire, SK14 1HL, England

      IIF 2201 IIF 2202 IIF 2203
    • icon of address 22, Stroudley Walk, London, E3 3EW, England

      IIF 2204
    • icon of address 608a, Romford Road, Manor Park, London, E12 5AF, United Kingdom

      IIF 2205
    • icon of address St James House, 27-43 Eastern Road, Romford, RM1 3NH, England

      IIF 2206
  • Ahmad, Muhammad
    British director born in November 1975

    Resident in England

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

      IIF 2207
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 2208
    • icon of address 60 High Road Leyton, London, E15 2BP, England

      IIF 2209 IIF 2210
    • icon of address 608a, Romford Road, London, E12 5AF, England

      IIF 2211
    • icon of address C/o Kingsway, 144 High Road Leyton, London, E15 2BX, England

      IIF 2212
    • icon of address 2-4, Eastern Road, Office Suite 8, Floor 2 , Imperial Offices, Romford, RM1 3PJ, England

      IIF 2213
    • icon of address Muhammad Ahmad, Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG, United Kingdom

      IIF 2214
    • icon of address Suite 8 Floor 2 Imperial Offices, Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 2215
  • Ahmad, Muhammad
    British software engineer born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stirling Court, Grantham, NG31 7RJ, England

      IIF 2216
  • Ahmad, Muhammad
    British computer consultant born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Haig Road, Stretford, Manchester, M32 0DP, United Kingdom

      IIF 2217
  • Ajaib, Muhammad Ans Ali
    British business person born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ajaib, Muhammad Ans Ali
    British businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 2220
  • Ali, Imran
    Pakistani director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beech Road, Luton, LU1 1DP, England

      IIF 2221
  • Ali, Mohammed Asad
    British company director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Mode Wheel Road South, Salford, M50 1DG, United Kingdom

      IIF 2222
  • Ali, Muhammad
    Pakistani director born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, Linndale Oval, Glasgow, G45 9QT, Scotland

      IIF 2223
  • Ali, Muhammad
    Pakistani company director born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 206, Main Street, Barrhead, Glasgow, G78 1SN, Scotland

      IIF 2224
  • Ali, Muhammad
    Indian company director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87, Grassmarket, Edinburgh, EH1 2HJ, United Kingdom

      IIF 2225
  • Ali, Muhammad
    British self employed born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Abbots Drive, Harrow, HA2 0RE, England

      IIF 2226
  • Ali, Muhammad
    British director born in December 2000

    Resident in England

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

      IIF 2227
    • icon of address Shop 5, 498-500, Pleck Road, Walsall, West Midlands, WS2 9HE, United Kingdom

      IIF 2228
  • Ali, Muhammad
    British director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Jordans Crescent, Crawley, RH11 7SZ, England

      IIF 2229
  • Ali, Muhammad
    British civil servant born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, 100 Manor Farm Road, Birmingham, B11 2HX, England

      IIF 2230
  • Ali, Muhammad
    British student born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Barrows Road, Birmingham, B11 1PN, England

      IIF 2231
  • Ali, Muhammad
    British company director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Road, Sparkhill, Birmingham, B11 3LE, England

      IIF 2232
  • Ali, Muhammad Azhar
    British banker born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Harringay Road, Birmingham, B44 0TY, United Kingdom

      IIF 2233
  • Ali, Muhammad Hassan
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a-b, Twin Bridges Estate, 232 Selsdon Road, Croydon, CR2 6PL, United Kingdom

      IIF 2234
  • Ali, Muhammad Imraan
    British technology sales born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 20 Buckleigh Road, London, SW16 5SA, England

      IIF 2235
  • Ali, Muhammad Nasir
    British company director born in May 1999

    Resident in England

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

      IIF 2236
  • Ali, Muhammad Nasir
    British financial adviser born in May 1999

    Resident in England

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

      IIF 2237
  • Ali, Muhammad, Dr
    British financial advisory services born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Romilly Road, London, N4 2QZ, England

      IIF 2238
  • Ali, Muhammad, Dr
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 337, Mount Road, Manchester, M19 3HW, England

      IIF 2239
  • Ali, Muhammad, Dr
    British director born in December 1984

    Resident in England

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

      IIF 2240
    • icon of address 337, Mount Road, Manchester, Greater Manchester, M19 3HW, England

      IIF 2241
  • Ali, Muhammad, Dr
    British director born in October 1986

    Resident in England

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

      IIF 2242
  • Ali, Muhammad, Dr
    British doctor born in October 1986

    Resident in England

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

      IIF 2243
  • Ali, Muhammad, Mr.
    British company director born in June 1993

    Resident in England

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

      IIF 2244
  • Ans, Muhammad
    British business person born in October 2002

    Resident in England

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

      IIF 2245
  • Ans, Muhammad
    British business person born in March 2002

    Resident in England

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

      IIF 2246
  • Arif, Muhammad
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 690, Romford Road, London, E12 5AJ, England

      IIF 2247
    • icon of address 690, Romford Road, London, E12 5AJ, United Kingdom

      IIF 2248
  • Asif, Mohammed
    British manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Riverside Drive, Rochdale, OL16 2SH, England

      IIF 2249
    • icon of address 2, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 2250
    • icon of address 5, Pavilion Close, Rochdale, OL12 6EW, United Kingdom

      IIF 2251
    • icon of address Arien House, Robert Street, Rochdale, OL16 2DG, United Kingdom

      IIF 2252
    • icon of address The Warehouse, Arien House, Robert Street, Rochdale, OL16 2DG, United Kingdom

      IIF 2253
  • Asif, Muhammad
    Italian chef born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 2254
  • Asif, Muhammad
    Irish business person born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Shard End Crescent, Birmingham, B34 7AZ, England

      IIF 2255
  • Asif, Muhammad
    Irish company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 561, A, Longbridge Road, Barking, IG11 9BZ, England

      IIF 2256
    • icon of address 155, Shard End Crescent, Birmingham, B34 7AZ, England

      IIF 2257
    • icon of address 14 High Street, High Street, Barkingside, Ilford, IG6 2DF, England

      IIF 2258
  • Asif, Muhammad
    Irish company director born in April 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 45, Waghorn Road, East Ham, E13 9JG, England

      IIF 2259
  • Asif, Muhammad
    Irish director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 561a, Longbridge Road, Barking, IG11 9BZ, England

      IIF 2260
    • icon of address 155, Shard End Crescent, Birmingham, B34 7AZ, England

      IIF 2261
    • icon of address Regus Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 2262
    • icon of address 561a, Longbridge Road, Barking, London, IG11 9BZ, United Kingdom

      IIF 2263
  • Asim, Muhammad
    Irish it consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LH, England

      IIF 2264
    • icon of address 103, Elm Grove, Southsea, Hampshire, PO5 1LH, England

      IIF 2265
  • Awais, Mohammad
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Edgell Street, Kettering, Northants, NN16 0TB, England

      IIF 2266
    • icon of address 15, Chester Close, Luton, LU4 9SJ, England

      IIF 2267
    • icon of address 87 Runley Road, Luton, LU1 1TX, England

      IIF 2268
    • icon of address 39, Cambridge Street, Wellingborough, Northants, NN8 1DW, England

      IIF 2269
    • icon of address 39, Cambridge Street, Wellingborough, Wellingborough, Northants, NN8 1DW, England

      IIF 2270
  • Awais, Muhammad
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 2271
  • Awais, Muhammad
    British security guard born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Hatton Avenue, Slough, SL2 1NF, England

      IIF 2272
  • Awais, Muhammad
    British self employed born in May 1995

    Resident in England

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

      IIF 2273
  • Awais, Muhammad
    British director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Laburnum Road, Denton, Manchester, M34 2NE, England

      IIF 2274
  • Bilal, Mohammad
    British opthalmic optician born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    British business person born in January 1976

    Resident in England

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

      IIF 2277
  • Bilal, Muhammad
    British businessman born in January 1976

    Resident in England

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

      IIF 2278
    • icon of address 21, Frome Avenue, Oadby, Leicester, LE2 4GB, England

      IIF 2279
  • Bilal, Muhammad
    British director born in February 1978

    Resident in England

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

      IIF 2280
    • icon of address Office 71, Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY, England

      IIF 2281
  • Bilal, Muhammad
    British taxi driver born in February 1978

    Resident in England

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

      IIF 2282
  • Bilal, Muhammad
    British taxi proprietor born in February 1978

    Resident in England

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

      IIF 2283
  • Bilal, Muhammad
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kimberley Close, Luton, LU4 0SL, England

      IIF 2284
  • Bilal, Muhammad
    British analyst born in March 1992

    Resident in England

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

      IIF 2285
  • Bilal, Muhammad
    British claims manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ryelands Grove, Bradford, West Yorkshire, BD9 6HJ, United Kingdom

      IIF 2286
  • Bilal, Muhammad
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ryelands Grove, Bradford, BD9 6HJ, England

      IIF 2287
  • Bilal, Muhammad
    British contractor born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ryelands Grove, Bradford, West Yorkshire, BD9 6HJ, England

      IIF 2288
  • Bilal, Muhammad
    British business person born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandwood Mews, Sunnyside Road, Chesham, Buckinghamshire, HP5 2AP, England

      IIF 2289
  • Dr Muhammad Immran
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Buttermere Road, Ashton-under-lyne, OL7 9EW

      IIF 2290
    • icon of address 67, Buttermere Road, Ashton-under-lyne, OL7 9EW, England

      IIF 2291 IIF 2292
  • Fahad, Muhammad
    British company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cottam Avenue, Bradford, BD7 2BT, England

      IIF 2293
  • Fahad, Muhammad
    British director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3, Valley Parade, Bradford, BD8 7DZ, England

      IIF 2294
  • Fahad, Muhammad
    British pharmacist born in August 1998

    Resident in England

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

      IIF 2295
  • Farhan, Muhammad
    British company director born in January 1989

    Resident in England

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

      IIF 2296
  • Fayyaz, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Harrington Road, Worcester, WR2 5HD, United Kingdom

      IIF 2297
  • Hamza, Ali
    Italian company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Cardinal Street, Manchester, Greater Manchester, M8 0PA, England

      IIF 2298
  • Hamza, Ali
    Pakistani security guard born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Cardinal Street, Manchester, M8 0PA, England

      IIF 2299
  • Hassan, Muhammad
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, The Meadway, Tilehurst, Reading, RG30 4AP, United Kingdom

      IIF 2300
  • Hammad Ali
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2078, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2301
  • Hamza Ali
    Swedish born in November 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, England

      IIF 2302
  • Ilyas, Muhammad
    British company director born in May 1971

    Resident in England

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

      IIF 2303
  • Ilyas, Muhammad
    British chef born in March 1978

    Resident in England

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

      IIF 2304
  • Ilyas, Muhammad
    British director born in March 1978

    Resident in England

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

      IIF 2305
  • Imran, Hira
    Pakistani director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Fortingall Crescent, Polmont, Falkirk, FK2 0QD, Scotland

      IIF 2306
  • Imran, Muhammad
    British business born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hall Lane, London, NW4 4TJ, England

      IIF 2307
  • Imran, Muhammad
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 2308
    • icon of address Wellesley House, Office 15, 98-102 Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 2309
  • Imran, Muhammad
    British business born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315 Dickenson Road, Manchester, M13 0NR, England

      IIF 2310
  • Imran, Muhammad
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315 Dickenson Road, Manchester, M13 0NR, England

      IIF 2311
    • icon of address 315, Dickenson Road, Manchester, M13 0NR, United Kingdom

      IIF 2312 IIF 2313
  • Imran, Muhammad
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    British management consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315 Dickenson Road, Manchester, M13 0NR, England

      IIF 2325
  • Imran, Muhammad
    British best business man born in November 1977

    Resident in England

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

      IIF 2326
  • Imran, Muhammad
    British company director born in November 1977

    Resident in England

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

      IIF 2327
  • Imran, Muhammad
    British managing director born in November 1977

    Resident in England

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

      IIF 2328
  • Imran, Muhammad
    British director born in December 1977

    Resident in England

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

      IIF 2329
    • icon of address Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 2330
  • Imran, Muhammad
    Pakistani chef born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23a, Fernbank, Livingston, EH54 6DT, Scotland

      IIF 2331
  • Iqbal, Muhammad
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Warwick Road South, Firswood, Manchester, Lancashire, M16 0HU

      IIF 2332
  • Iqbal, Muhammad
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Derbyshire Lane, Stretford, Manchester, M32 8DG, United Kingdom

      IIF 2333
  • Iqbal, Muhammad
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Derbyshire Lane, Stretford, Manchester, M32 8DG, United Kingdom

      IIF 2334
    • icon of address 2, Woodstock Road, Old Trafford, Manchester, M16 0HR, England

      IIF 2335
    • icon of address 66 Seymour Grove, I R Accountancy Ltd, Manchester, M16 0LN, England

      IIF 2336
    • icon of address 66 Seymour Grove, Manchester, M16 0LN, England

      IIF 2337
    • icon of address 66 Seymour Grove, Manchester, M16 0LN, United Kingdom

      IIF 2338
    • icon of address 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, England

      IIF 2339
    • icon of address Unit 5, 68-70 Newton Street, Manchester, M1 1EE, United Kingdom

      IIF 2340
  • Iqbal, Muhammad
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 2341
  • Irfan, Muhammad
    British director born in January 1976

    Resident in England

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

      IIF 2342
  • Irfan, Muhammad
    British business man born in June 1977

    Resident in England

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

      IIF 2343
  • Irfan, Muhammad
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Haslam Court, Burnley, BB10 1JR, England

      IIF 2344
    • icon of address 75, Cape Hill, Smethwick, B66 4SG, England

      IIF 2345
  • Irfan, Muhammad
    British director born in June 1977

    Resident in England

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

      IIF 2346
  • Irfan, Muhammad
    British travel agent born in June 1977

    Resident in England

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

      IIF 2347
  • Irfan, Muhammad
    British businessman born in August 1977

    Resident in England

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

      IIF 2348
  • Irfan, Muhammad
    British director born in August 1977

    Resident in England

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

      IIF 2349
  • Irfan, Muhammad
    British director and company secretary born in August 1977

    Resident in England

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

      IIF 2350
  • Irfan, Muhammad
    British manager born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 908, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 2351
  • Irfan, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 398, Barlow Road, Broadheath, Altrincham, WA14 5HZ, England

      IIF 2352
    • icon of address 97, Medina Road, Birmingham, B11 3SB, England

      IIF 2353 IIF 2354
    • icon of address 680, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 2355
  • Irfan, Muhammad
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Gerard Street, Ashton-in-makerfield, Wigan, WN4 9AA, England

      IIF 2356
  • Irfan, Muhammad
    British businessman born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Foleshill Road, Coventry, CV6 5AQ, United Kingdom

      IIF 2357
  • Irfan, Muhammad
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Kashif, Muhammad
    British certified accountant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Gaysham Avenue, Ilford, IG2 6TH, England

      IIF 2360
  • Kashif, Muhammad
    British business person born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Hob Moor Road, Small Heath, Birmingham, B10 9AZ, England

      IIF 2361
  • Kashif, Muhammad
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Woodhouse Road, Wakefield, WF1 4NG, England

      IIF 2362
  • Khan, Muhammad Aamir
    British business person born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Watling Avenue, Edgware, HA8 0NF, England

      IIF 2363
  • Khan, Muhammad Aamir
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Chester Avenue, Luton, LU4 9SQ, England

      IIF 2364
  • Khan, Muhammad Afzal
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Catimor House, 37 Cranton Avenue, Hayes, UB3 4FT, England

      IIF 2365
  • Khan, Muhammad Ahmad
    British manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cross Lane, Salford, M5 4AE, England

      IIF 2366
  • Khan, Muhammad Ali
    Irish entrepreneur born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Rotherham Avenue, Rotherham Avenue, Luton, LU1 5PN, England

      IIF 2367
  • Khan, Muhammad Bilal
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 15a, Adrianne Business Centre, Adrianne Avenue, Southall, UB1 2FJ, England

      IIF 2368
  • Khan, Muhammad Bilal
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 2369 IIF 2370 IIF 2371
    • icon of address Ground Floor Unit 15, Adrianne Business Centre, Adrienne Avenue, Southall, UB1 2FJ, United Kingdom

      IIF 2373
    • icon of address Ground Floor Unit 15b, Adrianne Business Centre, Adrianne Avenue, Southall, UB1 2FJ, United Kingdom

      IIF 2374
    • icon of address Unit 15 Adrianne Business Centre, Adrienne Avenue, Southall, UB1 2FJ, England

      IIF 2375
    • icon of address Beasley Court, Ground Floor Suite, Warwick Place, Uxbridge, UB8 1PE, England

      IIF 2376
  • Khan, Muhammad Bilal
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ffof 26, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 2377
  • Khan, Muhammad Zamir
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Kingswood Road, Moseley, Birmingham, B13 9AL, United Kingdom

      IIF 2378
  • Khan, Muhammad Zamir
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingswood Road, Birmingham, West Midlands, B13 9AL, United Kingdom

      IIF 2379
    • icon of address 40, Kingswood Road, Moseley, Birmingham, B13 9AL, England

      IIF 2380 IIF 2381
  • Khan, Muhammad, Mr.
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grove Road, London, E3 5AX, England

      IIF 2382
  • Muhammad, Ali
    Pakistani multi-lingual teacher born in February 1973

    Registered addresses and corresponding companies
    • icon of address 121 Knowle Road, Sparkhill, Birmingham, West Midlands, B11 3AL

      IIF 2383
  • Muhammad, Ali
    Pakistani company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71c, North Road, Durham, DH1 4SQ, England

      IIF 2384
  • Muhammad, Ali
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Morden Road, London, SW19 3BY, England

      IIF 2385
  • Muhammad, Ali
    Pakistani company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 443, Basingstoke Road, Reading, RG2 0JF, England

      IIF 2386
  • Muhammad, Ali
    Pakistani company secretary/director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Silverdale Road, Bradford, BD5 8DR, England

      IIF 2387
  • Muhammad, Hassan
    British businessman born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 100 Station Avenue, Coventry, CV4 9HS, England

      IIF 2388
  • Muhammad, Hassan
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 12, Springfield Road, Moseley, Birmingham, B13 9NY, England

      IIF 2389
  • Muhammad, Umer
    British carpenter born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Monkton Drive, Nottingham, NG8 4ES, England

      IIF 2390
  • Muhammad, Umer
    British electrician born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Monkton Drive, Nottingham, NG8 4ES, England

      IIF 2391
  • Muhammad, Usman
    British manager born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mohammad Asif
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 2394
  • Mohammad Asif
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Fountain Road, Birmingham, B17 8NP

      IIF 2395
  • Mohammad Yasir Khan
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cotswold Green, Aylesbury, Bucks, HP20 2HB, England

      IIF 2396
  • Mr Ali Muhammad
    Italian born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227, Station Road, Shotts, ML7 4AW, Scotland

      IIF 2397
  • Mr Hammad Ali
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 2398
    • icon of address Room #1-435, 37 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 2399
  • Mr Hammad Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hammad House, Street R.a. Kotli Behram, Sialkot, Sialkot, 51330, Pakistan

      IIF 2400
  • Mr Hammad Ali
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15795781 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2401
  • Mr Hamza Ali
    British born in October 2005

    Resident in United Kingdom

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

      IIF 2402
    • icon of address 52, Park Street, Walsall, WS1 1NG, England

      IIF 2403
  • Mr Imran Mohammed
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Nottingham Drive, Bolton, BL1 3RH, United Kingdom

      IIF 2404
  • Mr Imran Muhammad
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Pinewood, Chineham Business Park, Crockford Lane, Chineham, Basingstoke, RG24 8AL, England

      IIF 2405
  • Mr Irfan Muhammad
    Belgian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Botany Lane, Ashton-under-lyne, OL6 9PG, England

      IIF 2406
  • Mr Kashif Mohammed
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 2407
  • Mr Kashif Muhammad
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Sundon Park Parade, Luton, LU3 3BH, England

      IIF 2408
  • Mr Mohammad Asif
    British born in January 1986

    Resident in United Kingdom

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

      IIF 2409
    • icon of address 14979683 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2410
  • Mr Mohammad Asif
    Pakistani born in January 1986

    Resident in England

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

      IIF 2411
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2412
  • Mr Mohammad Asif
    Pakistani born in December 1987

    Resident in England

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

      IIF 2413
  • Mr Mohammad Atif
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Ripon Road, Dewsbury, WF12 7LG, England

      IIF 2414
  • Mr Mohammed Ali
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, High Street, Gloucester, GL1 4SY, United Kingdom

      IIF 2415
  • Mr Mohammed Ali
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Market Street, Bolton, BL4 8HQ, United Kingdom

      IIF 2416
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2417 IIF 2418
  • Mr Muhammad Aamir Khan
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164 Yahya Accountancy, West Hendon Broadway, London, NW9 7AA, England

      IIF 2419
    • icon of address 77, Chester Avenue, Luton, LU4 9SQ, England

      IIF 2420
  • Mr Muhammad Abdullah
    Pakistani born in February 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Ronay Street, Glasgow, G22 7RF, Scotland

      IIF 2421
  • Mr Muhammad Abdullah
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, Room No. 2, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 2422
    • icon of address Challenge House, Slz 1, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 2423
  • Mr Muhammad Abdullah
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Clair Close, Ilford, IG5 0PA, England

      IIF 2424 IIF 2425
    • icon of address 37, Bourne Avenue, Newcastle Upon Tyne, NE4 9XL, England

      IIF 2426
  • Mr Muhammad Adil
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hampton Street, Northampton, NN1 2PH, England

      IIF 2427
  • Mr Muhammad Affan
    Pakistani born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc791497 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 2428
  • Mr Muhammad Ahmad Khan
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cross Lane, Salford, M5 4AE, England

      IIF 2429
  • Mr Muhammad Ali
    Pakistani born in January 1970

    Resident in Pakistan

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

      IIF 2430
  • Mr Muhammad Ali
    Pakistani born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No N-532 Sector 20 B, Shah Lateef Town, Bin Qasim, Malir, Karachi, 75050, Pakistan

      IIF 2431
  • Mr Muhammad Ali
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 40c, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 2432
  • Mr Muhammad Ali
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 206, Tooting High Street, London, SW17 0SG, England

      IIF 2433
  • Mr Muhammad Ali
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 154, Coppermill Road, Wraysbury, Staines, TW19 5NR, United Kingdom

      IIF 2434
  • Mr Muhammad Ali
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 2435
  • Mr Muhammad Ali
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, London Road, Blackburn, BB1 7HA, England

      IIF 2436
  • Mr Muhammad Ali
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1538, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2437
  • Mr Muhammad Ali
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Headcorn Road, Bromley, Kent, BR1 4SG, England

      IIF 2438
  • Mr Muhammad Ali
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 202, Imperial Centre, Grange Road, Darlington, DL1 5NQ, United Kingdom

      IIF 2439
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2440
  • Mr Muhammad Ali
    Pakistani born in October 1987

    Resident in Pakistan

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

      IIF 2441
  • Mr Muhammad Ali
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit/25, 10 Dove Close, Chafford Hundred, RM16 6ES, United Kingdom

      IIF 2442
  • Mr Muhammad Ali
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 114, Lindon Rd, West Midlands, WS8 7BW, United Kingdom

      IIF 2443
  • Mr Muhammad Ali
    Pakistani born in September 1988

    Resident in Pakistan

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

      IIF 2444
  • Mr Muhammad Ali
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 2445
  • Mr Muhammad Ali
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 10, Street No. Ferdowsi Street 93, Mahalla Chowk, Nagina Baghbanpura, Lahore, 54000, Pakistan

      IIF 2446
  • Mr Muhammad Ali
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Village & P.o Peerzai, Tehsil Hazro, Hazro, 43440, Pakistan

      IIF 2447
  • Mr Muhammad Ali
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 448, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2448
    • icon of address 1, H No 1-s-4 Block 13, Sargodha, Punjab, 40100, Pakistan

      IIF 2449
  • Mr Muhammad Ali
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Bedford Rd, Newport, Wales, NP19 0BW, United Kingdom

      IIF 2450
  • Mr Muhammad Ali
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6828, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 2451
  • Mr Muhammad Ali
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 2452
  • Mr Muhammad Ali
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 14476, 182 High Street North, London, E6 2JA, England

      IIF 2453
    • icon of address Unit 20 B86, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 2454
  • Mr Muhammad Ali
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Blake Avenue, Barking, IG11 9SF, England

      IIF 2455
    • icon of address 422, Ripple Road, Barking, IG11 9RU, England

      IIF 2456
  • Mr Muhammad Ali
    American born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Tootal Drive, Salford, M6 8DU, England

      IIF 2457
  • Mr Muhammad Ali
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 2458
  • Mr Muhammad Ali
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Lyons Grove, Birmingham, B11 4HP, England

      IIF 2459
  • Mr Muhammad Ali
    British born in June 2004

    Resident in United Kingdom

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

      IIF 2460
  • Mr Muhammad Ali
    Pakistani born in April 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Great Portland Street, London, W1W 5QU, England

      IIF 2461
  • Mr Muhammad Ali
    Pakistani born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Herbert Road, London, E12 6AY, England

      IIF 2462
  • Mr Muhammad Ali Khan
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Rotherham Avenue, Rotherham Avenue, Luton, LU1 5PN, England

      IIF 2463
  • Mr Muhammad Amin
    Pakistani born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90a, Tolworth Broadway, Surbiton, KT6 7JD, England

      IIF 2464
  • Mr Muhammad Amin
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 81, Main Street A Block, Burewala, 61010, Pakistan

      IIF 2465
  • Mr Muhammad Amin
    Pakistani born in January 1981

    Resident in England

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

      IIF 2466
  • Mr Muhammad Amin
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Whalley Road, Clayton Le Moors, Accrington, BB5 5ED, England

      IIF 2467
    • icon of address 209, Leagrave Road, Luton, Bedfordshire, LU3 1RQ

      IIF 2468
  • Mr Muhammad Amin
    Pakistani born in June 1986

    Resident in England

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

      IIF 2469
  • Mr Muhammad Amin
    Pakistani born in February 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57 G23, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 2470
  • Mr Muhammad Amir
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Sneinton Boulevard, Nottingham, NG2 4FJ, United Kingdom

      IIF 2471
    • icon of address 96, Sneinton Boulevard, Nottingham, NG2 4FJ, England

      IIF 2472
  • Mr Muhammad Amir
    Pakistani born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15117567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2473
    • icon of address 75, Bushfields, Loughton, IG10 3JR, England

      IIF 2474
  • Mr Muhammad Ans Ali Ajaib
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 2475
    • icon of address 28, Grenfell Avenue, High Wycombe, HP12 3JT, England

      IIF 2476 IIF 2477
  • Mr Muhammad Arif
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Godwin Street, Bradford, BD1 3PP, England

      IIF 2478
    • icon of address 4, Leaventhorpe Avenue, Bradford, BD8 0ED, United Kingdom

      IIF 2479
  • Mr Muhammad Arif
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD

      IIF 2480
  • Mr Muhammad Asif
    Pakistani born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ferndene Road, Manchester, M20 4TT, England

      IIF 2481
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 2482
  • Mr Muhammad Asif
    Pakistani born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ibex House, Burlington Rd, Slough, Berkshire, SL1 2BY, United Kingdom

      IIF 2483
    • icon of address 22 Ibex House, Burlington Road, Slough, SL1 2BY, England

      IIF 2484 IIF 2485
  • Mr Muhammad Asif
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lg06 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 2486
  • Mr Muhammad Asif
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Hawthorn Road, Birmingham, B44 8PP, United Kingdom

      IIF 2487
  • Mr Muhammad Asif
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 587, 321-323 High Road, Romford, RM6 6AX, England

      IIF 2488
  • Mr Muhammad Asif
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, High Road, Walsingham House, London, N20 9HR, England

      IIF 2489
  • Mr Muhammad Asif
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Westray Court, Cumbernauld, Glasgow, Lanarkshire, G67 1NW, Scotland

      IIF 2490
  • Mr Muhammad Asif
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Woolwich Road, Greenwich, SE10 0JU, United Kingdom

      IIF 2491
    • icon of address 104, High Street Collier Wood, London, SW19 2BT, United Kingdom

      IIF 2492
    • icon of address 104, High Street, Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 2493
    • icon of address 95, Ramsgate Road, Margate, CT9 4BL, England

      IIF 2494
  • Mr Muhammad Asif
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Birmingham, B25 8JP, England

      IIF 2495
    • icon of address 305, Stockfield Road, Birmingham, West Midlands, B25 8JP, England

      IIF 2496
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 2497
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2498
  • Mr Muhammad Asif
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Edmund Street, Salford, M6 5WQ, England

      IIF 2499
  • Mr Muhammad Asif
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Broadwater Road, Worthing, BN14 8AG, United Kingdom

      IIF 2500
  • Mr Muhammad Asif
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Akeman Street, Cambridge, CB4 3HG, England

      IIF 2501
    • icon of address 78, Bournemouth Road, Poole, BH14 0HA, England

      IIF 2502
  • Mr Muhammad Asif
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Shepherds Walk, Bradley Stoke, Bristol, BS32 9AY, England

      IIF 2503
  • Mr Muhammad Asif
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Dane Road, Ilford, IG1 2PE, England

      IIF 2504
  • Mr Muhammad Asif
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Asif
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Ledgers Road, Slough, SL1 2RQ, England

      IIF 2507
  • Mr Muhammad Asif
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-73, Market Street, Hindley, Wigan, WN2 3AE, England

      IIF 2508
  • Mr Muhammad Asif
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15555147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2509
  • Mr Muhammad Asim
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, School Lane, Stockport, SK4 5DE, England

      IIF 2510
  • Mr Muhammad Asim
    Pakistani born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Roundhay Road, Leeds, LS8 4HT, England

      IIF 2511
    • icon of address 305, Roundhay Road, Leeds, Yorkshire, LS8 4HT, United Kingdom

      IIF 2512
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 2513
  • Mr Muhammad Asim
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LH, United Kingdom

      IIF 2514
  • Mr Muhammad Asim
    Pakistani born in January 1986

    Resident in England

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

      IIF 2515
  • Mr Muhammad Asim
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Centrika Bath Road, Slough, SL1 3SL, England

      IIF 2516
  • Mr Muhammad Asim
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Paragon House, 48 Seymour Grove, Stretford, Manchester, M16 0LN, England

      IIF 2517
  • Mr Muhammad Asim
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Whalley Road, Clitheroe, BB7 1AW, England

      IIF 2518
  • Mr Muhammad Asim
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148a, Chorley Old Road, Bolton, BL1 3AT, England

      IIF 2519
  • Mr Muhammad Asim
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lawrence Hill Industrial Park, Croydon Street, Bristol, BS5 0EB, England

      IIF 2520
    • icon of address Unit A, 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, BS5 0EB, England

      IIF 2521
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 2522 IIF 2523
  • Mr Muhammad Asim
    Pakistani born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Larkfield Avenue, Harrow, HA3 8NQ, England

      IIF 2524
  • Mr Muhammad Atif
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Deacon Road, Southampton, SO19 7QA, United Kingdom

      IIF 2525
  • Mr Muhammad Atif
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 2526
    • icon of address Icon Offices Office 4548, Peregrine Road, Hainault, Ilford, IG6 3SZ, England

      IIF 2527
  • Mr Muhammad Awais
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, Wellesley Court , Apsley Way, London, NW2 7HF, England

      IIF 2528
    • icon of address Units 1 & 2 Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 2529
    • icon of address Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 2530
    • icon of address 65, Bradley Road, Luton, LU4 8SL, England

      IIF 2531 IIF 2532
  • Mr Muhammad Awais
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Andrews Ltd, 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 2533
  • Mr Muhammad Awais
    Pakistani born in October 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address G/1, 41 Hoddam Avenue, Glasgow, G45 0EY, Scotland

      IIF 2534
  • Mr Muhammad Azam
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Ingleby Road, Ilford, London, IG1 4RY

      IIF 2535
  • Mr Muhammad Bilal
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Central Park Road, London, E6 3DN, England

      IIF 2536
  • Mr Muhammad Bilal
    Pakistani born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 83, Clement Rise, Livingston, EH54 6JZ, Scotland

      IIF 2537
  • Mr Muhammad Bilal
    Pakistani born in December 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 1 Maclean Street, Glasgow, G51 1TB, Scotland

      IIF 2538
  • Mr Muhammad Bilal Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 2539 IIF 2540 IIF 2541
    • icon of address Ffof 26, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 2543
    • icon of address Ground Floor Unit 15, Adrianne Business Centre, Adrienne Avenue, Southall, UB1 2FJ, United Kingdom

      IIF 2544
    • icon of address Ground Floor Unit 15a, Adrianne Business Centre, Adrianne Avenue, Southall, UB1 2FJ, England

      IIF 2545
    • icon of address Ground Floor Unit 15b, Adrianne Business Centre, Adrianne Avenue, Southall, UB1 2FJ, United Kingdom

      IIF 2546
    • icon of address Unit 15 Adrianne Business Centre, Adrienne Avenue, Southall, UB1 2FJ, England

      IIF 2547
    • icon of address Beasley Court, Ground Floor Suite, Warwick Place, Uxbridge, UB8 1PE, England

      IIF 2548
  • Mr Muhammad Daim Ali
    Pakistani born in October 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Craigbank Drive, Cults, Aberdeen, AB15 9EG, Scotland

      IIF 2549
  • Mr Muhammad Farhan
    Pakistani born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Chapel Street, Cleland, Motherwell, ML1 5QX, Scotland

      IIF 2550
  • Mr Muhammad Hamza
    Pakistani born in February 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Cuiken Avenue, Penicuik, EH26 0DR, Scotland

      IIF 2551
  • Mr Muhammad Hamza
    Pakistani born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Highfield Drive, Glasgow, G12 0HJ, Scotland

      IIF 2552
  • Mr Muhammad Hamza
    Pakistani born in August 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Ash Place, East Kilbride, Glasgow, G75 9ET, Scotland

      IIF 2553
  • Mr Muhammad Hassan
    Pakistani born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 2554
  • Mr Muhammad Imran
    Irish born in December 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Heathryfold Circle, Aberdeen, AB16 7DP, Scotland

      IIF 2555
  • Mr Muhammad Imran
    Pakistani born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19c, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 2556
  • Mr Muhammad Imran
    Pakistani born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ayat's Curry House, 93a Main Street, West Kilbride, KA23 9AP, Scotland

      IIF 2557
  • Mr Muhammad Imran
    Pakistani born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 61, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 2558
  • Mr Muhammad Imran
    English born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223 Rectory Road, Pitsea, Basildon, SS13 1AJ, England

      IIF 2559
  • Mr Muhammad Jawad
    Pakistani born in March 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, South Bridge, Edinburgh, EH1 1HN, Scotland

      IIF 2560
  • Mr Muhammad Salman
    Irish born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pastures Way, Northampton, NN5 4HH, England

      IIF 2561
  • Mr Muhammad Salman
    Pakistani born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Muhammad Shoaib
    British born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al Fawj Villa 109, Baniyas, Abu Dhabi, 00000, United Arab Emirates

      IIF 2567
  • Mr Muhammad Sohaib
    Pakistani born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Sylvan Way, Bathgate, EH48 2RH, Scotland

      IIF 2568
  • Mr Muhammad Umair
    Pakistani born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apt 2, 49 Forth Street, Glasgow, G41 2SP, United Kingdom

      IIF 2569
  • Mr Muhammad Umar
    Pakistani born in December 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33a, Gartlea Road, Airdrie, ML6 9JL, Scotland

      IIF 2570
    • icon of address Flat, 33 Gartlea Road, Airdrie, ML6 9JL, Scotland

      IIF 2571
  • Mr Muhammad Umar
    Pakistani born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49 Forth Street, 49 Forth Street, Glasgow, G41 2SP, United Kingdom

      IIF 2572
    • icon of address Apt 2, 49 Forth Street, Glasgow, G41 2SP, United Kingdom

      IIF 2573
    • icon of address Unit 17 Flemington Industrial Park, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 2574
  • Mr Muhammad Usman
    Pakistani born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Milligan Place, Kincardine, Alloa, FK10 4RF, Scotland

      IIF 2575
  • Mr Muhammad Usman
    Pakistani born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 792, Wickham Road, Croydon, CR0 8EA, England

      IIF 2576 IIF 2577
    • icon of address 2, West Main Street, Shotts, ML7 5QD, Scotland

      IIF 2578
    • icon of address 4, West Main Street, Harthill, Shotts, ML7 5QD, Scotland

      IIF 2579
  • Mr Muhammad Usman
    Pakistani born in July 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/6, Dicksonfield, Edinburgh, EH7 5ND, Scotland

      IIF 2580
  • Mr Muhammad Usman
    Pakistani born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 63, Croftside Avenue, Glasgow, G44 5LA, Scotland

      IIF 2581
  • Mr Muhammad Usman
    Pakistani born in November 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Glasgow Road, Blantyre, Glasgow, G72 0JX, Scotland

      IIF 2582
  • Mr Muhammad Usman
    Pakistani born in February 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8/3, Magdalene Gardens, Edinburgh, EH15 3DQ, Scotland

      IIF 2583
  • Mr Muhammad Uzair
    Pakistani born in July 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Torrisdale St, Glasgow, G42 8PP, Scotland

      IIF 2584
  • Mr Muhammad Waqas
    Pakistani born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, 75 Gillies Hill, Cambusbarron, Stirling, Stirling, FK7 9PQ, United Kingdom

      IIF 2585
  • Mr Muhammad Waseem Asif
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mgr, 35 Tallon Road, Hutton, Brentwood, CM13 1TE, England

      IIF 2586 IIF 2587
    • icon of address Flat 12, Code Court, Flowers Close, London, NW2 7FG, United Kingdom

      IIF 2588
  • Mr Muhammad Zamir Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingswood Road, Birmingham, West Midlands, B13 9AL, United Kingdom

      IIF 2589
    • icon of address 40, Kingswood Road, Moseley, Birmingham, B13 9AL, England

      IIF 2590
    • icon of address 40 Kingswood Road, Moseley, Birmingham, B13 9AL, United Kingdom

      IIF 2591
  • Mr Muhammad Zargham Ali
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281a, Wanstead Park Road, Ilford, IG1 3TR, England

      IIF 2592
  • Mr Muhammad Zargham Ali
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Epsom Road, Leyton, London, E10 6ES, England

      IIF 2593
  • Mr Muhammed Ali Shah
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Abbots Drive, Harrow, HA2 0RE, United Kingdom

      IIF 2594
  • Mr Usman Ghani
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Dungeness House, York Road, London, SW11 3QX, England

      IIF 2595
  • Mr Usman Ghani
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Elizabeth Street, Manchester, M8 8BQ, England

      IIF 2596
  • Mr Usman Ghani
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1270, London Road, Alvaston, Derby, DE24 8QP, England

      IIF 2597
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2598
  • Mr Usman Ghani
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 34v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2599
  • Mr, Muhammad Ali
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Napier Road, Bradford, BD3 8DA, England

      IIF 2600
    • icon of address 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 2601
  • Mr. Adeel Kayani
    British born in December 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Creynolds Lane, Cheswick Green, Solihull, B90 4ET, England

      IIF 2602
  • Mr. Hamza Ali
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Silverton Crescent, Birmingham, B13 9NH, England

      IIF 2603
  • Mr. Muhammad Ali
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mulliner Street, Coventry, CV6 5ET, England

      IIF 2604
  • Mr. Muhammad Imran
    Pakistani born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat, 4 Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 2605
  • Muhammad Abid
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15669592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2606
  • Muhammad Ali
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 12, Sect3, Wing A 151 Woodhead Road, Bradford, BD7 2BL, United Kingdom

      IIF 2607
  • Muhammad Ali
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4702, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2608
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 2609
  • Muhammad Ali
    Pakistani born in March 1994

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Office 4251, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2610
  • Muhammad Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 2611
  • Muhammad Ali
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1057, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2612
  • Muhammad Ali
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2613
  • Muhammad Ali
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5678, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2614
  • Muhammad Ali
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9294, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2615
  • Muhammad Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2616
  • Muhammad Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 721, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 2617
  • Muhammad Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3031, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2618
  • Muhammad Ali
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Hayatabad, Chichawatni, 57200, Pakistan

      IIF 2619
  • Muhammad Ali
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Argyle Road, Harrow, HA2 7AJ, England

      IIF 2620
  • Muhammad Ans
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 157 Hoxton Street, London, N1 6PJ, United Kingdom

      IIF 2621
  • Muhammad Arif
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 704, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2622
  • Muhammad Asif
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No:- 74 A Flate 06, Sec G Allama Iqbal Road, Karachi, Pakistan

      IIF 2623
  • Muhammad Asif
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Muhammad Asim
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Harrow Road, Barking, IG11 7QZ, England

      IIF 2631
  • Muhammad Awais
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 614, Warwick Road, Tyseley, Birmingham, B11 2HR, England

      IIF 2632
  • Muhammad Azam
    Pakistani born in April 1969

    Resident in England

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

      IIF 2633
  • Muhammad Shahzad
    Pakistani born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4, Caldercruix Crescent, Eliburn, Livingston, EH2 4HU, Scotland

      IIF 2634
  • Muhammad Usman
    Pakistani born in January 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 24 Budhill Avenue, Glasgow, G32 0PN, Scotland

      IIF 2635
  • Muhammad Yasir
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Harrow Road, Wembley, HA9 6PL, England

      IIF 2636
  • Qaiser, Muhammad Kamran
    British director born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 2637
  • Ramzan, Muhammad
    British business person born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31c Girton Street, Salford, M7 1UR, England

      IIF 2638
  • Ramzan, Muhammad
    British businessman born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31c Girton Street, Salford, M7 1UR, England

      IIF 2639
  • Ramzan, Muhammad
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bowker Bank Avenue, Crumpsal, Manchester, Lancashire, M8 4LL, United Kingdom

      IIF 2640
  • Ramzan, Muhammad
    British manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cafe 7-11, 470 Bury Old Road, Prestwich, Manchester, Greater Manchester, M25 1NL, United Kingdom

      IIF 2641
  • Sajid, Muhammad
    British factory worker born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Plaistow Avenue, Birmingham, B36 8HQ, England

      IIF 2642
  • Shah, Muhammed Ali
    British student born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Abbots Drive, Harrow, HA2 0RE, United Kingdom

      IIF 2643
  • Shahid, Muhammad Faisal
    British boss born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Trinity Crescent, Edinburgh, EH5 3ED, Scotland

      IIF 2644
  • Shahid, Muhammad Faisal
    British director born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54a, Main Street, Davidsons Mains, Edinburgh, EH4 5AA, Scotland

      IIF 2645
  • Shoaib, Muhammad
    British business personal born in May 1984

    Resident in England

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

      IIF 2646
  • Shoaib, Muhammad
    British director born in May 1984

    Resident in England

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

      IIF 2647
  • Shoaib, Muhammad
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Shoaib, Muhammad
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address External Kiosk 1, Tollgate Shopping Center, Colchester, CO3 8RH, England

      IIF 2650
    • icon of address 3, Ledbury Road, Peterborough, PE3 9RQ, England

      IIF 2651
  • Sohaib, Muhammed
    British managing director born in January 1987

    Resident in England

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

      IIF 2652
  • Suleman, Muhammad
    British business man born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muhammad Suleman, 66, Elmstead Road, Ilford, London, IG3 8AY, England

      IIF 2653
  • Umair, Muhammad
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 1518, London, E6 2JA, England

      IIF 2654
  • Umar, Muhammad
    Pakistani director born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65a, Berkeley Street, Glasgow, G3 7DX, Scotland

      IIF 2655
    • icon of address 65a, Berkeley Street, Glasgow, G3 7DX, United Kingdom

      IIF 2656
  • Umar, Muhammad
    British driver born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, 16 Church Hill Road, Cheam, Sutton, SM3 8LF, England

      IIF 2657
    • icon of address 16, Church Hill Road, Cheam, Sutton, SM3 8LF, England

      IIF 2658
  • Umat, Muhammad
    British driver born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Hill Road, Cheam, Sutton, SM3 8LF, England

      IIF 2659
  • Usman, Muhammad
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, High Street, Harborne, Birmingham, B17 9PN, England

      IIF 2660
    • icon of address Dockland Business Centre, 12 Tiller Road, London, E14 8PX, England

      IIF 2661
  • Usman, Muhammad
    British self employed born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Airthrie Road, Ilford, IG3 9QT, United Kingdom

      IIF 2662
  • Usman, Muhammad
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Springfield Road, Wolverhampton, WV10 0LG, England

      IIF 2663
  • Usman, Muhammad
    British company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 2664
  • Usman, Muhammad
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Sallowbush Road, Huntingdon, Cambridgeshire, PE29 7BE, United Kingdom

      IIF 2665
  • Usman, Muhammad
    British mechanic born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Whaddons, Huntingdon, PE29 1NP, England

      IIF 2666
  • Usman, Muhammad
    British car dealer born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Martin Way, Morden, SM4 4AG, England

      IIF 2667
  • Usman, Muhammad
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333, North End Road, London, SW6 1NN, England

      IIF 2668
    • icon of address 69, Teme Road, Worcester, WR4 9AW, England

      IIF 2669
  • Usman, Muhammad
    British director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Brighton Road, Coulsdon, CR5 2NE, England

      IIF 2670
    • icon of address 17, Teme Road, Worcester, WR4 9AW, England

      IIF 2671
    • icon of address 69, Teme Road, Worcester, WR4 9AW, England

      IIF 2672
  • Usman, Muhammad
    British food delivery born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333, North End Road, London, SW6 1NN, England

      IIF 2673
  • Usman, Muhammad
    British hairdresser born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Martin Way, Morden, SM4 4AG, England

      IIF 2674
  • Usman, Muhammad
    British manager born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Martin Way, Morden, SM4 4AG, England

      IIF 2675
  • Usman, Muhammad
    British taxi driver born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Teme Road, Worcester, WR4 9AW, England

      IIF 2676
  • Usman, Muhammad
    British travel agent born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Martin Way, Morden, SM4 4AG, England

      IIF 2677
  • Usman, Muhammad
    British teacher born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, New Street, Dudley, West Midlands, DY1 1LT, England

      IIF 2678
  • Usman, Muhammad, Mr.
    British it professional born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brooks Street West, Ashton-under-lyne, OL6 7UG, England

      IIF 2679
  • Usman, Muhammad, Mr.
    British self employed born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brooks Street West, Ashton-under-lyne, OL6 7UG, England

      IIF 2680
  • Uzair, Muhammad
    British civil engineer born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Barrow Hill Road, Manchester, M8 8DB, England

      IIF 2681
  • Uzair, Muhammad
    British driver born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Barrow Hill Road, Manchester, M8 8DB, United Kingdom

      IIF 2682
  • Waqas, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 2683
  • Waqas, Muhammad
    British finance born in December 1987

    Resident in England

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

      IIF 2684
  • Waqas, Muhammad
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 161 Imex Spaces Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 2685
  • Waqas, Muhammad
    British heath care assisstant born in July 1991

    Resident in England

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

      IIF 2686
  • Waqas, Muhammad
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163-165, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 2687
    • icon of address 93, Hapton Road, Padiham, Burnley, Lancashire, BB12 7BD, England

      IIF 2688
  • Waqas, Muhammad
    British managing director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163-167, Accrington Road, Burnley, BB11 5AL, United Kingdom

      IIF 2689
    • icon of address 163-167, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 2690
  • Waqas, Muhammad
    British accountant born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1,36, Vanguard Circle, Brooklands, Milton Keynes, MK10 7JB, England

      IIF 2691
  • Waqas, Muhammad
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2,73, Apollo Avenue, Fairfields, Milton Keynes, MK11 4DN, England

      IIF 2692
  • Waqas, Muhammad
    British logistics and warehousing born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Vanguard Circle Brooklands, Milton Keynes, Buckinghamshire, MK10 7JB, United Kingdom

      IIF 2693
  • Waqas, Muhammad
    British warehouse assistant born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Vanguard Circle, Milton Keynes, MK10 7JB, United Kingdom

      IIF 2694
    • icon of address Flat 1, Flat 1, 36 Vanguard Circle Brooklands, Milton Keynes, Buckinghamshire, MK10 7JB, United Kingdom

      IIF 2695
  • Waqas, Muhammad
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bedford Road, London, E6 2NL, England

      IIF 2696
  • Yasin, Muhammad
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Falcon Way, Watford, WD25 9AR, England

      IIF 2697
  • Yasin, Muhammad
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Marlin Park, Central Way, Feltham, TW14 0AN, England

      IIF 2698
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2699
  • Yasir, Muhammad
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Landrace Road, Luton, LU4 0SN, England

      IIF 2700
  • Zubair, Muhammad
    British business executive born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 517a, Wakefield Road, Huddersfield, HD5 9XW, England

      IIF 2701
  • Zubair, Muhammad
    British business person born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Moorbottom Road, Thomton Lodge, Huddersfield, HD1 3JT, United Kingdom

      IIF 2702
  • Abdullah, Muhammad
    British clerical officer born in December 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Tiree Place, Newton Mearns, Glasgow, G77 6UJ, Scotland

      IIF 2703
  • Abdullah, Muhammad
    British sales person born in December 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Tiree Place, Newton Mearns, Glasgow, G77 6UJ, Scotland

      IIF 2704
  • Ahmad, Muhammad
    Pakistani sales person born in June 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 390 Dumbarton Road, Glasgow, G11 6RZ, Scotland

      IIF 2705
  • Ahmad, Muhammad
    British director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Priory, Priory Road, Wolston, Coventry, CV8 3FX, England

      IIF 2706
  • Ahmad, Muhammad
    British director born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16a, Unit 16a Bhandal Business Park, Heath Road, Wednesbury, West Midlands, WS10 8LU, England

      IIF 2707
  • Ahmad, Muhammad
    British director born in March 2005

    Resident in England

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

      IIF 2708
  • Ahmad, Muhammad Naveed
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Cuffley Hill, Goffs Oak, Waltham Cross, EN7 5HA, England

      IIF 2709
  • Ahmad, Muhammad Naveed
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Muhammad Naveed
    British entrepreneur born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Churchill Court, 58 Station Road, North Harrow, Harrow, HA2 7SA, England

      IIF 2723
    • icon of address 203, Cuffley Hill, Goffs Oak, Waltham Cross, EN7 5HA, England

      IIF 2724
  • Ali, Hammad
    British director born in August 1938

    Registered addresses and corresponding companies
    • icon of address 17 Dartmouth Street, London, SW1H 9BL

      IIF 2725
  • Ali, Mian Muhammad
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Merefield Street, Rochdale, Lancashire, OL11 3RU, England

      IIF 2726
  • Ali, Mian Muhammad
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 10-14 High Street, Slough, SL1 1EE

      IIF 2727
  • Ali, Mian Muhammad
    British recycling born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ledbury Road, Failsworth, Manchester, Greater Manchester, M35 0PB

      IIF 2728
  • Ali, Mohammed
    British director born in June 1983

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 9/11, Lower Southend Road, Wick Ford Essex, SS11 8AB, England

      IIF 2729
  • Ali, Mohammed
    British coperate directer born in June 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 55, Tenby Street, Birmingham, B1 3EG, United Kingdom

      IIF 2730
  • Ali, Mohammed Waqar
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, England

      IIF 2731
  • Ali, Mohammed Waqar
    British housing officer born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 61, Tenby Street, Birmingham, B1 3EG, England

      IIF 2732
  • Ali, Muhammad
    Irish general manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fontwell Crescent, Corby, NN18 8RF, England

      IIF 2733
  • Ali, Muhammad
    British business born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 94, Rye Lane, Peckham, London, SE15 4RZ, United Kingdom

      IIF 2734
  • Ali, Muhammad
    Pakistani director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Sommerville Gardens, South Queensferry, EH30 9PN, Scotland

      IIF 2735
  • Ali, Muhammad
    Pakistani information technology consultant born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Sommerville Gardens, South Queensferry, West Lothian, EH30 9PN, United Kingdom

      IIF 2736
  • Ali, Muhammad
    English manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Grasmere Drive, Bury, BL9 9GA, England

      IIF 2737
  • Ali, Muhammad
    Pakistani company director born in December 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Lansdowne Crescent, Glasgow, G20 6NH, Scotland

      IIF 2738
  • Ali, Muhammad Arbaaz
    British company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Maxstoke Close, Southsea, PO5 4LZ, England

      IIF 2739
  • Ali, Muhammad Noman
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Old Barn Way, Brighton, BN42 4NS, United Kingdom

      IIF 2740
  • Ali, Muhammad Noman
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Old Barn Way, Brighton, BN42 4NS, United Kingdom

      IIF 2741
  • Ali, Muhammad Usman
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Byways, 72 Dartnell Avenue, West Byfleet, KT14 6PJ, England

      IIF 2742
  • Asif, Muhammad
    English director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Lingwood Road, Bradford, BD8 9SL, England

      IIF 2743
  • Asif, Muhammad
    Irish director born in August 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Office 5605, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2744
  • Asif, Muhammad, Dr
    British consultancy born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Newbridge Road, Bath, Avon, BA1 3LD

      IIF 2745
  • Awais, Muhammad
    British none born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Hart Lane, Luton, LU2 0JQ, England

      IIF 2746
  • Azam, Muhammad
    British entrepreneur born in March 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 166, Tooting High Street, Tooting, London, SW17 0RT, Pakistan

      IIF 2747
  • Azam, Muhammad
    British property consultant born in March 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 166, Tooting High Street, Tooting, London, SW17 0RT, United Kingdom

      IIF 2748
  • Baig, Altaf Ali
    British computer programmer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chaucer Street, Mansfield, NG18 5PB, United Kingdom

      IIF 2749
  • Bilal, Muhammad
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 633-637, Lea Bridge Road, London, E10 6AJ, England

      IIF 2750
  • Bilal, Muhammad
    British chef born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Blackburn Road, Great Harwood, Blackburn, BB6 7DF, England

      IIF 2751
  • Bilal, Muhammed
    British company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chargeable Lane, London, E13 8DF, England

      IIF 2752
  • Dr Muhammad Iqbal
    Irish born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Hillcrest, Julianstown, County Meath, Ireland

      IIF 2753
  • Fahad, Muhammad
    Pakistani chief technology officer born in April 1987

    Resident in Scotland

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

      IIF 2754
  • Fahad, Muhammad
    Pakistani it professional born in April 1987

    Resident in Scotland

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

      IIF 2755
  • Farhan, Muhammad
    British ceo born in October 1989

    Resident in England

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

      IIF 2756
  • Farhan, Muhammad
    British company director born in October 1989

    Resident in England

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

      IIF 2757
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2758
  • Hamza, Ali
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lind Street, Liverpool, L4 4EQ, England

      IIF 2759
    • icon of address 25, Leighton Avenue, London, E12 6JW, England

      IIF 2760
  • Hamza, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 26 Manley Road, Manchester, M16 8HN, England

      IIF 2761
  • Hamza, Ali
    Pakistani retailer born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marcus Way, Huddersfield, HD3 3YA, England

      IIF 2762
    • icon of address 4, Endless Street, Room No 2, Salisbury, SP1 1DL, England

      IIF 2763
  • Hamza, Muhammad
    Pakistani director born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hassan, Muhammad Abu
    British chemist born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Queen Street, Market Rasen, LN8 3EH, England

      IIF 2766
  • Hassan, Muhammad Abu
    British pharmacist born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Western Crescent, Lincoln, LN6 7TD, England

      IIF 2767
  • Hamid Ali
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Seven Sisters Road, London, N7 7NS, England

      IIF 2768
  • Hammad Ali
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2996, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2769
  • Hammad Ali
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1450, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2770
  • Hamza Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 14, Street 6, Block F, Soan Gardens, Islamabad, 45710, Pakistan

      IIF 2771
  • Hamza Ali
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 2772
  • Imran, Muhammad
    Pakistani chef born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Kingsmills, Elgin, IV30 4BX, Scotland

      IIF 2773
  • Imran, Muhammad
    Pakistani chef born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1767, Cumbernauld Road, Glasgow, G33 1AA, Scotland

      IIF 2774
  • Imran, Muhammad
    Pakistani director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani manager born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Vermont Avenue, Rutherglen, Glasgow, G73 2LL, Scotland

      IIF 2778
  • Imran, Muhammad
    Pakistani company director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 83, Greenhead Road, Wishaw, ML2 8JH, Scotland

      IIF 2779
  • Imran, Muhammad
    Pakistani builder born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 189 Kenmure Street, Glasgow, G41 2LE, Scotland

      IIF 2780
  • Iqbal, Muhammad, Dr
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lee Road, Aylesbury, HP21 8JF, England

      IIF 2781
  • Irfan, Muhammad
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 612, Bearwood Road, Smethwick, B66 4BW, United Kingdom

      IIF 2782
  • Irfan, Muhammad, Dr
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Andover Close, Greenford, Middlesex, UB6 9QW, United Kingdom

      IIF 2783 IIF 2784
  • Kashif, Mohammed
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 2785
  • Kashif, Muhammad
    British bus driver born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cambrian Road, London, E10 7JE, England

      IIF 2786
  • Kashif, Muhammad
    British psv holder born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 2787
  • Kashif, Muhammad
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable House, Suite C, Room 3, 1 Balfour Road, Ilford, IG1 4HP, England

      IIF 2788
  • Kashif, Muhammad
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 2789
  • Khan, Abdul Majid
    British co founder born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Brinsley House, Tarling Street, London, E1 2PD, England

      IIF 2790
  • Khan, Mohammad Imran
    British chief technical officer born in September 1981

    Resident in England

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

      IIF 2791
  • Khan, Mohammad Imran
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Queens Market, London, E13 9BA, United Kingdom

      IIF 2792
  • Khan, Mohammad Imran
    British manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitch Q30, Queens Market, London, E13 9BA, England

      IIF 2793
  • Khan, Mohammad Waqas
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Edderthorpe Street, Bradford, BD3 9LD, England

      IIF 2794
  • Khan, Mohammad Yasir
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Kingsbury, Aylesbury, HP20 2JA, England

      IIF 2795
  • Khan, Mohammad Yasir
    British store manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cotswold Green, Aylesbury, Bucks, HP20 2HB, England

      IIF 2796
  • Khan, Muhammad
    Indian company director born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, High Street, Tranent, EH33 1HQ, Scotland

      IIF 2797
  • Khan, Muhammad Imran
    British engineering & it consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Cameron Road, Ilford, IG3 8LF, England

      IIF 2798
  • Khan, Muhammad Wasim
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Old Brompton Road, London, SW5 0BA

      IIF 2799
  • Khan, Muhammad Wasim
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Old Brompton Road, London, SW5 0BA, United Kingdom

      IIF 2800
    • icon of address 21, Sussex St, Pimlico, London, SW1V 4RR, United Kingdom

      IIF 2801
    • icon of address 238, Plumstead Common Road, London, SE18 2RS, United Kingdom

      IIF 2802
  • Mamra, Muhammad Bilal
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Electric Avenue, London, SW9 8JY, England

      IIF 2803
  • Mamra, Muhammad Bilal
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Electric Avenue Brixton, London, SW9 8JP, United Kingdom

      IIF 2804
    • icon of address Office Suite 1, Newcom House, 125 Poplar High Street, London, E14 0AE, England

      IIF 2805
    • icon of address Unit 2, The Old Dairy, Glyn Square, Wolverton, Milton Keynes, MK12 5JQ, England

      IIF 2806
  • Mohamed, Ahmed
    British centre manager born in February 1972

    Registered addresses and corresponding companies
    • icon of address 18 Selby Road, London, N17 8JH

      IIF 2807
  • Muhammad, Abdullah
    British company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Berners Street, Leicester, LE2 0AF, England

      IIF 2808
  • Muhammad, Ali
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Road 7001, Al Masroor Brothers Travel And Tour Near Clock Tow, Kandhkot, Sindh, 79160, Pakistan

      IIF 2809
  • Muhammad, Ali
    Bangladeshi director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Lawrence Road, Liverpool, Merseyside, L15 0EG, United Kingdom

      IIF 2810
  • Muhammad, Ali
    Pakistani company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Merton Road, London, SW18 5JL, England

      IIF 2811
  • Muhammad, Ali
    Pakistani company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progression Center Unit 3b, Charlton Pl, Ardwick, Manchester, Lancashire, M12 6HH, United Kingdom

      IIF 2812
  • Muhammad, Ali
    Pakistani sales born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bankfield Avenue, Manchester, M13 0ZP, England

      IIF 2813
  • Muhammad, Ali Usman
    British accounts manager born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 409 Viadux Manchester, 42 Great Bridgewater Street, Manchester, M1 5LE, England

      IIF 2814
  • Muhammad, Ali Usman
    British director born in January 2003

    Resident in England

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

      IIF 2815
  • Muhammad, Ali Usman
    British manager born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Magnolia Gardens, Oldham, OL8 1HW, England

      IIF 2816
  • Muhammad, Ali Usman
    British self employed born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Magnolia Gardens, Oldham, OL8 1HW, England

      IIF 2817
  • Muhammad, Imran
    British director born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Church Hill Road, Birmingham, B20 3TR, England

      IIF 2818
  • Murtaza, Muhammad
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Prioress House, 5 Loxford Road, Barking, IG11 8SD, England

      IIF 2819
  • Murtaza, Muhammad
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Godstone House, Kingsnympton Park, Kingston Upon Thames, KT2 7RY, England

      IIF 2820
  • Murtaza, Muhammad
    British it consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 208 Prioress House 5-7, Loxford Road, Barking, IG11 8SD, England

      IIF 2821
  • Murtaza, Muhammad
    British online selling born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09604570 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2822
  • Mohammad Bilal Khan
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 665, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 2823 IIF 2824 IIF 2825
    • icon of address 665, Stratford Road, Sparkhill, Birmingham, B11 4DX, United Kingdom

      IIF 2826
    • icon of address 669, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 2827
  • Mr Ali Hamza
    Italian born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Cardinal Street, Manchester, Greater Manchester, M8 0PA, England

      IIF 2828
  • Mr Ali Muhammad
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329 Reddish Road, Stockport, SK5 7EN, England

      IIF 2829
  • Mr Altaf Ali Baig
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chaucer Street, Mansfield, NG18 5PB, United Kingdom

      IIF 2830
  • Mr Hammad Ali
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas Darman, Tehsil Zafarwal , District Narowal, Zafarwal, 51670, Pakistan

      IIF 2831
  • Mr Hammad Ali
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14789221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2832
  • Mr Hammad Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No.3, 8 Ward ,mohallah Grass Mandi Cantt, Multan, Punjab, 60000, Pakistan

      IIF 2833
  • Mr Hammad Ali
    Pakistani born in June 2002

    Resident in Pakistan

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

      IIF 2834
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2835
  • Mr Hammad Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Lennon Drive, Bradford, BD8 9HA, England

      IIF 2836
  • Mr Hamza Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8652, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2837
  • Mr Hamza Ali
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1516, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2838
  • Mr Imran Muhammad
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kilmartin Road, Ilford, IG3 9PF, United Kingdom

      IIF 2839
  • Mr Imran Muhammad
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 2840
  • Mr Imran Muhammad
    Pakistani born in January 1973

    Resident in England

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

      IIF 2841
  • Mr Imran Muhammad
    Pakistani born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st. Floor, Hanovermill, Fitzroy Street, Ashton-under-lyne, Lancashire, OL7 0TL, England

      IIF 2842
  • Mr Mohammad Asif
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 2843
  • Mr Mohammad Asif
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 2844
  • Mr Mohammad Asif
    Pakistani born in May 1992

    Resident in England

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

      IIF 2845
  • Mr Mohammad Waqas Khan
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Edderthorpe Street, Bradford, BD3 9LD, England

      IIF 2846
  • Mr Mohammad Yasir Khan
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Kingsbury, Aylesbury, HP20 2JA, England

      IIF 2847
  • Mr Mohammed Ali
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Councillor Lane, Cheadle, Stockport, SK8 2HU, United Kingdom

      IIF 2848
  • Mr Mohammed Ali
    British born in December 1977

    Resident in United Kingdom

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

      IIF 2849
    • icon of address 9, Mayne Avenue, Luton, LU4 9LB, United Kingdom

      IIF 2850
  • Mr Mohammed Najum Khan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airedale House, Airedale House, Clayton Wood Rise, Leeds, LS16 6RF, United Kingdom

      IIF 2851
  • Mr Muhamamd Ali
    Pakistani born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2852
  • Mr Muhammad Abdullah
    Pakistani born in October 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 224 Calder Street, Glasgow, G42 7PF, Scotland

      IIF 2853
  • Mr Muhammad Abdullah
    Pakistani born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Thornhill Road, Hamilton, ML3 9PS, Scotland

      IIF 2854
  • Mr Muhammad Abu Hassan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Western Crescent, Lincoln, LN6 7TD, England

      IIF 2855
    • icon of address 28, Queen Street, Market Rasen, LN8 3EH, England

      IIF 2856
  • Mr Muhammad Adeel Kayani
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Office 42, Hayes, UB3 4DX, United Kingdom

      IIF 2857
    • icon of address The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, England

      IIF 2858
    • icon of address The Winning Box, 27-37 Station Road, Office 46, Hayes, UB3 4DX, England

      IIF 2859
    • icon of address The Winning Box, 27-37 Station Road, Ofice 42, Hayes, UB3 4DX, England

      IIF 2860
    • icon of address The Winning Box, 27-37 Station Road, Suite 41, Hayes, UB3 4DX, England

      IIF 2861
    • icon of address The Winning Box 27-37, Station Road, Suite 46, Hayes, UB3 4DX, England

      IIF 2862
    • icon of address The Winning Box, 27-37 ,station Road, Office 42, Hayes, UB3 4DX, England

      IIF 2863
  • Mr Muhammad Adil
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office # 01, Cto Colony, Gul Center, Main Fatima Jinnah Road, Hyderabad, 71000, Pakistan

      IIF 2864
  • Mr Muhammad Adil
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Stanley Avenue, Filton, Bristol, BS34 7NQ, England

      IIF 2865
  • Mr Muhammad Adil
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 89t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2866
  • Mr Muhammad Ahsan
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, 4 Wessenden Head Road, Meltham, Huddersfield, West Yorkshire, HD9 4EU, United Kingdom

      IIF 2867
  • Mr Muhammad Ahsan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 2868
  • Mr Muhammad Ali
    Pakistani born in May 1946

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 8776, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2869
  • Mr Muhammad Ali
    Pakistani born in June 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 211a Peel House, 33-44 London Road, Morden, SM4 5BT, England

      IIF 2870
    • icon of address Suite 211a, Peel House, 34-44 London Road, Morden, SM4 5BT, England

      IIF 2871
    • icon of address Suite 211a, Peel House, 34-44 London Road, Morden, SM4 5BT, United Kingdom

      IIF 2872
  • Mr Muhammad Ali
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia London, Fitzrovia, W1T 6EB, United Kingdom

      IIF 2873
    • icon of address Flat 2j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2874
  • Mr Muhammad Ali
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13684, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2875
  • Mr Muhammad Ali
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 2876
  • Mr Muhammad Ali
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Al-nazar Road, New Islamia Park, Lahore, Pakistan

      IIF 2877
  • Mr Muhammad Ali
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, Gold Street, Northampton, NN1 1RA, England

      IIF 2878
  • Mr Muhammad Ali
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 2879
    • icon of address 7, Cliveden Place, Stoke-on-trent, ST3 4JB, England

      IIF 2880
  • Mr Muhammad Ali
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat C203, Kishwar Heights Blok 6 Gulistan E Johar, Karachi, 75290, Pakistan

      IIF 2881
  • Mr Muhammad Ali
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B, 279/4 Mohalla Gpo, Main Peshawar Road, Rawalpindi, Pakistan

      IIF 2882
    • icon of address 972, Manchester Road, Rochdale, OL11 2TL, England

      IIF 2883
  • Mr Muhammad Ali
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt 312/5l Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 2884
  • Mr Muhammad Ali
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14695109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2885
    • icon of address Sc753703 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 2886
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 2887
  • Mr Muhammad Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 7, Street No 5 Qila Lachman Singh Mohalla, Gunj Baksh Colony, Lahore, Punjab, 54000, Pakistan

      IIF 2888
  • Mr Muhammad Ali
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No R-240, Saima Luxury Homes Bagh E Korangi, Landhi, Karachi, Sindh, 74900, Pakistan

      IIF 2889
  • Mr Muhammad Ali
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 2890
  • Mr Muhammad Ali
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 783, West Service Road I-8/2, Islamabad, 44000, Pakistan

      IIF 2891
  • Mr Muhammad Ali
    Pakistani born in August 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73 Cwrt Pen Y Bryn, Pen Y Bryn Way, Gabalfa, Cardiff, CF14 3LE, Wales

      IIF 2892
  • Mr Muhammad Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83, Bridge Street Goldworthy, England, EX39 0PT, United Kingdom

      IIF 2893
    • icon of address 82, The Broadway, Wimbledon, London, SW19 1RH, United Kingdom

      IIF 2894
  • Mr Muhammad Ali
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mills, Hamza Sugar, Jetha Bhutta Teh Khanpur, Dist Rahim Yar Khan, 64080, Pakistan

      IIF 2895
    • icon of address 209/a1, 209/a1, Pgechs, Lahore, 54000, Pakistan

      IIF 2896
    • icon of address Office #1, Building Name Awan Plaza, Floor 3rd, Near Faysal Bank, Chaklala Scheme 3, Rawalpindi, 46000, Pakistan

      IIF 2897
  • Mr Muhammad Ali
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 2898
  • Mr Muhammad Ali
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 184, Norwood Road Birkby, Huddersfield, England, HD2 2YD, United Kingdom

      IIF 2899
  • Mr Muhammad Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 2900
    • icon of address House No. 17, Main Street, Village Fazailpur, Jhelum, Pakistan, 49600, Pakistan

      IIF 2901
  • Mr Muhammad Ali
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P.o Chak, No.35m Chak 26 M, Lodhran, 59320, Pakistan

      IIF 2902
    • icon of address 17, Bowes Road, Staines-upon-thames, TW18 3EU, England

      IIF 2903
  • Mr Muhammad Ali
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 2904
  • Mr Muhammad Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Whitmore Street, Stoke-on-trent, ST1 4JT, England

      IIF 2905
  • Mr Muhammad Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ripon House, 7560-025 Ripon House, Green Lane West, Garstang, Preston, Lancashire, PR3 1XB, England

      IIF 2906
  • Mr Muhammad Ali
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Alexandra Road, East Ham, London, E6 6HA, United Kingdom

      IIF 2907
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2908
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2909
  • Mr Muhammad Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. C-274, Mahalla Yathrab Colony New Shadbagh Bhagatpura, Lahore, 54000, Pakistan

      IIF 2910
  • Mr Muhammad Ali
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 188, High Street North, London, E6 2JA, England

      IIF 2911
  • Mr Muhammad Ali
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 846, Sector 9-b, Mohallah New Saeedabad, Baldia Town, Karachi, 71500, Pakistan

      IIF 2912
  • Mr Muhammad Ali
    Pakistani born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Hounslow Road, Hanworth, Feltham, TW13 5JQ, England

      IIF 2913
    • icon of address 15, Forest Range, Manchester, M19 2ES, England

      IIF 2914
  • Mr Muhammad Ali
    Pakistani born in December 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2l3, Hastingwood Business Park, Wood Lane, Erdington, Birminghaam, B24 9QR, United Kingdom

      IIF 2915
    • icon of address 167, Mollison Way, Edgware, HA8 5QX, England

      IIF 2916
  • Mr Muhammad Amir
    Pakistani born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Western Road, Hove, BN3 1AE, England

      IIF 2917
  • Mr Muhammad Amir
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2175, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2918
  • Mr Muhammad Amir
    Pakistani born in March 1997

    Resident in England

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

      IIF 2919
  • Mr Muhammad Amir
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16751905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2920
  • Mr Muhammad Aqib
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 184, High Street North East Ham, Icons Office 8165, England, E6 2JA, United Kingdom

      IIF 2921
  • Mr Muhammad Arif
    Pakistani born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 2922
  • Mr Muhammad Arif
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 Oldfield Road, Birmingham, West Midlands, B12 8TJ, England

      IIF 2923
  • Mr Muhammad Arif
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 381 Ilford Lane, Ilford, IG1 2SL, England

      IIF 2924
    • icon of address C/o Nb Accountants, Suite 3c, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 2925 IIF 2926
    • icon of address Muhammad Arif, 381 Ilford Lane, Ilford, Ilford, IG1 2SL, United Kingdom

      IIF 2927
  • Mr Muhammad Arif
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No Cb 44, Khushi Town Rahwali, Gujranwala Cantt, Gujranwala, 52250, Pakistan

      IIF 2928
  • Mr Muhammad Arif
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 2929
  • Mr Muhammad Asad
    Pakistani born in January 1990

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The House, 108 Fernwood Glyntown, Glanmire Cork, Cork, T45W P52, Ireland

      IIF 2930
  • Mr Muhammad Asad
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Oakdale Road, Birmingham, B36 8AU, England

      IIF 2931
    • icon of address 5, Dinely Street, Gloucester, GL1 4EJ, England

      IIF 2932
    • icon of address Flat 19 Unison House, 90 Beresford Avenue, Wembley, HA0 1PR, England

      IIF 2933
  • Mr Muhammad Asad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1202 Concert House, 62 Roden Street, Ilford, IG1 2ZP, England

      IIF 2934
  • Mr Muhammad Asif
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/2, 122 Victoria Road, Glasgow, G42 7JD, United Kingdom

      IIF 2935
  • Mr Muhammad Asif
    Pakistani born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 614f, Green Lane, Ilford, IG3 9SQ, England

      IIF 2936
    • icon of address 49a, High Road, Romford, RM6 6QJ, England

      IIF 2937
  • Mr Muhammad Asif
    Pakistani born in February 1972

    Resident in England

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

      IIF 2938
  • Mr Muhammad Asif
    Pakistani born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Tolworth Gardens, Romford, RM6 5TH, England

      IIF 2939
  • Mr Muhammad Asif
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15445870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2940
    • icon of address 3, Darley Avenue, Nottingham, NG7 5NQ, England

      IIF 2941
  • Mr Muhammad Asif
    Pakistani born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Hampton Road, Ilford, IG1 1PP, England

      IIF 2942
    • icon of address 267, Walworth Road, London, SE17 1RL, England

      IIF 2943
  • Mr Muhammad Asif
    Pakistani born in December 1979

    Resident in England

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

      IIF 2944
    • icon of address Building 13, Princess Margaret Road, East Tilbury, Tilbury, RM18 8RH, England

      IIF 2945 IIF 2946
  • Mr Muhammad Asif
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, EN8 9SP, England

      IIF 2947
  • Mr Muhammad Asif
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Walworth Road, London, SE17 1RL, United Kingdom

      IIF 2948
  • Mr Muhammad Asif
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 C - 2, Thornton Lodge Road, Huddersfield, HD1 3JQ, United Kingdom

      IIF 2949
    • icon of address 1a, Smiths Avenue, Huddersfield, HD3 4AN, United Kingdom

      IIF 2950
  • Mr Muhammad Asif
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 2951
  • Mr Muhammad Asif
    Pakistani born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, Park Avenue, Abergavenny, NP7 5SW, Wales

      IIF 2952
  • Mr Muhammad Asif
    Pakistani born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Po Sahuwala, Balo Chak, Sambrial, Sialkot, 51480, Pakistan

      IIF 2953
  • Mr Muhammad Asif
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cossham Walk, Bristol, BS5 7RH, United Kingdom

      IIF 2954
  • Mr Muhammad Asif
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Howells Farm, Halls Green, Hitchin, SG4 7DZ, England

      IIF 2955
    • icon of address Dovecote Barn, Howells Farm, Halls Green, Weston, Hitchin, SG4 7DZ, England

      IIF 2956
    • icon of address Dovecote Barn, Howells Farms Halls Green, Weston, Weston, Hitchin, SG4 7DZ, England

      IIF 2957
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 2958
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2959
    • icon of address 63, Wigmore Street, London, W1U 1BQ, England

      IIF 2960
    • icon of address C/o Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 2961 IIF 2962
    • icon of address Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 2963 IIF 2964
    • icon of address Main Course Associates, 17 Hanover Squre, London, W1S 1BN, United Kingdom

      IIF 2965
    • icon of address Main Course Associates, 9th Floor, One Canada Square, London, E14 5AA, United Kingdom

      IIF 2966
    • icon of address One Canada Square, 9th Floor, London, E14 5AA, United Kingdom

      IIF 2967
  • Mr Muhammad Asif
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Como Avenue, Bradford, BD8 9PZ, United Kingdom

      IIF 2968
  • Mr Muhammad Asif
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, Premier Park, Acheson Way, Trafford Park, Manchester, M17 1GA, England

      IIF 2969
  • Mr Muhammad Asif
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Fencepiece Road, Ilford, IG6 2LD, United Kingdom

      IIF 2970
  • Mr Muhammad Asif
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46b, Housing Scheme, Jahanian, Khanewal, 58200, Pakistan

      IIF 2971
  • Mr Muhammad Asif
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ruskin Avenue, Bradford, BD9 6EB, England

      IIF 2972
  • Mr Muhammad Asif
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Blenheim Road, Wigan, WN5 0EQ, England

      IIF 2973
  • Mr Muhammad Asif
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 394, Platt Lane, Manchester, M14 7HJ, United Kingdom

      IIF 2974
  • Mr Muhammad Asif
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Platt Lane, Manchester, M14 7HJ, England

      IIF 2975
  • Mr Muhammad Asif
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 2976
  • Mr Muhammad Asif
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 379, Ilford Lane, Ilford, IG1 2SJ, England

      IIF 2977
  • Mr Muhammad Asif
    Pakistani born in September 1993

    Resident in England

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

      IIF 2978
  • Mr Muhammad Asif
    Pakistani born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2979
  • Mr Muhammad Asif
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 151, Forest Road, London, E17 6HE, England

      IIF 2980
  • Mr Muhammad Asif
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Booth Avenue, Manchester, M14 6RB, England

      IIF 2981
  • Mr Muhammad Asif
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 665 Romford Road, London, E12 5AD, England

      IIF 2982
  • Mr Muhammad Asif
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Dane Road, Ilford, IG1 2PE, England

      IIF 2983
  • Mr Muhammad Asim
    Pakistani born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 2984
  • Mr Muhammad Asim
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Oxford Road, Ilford, IG1 2XG, England

      IIF 2985
  • Mr Muhammad Asim
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, London Road North, Lowestoft, NR32 1LS, England

      IIF 2986
    • icon of address 9, Howard Mews, Norwich, NR3 4JU, England

      IIF 2987
  • Mr Muhammad Atif
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70, Newark Avenue, Peterborough, PE1 4NS, England

      IIF 2988
  • Mr Muhammad Awais
    Pakistani born in November 1985

    Resident in England

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

      IIF 2989 IIF 2990
    • icon of address 144, High Road Leyton, London, E15 2BX, United Kingdom

      IIF 2991
    • icon of address 5, Esk Way, Romford, RM1 4YH, England

      IIF 2992
  • Mr Muhammad Awais
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Ballards Lane, London, N3 1XY, United Kingdom

      IIF 2993
  • Mr Muhammad Awais
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14933506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2994
  • Mr Muhammad Awais
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, York Avenue, Manchester, M16 0AR, England

      IIF 2995
  • Mr Muhammad Awais
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Chalvey Road West, Slough, SL1 2PN, England

      IIF 2996
  • Mr Muhammad Awais
    Pakistani born in March 1989

    Resident in England

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

      IIF 2997
  • Mr Muhammad Awais
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Winchester Road, Feltham, TW13 5PD, England

      IIF 2998
    • icon of address 1, South Parade, 445 Great West Road, Hounslow, TW5 0BY, England

      IIF 2999
  • Mr Muhammad Awais
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Majid House, 37-49 Devonshire Street North, Ardwick, Manchester, M12 6JR, United Kingdom

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 8704
  • 1
    icon of address Flat 4 Richmond House, East Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 2
    icon of address 225 Manchester Road, Unit 3, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 3
    icon of address 23 West Way, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,631 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Victor Street, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 57 Anderson House, The Coverdales, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF - Director → ME
  • 7
    icon of address Flat Number Ab 37, London, Upton Lane E7 9pa, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 8
    icon of address 1124 London Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,226 GBP2024-02-29
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF - Director → ME
    icon of calendar 2019-09-10 ~ now
    IIF 1224 - Director → ME
  • 9
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 11
    JAVA INT LTD - 2024-09-19
    icon of address 4385, 15263779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 12
    TEMUHUB LTD - 2025-04-07
    icon of address 4385, 15400068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 1 Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    970 GBP2024-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 14
    icon of address 176 Qasco Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 15
    FIJI 18DEGREE DISTRIBUTION UK LIMITED - 2022-10-17
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1mindsoft Ltd 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 17
    icon of address 17 Mathew Terrace, Ordnance Road, Aldershot, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,664 GBP2024-04-30
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 1836 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 1042 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 148 Richmond Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 13449774 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,475 GBP2024-06-30
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 20
    XOE CONSULTANCY LTD - 2014-09-29
    icon of address 15 Holder Road, Sparkbrook, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF - Director → ME
  • 21
    icon of address Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 22
    icon of address Flat 1 20 Buckleigh Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 2235 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 182 Parrs Wood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 1453 - Right to appoint or remove directorsOE
    IIF 1453 - Ownership of voting rights - 75% or moreOE
    IIF 1453 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 04 Brooksbank Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,980 GBP2020-10-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 1504 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 92 Curzon Street, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 27
    icon of address 241 Wick Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF - Director → ME
  • 28
    icon of address 241 Wick Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 29
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    292 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit A 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 2521 - Ownership of voting rights - 75% or moreOE
    IIF 2521 - Right to appoint or remove directorsOE
    IIF 2521 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Room 10 Quantum House, 202-212 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,040 GBP2024-02-29
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 33
    icon of address 126 Accrington Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 4385, 13590661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 35
    icon of address Flat 19u Flat 19u, 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 36
    icon of address 360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 2398 - Ownership of voting rights - 75% or moreOE
    IIF 2398 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 14506855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 38
    icon of address 360 Windows & Doors Kingcliffe Road, Previous Hillhouse & Birkby Bowling Club, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 635 - Right to appoint or remove directorsOE
  • 39
    icon of address 92a Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF - Director → ME
  • 40
    icon of address 5 Hamsterley Avenue, Apt 3, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 41
    icon of address 696 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,803 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 42
    icon of address 4385, 15135267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 43
    icon of address 70 St. Ives Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 44
    icon of address Flat 62u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 45
    icon of address 8 Leopold Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address Paymatters Barons Court Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF - Director → ME
  • 47
    icon of address 411 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF - Has significant influence or controlOE
  • 48
    icon of address Flat 144 22 Rickman Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 49
    icon of address 9 Greenhills Square, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 2066 - Ownership of voting rights - 75% or moreOE
    IIF 2066 - Right to appoint or remove directorsOE
    IIF 2066 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 13 Nuthall Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 51
    icon of address 273 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,656 GBP2025-01-31
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 52
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,104 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 2984 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 2, Iris House, Flat 32 Cedrus Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 55
    icon of address 46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF - Director → ME
    icon of calendar 2024-11-01 ~ now
    IIF 2181 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 1087 - Ownership of shares – 75% or moreOE
    IIF 1087 - Ownership of voting rights - 75% or moreOE
  • 56
    DISSMISS CLUB LTD - 2022-02-25
    icon of address 140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    212 GBP2022-11-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 57
    icon of address 46 The Fairway, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 58
    icon of address 283 Speedwell Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    318,411 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF - Director → ME
    icon of calendar 2018-06-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 2954 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2954 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 102 Lakedale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 60
    icon of address 4385, 14772555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 61
    icon of address 8a Gainsborough Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 62
    icon of address 57 Naseby Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 63
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF - Director → ME
  • 64
    icon of address Suite 5026, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 65
    icon of address 7 Hunter Close, Shortstown, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    65,297 GBP2024-12-31
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1445 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 19 Cape Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 67
    icon of address 258 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 472 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 69
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 70
    icon of address 4385, 15390773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 71
    icon of address 4385, 14916985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 72
    icon of address 166 Greenwich High Rd, Greenwich, Greenwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 73
    icon of address 423 High St, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 74
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 75
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 76
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,480 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 77
    icon of address 329 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 1958 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1958 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 2430 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2430 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2430 - Ownership of voting rights - 75% or moreOE
    IIF 2430 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 80
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 81
    icon of address 7 School Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,415 GBP2024-11-30
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 82
    icon of address 115-117 Wandsworth High Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    295,096 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 91 - Has significant influence or controlOE
  • 83
    icon of address 100 Chadderton Way, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 1954 - Ownership of voting rights - 75% or moreOE
    IIF 1954 - Ownership of shares – 75% or moreOE
  • 84
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    ASIF TRAVEL LTD - 2022-12-15
    LOCAL CABS LTD - 2021-07-01
    LOCAL MINIBUS LTD - 2022-10-18
    icon of address 305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,831 GBP2025-02-28
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 1282 - Director → ME
  • 85
    icon of address 4 Ferndene Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 2481 - Right to appoint or remove directorsOE
    IIF 2481 - Ownership of voting rights - 75% or moreOE
    IIF 2481 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Suite 211a, Peel House 34-44 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 2871 - Right to appoint or remove directorsOE
    IIF 2871 - Ownership of voting rights - 75% or moreOE
    IIF 2871 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 1519 - Ownership of voting rights - 75% or moreOE
    IIF 1519 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 2 Whalebone Ln N, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 89
    ROSETRUMP LTD - 1998-12-22
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    icon of address Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF - Director → ME
  • 90
    icon of address 5 St. Johns Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF - Director → ME
  • 91
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 92
    icon of address 1 Alderley Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 93
    icon of address 62 Malmesbury Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF - Director → ME
  • 94
    icon of address 86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 95
    icon of address 4385, 14335032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 96
    icon of address 20 Hill Court, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF - Director → ME
  • 97
    icon of address 3 Dovercourt Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,877 GBP2024-04-30
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 98
    icon of address 94 Audley Range, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    619 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 2047 - Right to appoint or remove directorsOE
    IIF 2047 - Ownership of voting rights - 75% or moreOE
    IIF 2047 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 13 Abbots Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 2643 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 2594 - Right to appoint or remove directorsOE
    IIF 2594 - Ownership of voting rights - 75% or moreOE
    IIF 2594 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Office 105 1174 Stratford Road Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 101
    icon of address 9 Ediswan Way, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Director → ME
  • 102
    icon of address 7 Cooper Street, Nelson, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 103
    PARKLAND SECURITY LIMITED - 2024-09-10
    icon of address Unit F7 Rippleside Commercial Estate, Renwick Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 1767 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 359 - Right to appoint or remove directorsOE
  • 104
    icon of address Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 2890 - Right to appoint or remove directorsOE
    IIF 2890 - Ownership of voting rights - 75% or moreOE
    IIF 2890 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 12 Ronay Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,067 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 2421 - Right to appoint or remove directorsOE
    IIF 2421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2421 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 436a High Road, Leyton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF - Director → ME
  • 107
    icon of address 8 Beauly Avenue, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,895 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 108
    icon of address 86 Liverpool Road, Irlam, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 109
    icon of address High Road, Chadwell Heath, Essex Office 2375 321-323 High Road, Chadwell Heath, Essex Rm6 6ax. Uk, Barking And Dagenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 110
    icon of address 4385, 13359502: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 111
    icon of address 185 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 112
    icon of address 4385, 14131765 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 113
    icon of address 72- 34 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 114
    icon of address 13 Carrwood Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 116
    icon of address 212 Sladefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 117
    icon of address 10 Sancton Green, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 25 Leighton Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 2760 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 119
    icon of address 31c Girton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,675 GBP2024-11-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 2638 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF - Has significant influence or controlOE
  • 120
    icon of address 18 Stapleton Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 121
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Director → ME
  • 123
    icon of address 189 Great Western Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -625 GBP2024-10-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF - Right to appoint or remove directorsOE
  • 124
    icon of address Office 325 1174 Stratford Road, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 2613 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 126
    icon of address 22, Ibex House Burlington Rd, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 2483 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,600 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 4385, 13898100: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 129
    icon of address 27 Hamilton Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 130
    icon of address Unit A10 826 Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 131
    icon of address 358 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 132
    ALI A1 BUILDER LIMITED - 2020-10-23
    icon of address 8c Clifford Road Basement Flat, Clifford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    338 GBP2021-03-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 1501 - Right to appoint or remove directorsOE
    IIF 1501 - Ownership of voting rights - 75% or moreOE
    IIF 1501 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 134
    icon of address Per Lui, 18 Park Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 135
    icon of address 23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 2015 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 110 Station Street West, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 137
    icon of address 496 Great West Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 138
    icon of address 305 Stockfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,125.10 GBP2024-04-30
    Officer
    icon of calendar 2020-05-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 305 Roundhay Road, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,066 GBP2024-09-30
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Unit 2 Twyford Road, Bishop's Stortford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,940 GBP2024-03-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 1273 - Director → ME
  • 142
    icon of address 19 Vernon Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF - Director → ME
  • 143
    icon of address 17 Sheridan Court, Newbury, London Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 144
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 145
    icon of address 17 Heyford Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address Office No 654 , 69a Dacre Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 147
    icon of address 41 Morrison Street, Glasgow, Glasgow (city Of)
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 1617 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 12 40 Frampton St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 149
    icon of address Queens Court, 9-17 Eastern Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 2201 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 955 - Ownership of voting rights - 75% or moreOE
    IIF 955 - Ownership of shares – 75% or moreOE
    IIF 955 - Right to appoint or remove directorsOE
  • 150
    AA PLUS SECURITY LTD - 2022-12-01
    icon of address 87 Market Street, Hyde, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,159 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 2202 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 956 - Right to appoint or remove directorsOE
    IIF 956 - Ownership of voting rights - 75% or moreOE
    IIF 956 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 27 The Broadway, Elm Park, Hornchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF - Director → ME
  • 152
    icon of address 7 Lumley Close, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 2274 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 4385, 14286106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 154
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 2946 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 4385, 13971580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 156
    icon of address 37 Brunswick Court, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF - Director → ME
  • 157
    icon of address 29 Fitton St, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 29 Fitton Street, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 159
    icon of address 167-169 Great Portland Street, 5th Floor, London 167-169, Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,685 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 160
    icon of address 10 Warren Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 161
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 162
    icon of address 5 Frances Mews, Romford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,763 GBP2024-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 578 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 46 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 1856 - Director → ME
  • 164
    icon of address 7139 321-323 High Road, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 165
    icon of address 4385, 14151514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 166
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address 4385, 14052742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 168
    FAST STOP SECURITY GUARDS LIMITED - 2024-03-28
    icon of address Flat1 158a Manchester Road, Stockport, Cheshire, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 169
    icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 170
    icon of address 12, 0/1 Stanalane Street, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 2064 - Ownership of shares – 75% or moreOE
    IIF 2064 - Ownership of voting rights - 75% or moreOE
    IIF 2064 - Right to appoint or remove directorsOE
  • 171
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,483 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 172
    icon of address 115 High Street, Thornton Heath, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,751 GBP2024-07-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 173
    icon of address 116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 174
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 175
    icon of address Flat 3 Arragon, Bishops Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 176
    icon of address Office 10727 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 177
    icon of address 4385, 14064495 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 30 Lower Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 179
    icon of address S-852 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 180
    icon of address 7 Thornhill Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-25 ~ now
    IIF 2854 - Ownership of shares – 75% or moreOE
    IIF 2854 - Right to appoint or remove directorsOE
    IIF 2854 - Ownership of voting rights - 75% or moreOE
  • 181
    icon of address Baitul Ehsan Squires Hill Lane, Tilford, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    97 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 182
    SEREN SPORTS LTD - 2022-01-10
    icon of address Flat 3 1 Palace Gates Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 2400 - Right to appoint or remove directorsOE
    IIF 2400 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2400 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 184
    icon of address College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 185
    icon of address 4 Hoylake Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 186
    icon of address House No 65 Bolsover Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 187
    icon of address Unit 71 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 188
    icon of address Unit A3, 579 Prescot Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 189
    icon of address 4385, 15072525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 190
    icon of address 4385, 16065426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 191
    icon of address 4385, 15043772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 192
    icon of address 14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,797 GBP2024-02-29
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 193
    icon of address 4385, 15088016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 194
    FLIGHT MAKERS LIMITED - 2018-11-26
    icon of address Unit 109 ,shire Self Storage Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,891 GBP2023-03-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 195
    icon of address 14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 196
    icon of address 90a Hulton St, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 197
    icon of address Office 9213 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 198
    icon of address 275 New North Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    icon of address 256 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 201
    icon of address 4385, 16281616 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 202
    icon of address 4385, 15257566 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 203
    icon of address 4385, 15653071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 204
    icon of address 62 Lansdowne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 205
    icon of address 37 Seabrook Luton, Luton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 206
    icon of address Suite 5093 Unit 3a, 34-35 Hatton Garden Holborn, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 207
    icon of address 4385, 15375417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 208
    icon of address 112 Shared Street, Wigan, United Kindom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 209
    icon of address Room 9 303-305 Normanton Rd, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 210
    icon of address Office 8676 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 211
    icon of address 61 Glenparke Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 212
    icon of address 4385, 13757558: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 213
    icon of address 1158860 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 214
    icon of address 4385, 15147737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 215
    icon of address 4385, 13814114 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 216
    icon of address 24 Marion Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 217
    icon of address 17 Blyth Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 218
    icon of address 4385, 15465123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 219
    icon of address Unit3 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 220
    icon of address 85 Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 221
    icon of address 46 Burfield Court Handcross Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-10 ~ dissolved
    IIF - Director → ME
  • 222
    icon of address 81 Lower Dale Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 224
    icon of address Flat 9 Woodlands Place 46-49 House No2 Woodlands Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 225
    icon of address 4385, 15669592 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 2606 - Ownership of shares – 75% or moreOE
    IIF 2606 - Ownership of voting rights - 75% or moreOE
    IIF 2606 - Right to appoint or remove directorsOE
  • 226
    icon of address Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 228
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address 125 Ellesmere Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 230
    icon of address 16 Manchester Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 231
    icon of address 4385, 14103869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 232
    icon of address Flat 9 232 Honeywell Lane, Oldham, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 233
    IBM PROPERTY DEVELOPERS LTD - 2019-10-28
    icon of address 608 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,430 GBP2024-07-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 234
    icon of address 9 Clive Vale, Estcourt Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 235
    icon of address 3a Willow Parade, Front Lane, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 236
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    icon of address 62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-08-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 237
    icon of address 149a High Street, Barkingside, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF - Director → ME
  • 238
    icon of address 26 Mitcham Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 239
    icon of address Flat 2/1 39 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 240
    icon of address Suite 4189 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 241
    icon of address Sunnyside Whalley Road, Simonstone, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,413 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 242
    TOTAL WHITE LIMITED - 2016-06-29
    icon of address 5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,444 GBP2024-08-28
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF - Director → ME
  • 243
    icon of address 4385, 16014868 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 244
    icon of address 39 Dudley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -740 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 245
    icon of address Unit 5 Bridge Street, Church, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 1367 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 646 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 17 Bretton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 1417 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 732 - Right to appoint or remove directorsOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 73 Waterloo Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,421 GBP2024-09-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address Quest House St Mellons Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 249
    FK ACCOUNTING LTD - 2025-08-05
    icon of address 21 St. Giles Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF - Director → ME
  • 250
    icon of address 22 Milnpark Street Kinning Park, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF - Director → ME
  • 251
    icon of address 4385, 14250479 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 252
    icon of address Flat 142 22 Rickman Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 253
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 254
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 255
    icon of address 271 Brookvale Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 1532 - Right to appoint or remove directorsOE
    IIF 1532 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1532 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address 172 Halifax Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 1125 - Right to appoint or remove directorsOE
    IIF 1125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1125 - Ownership of shares – More than 25% but not more than 50%OE
  • 257
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 258
    ACME CENTRE OF PLUMBING & HEATING SERVICES LIMITED - 2021-03-11
    icon of address Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,515 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 259
    icon of address 65a Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 2656 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 1945 - Right to appoint or remove directors as a member of a firmOE
    IIF 1945 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1945 - Right to appoint or remove directorsOE
  • 260
    icon of address 151 Shakespeare Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,550 GBP2024-05-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 261
    icon of address 4385, 13083347: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 262
    icon of address Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 263
    icon of address 4385, 15408975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 264
    icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 265
    icon of address 301 Lea Bridge Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 266
    icon of address 4385, 13989378 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 267
    icon of address 75b The Harebreaks, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 268
    icon of address 56 High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,409 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 269
    icon of address 15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 270
    icon of address 7 Marischal Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 1875 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 2407 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2407 - Right to appoint or remove directorsOE
    IIF 2407 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 272
    icon of address House#35 House#35, Douglas Road Romford, Greater London, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 273
    icon of address 7 Goldsmith House, Chaucer Street, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF - Director → ME
  • 274
    icon of address Suite 6301 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 275
    icon of address 42 Recreation View, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 276
    icon of address 116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 277
    icon of address Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF - Has significant influence or controlOE
  • 278
    icon of address 4385, 15566284 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 279
    icon of address 24072, Sc750184 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ dissolved
    IIF 954 - Right to appoint or remove directorsOE
    IIF 954 - Ownership of voting rights - 75% or moreOE
    IIF 954 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 22 Marlinford Dr, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 281
    icon of address 2/2 78 Westmoreland, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    icon of address 7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 303 - Right to appoint or remove directorsOE
  • 283
    icon of address 4385, 14609488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 284
    icon of address 45 Bentworth Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 1147 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 286
    icon of address 4385, 15320308 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 287
    icon of address 4385, 14151528 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 288
    icon of address 4385, 15619411 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 289
    icon of address Imperial Offices, 2a Heigham Road, East Ham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 290
    MATHIESON PRESERVES LTD - 2021-10-11
    icon of address 7 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    552,288 GBP2024-08-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 291
    icon of address Office 213, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 292
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,294 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF - Director → ME
  • 293
    icon of address 4385, 15142917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 294
    icon of address 85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 295
    icon of address Tradeforce Building Cornwall Place, Office G02, Ground Floor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 296
    icon of address Unit 2a Business Park Valley Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 297
    icon of address 246-250 Romford Road, Forest Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 2035 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2035 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 2887 - Right to appoint or remove directorsOE
    IIF 2887 - Ownership of voting rights - 75% or moreOE
    IIF 2887 - Ownership of shares – 75% or moreOE
  • 299
    icon of address Office 14602 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 300
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 301
    icon of address 41 Baldwins Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 302
    icon of address 4385, 14199745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 303
    icon of address 4 Mistletoe Close, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 304
    icon of address 14 Griffin House 19 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 305
    icon of address 787 Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 306
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 2236 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 1570 - Right to appoint or remove directorsOE
    IIF 1570 - Ownership of shares – 75% or moreOE
    IIF 1570 - Ownership of voting rights - 75% or moreOE
  • 307
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 308
    icon of address 22 Douglas Road, Sandwell, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 309
    icon of address 34 Elsiemaud Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 310
    icon of address Unit 20b Park View Shopping Centre, Park Avenue, Whitley Bay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 311
    icon of address 503g, C Block Iq Haywood House, Black Burn Road, West Hamstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 312
    icon of address Office 514 Unit 2f Zetland House, 5-25 Scrutton St, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 313
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 2050 - Ownership of shares – 75% or moreOE
    IIF 2050 - Right to appoint or remove directorsOE
    IIF 2050 - Ownership of voting rights - 75% or moreOE
  • 314
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address 14 Henry Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 316
    icon of address Flat 2 3 Pelling Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 317
    icon of address Flat 93t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 318
    icon of address 116 Betchworth Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 319
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF - Has significant influence or controlOE
  • 320
    icon of address 4385, 16280033 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 321
    icon of address 45-55 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 322
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000,000 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 323
    icon of address 4385, 14208190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 324
    icon of address 314, Flat 9 Sippets Court Ley Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF - Director → ME
  • 325
    icon of address 110a Lower Clapton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 326
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF - Director → ME
  • 327
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 328
    icon of address 282 Tiptree Crescent, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 329
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 1987 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1987 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1987 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1987 - Ownership of voting rights - 75% or moreOE
    IIF 1987 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1987 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1987 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 132 Ger-y-llyn Brecon Road, Abergavenny, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 331
    icon of address 3 Ashbourne Grove, Fenthem Road, Aston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-06-30
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 1366 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 645 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 645 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 645 - Right to appoint or remove directorsOE
  • 332
    AGZ SOLUTIONS LIMITED - 2021-08-05
    POPULAR ZAR TRADING LIMITED - 2021-12-20
    icon of address 614f Green Lane, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,887 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 2936 - Ownership of voting rights - 75% or moreOE
    IIF 2936 - Ownership of shares – 75% or moreOE
    IIF 2936 - Right to appoint or remove directorsOE
  • 333
    icon of address 43 Falmouth Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 334
    icon of address Flat 502, Flat 502 Forrestors House, 43 Foxglove Way, Wallington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 335
    icon of address 4385, 15132137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-09-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 336
    icon of address 19d Gold Street, Northampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 337
    icon of address 4385, 15941040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 338
    icon of address 1a Nabcroft Rise, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 339
    icon of address 56 56 Hazelwood Drive, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 340
    icon of address 77 Plashet Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF - Director → ME
  • 341
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,641 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 342
    icon of address Rapayal House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 772 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 343
    icon of address Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,303 GBP2024-05-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 1528 - Ownership of shares – 75% or moreOE
  • 344
    MK VISION SERVICES LTD - 2024-05-01
    MK VISION SERVICES - 2024-05-01
    icon of address 15 Squirrel Close, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 1213 - Director → ME
  • 345
    icon of address 42 Eleanor Street, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 346
    icon of address 45 Arnold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 347
    icon of address 8 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 348
    icon of address Office 10533 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 349
    icon of address Office 11695 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 350
    icon of address Office 42 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,200 GBP2025-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 351
    icon of address 0/1 273 Alison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 352
    icon of address 30 New Town Road Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 353
    icon of address 4385, 15441772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 354
    icon of address 4385, 14871789 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 355
    icon of address 53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 356
    icon of address 15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 357
    icon of address Office 10209 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 358
    icon of address 2381, Ni721655 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 359
    icon of address Office 6025 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 360
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 361
    icon of address 23a Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 362
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 363
    icon of address 28 Prospect Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 364
    icon of address 4385, 15245522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 365
    icon of address 4385, 14346437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 366
    icon of address Office 12719 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 367
    icon of address 2381, Ni713664 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 368
    icon of address Station Garage, 186 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 369
    icon of address 4385, 15875458 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 370
    icon of address 4385, 15796657 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-24 ~ dissolved
    IIF - Director → ME
    icon of calendar 2024-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 371
    icon of address 4385, 13743865: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 372
    icon of address 4385, 14141106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 373
    icon of address 61 Ellesmere Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 374
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (12 parents)
    Equity (Company account)
    10,862,012 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF - Director → ME
  • 375
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-09-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 376
    icon of address 4385, 15542554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 377
    icon of address Unit 11 5 Copland Place, Flat 2/1, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 378
    icon of address 51 Springdale Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 379
    icon of address Office 15051 182-184 High Street North East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 380
    icon of address 6-8 North Street, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 1175 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 381
    icon of address 40 A, Westwood Street, Brierley Hill, Dudley, Westmidlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -662 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 382
    icon of address Office 10357 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 383
    icon of address 4385, 15221317 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 384
    icon of address Unit 1 26 White Rose Avenue, Dalton, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 385
    icon of address 35 Belgrave Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 386
    icon of address 4385, 15482440 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 387
    icon of address 40 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 388
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 389
    icon of address Flat 11e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 390
    icon of address 4385, 15079532 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 391
    icon of address 11 Kennet Walk, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 392
    icon of address 56 Tolworth Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 2939 - Ownership of shares – 75% or moreOE
    IIF 2939 - Right to appoint or remove directorsOE
    IIF 2939 - Ownership of voting rights - 75% or moreOE
  • 393
    icon of address 9 Vincent Road, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF - Director → ME
  • 394
    icon of address 68 Broom Avenue, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,073 GBP2015-10-31
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF - Director → ME
  • 395
    icon of address 32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF - Director → ME
  • 396
    icon of address 23 Brenley Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 397
    icon of address 12 Faraday Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 398
    icon of address 273b Main Street, Bellshill, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 399
    icon of address 519 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 400
    icon of address 21e Chattern Hill, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 401
    icon of address 6 Ridgegate Close, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 402
    icon of address The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-09-07 ~ dissolved
    IIF - Secretary → ME
  • 403
    icon of address 4 Modular Business Park, Norton Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-04 ~ dissolved
    IIF - Director → ME
  • 404
    icon of address 40 Reginald Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    723,316 GBP2025-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 405
    icon of address 4 Modular Business Park, Norton Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 406
    icon of address 82 Hatherley Road, Reading, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 407
    icon of address 14 Ingleton Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 231 - Ownership of shares – More than 50% but less than 75%OE
    IIF 231 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 408
    icon of address 422 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 2456 - Ownership of shares – 75% or moreOE
    IIF 2456 - Right to appoint or remove directorsOE
    IIF 2456 - Ownership of voting rights - 75% or moreOE
  • 409
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF - Right to appoint or remove directorsOE
  • 410
    icon of address 1257 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,239 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 411
    icon of address 4385, 15171655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 412
    icon of address 21 Elm Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -112 GBP2018-02-28
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 1718 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 413
    icon of address 87 Norton Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF - Director → ME
  • 414
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 415
    icon of address 690 Romford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF - Has significant influence or controlOE
  • 416
    icon of address 4385, 14114435: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 417
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 418
    icon of address Heartland House, Cranford Street, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,039 GBP2024-03-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 419
    icon of address 184a Higher Hillgate, News Corner Shop, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF - Director → ME
    icon of calendar 2024-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 420
    AK BODYWORKS LTD - 2024-10-01
    icon of address Front 90-92 Grace Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,135 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 2159 - Director → ME
  • 421
    icon of address Unit 12 Govan Cross Shopping Centre, 795 Govan Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 1618 - Director → ME
  • 422
    icon of address 8/3 Magdalene Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 2583 - Ownership of voting rights - 75% or moreOE
    IIF 2583 - Right to appoint or remove directorsOE
    IIF 2583 - Ownership of shares – 75% or moreOE
  • 423
    icon of address 38 Christchurch Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,794 GBP2021-02-08
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 424
    icon of address 131 Shore Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 425
    icon of address Apartment 6 Aura Court, 1 Percy Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 426
    icon of address 62 Abey Road Smethwick, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 427
    icon of address 126104a 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 428
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 429
    icon of address Nader Khan 69 69 Old Hall Lane Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 430
    icon of address 4385, 13997938 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 431
    icon of address 16 Taunton Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 1768 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 432
    icon of address 4385, 13944193: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 433
    icon of address Ceme Lp11 Marshway, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 978 - Ownership of shares – 75% or moreOE
    IIF 978 - Right to appoint or remove directorsOE
    IIF 978 - Ownership of voting rights - 75% or moreOE
  • 434
    icon of address 4385, 15353901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 435
    icon of address 65 Hunters Grove, Hayes, London Uk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF - LLP Designated Member → ME
  • 436
    icon of address 210 Marmadon Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 437
    icon of address 4385, 14075357 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 438
    icon of address Unit 3 Lawrence Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 439
    icon of address 1 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 440
    icon of address 5 Spring Grove, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 441
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 442
    icon of address 70 Fleet Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-05-10 ~ dissolved
    IIF - Secretary → ME
  • 443
    icon of address Office 1121 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 444
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 445
    icon of address 9 Melwood Grove Hull, East Riding, Hull, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 446
    icon of address 151 Edmund Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,950 GBP2023-04-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 447
    icon of address 26 Foley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-06 ~ dissolved
    IIF - Director → ME
  • 448
    icon of address Flat 4 Upton Heights, 214 Upton Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 449
    icon of address 4385, 15314290 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 450
    icon of address 4385, 15689169 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 451
    icon of address 135 Trinity Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 452
    icon of address 65 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 453
    icon of address 4385, 16020221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 454
    icon of address 32 Highland Drive, Broughton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 1468 - Right to appoint or remove directorsOE
    IIF 1468 - Ownership of voting rights - 75% or moreOE
    IIF 1468 - Ownership of shares – 75% or moreOE
  • 455
    icon of address 3 Risingholme Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-04-30
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 456
    AL SAFA RENTALS LTD - 2018-10-03
    icon of address 69 Robert Street, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 457
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 458
    icon of address 103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 2514 - Ownership of shares – 75% or moreOE
    IIF 2514 - Right to appoint or remove directorsOE
    IIF 2514 - Ownership of voting rights - 75% or moreOE
  • 459
    icon of address Unit 3 G90 Premier House, Rolfe Street, Smethwick, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 460
    icon of address 128 Pargeter Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 461
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 462
    icon of address 55 Parker Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 463
    icon of address 4385, 16098372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 464
    icon of address 131 Gordon Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF - Director → ME
  • 465
    icon of address 5 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,185 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 1874 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 466
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF - Director → ME
  • 467
    icon of address 22 Sussex Street, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF - Director → ME
  • 468
    icon of address Suite #810 4 Blenheim Court, Peppercorn Close, Peterborough, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 469
    icon of address Flat 55 Kennard House, Francis Chichester Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 470
    icon of address 13 Parkgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 471
    icon of address 10 Lindsay Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 472
    icon of address 147 Southfield Road, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 473
    icon of address 2381, Ni715640 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 474
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 475
    icon of address 49 Walter Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 476
    icon of address 32 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 477
    VENOM FRANCHISES INT LTD - 2024-01-19
    icon of address Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,312 GBP2024-07-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 478
    icon of address Dalton House 60 Windsor Avenue London, Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF - Director → ME
  • 479
    icon of address 122 Oatlands Drive, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 2028 - Right to appoint or remove directorsOE
    IIF 2028 - Ownership of voting rights - 75% or moreOE
    IIF 2028 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 1 1 Denny End Road Waterbeach, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 481
    icon of address 2 Magnolia Gardens, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,519 GBP2025-03-31
    Officer
    icon of calendar 2022-06-03 ~ now
    IIF 2816 - Director → ME
  • 482
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF - Director → ME
    icon of calendar 2024-08-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 483
    icon of address 54 B Pember Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-08-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 484
    icon of address 600 Alexandra Parade, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 485
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 486
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF - Director → ME
  • 487
    icon of address Unit 27 67 View Forth, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 488
    icon of address Flat 1f 4 Mann Island, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 489
    icon of address 7 Ruskin Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 2972 - Right to appoint or remove directorsOE
    IIF 2972 - Ownership of voting rights - 75% or moreOE
    IIF 2972 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 2 Grange Court, Wood Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2022-07-30
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 491
    icon of address Flat 24j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 492
    icon of address 4385, 14278309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 493
    icon of address 4385, 15766577 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 494
    icon of address St. Helens, 1 Undershaft, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 495
    icon of address Forest House 3rd Floor, 16-20 Clements Road, Unit #2044, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 496
    icon of address Suite 3193 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 497
    icon of address 18 The Green, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 1684 - Director → ME
    icon of calendar 2010-06-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 935 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 935 - Ownership of shares – More than 25% but not more than 50%OE
  • 498
    icon of address 198 Uxbridge Road, Southall, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF - Director → ME
  • 499
    icon of address 18 The Green, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 1689 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 936 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 936 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 936 - Right to appoint or remove directorsOE
  • 500
    icon of address 637e High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 501
    icon of address 4385, 13934689 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-02-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 2432 - Right to appoint or remove directorsOE
    IIF 2432 - Ownership of voting rights - 75% or moreOE
    IIF 2432 - Ownership of shares – 75% or moreOE
  • 502
    icon of address 55 Ford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 503
    icon of address Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 279 - Director → ME
  • 504
    icon of address 136 Franciscan Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 505
    icon of address 73 Friars Road East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF - Director → ME
  • 506
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 2435 - Right to appoint or remove directorsOE
    IIF 2435 - Ownership of shares – 75% or moreOE
    IIF 2435 - Ownership of voting rights - 75% or moreOE
  • 507
    icon of address 1 Grange Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 508
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    228 GBP2018-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 1474 - Ownership of shares – 75% or moreOE
  • 509
    icon of address 4385, 15693316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 510
    icon of address 198a High Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 511
    icon of address 253 Market Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2017-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 1463 - Ownership of shares – 75% or moreOE
  • 512
    icon of address 71 Crescent Avenue, Drumdelgie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 513
    icon of address 4385, 14361985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 2809 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 514
    icon of address 4385, 15612837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 2616 - Ownership of shares – 75% or moreOE
  • 515
    icon of address 35 Kimberley Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-08-06 ~ dissolved
    IIF - Secretary → ME
  • 516
    icon of address 4385, 15209819 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 2446 - Right to appoint or remove directorsOE
    IIF 2446 - Ownership of voting rights - 75% or moreOE
    IIF 2446 - Ownership of shares – 75% or moreOE
  • 517
    icon of address Office 15040 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 518
    icon of address 45a New North Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2023-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 519
    icon of address Flat 16 19-23 Manchester Road, Bolton, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 520
    icon of address 115 Chester Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 521
    icon of address 87 Norton Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 522
    icon of address Suit 226, 61 A, West Ham Lane, London, England, 61 A West Ham Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 523
    icon of address 47 Broadway, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,035 GBP2021-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 155 - Has significant influence or control as a member of a firmOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 524
    icon of address 917 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 525
    icon of address Flat 2j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-29 ~ dissolved
    IIF 2874 - Right to appoint or remove directorsOE
    IIF 2874 - Ownership of voting rights - 75% or moreOE
    IIF 2874 - Ownership of shares – 75% or moreOE
  • 526
    icon of address 2381, Ni729499 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 527
    icon of address Unit 3a Thames Road, Suite 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 1152 - Right to appoint or remove directorsOE
    IIF 1152 - Ownership of voting rights - 75% or moreOE
    IIF 1152 - Ownership of shares – 75% or moreOE
  • 528
    icon of address 4385, 13402314: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 2448 - Right to appoint or remove directorsOE
    IIF 2448 - Ownership of voting rights - 75% or moreOE
    IIF 2448 - Ownership of shares – 75% or moreOE
  • 529
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 1146 - Right to appoint or remove directorsOE
    IIF 1146 - Ownership of voting rights - 75% or moreOE
    IIF 1146 - Ownership of shares – 75% or moreOE
  • 530
    icon of address 13 Thorncroft Way, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 531
    icon of address 4385, 16437563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 532
    icon of address 15 Pellatt Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 1488 - Right to appoint or remove directorsOE
    IIF 1488 - Ownership of voting rights - 75% or moreOE
    IIF 1488 - Ownership of shares – 75% or moreOE
  • 533
    icon of address 95 Broad Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,991 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 534
    icon of address 24 Falcon Wood, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 592 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 592 - Ownership of shares – More than 25% but not more than 50%OE
  • 535
    icon of address 8 Kathleen Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 536
    icon of address 9 Nordic Drift, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 2000 - Right to appoint or remove directorsOE
    IIF 2000 - Ownership of voting rights - 75% or moreOE
    IIF 2000 - Ownership of shares – 75% or moreOE
  • 537
    icon of address Suite 409 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 538
    icon of address 4385, 15481463 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 539
    icon of address 49a Castle Drive, Neath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF - Director → ME
  • 540
    icon of address 4385, 13805359 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 541
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 542
    icon of address 4385, 15196939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 543
    icon of address Office 4702 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -423 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 2608 - Right to appoint or remove directorsOE
    IIF 2608 - Ownership of voting rights - 75% or moreOE
    IIF 2608 - Ownership of shares – 75% or moreOE
  • 544
    icon of address 7 Spring Wood Gardens, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF - Director → ME
  • 545
    icon of address 4385, 15335367 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 546
    icon of address Suite 6541 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 547
    icon of address 13 Wellesley Avenue, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 548
    icon of address 665 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,943 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 2825 - Right to appoint or remove directorsOE
    IIF 2825 - Ownership of voting rights - 75% or moreOE
    IIF 2825 - Ownership of shares – 75% or moreOE
  • 549
    icon of address 103788 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 550
    icon of address Mirage, 130-132 Derby Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 551
    icon of address 4385, 14697407 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF - Director → ME
  • 552
    icon of address 45 Sextant Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 553
    icon of address 4385, 15309334 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 554
    icon of address 1c Geraldine Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,022 GBP2024-07-30
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 555
    icon of address 275 New North Road Unit 2160, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 556
    icon of address 275 New North Road, Unit 3015, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 557
    icon of address 219 Shakespeare Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 558
    icon of address 39 Bristol Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,991 GBP2018-04-30
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 1476 - Has significant influence or control as a member of a firmOE
    IIF 1476 - Right to appoint or remove directors as a member of a firmOE
    IIF 1476 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1476 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1476 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1476 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1476 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1476 - Ownership of shares – More than 50% but less than 75%OE
  • 559
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 560
    icon of address 4385, 15210774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 561
    icon of address 20 20 Gardeners View, Hardingstione., Hardingstione., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 562
    icon of address 38 Sunbridge Road, Suite 210, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 563
    icon of address 4385, 13926781 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 564
    icon of address 12 Oak Meadow Close, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF - Director → ME
    icon of calendar 2020-12-31 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 565
    icon of address 254 Woodcock Lane North, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-22 ~ dissolved
    IIF 1365 - Director → ME
    Person with significant control
    icon of calendar 2023-07-22 ~ dissolved
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 644 - Ownership of shares – More than 25% but not more than 50%OE
  • 566
    icon of address 4385, 13712921: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 567
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 568
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 569
    icon of address 2/2 372 Aikenhead Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 1541 - Right to appoint or remove directorsOE
    IIF 1541 - Ownership of voting rights - 75% or moreOE
    IIF 1541 - Ownership of shares – 75% or moreOE
  • 570
    icon of address Office 3.05 1 King Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,847 GBP2021-06-30
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF - Director → ME
  • 571
    icon of address Office 5007 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 572
    icon of address 32 Gatton Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF - Secretary → ME
  • 573
    icon of address 155 Shard End Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2021-04-10 ~ dissolved
    IIF 2257 - Director → ME
  • 574
    icon of address 4385, 14513470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 575
    icon of address 43 Parkes Street, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 576
    icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 577
    icon of address International House, 22-28, Wood Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 578
    icon of address Office 76, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 579
    icon of address 13 Sapphire Court 274-276 High Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 1672 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of shares – 75% or moreOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
  • 580
    icon of address 92 East Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ now
    IIF 969 - Right to appoint or remove directorsOE
    IIF 969 - Ownership of voting rights - 75% or moreOE
    IIF 969 - Ownership of shares – 75% or moreOE
  • 581
    icon of address 31 Crystal Way, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 582
    icon of address 130 Mottram Road, Hyde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 583
    icon of address Unit G803 272 Kings Road, Logdex Ltd / Mt Logistics Group Ltd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 584
    icon of address 4385, 15904650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 585
    icon of address 399 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 1356 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 510 - Has significant influence or controlOE
  • 586
    icon of address Office 4809 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 587
    icon of address 67 Nigel Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 588
    icon of address Flat 2 99 Lower Dale Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 589
    icon of address 44 St. Georges Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,651 GBP2024-10-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF - Director → ME
  • 590
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 591
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,443 GBP2024-05-30
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 592
    icon of address Stanley House, Kelvin Way, Crawley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,389 GBP2024-05-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 593
    icon of address 4385, 14652523 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 594
    icon of address 96 Blundell Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-28 ~ dissolved
    IIF - Director → ME
  • 595
    icon of address 365 Wellington Road South, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-09-11 ~ dissolved
    IIF - Secretary → ME
  • 596
    icon of address 121 Ilford Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF - Director → ME
  • 597
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-08-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 598
    icon of address Flat 4 Godstone House, Kingsnympton Park, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 2820 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 1609 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1609 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1609 - Right to appoint or remove directorsOE
  • 599
    icon of address The Pavilion, Rosslyn Crescent, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -365,243 GBP2016-07-31
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1908 - Ownership of shares – 75% or moreOE
  • 600
    icon of address 100 Argyle Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 2620 - Right to appoint or remove directorsOE
    IIF 2620 - Ownership of voting rights - 75% or moreOE
    IIF 2620 - Ownership of shares – 75% or moreOE
  • 601
    icon of address 18 Osler Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 602
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 2237 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    IIF 1571 - Ownership of shares – 75% or moreOE
    IIF 1571 - Ownership of voting rights - 75% or moreOE
    IIF 1571 - Right to appoint or remove directorsOE
  • 603
    icon of address Unit 17 Clocktower Estate, Clock Tower Road, Isleworth, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 604
    icon of address 67 Briercliffe Road, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 605
    icon of address Flat 89t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 2866 - Right to appoint or remove directorsOE
    IIF 2866 - Ownership of voting rights - 75% or moreOE
    IIF 2866 - Ownership of shares – 75% or moreOE
  • 606
    icon of address 24238, Sc772646 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 607
    icon of address 4385, 15103256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 608
    icon of address 4385, 15154525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 609
    icon of address 124 City Road 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,900 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 610
    AMAZON SECURITY SERVICES LTD - 2025-08-21
    icon of address Regus, Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,190 GBP2024-09-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 611
    icon of address 5 Beechfield Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 612
    icon of address 11 11 Stratton Road Gloucester Gl1 4hd, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 613
    icon of address 4385, 14512247 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 614
    icon of address 211 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,456 GBP2025-06-30
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 615
    icon of address Suite 5062 Unit O Winton House Stoke Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 616
    icon of address 209 Droylsden Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 617
    icon of address Unit # 2742 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 618
    icon of address Office 4064 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 619
    icon of address 7 Cloister Gardens, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 620
    icon of address 4385, 14141426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 621
    icon of address Office 2175 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 2918 - Right to appoint or remove directorsOE
    IIF 2918 - Ownership of voting rights - 75% or moreOE
    IIF 2918 - Ownership of shares – 75% or moreOE
  • 622
    icon of address 30a The Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2023-04-30
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 970 - Right to appoint or remove directorsOE
    IIF 970 - Ownership of voting rights - 75% or moreOE
    IIF 970 - Ownership of shares – 75% or moreOE
  • 623
    AYFA-ENERGY LTD - 2024-06-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 624
    icon of address 30-32 Aberdeen Walk, Scarborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 625
    icon of address 24238, Sc773962 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 626
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 627
    icon of address 08 Keble Close, Northolt, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 628
    icon of address Unit 92481 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 629
    icon of address 4385, 15989750 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 2125 - Right to appoint or remove directorsOE
    IIF 2125 - Ownership of shares – 75% or moreOE
    IIF 2125 - Ownership of voting rights - 75% or moreOE
  • 630
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 631
    icon of address 51 Ravensdale, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,156 GBP2024-12-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 632
    icon of address Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,354 GBP2023-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF - Has significant influence or controlOE
  • 633
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 634
    icon of address 124 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 635
    icon of address 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 636
    icon of address Unit-167 H No 6 Laburnum Avenue, Oldham Chatterton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 637
    icon of address 4385, 14865278 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 638
    icon of address 195 Errwood Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,708 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 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
  • 639
    icon of address Flat 14 Brinsley House, Tarling Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 640
    icon of address 4 Commerce Street, Moorland House, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,499 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 641
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 642
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 643
    icon of address Unit 110933 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 644
    icon of address Flat 16 Fairlie Court, 14 Stroudley Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 645
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 646
    icon of address 4385, 15948474 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 647
    icon of address 167-169 Houses 5 Brayford Square, Flat 88(b), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 648
    icon of address 2381, Ni712239 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 649
    icon of address 21 Scotland Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 650
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 651
    icon of address 222 Ley Street, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF - Director → ME
  • 652
    icon of address 4385, 14504542 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 653
    icon of address 39 High Street, Selkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 654
    icon of address 286 Bedworth Road, Longford, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 655
    icon of address 56 Waverley Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 656
    icon of address Suite #21017 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -452 GBP2025-07-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 657
    icon of address 4385, 14336128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 658
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -376 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 659
    icon of address Office 36b 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 660
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 661
    icon of address Office 8972 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 662
    COMEDIC SOLUTIONS LTD - 2022-06-22
    ARMEX VEHICLE SOLUTIONS LTD - 2022-05-04
    icon of address 22 Bertram Street, Flat 2/2, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-18
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 1238 - Director → ME
  • 663
    icon of address 2617/a Exchange Point, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 664
    icon of address 33 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-09-10 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 665
    icon of address 25 Beachburn Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 666
    icon of address 72 Tanners Drive, Blakelands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 667
    icon of address Unit F Winston Business Park Churchill, Office 828, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 668
    icon of address Flat 228w 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 669
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 670
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF - Has significant influence or controlOE
  • 671
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 672
    icon of address 238 Ladypool Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 1831 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 1040 - Ownership of shares – 75% or moreOE
  • 673
    icon of address 4385, 15472647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 674
    icon of address 13 Freeland Park Lytchett House, Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 675
    icon of address 4385, 15376368 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 676
    icon of address 13 Freeland Park, Lytchett House, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 677
    icon of address Unit A10 43 Bizspace Business Park, Kings Road, Tyseley, Brimingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
  • 678
    icon of address 4385, 14058099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 2769 - Ownership of shares – 75% or moreOE
  • 679
    icon of address 7 Andover Close, Greenford, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-04-30
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 2783 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 872 - Has significant influence or controlOE
  • 680
    icon of address C/o Main Course Associates, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 2962 - Right to appoint or remove directorsOE
    IIF 2962 - Ownership of voting rights - 75% or moreOE
    IIF 2962 - Ownership of shares – 75% or moreOE
  • 681
    icon of address Office 1210 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 682
    icon of address 182-184 High Street North, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF - Director → ME
  • 683
    icon of address 61 Pages Lane, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF - Director → ME
  • 684
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    238,008 GBP2025-06-30
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 685
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 2132 - Right to appoint or remove directorsOE
    IIF 2132 - Ownership of voting rights - 75% or moreOE
    IIF 2132 - Ownership of shares – 75% or moreOE
  • 686
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 687
    icon of address 38a Lands Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    673 GBP2024-09-30
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 688
    icon of address 3 Cottongrass Close, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 689
    icon of address Suite 211a Peel House, 34-44 London Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 2872 - Right to appoint or remove directorsOE
    IIF 2872 - Ownership of voting rights - 75% or moreOE
    IIF 2872 - Ownership of shares – 75% or moreOE
  • 690
    icon of address 4385, 12894274: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 691
    icon of address Office 5 The Round House, Dormans Park Road, East Grinstead, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    181 GBP2022-06-30
    Officer
    icon of calendar 2023-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 692
    icon of address 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 1612 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 2059 - Right to appoint or remove directorsOE
    IIF 2059 - Ownership of voting rights - 75% or moreOE
    IIF 2059 - Ownership of shares – 75% or moreOE
  • 693
    icon of address 4385, 14144715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 694
    icon of address 62 Warrington Road, Penketh, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,217 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF - Director → ME
    icon of calendar 2021-04-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 695
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 696
    icon of address Flat 2 8 Seaford Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF - Director → ME
  • 697
    icon of address 4385, 13641475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 698
    icon of address Flat A, 140 Burnt Oak Broadway, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,109 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 699
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 700
    icon of address 56 Oakly Road, Redditch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 701
    icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 2341 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 702
    icon of address 2a Hallcar Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,645 GBP2024-11-30
    Officer
    icon of calendar 2023-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 703
    icon of address Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 704
    icon of address 10 Dagenham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 705
    icon of address 4385, 13952714 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 706
    icon of address 271-273 Brook Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,303 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 707
    icon of address 138a Minet Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 708
    MOWI MOTORS LTD - 2025-01-15
    icon of address Unit 2 School Lane, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 709
    icon of address 4385, 15811824 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 710
    icon of address Apex Sellers Uk, Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 711
    icon of address 33 East Drive, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 712
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 713
    icon of address Flat 49j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 714
    icon of address 21 Mount Street Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 715
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 716
    ORACLEAPEXSERVICES LTD - 2021-06-24
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,761 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 717
    icon of address 170 170 Curtis Avenue, Glasgow, Lanarkshire, G44 4no, 170 Curtis Avenue, Glasgow, Lanarkshire, G44 4no, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 718
    icon of address Office 10715 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 719
    icon of address 31c Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 2639 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 1573 - Has significant influence or controlOE
  • 720
    icon of address 155 Charville Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 1497 - Right to appoint or remove directorsOE
    IIF 1497 - Ownership of voting rights - 75% or moreOE
    IIF 1497 - Ownership of shares – 75% or moreOE
  • 721
    icon of address 4385, 14609445 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 722
    icon of address Flat 409 Viadux Manchester 42 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 2814 - Director → ME
  • 723
    icon of address 315 Dickenson Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,452 GBP2019-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 2313 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 1558 - Ownership of voting rights - 75% or moreOE
    IIF 1558 - Ownership of shares – 75% or moreOE
  • 724
    icon of address 4385, 13220126: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 725
    icon of address Flat 1202 Concert House 62 Roden Street, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF - Director → ME
    icon of calendar 2025-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 2934 - Right to appoint or remove directorsOE
    IIF 2934 - Ownership of voting rights - 75% or moreOE
    IIF 2934 - Ownership of shares – 75% or moreOE
  • 726
    icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 727
    icon of address 4385, 14730084 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-03-14 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 728
    icon of address Suite 25 95 Miles Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
  • 729
    icon of address 6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 730
    icon of address 66 King Edward Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,591 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 731
    icon of address 4385, 14108265 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 732
    icon of address 4385, 15419248 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 733
    icon of address Office 2633 2-8 Whalebone Ln S, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 734
    icon of address Office 1508 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 735
    icon of address 70 Western Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF - Director → ME
    icon of calendar 2024-04-24 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 2921 - Ownership of voting rights - 75% or moreOE
    IIF 2921 - Ownership of shares – 75% or moreOE
  • 736
    icon of address 4385, 15053735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 737
    icon of address 4385, 15520821 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 738
    icon of address Unit A10 674 Bizspace Business Park, Kings Road Tyseley Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 739
    icon of address Office 1480 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 740
    icon of address 438 West Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,023 GBP2024-04-30
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 2143 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 484 - Has significant influence or controlOE
  • 741
    icon of address 25b Whitehorse Street, Baldock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 742
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 743
    icon of address 411a 411a Barking Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 744
    ABDULLAH RAFIQUE LTD - 2022-04-04
    icon of address 37 Hickling Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 745
    icon of address 90 Millgate Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 2775 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 2074 - Ownership of voting rights - 75% or moreOE
    IIF 2074 - Right to appoint or remove directorsOE
    IIF 2074 - Ownership of shares – 75% or moreOE
  • 746
    icon of address 4385, 14664492 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 747
    icon of address 1 Banyards Hornchurch, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 748
    icon of address 4385, 14344481 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-09-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 749
    icon of address 201 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,256 GBP2024-07-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 2942 - Ownership of shares – 75% or moreOE
    IIF 2942 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2942 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 750
    icon of address 4385, 13851844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 751
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 752
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 753
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 754
    icon of address 66 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 2337 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 1050 - Right to appoint or remove directorsOE
    IIF 1050 - Ownership of voting rights - 75% or moreOE
    IIF 1050 - Ownership of shares – 75% or moreOE
  • 755
    icon of address Flat 14 Flat 14 Stockbury House, Marigold Way, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 756
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 757
    icon of address 4385, 14917555 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 1607 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1607 - Right to appoint or remove directorsOE
    IIF 1607 - Ownership of voting rights - More than 50% but less than 75%OE
  • 758
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 759
    icon of address 4385, 16157014 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 760
    AE EXECUTIVE LTD - 2019-07-19
    icon of address 43b Formans Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,931 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 2496 - Ownership of shares – 75% or moreOE
  • 761
    ARDEN GT CARS LIMITED - 2017-02-07
    icon of address 305 Stockfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,108 GBP2018-07-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 2497 - Ownership of shares – More than 25% but not more than 50%OE
  • 762
    icon of address 305 Stockfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -474 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 763
    icon of address 305 Stockfield Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,615 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 2495 - Ownership of shares – 75% or moreOE
  • 764
    icon of address Intocash Ltd Nortex Mill, 105 Chorley Old Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 1894 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1894 - Ownership of shares – More than 25% but not more than 50%OE
  • 765
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 766
    icon of address 1 Emily Duncan Place, Woodgrange Road, Forestgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF - Director → ME
  • 767
    icon of address 64 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,205 GBP2024-12-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF - Director → ME
  • 768
    icon of address 29 Maybank Rd, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 769
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF - Director → ME
    icon of calendar 2024-10-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 770
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2024-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 771
    icon of address Flat 8 Rutland Court, Oak Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 772
    icon of address 4385, 13686406 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 773
    icon of address 4385, 14647284 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 774
    icon of address 28 Caroline Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 2080 - Right to appoint or remove directorsOE
    IIF 2080 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2080 - Ownership of shares – More than 25% but not more than 50%OE
  • 775
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,447,238 GBP2021-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 1741 - Director → ME
  • 776
    icon of address 101 Longden Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 777
    icon of address 8 Byron Way, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF - Director → ME
  • 778
    icon of address 4385, 15147074 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 779
    ARIFSON LTD - 2014-11-24
    icon of address Hamilton House 4a The Avenue, Highams Park, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,062 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF - Director → ME
    icon of calendar 2019-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 780
    icon of address 4385, 14732614 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 781
    icon of address 4385, 14630386 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 782
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 783
    icon of address 395 Pelham Road, Immingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,888 GBP2024-02-29
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 1349 - Director → ME
    Person with significant control
    icon of calendar 2023-06-17 ~ now
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 784
    icon of address 49 East Street Walworth, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,038 GBP2024-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF - Has significant influence or controlOE
  • 785
    icon of address Winton House, Stoke Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF - Secretary → ME
  • 786
    icon of address 6 Wellesley Road, Croydon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
  • 787
    MIAN ENTERPRISES(LONDON) LTD - 2014-08-21
    icon of address Kingfisher House, Restmor Way, Wallington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,531 GBP2024-08-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 788
    icon of address Flat 64 66 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 789
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 1622 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 790
    icon of address 55 Foxglove Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    560,000 GBP2024-04-30
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 1371 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 650 - Right to appoint or remove directorsOE
    IIF 650 - Right to appoint or remove directors as a member of a firmOE
    IIF 650 - Has significant influence or control as a member of a firmOE
    IIF 650 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 650 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 791
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 792
    icon of address 5529, Paragon House Office 7c Paragon House, 48 Seymore Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 793
    icon of address Unit # 2610 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 794
    icon of address 4385, 15003956 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 795
    icon of address Craimguir Chambers, Road Town, Tortola, Virgin Islands, British
    Active Corporate (4 parents)
    Beneficial owner
    icon of calendar 2002-07-26 ~ now
    IIF - Has significant influence or controlOE
  • 796
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 797
    icon of address 105-105a Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,048 GBP2023-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 798
    icon of address 31a Collier Row Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 1494 - Ownership of shares – 75% or moreOE
    IIF 1494 - Ownership of voting rights - 75% or moreOE
    IIF 1494 - Right to appoint or remove directorsOE
  • 799
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 800
    icon of address 636 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-08-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 801
    icon of address 4385, 13951419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,639 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 802
    icon of address 1 William Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 803
    icon of address 48 Runley Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    997 GBP2023-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 804
    icon of address Suite 3838 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 805
    icon of address Flat 28 Weatheroak Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 806
    icon of address Flat 2 23 Headcorn Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 807
    icon of address 107 138 Eswyn Road, Tooting, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 808
    icon of address 4385, 13841315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 809
    icon of address 14 Flat 555 Dellmount Road, Bangor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 810
    icon of address Suite 4291 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 811
    icon of address 4385, 15420783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 812
    icon of address Office 4755 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 813
    icon of address 45 Knowle Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 814
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 815
    icon of address 148a Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-13 ~ now
    IIF 2519 - Right to appoint or remove directorsOE
    IIF 2519 - Ownership of voting rights - 75% or moreOE
    IIF 2519 - Ownership of shares – 75% or moreOE
  • 816
    icon of address Co/ Sf Chartered Certified Accountants, Fairgate H 205 Kings Road, Tyseley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 817
    icon of address 48 South Bridge Street, Airdrie, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-06 ~ dissolved
    IIF 2562 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2562 - Ownership of shares – More than 25% but not more than 50%OE
  • 818
    icon of address 124 124 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 819
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
  • 820
    icon of address 26 Emmott Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -488 GBP2024-06-30
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 560 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 560 - Right to appoint or remove directorsOE
  • 821
    ASHLAN PROPERTY LIMITED - 2023-12-12
    icon of address 2 Hollybrook Way, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,400 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 76 - Has significant influence or controlOE
  • 822
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 823
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 824
    icon of address 10 Gerard Street Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 2356 - Director → ME
    icon of calendar 2014-04-09 ~ dissolved
    IIF - Secretary → ME
  • 825
    icon of address 134 Bamford Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 1812 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 1022 - Right to appoint or remove directorsOE
    IIF 1022 - Ownership of voting rights - 75% or moreOE
    IIF 1022 - Ownership of shares – 75% or moreOE
  • 826
    icon of address 7 Raynbron Crescent, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 827
    icon of address 114 Kingsmills, Elgin, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,546 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 2071 - Right to appoint or remove directorsOE
    IIF 2071 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2071 - Ownership of shares – More than 25% but not more than 50%OE
  • 828
    icon of address 31-33 West Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF - Director → ME
  • 829
    icon of address Office 5925 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 830
    icon of address 30 Harcourt Road, Bracknell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF - Director → ME
  • 831
    icon of address 4385, 15560854 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 832
    icon of address 4385, 14407925 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 833
    icon of address 4385, 15159958 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 834
    icon of address 4385, 15391590 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 835
    icon of address The Tea Building, 56 Shoreditch High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 836
    icon of address 653a Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 1896 - Right to appoint or remove directorsOE
    IIF 1896 - Ownership of voting rights - 75% or moreOE
    IIF 1896 - Ownership of shares – 75% or moreOE
  • 837
    icon of address 4385, 15466399 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 838
    icon of address 26 St. Hildas Road, Old Trafford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 2044 - Right to appoint or remove directorsOE
    IIF 2044 - Ownership of voting rights - 75% or moreOE
    IIF 2044 - Ownership of shares – 75% or moreOE
  • 839
    icon of address 4385, 15555147 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 2509 - Ownership of shares – 75% or moreOE
    IIF 2509 - Ownership of voting rights - 75% or moreOE
    IIF 2509 - Right to appoint or remove directorsOE
  • 840
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,210 GBP2024-03-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 841
    icon of address 15 Plummer Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 842
    icon of address 4385, 15396483 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 843
    icon of address 52 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 844
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 2626 - Right to appoint or remove directorsOE
    IIF 2626 - Ownership of voting rights - 75% or moreOE
    IIF 2626 - Ownership of shares – 75% or moreOE
  • 845
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2412 - Has significant influence or control as a member of a firmOE
    IIF 2412 - Right to appoint or remove directors as a member of a firmOE
    IIF 2412 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2412 - Right to appoint or remove directorsOE
    IIF 2412 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2412 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2412 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2412 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2412 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2412 - Ownership of shares – More than 50% but less than 75%OE
  • 846
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 847
    icon of address 16 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 848
    icon of address 41 Harrow Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 2631 - Ownership of voting rights - 75% or moreOE
    IIF 2631 - Ownership of shares – 75% or moreOE
    IIF 2631 - Right to appoint or remove directorsOE
  • 849
    icon of address 4385, 14493336 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 1468
  • 1
    icon of address 92 Salisbury Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ 2025-09-01
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-09-01
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    VIRGIN INVESTMENTS GROUP LTD - 2019-03-20
    EXPERT LEARNING LTD - 2017-11-13
    LEARNDOTCOM LTD - 2017-07-18
    SIEC EDUCATION LONDON LTD - 2017-05-17
    icon of address Office No 9060 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,539 GBP2017-01-31
    Officer
    icon of calendar 2017-11-14 ~ 2017-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-12-11
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
  • 3
    FIJI 18DEGREE DISTRIBUTION UK LIMITED - 2022-10-17
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2024-08-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2024-08-07
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Director → ME
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 49 Cobden Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,904 GBP2024-01-31
    Officer
    icon of calendar 2018-04-05 ~ 2018-04-05
    IIF 1838 - Director → ME
    icon of calendar 2017-01-06 ~ 2017-01-06
    IIF 1840 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-04-05
    IIF 1046 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1046 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-01-06 ~ 2017-01-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-01-04
    IIF - Director → ME
  • 7
    URGENT SECURITY GROUP LIMITED - 2021-12-01
    icon of address Regus Birmingham Blythe Valley Park Central Boulevard, Blythe Valley Business Park, Solihull, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,180 GBP2022-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2022-01-31
    IIF - Director → ME
    icon of calendar 2016-03-03 ~ 2018-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-06-16
    IIF - Has significant influence or control OE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ 2025-05-02
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-05-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 9
    icon of address 360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ 2024-11-15
    IIF - Director → ME
    icon of calendar 2024-02-26 ~ 2024-06-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ 2024-11-15
    IIF 930 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 3 D14 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2024-02-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 11
    icon of address 57 Queen's Gate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,025 GBP2024-06-23
    Officer
    icon of calendar 2018-10-08 ~ 2024-05-01
    IIF - Director → ME
  • 12
    icon of address 14 Newton House Cornwall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2022-02-22
    IIF - Director → ME
  • 13
    icon of address 46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-08-17
    IIF 2182 - Director → ME
    icon of calendar 2023-08-17 ~ 2023-10-09
    IIF 2178 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-08-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-17 ~ 2023-10-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 14
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2025-06-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 15
    icon of address The Great House, 1 St Peter Street, Tiverton, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    344,492 GBP2016-12-31
    Officer
    icon of calendar 1995-02-20 ~ 1995-03-08
    IIF 749 - Director → ME
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2017-12-05
    IIF - Director → ME
  • 17
    icon of address Burnage Food Store Flat 85, Burnage Lane, Burnage, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2014-02-25
    IIF - Director → ME
    icon of calendar 2014-02-25 ~ 2014-08-04
    IIF - Director → ME
  • 18
    ROSESN LTD - 2020-03-06
    icon of address 2 Maesglas Road, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ 2021-05-10
    IIF - Director → ME
  • 19
    icon of address 4385, 08396943 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-12-05 ~ 2021-10-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2021-10-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 20
    icon of address 86 Bute Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ 2023-07-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-07-20
    IIF - Ownership of voting rights - 75% or more OE
  • 21
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    ASIF TRAVEL LTD - 2022-12-15
    LOCAL CABS LTD - 2021-07-01
    LOCAL MINIBUS LTD - 2022-10-18
    icon of address 305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,831 GBP2025-02-28
    Officer
    icon of calendar 2022-05-10 ~ 2024-08-12
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ 2024-07-25
    IIF 242 - Ownership of shares – 75% or more OE
  • 22
    icon of address 5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-05-31
    IIF 2020 - Ownership of voting rights - 75% or more OE
    IIF 2020 - Ownership of shares – 75% or more OE
  • 23
    ROSETRUMP LTD - 1998-12-22
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    icon of address Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    icon of calendar 1999-01-12 ~ 2002-02-19
    IIF - Director → ME
  • 24
    icon of address 4385, 11809621 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2019-03-17
    IIF - Director → ME
  • 25
    icon of address 181 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    637,789 GBP2023-04-01
    Officer
    icon of calendar 2024-03-04 ~ 2024-10-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2024-10-20
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 26
    icon of address 168 Archway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2012-02-26
    IIF - Director → ME
  • 27
    icon of address 62 Lansdowne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-14 ~ 2023-01-14
    IIF - Director → ME
  • 28
    icon of address Suite 2/3 2nd Floor 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    19,064 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ 2017-08-31
    IIF - Director → ME
  • 29
    icon of address Brandlesholme Service Station Brandlesholme Road Brandlesholme Service Station, Brandlesholme Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,137 GBP2025-03-31
    Officer
    icon of calendar 2023-02-20 ~ 2023-03-22
    IIF 838 - Director → ME
  • 30
    icon of address 31c Girton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,675 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ 2023-09-13
    IIF - Director → ME
  • 31
    icon of address 189 Great Western Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -625 GBP2024-10-30
    Officer
    icon of calendar 2023-10-23 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-10-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address 34 St. Agnes Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-14 ~ 2024-10-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-10-27
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 33
    icon of address Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,600 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ 2024-12-11
    IIF 1274 - Director → ME
  • 34
    MUBEENIO LTD - 2024-02-24
    icon of address 28 Edith Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-02-23 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
  • 35
    MALIK TRADING LTD - 2014-06-10
    icon of address 720-a Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-05-23
    IIF - Director → ME
  • 36
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    icon of address Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,268 GBP2024-08-30
    Officer
    icon of calendar 2023-09-11 ~ 2023-10-20
    IIF 1300 - Director → ME
  • 37
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-07-01
    IIF 423 - Right to appoint or remove directors OE
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 423 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 90 Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-03-31
    IIF - Director → ME
  • 39
    ACCESS ALL AREA CARS LTD - 2013-07-10
    ACCESS CALL ALL AREA CARS LTD - 2011-04-01
    icon of address 10 Monmouth Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2013-05-30
    IIF 1413 - Director → ME
    icon of calendar 2011-02-25 ~ 2013-04-22
    IIF - Secretary → ME
  • 40
    icon of address 57 Princes Street, Ardrossan, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2024-10-09
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2024-10-09
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 41
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-06
    IIF - Director → ME
    icon of calendar 2022-04-12 ~ 2023-02-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2023-02-08
    IIF 2945 - Ownership of shares – 75% or more OE
  • 42
    icon of address 140 Clapham High Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,098 GBP2015-04-30
    Officer
    icon of calendar 2014-07-02 ~ 2015-06-18
    IIF - Director → ME
  • 43
    NBS HOME IMPROVEMENT LIMITED - 2009-09-11
    icon of address Unit No 2 Industrial Estate, Longden Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-27 ~ 2010-08-27
    IIF - Director → ME
  • 44
    icon of address 49 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ 2025-02-26
    IIF - Director → ME
  • 45
    icon of address S-852 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ 2025-05-08
    IIF - Secretary → ME
  • 46
    icon of address 4385, 14025142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 47
    icon of address College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Officer
    icon of calendar 2021-10-15 ~ 2024-05-25
    IIF - Director → ME
  • 48
    icon of address 207 Highfield Road, Keighley, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2022-11-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2022-11-30
    IIF - Ownership of shares – 75% or more OE
  • 49
    U Z CONULTANCY LIMITED - 2018-02-20
    icon of address 256 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ 2017-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2017-08-18
    IIF - Has significant influence or control OE
  • 50
    icon of address Office 3698 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2023-12-16 ~ 2024-09-21
    IIF - Director → ME
    icon of calendar 2024-09-21 ~ 2025-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-01-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 51
    icon of address 85 Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-07-23
    IIF - Director → ME
  • 52
    THI TRADING LIMITED - 2011-02-07
    icon of address 22 Linden Grove, Livingston, West Lothian, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-05 ~ 2011-01-06
    IIF - Director → ME
    icon of calendar 2011-02-08 ~ 2011-05-15
    IIF - Director → ME
  • 53
    icon of address Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2015-08-10
    IIF 858 - Director → ME
  • 54
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    icon of address 62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-09-18
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 55
    TOTAL WHITE LIMITED - 2016-06-29
    icon of address 5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,444 GBP2024-08-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-08
    IIF 1963 - Ownership of shares – 75% or more OE
  • 56
    icon of address 13 Leeds Old Road, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-02-06
    IIF - Director → ME
  • 57
    TECHTIQ LTD - 2017-12-27
    ACADEMY MAX LTD - 2017-12-12
    icon of address Aquis House 27-37 Station Road, Suit 27 ,second Floor, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ 2019-01-05
    IIF - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-23 ~ 2019-01-05
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-10 ~ 2017-11-27
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 58
    ACCOUNTAX CA LTD - 2018-04-16
    icon of address 263b St John's Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    831 GBP2024-03-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-04-01
    IIF 1341 - Director → ME
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF 1797 - Director → ME
    icon of calendar 2015-08-01 ~ 2016-11-30
    IIF 1342 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2017-04-01
    IIF 622 - Has significant influence or control as a member of a firm OE
    IIF 622 - Has significant influence or control over the trustees of a trust OE
    IIF 622 - Right to appoint or remove directors OE
    IIF 622 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 622 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 622 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    FK ACCOUNTING LTD - 2025-08-05
    icon of address 21 St. Giles Road, Derby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-30 ~ 2025-08-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 60
    icon of address 42a Shakespeare Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-03 ~ 2014-09-01
    IIF - Director → ME
  • 61
    icon of address 19 Whalley Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -798 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2023-01-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2023-01-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 62
    ACCUPERTS LIMITED - 2020-12-11
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,856 GBP2024-09-30
    Officer
    icon of calendar 2024-06-01 ~ 2024-12-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address 4385, 13459429 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-05-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 64
    CARBON PAYROLL SOLUTIONS LTD - 2022-11-18
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,405,625 GBP2023-09-30
    Officer
    icon of calendar 2025-07-25 ~ 2025-08-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 65
    icon of address 102 Edmund Road, Alum Rock, Birmingham, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -352 GBP2024-04-30
    Officer
    icon of calendar 2006-08-15 ~ 2023-08-30
    IIF 1393 - Director → ME
  • 66
    icon of address 111 Henshaw Street, Oldham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-27 ~ 2025-01-01
    IIF 1956 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1956 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    icon of address Office No. 80a 163 Old Chester Road, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    107 GBP2024-02-28
    Officer
    icon of calendar 2024-02-01 ~ 2024-12-10
    IIF 2343 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-12-10
    IIF 1054 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1054 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 1054 - Right to appoint or remove directors OE
    IIF 1054 - Ownership of voting rights - More than 50% but less than 75% OE
  • 68
    icon of address Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Officer
    icon of calendar 2022-03-11 ~ 2023-05-01
    IIF - Director → ME
  • 69
    icon of address 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ 2018-09-03
    IIF - Director → ME
    icon of calendar 2019-01-02 ~ 2019-01-02
    IIF - Director → ME
  • 70
    icon of address Suite 6301 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ 2025-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ 2025-09-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-06-06 ~ 2025-07-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 71
    icon of address 49 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ 2025-01-07
    IIF - Director → ME
  • 72
    icon of address Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Officer
    icon of calendar 2023-01-01 ~ 2025-01-31
    IIF - Director → ME
  • 73
    icon of address 85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2015-07-25
    IIF - Director → ME
  • 74
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,629 GBP2015-04-30
    Officer
    icon of calendar 2015-02-09 ~ 2015-12-01
    IIF - Director → ME
  • 75
    icon of address 51 Trinity St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2024-12-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 2024-12-09
    IIF 2621 - Right to appoint or remove directors OE
    IIF 2621 - Ownership of shares – 75% or more OE
    IIF 2621 - Ownership of voting rights - 75% or more OE
  • 76
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-03-02
    IIF - Director → ME
  • 77
    icon of address 2 Granville Court, Granville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-10-17 ~ 2025-02-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ 2025-04-01
    IIF - Ownership of shares – 75% or more OE
  • 78
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2021-04-30
    IIF - Director → ME
  • 79
    icon of address 122-124a Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768 GBP2024-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-07-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 80
    icon of address 81 Queen Elizabeth Way, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,566 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ 2025-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2025-08-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 81
    icon of address 93 Harlington Road West, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-02-08
    IIF 866 - Director → ME
  • 82
    icon of address Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,303 GBP2024-05-31
    Officer
    icon of calendar 2020-02-27 ~ 2024-02-20
    IIF 528 - Director → ME
  • 83
    GBYTE TECH SOLUTIONS LIMITED - 2022-03-31
    icon of address 44 Priory Road, Peterborough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    197,954 GBP2023-04-05
    Officer
    icon of calendar 2018-11-22 ~ 2021-05-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2021-05-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 84
    icon of address 15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ 2025-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ 2025-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 85
    icon of address 14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 1304 - Director → ME
    icon of calendar 2020-02-01 ~ 2021-04-06
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-04-06
    IIF 925 - Right to appoint or remove directors OE
    IIF 925 - Ownership of voting rights - 75% or more OE
    IIF 925 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 86
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -248,770 GBP2023-05-31
    Officer
    icon of calendar 1998-02-27 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-11
    IIF 1909 - Ownership of shares – 75% or more OE
  • 87
    icon of address 118 Redlam, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ 2022-11-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-11-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 88
    MICHAL FINANCIAL LIMITED - 2023-06-19
    icon of address Apartment 04 Lodge 04 Roselodge House Benwell Lane, Newcastle Upon Tyne, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-06-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 89
    icon of address 41 St. John's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-04-30 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-07-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 90
    MISS FASHION LTD - 2020-09-04
    icon of address Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2019-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2019-07-01
    IIF 1437 - Right to appoint or remove directors OE
    IIF 1437 - Ownership of voting rights - 75% or more OE
    IIF 1437 - Ownership of shares – 75% or more OE
  • 91
    icon of address 4385, 13653578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 92
    icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ 2025-03-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2025-03-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 93
    icon of address 28a East Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-03-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 94
    icon of address 3 Risingholme Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-09-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 95
    RAHIM TRADING COMPANY LIMITED - 2014-08-07
    icon of address Unit P50 Western International Market, Hayes Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,617 GBP2024-08-31
    Officer
    icon of calendar 2009-08-10 ~ 2011-07-15
    IIF - Director → ME
    icon of calendar 2009-08-10 ~ 2011-08-01
    IIF - Secretary → ME
  • 96
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-03-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 97
    icon of address 27 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-07-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-07-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 98
    icon of address 143 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ 2014-07-30
    IIF - Director → ME
  • 99
    icon of address 2 Magnolia Gardens, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,519 GBP2025-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-03-31
    IIF 2817 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2024-01-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    icon of address Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -475,093 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2021-10-21
    IIF - Director → ME
    icon of calendar 2021-10-22 ~ 2021-10-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2021-10-21
    IIF 1918 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-22 ~ 2021-10-22
    IIF 1900 - Ownership of shares – 75% or more OE
  • 101
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-03-20
    IIF - Director → ME
  • 102
    ALFA SERVICES GROUP LTD - 2024-11-28
    icon of address 395 Hob Moor Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2024-05-13
    IIF 1870 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2024-05-13
    IIF 2081 - Ownership of shares – 75% or more OE
    IIF 2081 - Right to appoint or remove directors OE
    IIF 2081 - Ownership of voting rights - 75% or more OE
  • 103
    icon of address 2 Grange Court, Wood Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2022-07-30
    Officer
    icon of calendar 2023-08-04 ~ 2023-08-04
    IIF - Secretary → ME
  • 104
    icon of address 47 Broadway, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,035 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-11-02
    IIF 154 - Has significant influence or control over the trustees of a trust OE
    IIF 154 - Right to appoint or remove directors as a member of a firm OE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 154 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 154 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 105
    icon of address 65 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2012-05-02
    IIF - Director → ME
  • 106
    ARM ARCHITECTURE LIMITED - 2021-06-25
    icon of address Flat 2, 2 Arnside Road, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-23 ~ 2020-07-14
    IIF 487 - Right to appoint or remove directors OE
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 487 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    AL MADINA ELECTRONICS LIMITED - 2023-10-20
    icon of address 47 Kingsley Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,663 GBP2023-10-31
    Officer
    icon of calendar 2018-10-07 ~ 2019-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-07 ~ 2019-01-14
    IIF - Has significant influence or control OE
  • 108
    BLACK HORSE SECURITY SERVICES LTD - 2022-08-09
    icon of address 15 Summer Hill Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-17 ~ 2022-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-10-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 109
    icon of address 30c Sherwood Street, Warsop, Mansfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,809 GBP2024-02-28
    Officer
    icon of calendar 2024-07-20 ~ 2025-10-01
    IIF 1346 - Director → ME
  • 110
    icon of address 7 Bell Yard, 7 Bell Yard, London, Wc2a 2jr, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2022-06-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-07-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 111
    icon of address 155 Shard End Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-09-16 ~ 2020-07-01
    IIF 2263 - Director → ME
  • 112
    icon of address International House, 22-28, Wood Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF - Director → ME
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF - Ownership of shares – 75% or more OE
  • 113
    icon of address Idealondon, 69 Wilson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,683 GBP2023-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-07-27
    IIF - Director → ME
  • 114
    icon of address 399 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-20 ~ 2025-04-11
    IIF 509 - Ownership of shares – 75% or more OE
    IIF 509 - Ownership of voting rights - 75% or more OE
  • 115
    icon of address 352a Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,347 GBP2022-01-31
    Officer
    icon of calendar 2020-01-30 ~ 2020-11-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-11-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 116
    icon of address Phoenix House Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-06-16
    IIF 640 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    icon of address 44 St. Georges Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,651 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 118
    icon of address Unit 7 Alexandra Plaza, Chalvey Road West, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-10-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    icon of address 25 Backdean Road, Danderhall, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,207 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-10-15
    IIF 2580 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2580 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2580 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 2580 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-03-10 ~ 2020-06-30
    IIF 267 - Ownership of shares – 75% or more OE
  • 120
    icon of address 67 Briercliffe Road, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-20
    IIF - Director → ME
  • 121
    icon of address 7 Knighton Fields Road West, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2022-10-14 ~ 2023-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2023-04-10
    IIF 2992 - Right to appoint or remove directors OE
    IIF 2992 - Ownership of voting rights - 75% or more OE
    IIF 2992 - Ownership of shares – 75% or more OE
  • 122
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 123
    AYFA-ENERGY LTD - 2024-06-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ 2024-06-21
    IIF - Director → ME
  • 124
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ 2022-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-05-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 125
    icon of address 51 Ravensdale, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,156 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-09-26
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    icon of address Office 4831 58 Peregrine Road, Hainault, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,626 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2021-12-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-02-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 127
    icon of address 24 Palace Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31.32 GBP2020-10-31
    Officer
    icon of calendar 2020-09-04 ~ 2020-10-13
    IIF 1211 - Director → ME
  • 128
    icon of address The Tax Com, 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,718 GBP2021-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2018-08-15
    IIF - Director → ME
    icon of calendar 2017-12-15 ~ 2021-03-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2021-03-03
    IIF - Ownership of shares – 75% or more OE
  • 129
    icon of address 182-184 High Street North, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-05 ~ 2025-04-13
    IIF - Director → ME
    icon of calendar 2025-03-25 ~ 2025-04-08
    IIF - Director → ME
  • 130
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    238,008 GBP2025-06-30
    Officer
    icon of calendar 2018-05-29 ~ 2020-01-14
    IIF - Director → ME
    icon of calendar 2018-05-29 ~ 2020-01-14
    IIF - Secretary → ME
  • 131
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 132
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 133
    AIZAHOMERA PROPERTIES LIMITED - 2024-12-18
    icon of address 62 Turnpike Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ 2024-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-12-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-05-30
    IIF - Director → ME
  • 135
    APCARSANDCOURIERS LIMITED - 2014-11-27
    icon of address 616 Mitcham Road 109-h Challenge House, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,948 GBP2023-11-30
    Officer
    icon of calendar 2022-07-15 ~ 2022-12-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2022-12-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 137
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,852 GBP2022-03-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-01-11
    IIF - Director → ME
    icon of calendar 2017-12-04 ~ 2018-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-11
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-12-04 ~ 2018-08-02
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    icon of address 182 Heaton Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2014-05-29
    IIF - Director → ME
  • 139
    icon of address Flat 409 Viadux Manchester 42 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-08 ~ 2025-01-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 140
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ 2022-09-14
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2022-09-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 141
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2025-02-18
    IIF - Director → ME
  • 142
    icon of address 326 Chorley New Road, Horwich, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ 2025-09-20
    IIF - Director → ME
  • 143
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ 2023-05-05
    IIF - Director → ME
    icon of calendar 2022-07-04 ~ 2022-07-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2023-05-04
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 144
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ 2025-09-20
    IIF - Director → ME
  • 145
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2024-06-30
    Officer
    icon of calendar 2025-03-19 ~ 2025-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-08-01
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 146
    ARIFSON LTD - 2014-11-24
    icon of address Hamilton House 4a The Avenue, Highams Park, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,062 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    IIF 2480 - Right to appoint or remove directors OE
    IIF 2480 - Ownership of voting rights - 75% or more OE
    IIF 2480 - Ownership of shares – 75% or more OE
  • 147
    icon of address Unit 1-14 12 Southgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2021-11-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-11-26
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 148
    icon of address Winton House, Stoke Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ 2025-03-01
    IIF - Director → ME
  • 149
    icon of address Flat 17, Metropolitan House 20 Brindley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -312 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Director → ME
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Ownership of shares – 75% or more OE
  • 150
    PROTECTIVE SECURITY SERVICES LIMITED - 2015-10-15
    icon of address 2nd Floor 44 Broadway, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ 2015-08-15
    IIF - Director → ME
  • 151
    icon of address 4 Herbert Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2023-04-24
    IIF 1876 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-04-24
    IIF - Ownership of voting rights - 75% or more OE
  • 152
    icon of address 230b Forest Road, Loughborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -243,075 GBP2018-12-10
    Officer
    icon of calendar 2018-03-09 ~ 2018-06-08
    IIF 803 - Director → ME
  • 153
    SAAT TRADERS LTD - 2024-06-12
    icon of address 295 Salisbury Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
  • 154
    ASHLAN PROPERTY LIMITED - 2023-12-12
    icon of address 2 Hollybrook Way, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,400 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2017-12-11
    IIF 44 - Has significant influence or control OE
  • 155
    N4S HEATING & PLUMBING LTD - 2024-11-08
    PRECISE GAS SERVICES LTD - 2025-03-18
    icon of address Flat 82 Norton Walk, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,182 GBP2024-08-31
    Officer
    icon of calendar 2024-09-16 ~ 2024-09-23
    IIF - Director → ME
    icon of calendar 2024-08-12 ~ 2024-09-16
    IIF - Director → ME
  • 156
    icon of address 16 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ 2024-10-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ 2024-10-24
    IIF 2976 - Ownership of voting rights - 75% or more OE
    IIF 2976 - Ownership of shares – 75% or more OE
    IIF 2976 - Right to appoint or remove directors OE
  • 157
    icon of address 31 Manor Farm Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-11-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 158
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,148 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2018-04-01
    IIF 1698 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-10-01
    IIF 310 - Ownership of shares – 75% or more OE
  • 159
    icon of address Flat 15 Shalimar House, 1 Harold Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2014-01-14
    IIF - Director → ME
  • 160
    icon of address 114 Ashtree Road, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ 2021-11-15
    IIF - Secretary → ME
  • 161
    icon of address Flat 5 53 Raven Close, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ 2025-03-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ 2025-03-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 162
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 163
    ASUN CONSTRUCTION LIMITED - 2018-09-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    865,498 GBP2024-03-31
    Officer
    icon of calendar 2024-09-22 ~ 2024-09-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ 2024-09-22
    IIF - Ownership of shares – 75% or more OE
  • 164
    icon of address 7 Penny Close North, Petherton Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,896 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2023-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2023-07-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 165
    icon of address 4385, 15904146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ 2024-08-24
    IIF - Director → ME
    icon of calendar 2024-09-08 ~ 2024-10-28
    IIF - Director → ME
  • 166
    icon of address 100 Keel Drive, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    530 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2024-05-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 167
    icon of address 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -262,156 GBP2015-04-30
    Officer
    icon of calendar 2010-04-21 ~ 2010-07-09
    IIF - Director → ME
    icon of calendar 2010-11-01 ~ 2013-10-09
    IIF - Secretary → ME
  • 168
    AWM INVESTMENT LTD - 2021-11-22
    icon of address Office 2, 5 Library Parade, Craven Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    175 GBP2023-09-30
    Officer
    icon of calendar 2025-06-05 ~ 2025-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ 2025-06-24
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 169
    icon of address 195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ 2023-02-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-02-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-31 ~ 2024-01-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 171
    PRIMAL HIRE SOLUTIONS LTD. - 2025-08-05
    icon of address 184 New Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,671 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2016-04-05
    IIF 1824 - Director → ME
  • 172
    icon of address 53 Christchurch Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-08-10
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 173
    icon of address 10 Pemberton Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2013-02-07
    IIF 2163 - Director → ME
  • 174
    icon of address 135 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,820 GBP2024-04-30
    Officer
    icon of calendar 2023-05-15 ~ 2025-04-02
    IIF - Director → ME
  • 175
    icon of address C/o Main Course Associates, 17 Hanover Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,738 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-10-01
    IIF 1748 - Director → ME
  • 176
    icon of address Amberwood, Christchurch Road, Virginia Water, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2019-09-30
    Officer
    icon of calendar 2014-10-06 ~ 2015-11-16
    IIF - Director → ME
  • 177
    ECLECTIC INVESTMENTS LIMITED - 2021-02-25
    icon of address 2 Nd Flr Apollo House 1 Doris Road, Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    386,819 GBP2024-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2024-03-30
    IIF - Director → ME
  • 178
    icon of address 15 Chester Close, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,866 GBP2023-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2021-09-11
    IIF 2267 - Director → ME
  • 179
    icon of address 5 Blenheim Road, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-09-28
    IIF 2973 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2973 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2973 - Right to appoint or remove directors OE
  • 180
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,431 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2018-02-22
    IIF - Director → ME
  • 181
    AYAT HALAL MEAT MEAT LTD - 2019-12-06
    icon of address Challenge House, Slz 1, 616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,779 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2023-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-12-20
    IIF 2423 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2423 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2423 - Ownership of voting rights - 75% or more OE
    IIF 2423 - Ownership of shares – 75% or more OE
    IIF 2423 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 182
    icon of address 34-35 Hatton Garden Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-27 ~ 2023-09-15
    IIF - Director → ME
    icon of calendar 2024-01-19 ~ 2024-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-07-16
    IIF - Ownership of shares – 75% or more OE
  • 183
    icon of address 3 Stanton Place, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,273 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2020-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2020-03-30
    IIF 1486 - Right to appoint or remove directors OE
    IIF 1486 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1486 - Ownership of shares – More than 25% but not more than 50% OE
  • 184
    icon of address Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,412 GBP2022-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2020-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-03-30
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 185
    icon of address 9 Ediswan Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-05-03
    IIF - Director → ME
  • 186
    icon of address 8 Whitehall Grove, Rooms 1 & 2, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -382 GBP2024-05-31
    Officer
    icon of calendar 2024-02-19 ~ 2025-04-20
    IIF - Director → ME
  • 187
    BROOKLYN FOODS LTD - 2022-02-21
    icon of address Office 6, The Tube, 86 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,320 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 188
    B2B SOMALI ARTS AND EDUCATION LIMITED - 2012-03-09
    BACK TO BASIC TRAINING SOMALI REFUGEES LTD - 2008-04-29
    icon of address Ringcross Community Centre, 60 Lough Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2007-03-23
    IIF 2807 - Director → ME
  • 189
    icon of address Flat 4 68 Hathaway Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ 2025-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ 2025-05-30
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 190
    icon of address 15 Leopold Street, Birmingham
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,745 GBP2015-11-30
    Officer
    icon of calendar 2012-09-01 ~ 2013-08-01
    IIF - Director → ME
  • 191
    icon of address 48a York Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-10-01
    IIF 2933 - Has significant influence or control OE
    icon of calendar 2022-04-01 ~ 2023-04-01
    IIF 2931 - Ownership of voting rights - 75% or more OE
    IIF 2931 - Ownership of shares – 75% or more OE
  • 192
    icon of address 12 Station Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 193
    icon of address Daff House 4 Wellington Place, Hosepipe, Runford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-04 ~ 2023-10-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2023-10-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 194
    icon of address 3 Ledbury Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,890 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2025-09-01
    IIF 1415 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2025-09-01
    IIF 1595 - Right to appoint or remove directors OE
    IIF 1595 - Ownership of voting rights - 75% or more OE
    IIF 1595 - Ownership of shares – 75% or more OE
  • 195
    icon of address External Kiosk 1, Tollgate Shopping Center, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,388 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2025-07-01
    IIF 2650 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2025-07-01
    IIF 689 - Right to appoint or remove directors OE
    IIF 689 - Ownership of shares – 75% or more OE
    IIF 689 - Ownership of voting rights - 75% or more OE
  • 196
    icon of address 4385, 13849228: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-02-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 197
    icon of address 398 Barlow Road, Broadheath, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,771 GBP2024-04-30
    Officer
    icon of calendar 2024-01-10 ~ 2025-06-12
    IIF 2352 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2025-06-12
    IIF 1063 - Ownership of shares – 75% or more OE
    IIF 1063 - Right to appoint or remove directors OE
    IIF 1063 - Ownership of voting rights - 75% or more OE
  • 198
    icon of address 11 Jacks Acre Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-10-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-10-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 199
    icon of address 295 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2013-07-15
    IIF - Director → ME
  • 200
    BAU ENTERPRISES LIMITED - 2019-06-11
    icon of address Suite 553 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    582,781 GBP2023-11-30
    Officer
    icon of calendar 2011-11-09 ~ 2017-01-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-01-12
    IIF 1507 - Ownership of voting rights - 75% or more OE
    IIF 1507 - Ownership of shares – 75% or more OE
  • 201
    icon of address 61 Newlands Drive, Forest Town, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ 2025-01-07
    IIF - Director → ME
  • 202
    icon of address Unit A10 525 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-11-30
    Officer
    icon of calendar 2024-07-08 ~ 2025-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2025-04-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 203
    icon of address Rowan House, Delamare Road, Cheshunt, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,721 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2017-03-01
    IIF - Director → ME
  • 204
    icon of address 128 King Street, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2013-10-28 ~ 2016-06-14
    IIF - Director → ME
  • 205
    icon of address 111 High Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,096 GBP2024-05-31
    Officer
    icon of calendar 2022-06-28 ~ 2023-05-01
    IIF 2359 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2023-06-01
    IIF 1067 - Right to appoint or remove directors OE
    IIF 1067 - Ownership of voting rights - 75% or more OE
    IIF 1067 - Ownership of shares – 75% or more OE
  • 206
    icon of address Flat 3 40 Nelson Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2020-01-01
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 207
    icon of address 42 Magenta Way, Stoke Bardolph, Burton Joyce, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,064 GBP2024-05-31
    Officer
    icon of calendar 2024-04-15 ~ 2024-08-23
    IIF - Director → ME
  • 208
    icon of address 4385, 15659794 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-04-19 ~ 2024-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-05-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 209
    icon of address 17 Stoke Poges Lane, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2013-04-09
    IIF - Director → ME
  • 210
    icon of address Room #1-435 37 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2023-07-22
    IIF - Director → ME
  • 211
    icon of address Unit A10 606 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ 2025-01-14
    IIF - Director → ME
    icon of calendar 2025-01-14 ~ 2025-06-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-06-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-12-03 ~ 2025-01-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 212
    icon of address 90-91 The Stow, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,752 GBP2024-06-30
    Officer
    icon of calendar 2013-06-12 ~ 2017-05-19
    IIF - Director → ME
    icon of calendar 2014-08-10 ~ 2017-05-19
    IIF - Secretary → ME
  • 213
    icon of address Legrams Mills, 29 Summerville Road,ground Floor, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,479 GBP2024-01-31
    Officer
    icon of calendar 2013-04-01 ~ 2024-09-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2024-09-19
    IIF - Ownership of shares – 75% or more OE
  • 214
    icon of address 520-522 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,002 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-07-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 215
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2023-06-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-06-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 216
    icon of address Arch 1 Forth Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -458 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2024-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 217
    icon of address 86 High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,374 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2019-11-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 218
    icon of address 66 Willowfield, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ 2023-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2023-09-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 219
    icon of address 284 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,936 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2019-02-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-05
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 220
    icon of address 218-220 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,469 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ 2022-09-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-09-21
    IIF 1472 - Right to appoint or remove directors OE
    IIF 1472 - Ownership of voting rights - 75% or more OE
    IIF 1472 - Ownership of shares – 75% or more OE
  • 221
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 222
    icon of address 537 Stapleton Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,801 GBP2025-02-28
    Officer
    icon of calendar 2024-02-24 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2025-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 223
    icon of address Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2023-04-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2023-04-28
    IIF - Ownership of shares – 75% or more OE
  • 224
    icon of address Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    486,526 GBP2023-07-31
    Officer
    icon of calendar 2015-09-09 ~ 2019-02-07
    IIF 1734 - Director → ME
  • 225
    icon of address 188 Edward Road, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,785 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2022-12-01
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2022-12-01
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Right to appoint or remove directors OE
  • 226
    icon of address 377 Soho Road, Handsworth, Birmingham, West Midlands
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-04-01
    IIF - Director → ME
    icon of calendar 2001-01-04 ~ 2005-04-01
    IIF - Secretary → ME
  • 227
    COMMERSULTANT LTD - 2024-05-25
    icon of address 7 Planetree Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-04-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 228
    icon of address Flat 23 Mornington Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ 2025-08-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ 2025-08-08
    IIF 2006 - Ownership of shares – 75% or more OE
    IIF 2006 - Right to appoint or remove directors OE
    IIF 2006 - Ownership of voting rights - 75% or more OE
  • 229
    ATECH HOLDINGS LIMITED - 2024-09-02
    icon of address 47 Laurel Lane, West Drayton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2025-08-21
    IIF - Director → ME
    icon of calendar 2024-08-31 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-08-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 230
    icon of address Blakenridge, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-16 ~ 2025-06-09
    IIF - Director → ME
  • 231
    icon of address Apt# 69 Wilson House 98 York Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ 2022-10-23
    IIF - Director → ME
  • 232
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,456 GBP2019-03-31
    Officer
    icon of calendar 2014-03-30 ~ 2014-11-19
    IIF - Director → ME
  • 233
    icon of address 70 Patshull Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,790 GBP2022-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-09-10
    IIF - Director → ME
  • 234
    icon of address 38 Peregrine Road, Illford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-21 ~ 2025-10-10
    IIF - Director → ME
  • 235
    icon of address 53 Colchester Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    842 GBP2021-08-31
    Officer
    icon of calendar 2020-10-04 ~ 2022-10-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2022-10-02
    IIF 1498 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1498 - Ownership of shares – 75% or more OE
  • 236
    BLUESKY CARS LIMITED - 2023-05-12
    icon of address Suit 34 The Winning Box Aquis House, 27-37 Station Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,282 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2024-09-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 237
    PROFESSIONAL ACADEMIC CONSULTATION LIMITED - 2015-11-20
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,248,357 GBP2017-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2017-10-02
    IIF - Director → ME
  • 238
    icon of address 5 Cross Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-12-06
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 239
    icon of address Church 221 Main Street, Jamestown, Alexandria, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-08-18
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-08-18
    IIF 422 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 422 - Right to appoint or remove directors OE
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 240
    BOBSPARKS CERTS 4 U LTD - 2025-01-15
    icon of address Venture House, 7-9 Lund Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    317,448 GBP2024-05-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-02-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-02-19
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 241
    icon of address 19 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,363 GBP2021-11-30
    Officer
    icon of calendar 2023-09-21 ~ 2023-09-21
    IIF 1655 - Director → ME
  • 242
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ 2025-07-25
    IIF - Director → ME
    icon of calendar 2025-06-06 ~ 2025-06-06
    IIF - Director → ME
  • 243
    icon of address 61 Newbury Gardens, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-05-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 244
    GLOBAL RELIANCE TRAVELS LTD - 2024-04-25
    icon of address Flat 41 York Way Court, 265 Copenhagen Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,709 GBP2024-12-31
    Officer
    icon of calendar 2024-01-25 ~ 2024-11-19
    IIF - Secretary → ME
  • 245
    icon of address 28 Appledore, Bracknell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,199 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-05-31
    IIF - Director → ME
  • 246
    icon of address Hainault House, Billet Road, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,441 GBP2016-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2017-05-22
    IIF - Director → ME
    icon of calendar 2012-08-13 ~ 2017-05-15
    IIF - Secretary → ME
  • 247
    icon of address 1 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-01
    IIF - Director → ME
  • 248
    icon of address 6 Brook Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ 2025-03-20
    IIF - Director → ME
  • 249
    MISS LONDON LTD - 2023-02-13
    icon of address 83 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2020-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2020-05-27
    IIF 1433 - Right to appoint or remove directors OE
    IIF 1433 - Ownership of voting rights - 75% or more OE
    IIF 1433 - Ownership of shares – 75% or more OE
  • 250
    icon of address Unit 4 - Kyle Shopping Centre, 203 High Street, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,949 GBP2021-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2023-01-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2023-01-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 251
    BALMORAL LEGAL RECRUITMENT SOLUTIONS LIMITED - 2016-06-20
    icon of address 111 Blackburn Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,430 GBP2019-05-31
    Officer
    icon of calendar 2018-08-07 ~ 2019-12-31
    IIF - Director → ME
  • 252
    BRIDGET RECRUITMENT LTD - 2018-10-04
    icon of address Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,898 GBP2022-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-08-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-31
    IIF - Ownership of shares – 75% or more OE
  • 253
    icon of address 47 Hereford Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2017-08-09
    IIF - Director → ME
  • 254
    FARWA ENTERPRISES LIMITED - 2022-09-26
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,734 GBP2024-08-31
    Officer
    icon of calendar 2022-09-15 ~ 2024-07-01
    IIF - Director → ME
  • 255
    icon of address 4385, 15738931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-14
    IIF - Director → ME
    icon of calendar 2024-11-15 ~ 2024-12-06
    IIF - Director → ME
  • 256
    PEZ SECURITY LIMITED - 2023-06-16
    icon of address Urban House, 3-9 Albert Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,838 GBP2024-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2020-05-01
    IIF 2262 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-08-07
    IIF 599 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 257
    icon of address 9 Langley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,324 GBP2021-07-31
    Officer
    icon of calendar 2020-12-24 ~ 2021-09-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-09-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 258
    icon of address 17 Limbrick, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    124,241 GBP2016-04-30
    Officer
    icon of calendar 2016-06-18 ~ 2017-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ 2017-04-30
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 259
    icon of address 993 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,177 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2015-01-15
    IIF 2160 - Director → ME
  • 260
    icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,457 GBP2024-02-29
    Officer
    icon of calendar 2014-08-11 ~ 2014-09-08
    IIF 386 - Director → ME
  • 261
    icon of address 62 Fabis Drive, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2024-08-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-08-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 262
    BRITTANIA FINANCIAL SERVICES LIMITED - 2010-06-07
    icon of address Wellesley House, Office 15, 98-102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,016 GBP2024-07-31
    Officer
    icon of calendar 2022-01-03 ~ 2022-12-30
    IIF 2309 - Director → ME
    icon of calendar 2010-07-01 ~ 2012-04-30
    IIF - Director → ME
  • 263
    icon of address 11 Kidderminster Rd, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,459 GBP2024-06-30
    Officer
    icon of calendar 2018-07-31 ~ 2018-09-17
    IIF - Director → ME
    icon of calendar 2019-04-17 ~ 2019-07-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-09-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 264
    icon of address 315 Dickenson Road, Manchester, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2011-01-05
    IIF - Director → ME
  • 265
    icon of address 163 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,351 GBP2015-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2017-11-10
    IIF - Director → ME
  • 266
    icon of address 520 Victoria Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,446 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2024-05-31
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 2025-02-10
    IIF 426 - Has significant influence or control OE
    icon of calendar 2022-10-05 ~ 2024-05-31
    IIF 369 - Ownership of shares – 75% or more OE
    IIF 369 - Right to appoint or remove directors OE
    IIF 369 - Ownership of voting rights - 75% or more OE
  • 267
    icon of address 48 Timperley Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ 2023-06-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 268
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-12-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 269
    icon of address 148 Sneinton Dale, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-06-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ 2025-06-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 270
    icon of address 557 Green Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,578 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-31
    IIF 1663 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-03-31
    IIF 1138 - Right to appoint or remove directors OE
    IIF 1138 - Ownership of voting rights - 75% or more OE
    IIF 1138 - Ownership of shares – 75% or more OE
  • 271
    icon of address 355 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ 2024-07-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-07-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 272
    icon of address 140 Kingsway Kingsway, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-21 ~ 2022-01-04
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-01-04
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 273
    icon of address 11 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2025-09-10
    IIF 1652 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2025-09-10
    IIF 711 - Ownership of shares – 75% or more OE
    IIF 711 - Ownership of voting rights - 75% or more OE
    IIF 711 - Right to appoint or remove directors OE
  • 274
    BURHAN LONDON LTD - 2013-03-26
    BURHAN TRADING COMPANY LTD - 2013-01-18
    icon of address C/o 144 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    508 GBP2017-06-30
    Officer
    icon of calendar 2012-06-25 ~ 2018-08-01
    IIF - Director → ME
  • 275
    icon of address 70 Hathersage Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,979 GBP2024-06-30
    Officer
    icon of calendar 2024-08-01 ~ 2024-09-01
    IIF - Director → ME
    icon of calendar 2023-09-20 ~ 2023-11-10
    IIF - Director → ME
  • 276
    icon of address 17 Old Church Road, Chingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2022-01-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 277
    BUILDING YOUR BUSINESS LIMITED - 2024-11-15
    icon of address 131 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-06-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2025-06-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 278
    icon of address 4385, 15419992 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-02-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-02-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 279
    icon of address 1450 London Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-30 ~ 2024-11-11
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 280
    icon of address 20 Leechwell St Leechwell Street, Totnes, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF - Director → ME
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 281
    C & W CONSULTANCY AND RECRUITMENT LIMITED - 2019-03-04
    icon of address Unit 5, Office 1 Upminster Trading Park, Warley Street, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,362 GBP2024-01-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-07-12
    IIF - Director → ME
  • 282
    icon of address 7 Conhope Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-01
    IIF - Director → ME
  • 283
    icon of address 2 Gibbons Place, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,313 GBP2024-07-31
    Officer
    icon of calendar 2009-05-15 ~ 2012-03-05
    IIF - Director → ME
  • 284
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    icon of address 27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF 813 - Director → ME
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF - Secretary → ME
  • 285
    icon of address 100 Cobb Close, Datchet, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2013-03-01
    IIF - Secretary → ME
  • 286
    CAPCO CONSULTANCY LTD - 2012-08-06
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2013-10-01
    IIF - Secretary → ME
  • 287
    icon of address 21 Marrick Avenue, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2023-07-30 ~ 2025-09-04
    IIF 1372 - Director → ME
  • 288
    icon of address Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,395 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2023-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2023-02-28
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 289
    icon of address 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,025 GBP2023-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2025-02-28
    IIF - Director → ME
  • 290
    OXFORD ACADEMY LONDON LIMITED - 2016-09-15
    CARE4U SERVICES LTD - 2016-09-16
    icon of address C/o Ccp Group Ltd Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-08-31 ~ 2016-10-01
    IIF - Director → ME
    icon of calendar 2015-06-25 ~ 2016-07-01
    IIF - Director → ME
  • 291
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -539,371 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-04-08 ~ 2021-11-01
    IIF 2963 - Has significant influence or control as a member of a firm OE
  • 292
    CHICKEN DELITE LIMITED - 1989-01-10
    CASKADE FRIED CHICKEN LIMITED - 1993-04-20
    icon of address 4th Floor 10 Lower Thames Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-11-30
    Officer
    icon of calendar 1996-04-09 ~ 2024-06-26
    IIF - Director → ME
  • 293
    icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ 2024-12-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-04-05
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 294
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,959,430 GBP2021-11-30
    Officer
    icon of calendar 2017-07-24 ~ 2024-12-16
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-07-24
    IIF 293 - Ownership of shares – 75% or more OE
  • 295
    ANTONUCCI LIMITED - 2024-11-27
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1998-05-18 ~ 2024-12-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-16
    IIF 1906 - Ownership of shares – 75% or more OE
  • 296
    icon of address 206 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-07-16 ~ 2018-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF 2433 - Right to appoint or remove directors OE
    IIF 2433 - Ownership of voting rights - 75% or more OE
    IIF 2433 - Ownership of shares – 75% or more OE
  • 297
    CCS23 LTD
    - now
    MAS REAL ENTERPRISES LTD - 2017-03-08
    BIAR ENTERPRISES LTD - 2015-12-23
    icon of address Stanley House, Kelvin Way, Crawley, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -14,356 GBP2020-02-28
    Officer
    icon of calendar 2017-08-01 ~ 2018-01-01
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-01-01
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 298
    icon of address Main Course Partners, 9th Floor, One Canada Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,737 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ 2024-10-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2024-05-24
    IIF 2956 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2956 - Ownership of shares – More than 25% but not more than 50% OE
  • 299
    icon of address 102 Green Lane, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -223,960 GBP2020-09-30
    Officer
    icon of calendar 2017-10-16 ~ 2020-02-01
    IIF - Director → ME
  • 300
    icon of address 32 Coventry Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,978 GBP2020-04-30
    Officer
    icon of calendar 2022-04-15 ~ 2022-06-08
    IIF - Director → ME
    icon of calendar 2018-04-17 ~ 2021-07-01
    IIF 1844 - Director → ME
    icon of calendar 2018-04-17 ~ 2021-07-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2022-06-08
    IIF - Has significant influence or control OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    icon of calendar 2018-04-17 ~ 2021-04-01
    IIF 660 - Ownership of shares – 75% or more OE
  • 301
    icon of address 120 Western Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 302
    icon of address 35 Eynham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,085 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-06-17
    IIF - Director → ME
  • 303
    icon of address The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,381 GBP2024-03-31
    Officer
    icon of calendar 2022-02-16 ~ 2022-05-01
    IIF - Director → ME
  • 304
    icon of address 4 Gordon Road, Yiewsley, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-23 ~ 2023-12-15
    IIF - Director → ME
  • 305
    icon of address C/o Cheetham Church Of England Community Academy, Halliwell Lane, Manchester, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2023-09-01
    IIF - Director → ME
  • 306
    icon of address Flat 2c Wellington Villas, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ 2024-11-06
    IIF 2304 - Director → ME
  • 307
    icon of address 7 School Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ 2023-05-01
    IIF - Secretary → ME
  • 308
    icon of address 112 Markhouse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2022-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2022-07-08
    IIF - Ownership of shares – 75% or more OE
  • 309
    icon of address 101 Chairborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-06-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 310
    SNADHU BRAND LIMITED - 2024-12-13
    icon of address 18 Westminster Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ 2024-12-13
    IIF - Director → ME
  • 311
    icon of address 9 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2017-01-12 ~ 2018-10-03
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-10-03
    IIF 495 - Has significant influence or control OE
  • 312
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-07 ~ 2022-05-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ 2022-05-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 313
    icon of address Secon Floor, Quayside Tower Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,188 GBP2015-04-30
    Officer
    icon of calendar 2011-04-06 ~ 2011-10-12
    IIF - Director → ME
  • 314
    icon of address 62 Paddocks Mead, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ 2023-07-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-07-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 315
    CITY EXECUTIVE GB CARS LTD - 2022-07-29
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,836 GBP2024-01-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-06-23
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-06-23
    IIF 1420 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1420 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1420 - Ownership of shares – More than 25% but not more than 50% OE
  • 316
    icon of address 81 Barford Court, Low Fell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2022-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-10-25
    IIF - Has significant influence or control OE
  • 317
    icon of address 71 Parkfield Drive, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,755 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2018-03-20
    IIF - Director → ME
  • 318
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,840 GBP2022-11-30
    Officer
    icon of calendar 2012-10-15 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    IIF 1915 - Ownership of shares – 75% or more OE
  • 319
    icon of address 160 Beehive Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-03-10
    IIF - Director → ME
  • 320
    icon of address Belmont Business Suite, 22 Monmouth Road, Abergavenny, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2007-02-06
    IIF - Secretary → ME
  • 321
    icon of address Unit A10 259 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ 2024-03-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-03-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 322
    icon of address 45 Gooch Street, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-12-20 ~ 2024-05-05
    IIF - Director → ME
  • 323
    icon of address 5 Spring Grove, Halifax, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    573 GBP2024-12-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-09-01
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-02-13
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 324
    icon of address 85 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,905 GBP2024-12-31
    Officer
    icon of calendar 2025-03-25 ~ 2025-06-20
    IIF 1866 - Director → ME
  • 325
    EVENTUITY INTERNATIONAL LIMITED - 2017-11-14
    icon of address 7 Globe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,653 GBP2021-02-28
    Officer
    icon of calendar 2013-03-12 ~ 2017-10-01
    IIF 1721 - Director → ME
    icon of calendar 2020-04-01 ~ 2020-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-10-01
    IIF 2022 - Ownership of shares – 75% or more OE
  • 326
    icon of address 4 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ 2025-10-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ 2025-10-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 327
    icon of address Flat 48 50 Capitol Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Director → ME
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 328
    icon of address The Thistle, 1 College Road, Moseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-24 ~ 2006-09-18
    IIF 2383 - Director → ME
    icon of calendar 2003-10-24 ~ 2005-12-23
    IIF - Secretary → ME
  • 329
    icon of address 1 Deptford Crescent, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-26 ~ 2017-11-01
    IIF - Director → ME
  • 330
    icon of address Office 11 10-17 Seven Ways Parade, Woodford Avenue, Gants Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ 2023-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2023-11-15
    IIF 2944 - Right to appoint or remove directors OE
    IIF 2944 - Ownership of voting rights - 75% or more OE
    IIF 2944 - Ownership of shares – 75% or more OE
  • 331
    COMPUTER CORNER LEEDS LIMITED - 2023-08-16
    icon of address 340 Dewsbury Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-18
    IIF - Director → ME
  • 332
    icon of address 174 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220,784 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-06-01
    IIF 362 - Right to appoint or remove directors OE
    IIF 362 - Ownership of voting rights - 75% or more OE
    IIF 362 - Ownership of shares – 75% or more OE
  • 333
    icon of address 77 Frensham Drive, London, London, Greater London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    279 GBP2023-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2019-06-24
    IIF 1353 - Director → ME
    icon of calendar 2019-06-24 ~ 2022-06-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2022-06-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-14 ~ 2019-06-24
    IIF 632 - Ownership of shares – 75% or more OE
  • 334
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    924 GBP2024-05-31
    Officer
    icon of calendar 2020-12-28 ~ 2022-04-13
    IIF - Director → ME
  • 335
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-22 ~ 2018-05-15
    IIF - Director → ME
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF - Director → ME
  • 336
    icon of address 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -781 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2025-02-28
    IIF - Director → ME
  • 337
    icon of address Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,799 GBP2023-06-30
    Officer
    icon of calendar 2021-06-16 ~ 2025-02-28
    IIF - Director → ME
  • 338
    INTERNATIONAL CORPORATE SECRETARIAT LIMITED - 2010-10-13
    CORPORATE SERVICES PROVIDER (U.K.) LIMITED - 2001-07-13
    icon of address Suite 204 Hamilton House 1 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2000-06-06 ~ 2004-11-09
    IIF 751 - Director → ME
    icon of calendar 2000-06-06 ~ 2001-12-31
    IIF - Secretary → ME
  • 339
    icon of address 30 Whittington Grove, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-11-01
    IIF - Director → ME
  • 340
    SPECIFIC CONSULTING LTD - 2012-11-19
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,222 GBP2018-12-31
    Officer
    icon of calendar 2013-12-15 ~ 2015-10-31
    IIF 754 - Director → ME
  • 341
    icon of address Trend House, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,604 GBP2019-11-30
    Officer
    icon of calendar 2012-01-26 ~ 2012-11-03
    IIF - Director → ME
  • 342
    icon of address 40 Town Avenue, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 2196 - Director → ME
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 725 - Has significant influence or control OE
  • 343
    COUNTRYWIDE PROPERTIES (UK) LIMITED - 2020-03-11
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2013-06-30 ~ 2016-02-29
    IIF - Secretary → ME
  • 344
    icon of address 41 New Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-23 ~ 2012-08-01
    IIF - Director → ME
  • 345
    icon of address Dovecote Barn Howells Farm, Halls Green, Weston, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,076 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-03-26
    IIF 2955 - Ownership of shares – 75% or more OE
  • 346
    FAST LOANS LIMITED - 2015-11-16
    icon of address 35 Hermitage Road, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-23 ~ 2015-08-12
    IIF 1632 - Director → ME
  • 347
    GLOBAL SKY RUNNERS LTD - 2015-01-09
    icon of address 826 London Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,441 GBP2023-11-30
    Officer
    icon of calendar 2014-11-24 ~ 2025-05-01
    IIF - Director → ME
    icon of calendar 2020-01-18 ~ 2021-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2025-03-01
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 330 - Right to appoint or remove directors OE
  • 348
    icon of address 186 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF - Director → ME
    icon of calendar 2019-09-01 ~ 2019-10-15
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 1432 - Ownership of voting rights - 75% or more OE
    IIF 1432 - Ownership of shares – 75% or more OE
  • 349
    icon of address 27 The Broadway, Hornchurch, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,092 GBP2016-09-30
    Officer
    icon of calendar 2015-01-03 ~ 2016-06-18
    IIF 2208 - Director → ME
  • 350
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 351
    icon of address 8a Chapman Avenue, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-02-15
    IIF - Director → ME
  • 352
    icon of address 104 High Street Colliers Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2021-03-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-03-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 353
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    873 GBP2020-03-31
    Officer
    icon of calendar 2019-07-18 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-07-18
    IIF - Ownership of shares – 75% or more OE
  • 354
    D & I FOOD STORE LTD - 2024-03-21
    icon of address 196 Whitham Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-03-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-03-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 355
    icon of address 7 Albert Road, Hounslow, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-12-27 ~ 2024-12-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 356
    icon of address 212 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,464 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ 2025-02-13
    IIF - Director → ME
    icon of calendar 2025-02-14 ~ 2025-02-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2025-02-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 357
    icon of address 101 Norton Drive, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2024-05-24
    IIF 1755 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2024-05-24
    IIF 353 - Right to appoint or remove directors OE
    IIF 353 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 358
    icon of address 106 Imperial House, New Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,780 GBP2024-06-30
    Officer
    icon of calendar 2023-04-01 ~ 2024-01-01
    IIF - Director → ME
    icon of calendar 2017-06-01 ~ 2022-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
  • 359
    DALIN TRANSMISSION LTD - 2010-06-09
    icon of address Imperial House, 100 New Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,658 GBP2024-02-29
    Officer
    icon of calendar 2022-01-01 ~ 2024-04-01
    IIF - Director → ME
  • 360
    icon of address 66 Seymour Grove, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -42,136 GBP2023-12-31
    Officer
    icon of calendar 2009-06-08 ~ 2012-09-30
    IIF 2335 - Director → ME
    icon of calendar 2009-06-08 ~ 2012-09-30
    IIF - Secretary → ME
  • 361
    icon of address Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-03 ~ 2020-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-09-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 362
    icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-09-14 ~ 2020-09-15
    IIF 2768 - Ownership of voting rights - 75% or more OE
    IIF 2768 - Ownership of shares – 75% or more OE
  • 363
    icon of address 1416 & 1418 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ 2021-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-12-01
    IIF 1481 - Right to appoint or remove directors OE
    IIF 1481 - Ownership of voting rights - 75% or more OE
    IIF 1481 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-12 ~ 2021-07-01
    IIF 1482 - Ownership of shares – 75% or more OE
  • 364
    icon of address Trident Business Centre Unit C113, 89 Bickersteth Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2019-11-27 ~ 2022-08-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2021-04-30
    IIF 1483 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1483 - Ownership of shares – More than 25% but not more than 50% OE
  • 365
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ 2025-10-07
    IIF - Secretary → ME
  • 366
    icon of address Unit 14 Derby Road Industrial Estate, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-14 ~ 2025-03-14
    IIF 1297 - Director → ME
  • 367
    NEOVA MART LIMITED - 2025-04-22
    icon of address 1 St Pauls Close, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-05-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 368
    DELTA CLUB (UK) LIMITED - 2003-07-08
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2006-08-01
    IIF - Director → ME
  • 369
    icon of address 241 High Street, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-08-01
    IIF - Director → ME
  • 370
    icon of address Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-30 ~ 2024-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 2024-10-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 371
    DESI CHAI FOODS LTD LTD - 2023-10-23
    icon of address 484 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ 2024-01-15
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-01-15
    IIF 1545 - Right to appoint or remove directors OE
    IIF 1545 - Ownership of voting rights - 75% or more OE
    IIF 1545 - Ownership of shares – 75% or more OE
  • 372
    VORTEXS AUTOS LTD - 2024-09-09
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ 2024-04-25
    IIF - Director → ME
    icon of calendar 2023-01-25 ~ 2024-04-25
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2024-04-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 373
    icon of address 13 Britten St, Chelsea, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2025-05-01
    IIF - Director → ME
  • 374
    icon of address 61 Bridge Street, Kington, Devdabs Limited, Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-27 ~ 2025-02-27
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
  • 375
    SA THORNE TAX CONSULTANTS AND ACCOUNTANTS LTD - 2017-02-07
    MA ACCOUNTED SERVICES LTD - 2016-11-14
    icon of address 5 Thornton Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-28 ~ 2016-11-12
    IIF - Director → ME
  • 376
    icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2014-02-01
    IIF - Director → ME
  • 377
    icon of address 4385, 14422564 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 378
    icon of address Unit 8b Grosvenor Mill Businesses Centre, Grosvenor Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,618 GBP2024-08-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-08-20
    IIF - Director → ME
  • 379
    icon of address 56 Calbroke Road, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    186 GBP2017-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-12-07
    IIF 1232 - Director → ME
  • 380
    icon of address 6a Spurway Parade, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,121 GBP2022-07-31
    Officer
    icon of calendar 2020-02-02 ~ 2020-07-28
    IIF 381 - Director → ME
  • 381
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-07-23
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 382
    icon of address 11 Claremont, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    418 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-01
    IIF - Director → ME
  • 383
    MGR EMARKET LTD - 2022-05-09
    icon of address 95-97 Proficient Tax High Street, Southend On Sea Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,130 GBP2024-09-30
    Officer
    icon of calendar 2022-05-31 ~ 2023-01-01
    IIF - Director → ME
  • 384
    icon of address Ripon House, 7560-025 Ripon House Green Lane West, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,407,187 GBP2023-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2022-04-27
    IIF - Secretary → ME
  • 385
    icon of address Flat 19 Bow Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-09-11 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2024-01-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 386
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,768 GBP2024-12-31
    Officer
    icon of calendar 2023-05-03 ~ 2024-06-20
    IIF - Director → ME
  • 387
    TRICKYTECH LIMITED - 2025-07-18
    icon of address 10 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ 2025-08-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ 2025-08-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 388
    icon of address 201 Wykeham Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ 2025-01-14
    IIF - Director → ME
    icon of calendar 2024-06-13 ~ 2025-01-12
    IIF - Director → ME
    icon of calendar 2025-01-15 ~ 2025-09-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-26 ~ 2025-01-12
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2025-01-15 ~ 2025-09-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2024-06-13 ~ 2024-12-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 389
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-05-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 390
    icon of address Victoria House, Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-10-01
    IIF - Director → ME
  • 391
    icon of address 84 Daiglen Drive, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ 2024-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-08-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 392
    icon of address 6 Blackthorn Close, Woodland Rise, Hexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2024-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-12-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 393
    LOOKANDORDER LIMITED - 2023-08-04
    icon of address 62 Merrick Drive, Dalmellington, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2023-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2023-06-12
    IIF 2570 - Right to appoint or remove directors OE
    IIF 2570 - Ownership of voting rights - 75% or more OE
    IIF 2570 - Ownership of shares – 75% or more OE
  • 394
    icon of address 126 East Ferry Road, Canary Wharf, Docklands, England
    Active Corporate (2 parents)
    Equity (Company account)
    663,230 GBP2021-04-30
    Officer
    icon of calendar 2025-01-24 ~ 2025-08-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ 2025-08-11
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2025-01-24 ~ 2025-08-11
    IIF - Ownership of shares – 75% or more OE
  • 395
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-07-29 ~ 2020-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 396
    icon of address 3 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-12-14
    IIF 1083 - Right to appoint or remove directors OE
    IIF 1083 - Ownership of voting rights - 75% or more OE
    IIF 1083 - Ownership of shares – 75% or more OE
  • 397
    icon of address Ground Floor Unit 15a Adrianne Business Centre, Adrianne Avenue, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    70,278 GBP2024-08-31
    Officer
    icon of calendar 2023-03-10 ~ 2024-04-30
    IIF 907 - Director → ME
  • 398
    icon of address 40 Kingswood Road, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2024-07-15
    IIF 2378 - Director → ME
    icon of calendar 2024-07-16 ~ 2024-07-16
    IIF 2381 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2024-07-27
    IIF 2591 - Ownership of shares – 75% or more OE
    IIF 2591 - Ownership of voting rights - 75% or more OE
    IIF 2591 - Right to appoint or remove directors OE
  • 399
    icon of address 25 Crosland Fold, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-24 ~ 2025-01-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2025-01-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 400
    icon of address 77 Main Street, Dreghorn, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 401
    icon of address 93 Hapton Road, Padiham, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,838 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ 2016-04-30
    IIF 2689 - Director → ME
    icon of calendar 2017-01-20 ~ 2017-08-09
    IIF 2688 - Director → ME
  • 402
    icon of address 21 Hardy Avenue, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2025-03-27
    IIF - Director → ME
  • 403
    icon of address 140 High Town Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ 2025-09-05
    IIF 1862 - Director → ME
  • 404
    icon of address 76 Blakeley Hall Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-06-01
    IIF - Director → ME
  • 405
    icon of address 37 Frances Avenue, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,177 GBP2024-04-30
    Officer
    icon of calendar 2025-03-17 ~ 2025-05-05
    IIF 889 - Director → ME
    icon of calendar 2021-04-21 ~ 2022-01-12
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ 2025-05-09
    IIF 453 - Right to appoint or remove directors as a member of a firm OE
    IIF 453 - Right to appoint or remove directors OE
    IIF 453 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2021-04-21 ~ 2022-03-11
    IIF 577 - Right to appoint or remove directors OE
    IIF 577 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 577 - Ownership of shares – More than 25% but not more than 50% OE
  • 406
    icon of address 36 Broughton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,299 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 407
    icon of address 62 Beresford Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-08 ~ 2023-10-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2023-10-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 408
    EAGLE CARS LIMITED - 2011-01-17
    icon of address Challenge House Room No. 2, 616 Mitcham Road, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    -112,233 GBP2023-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2025-03-01
    IIF - Director → ME
    icon of calendar 2020-02-01 ~ 2021-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2025-03-01
    IIF 1964 - Right to appoint or remove directors OE
    IIF 1964 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1964 - Ownership of voting rights - 75% or more OE
    IIF 1964 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1964 - Ownership of shares – 75% or more OE
  • 409
    icon of address 1124 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,784 GBP2020-11-30
    Officer
    icon of calendar 2020-02-02 ~ 2021-12-20
    IIF - Director → ME
    icon of calendar 2015-12-01 ~ 2020-01-01
    IIF - Director → ME
    icon of calendar 2020-03-20 ~ 2022-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-01-01
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 331 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-20 ~ 2021-12-31
    IIF 230 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 410
    EAST ANGLIA ACCOUNTING SERVICES LIMITED - 2017-02-13
    E.A ACCOUNTANTS LTD - 2023-12-27
    EAST ANGLIA ACCOUNTANCY SERVICES LTD - 2017-12-21
    icon of address 43 Lefroy Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,503 GBP2024-09-30
    Officer
    icon of calendar 2018-03-14 ~ 2020-05-05
    IIF 1380 - Director → ME
  • 411
    icon of address 205 High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2008-03-21
    IIF - Director → ME
  • 412
    icon of address 25 Robinson Court Chilwell, Nottingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-04-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 413
    icon of address 8 Church Lane, 8 Church Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-08-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-09-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 414
    AMBZ GROUP LIMITED - 2025-01-09
    icon of address 135 New Bridge Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-04-24
    IIF - Director → ME
  • 415
    COMPANY COMMUTES LIMITED - 2021-10-11
    icon of address Southlands 50b Halifax Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,809 GBP2024-12-31
    Officer
    icon of calendar 2021-10-07 ~ 2024-09-25
    IIF 2708 - Director → ME
    icon of calendar 2021-10-07 ~ 2024-09-25
    IIF - Secretary → ME
  • 416
    icon of address 1-2 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ 2023-09-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-09-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 417
    icon of address 2-4 Eastern Road, Office Suite 8, Floor 2 , Imperial Offices, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ 2024-09-30
    IIF 2213 - Director → ME
  • 418
    icon of address 75 Bushfields, Loughton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-26 ~ 2024-08-16
    IIF 2474 - Right to appoint or remove directors OE
    IIF 2474 - Ownership of voting rights - 75% or more OE
    IIF 2474 - Ownership of shares – 75% or more OE
  • 419
    icon of address 20 Juniper Drive, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,536 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2024-02-20
    IIF 1354 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2024-02-20
    IIF 634 - Right to appoint or remove directors OE
    IIF 634 - Ownership of voting rights - 75% or more OE
    IIF 634 - Ownership of shares – 75% or more OE
  • 420
    ELATE DESIGN LTD - 2023-04-24
    icon of address Unit 3 A32 Premier House, Rolfe Street, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-04-15 ~ 2023-06-30
    IIF - Director → ME
    icon of calendar 2023-04-10 ~ 2023-04-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-06-30
    IIF - Has significant influence or control OE
  • 421
    icon of address 4385, 16058558 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-06
    IIF - Director → ME
    icon of calendar 2024-11-07 ~ 2025-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ 2025-04-29
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    icon of calendar 2024-11-04 ~ 2024-11-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 422
    icon of address 37 Thompsons Road 37 Thompsons Road, Coventry, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ 2024-12-06
    IIF - Director → ME
    icon of calendar 2024-03-07 ~ 2024-03-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-12-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 423
    icon of address 38 Birks Road, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-11 ~ 2024-02-20
    IIF - Director → ME
  • 424
    icon of address 88 Marlington Drive, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-03-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 425
    icon of address 30 Everard Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ 2025-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ 2025-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 426
    EDGEUP LTD - 2024-04-19
    LC DIGITAL BANKER LTD - 2024-08-16
    LC DIGITAL BANKER LTD - 2023-05-24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-04-30
    Officer
    icon of calendar 2024-07-13 ~ 2024-11-13
    IIF - Director → ME
  • 427
    icon of address 77 Gatton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,096 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2021-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 2021-08-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 428
    icon of address 36 Cromwell Road, Falkirk, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,256 GBP2024-09-30
    Officer
    icon of calendar 2023-05-21 ~ 2025-09-15
    IIF 200 - Director → ME
    icon of calendar 2019-09-12 ~ 2019-10-13
    IIF 2306 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-09-13
    IIF 1137 - Has significant influence or control as a member of a firm OE
    IIF 1137 - Right to appoint or remove directors OE
    IIF 1137 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1137 - Ownership of voting rights - 75% or more OE
    IIF 1137 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1137 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1137 - Ownership of shares – 75% or more OE
  • 429
    icon of address 368 Thorold Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2014-06-12
    IIF - Director → ME
  • 430
    icon of address 174 Earle Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ 2025-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 2025-02-28
    IIF 2097 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2097 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 431
    icon of address 64 Rutland Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2024-07-01
    IIF - Director → ME
  • 432
    icon of address 32 Hawkeshead Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,132 GBP2024-05-31
    Officer
    icon of calendar 2021-08-09 ~ 2025-01-20
    IIF - Director → ME
  • 433
    icon of address 45 Stephenson Street, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ 2021-05-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 434
    icon of address 1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    icon of calendar 2020-04-26 ~ 2021-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2021-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 435
    icon of address 50 James Green Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,290 GBP2025-04-30
    Officer
    icon of calendar 2016-12-14 ~ 2018-03-12
    IIF - Director → ME
    icon of calendar 2016-12-14 ~ 2024-02-16
    IIF - Director → ME
  • 436
    icon of address 110 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2017-06-18
    IIF - Director → ME
  • 437
    icon of address Unit 3 Cedar Court, 1 Royal Oak Yard, London
    Active Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-07-14 ~ 2009-10-14
    IIF - Director → ME
  • 438
    icon of address 17 Kingweston Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ 2025-08-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 2025-08-13
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 439
    FALCON GROUP (UK) LIMITED - 2025-02-24
    icon of address 46 Thornton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -976 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2025-02-28
    IIF - Director → ME
    icon of calendar 2014-03-05 ~ 2016-03-05
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-02-28
    IIF - Has significant influence or control OE
  • 440
    icon of address 49 Glen Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ 2021-10-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-10-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 441
    icon of address 28 Park Close, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,133 GBP2024-02-29
    Officer
    icon of calendar 2025-01-01 ~ 2025-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ 2025-04-21
    IIF - Ownership of shares – 75% or more OE
  • 442
    icon of address 500 Sunleigh Road, Wembley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2011-04-01
    IIF - Director → ME
  • 443
    icon of address 271 Dewsbury Road Dewsbury Road, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-08 ~ 2016-06-03
    IIF - Director → ME
  • 444
    icon of address Suite S 9 Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -324 GBP2025-03-31
    Officer
    icon of calendar 2023-02-17 ~ 2024-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 445
    icon of address 4385, 13945157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 2204 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-11-20
    IIF 959 - Right to appoint or remove directors OE
    IIF 959 - Ownership of voting rights - 75% or more OE
    IIF 959 - Ownership of shares – 75% or more OE
  • 446
    icon of address Goodmayes House Basement, 45-49 Goodmayes Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -4,533 GBP2024-06-30
    Officer
    icon of calendar 2014-12-04 ~ 2015-01-15
    IIF - Director → ME
    icon of calendar 2008-06-25 ~ 2009-06-25
    IIF - Secretary → ME
  • 447
    icon of address 266 Highfield Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ 2022-12-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2022-12-28
    IIF 1978 - Right to appoint or remove directors OE
    IIF 1978 - Ownership of voting rights - 75% or more OE
    IIF 1978 - Ownership of shares – 75% or more OE
  • 448
    icon of address Office 13222 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-28 ~ 2025-06-28
    IIF - Director → ME
    icon of calendar 2025-06-23 ~ 2025-06-28
    IIF - Director → ME
  • 449
    EMD TERMINUS HOUSE LIMITED - 2019-04-09
    icon of address 25 Park Street West, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2019-05-10 ~ 2019-09-13
    IIF - Director → ME
  • 450
    icon of address 79 Hillfield Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,071 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2024-10-01
    IIF 2353 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2024-10-01
    IIF 1064 - Has significant influence or control OE
  • 451
    icon of address 1i Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,771 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-11-15
    IIF 2698 - Director → ME
  • 452
    icon of address 1 Daffodil Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ 2025-08-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-08-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 453
    icon of address 51 Rolleston Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,083 GBP2023-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2019-11-22
    IIF - Director → ME
  • 454
    icon of address 44 Herries Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,444 GBP2024-03-04
    Officer
    icon of calendar 2021-06-25 ~ 2022-04-01
    IIF - Director → ME
    icon of calendar 2020-01-10 ~ 2021-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2021-04-01
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-25 ~ 2022-04-01
    IIF - Ownership of shares – 75% or more OE
  • 455
    LEXEN CARE LTD - 2024-03-27
    LEXEN CARE HOMES LTD - 2023-06-06
    icon of address The Winning Box 27-37 Station Road, Office 42, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-01 ~ 2024-03-22
    IIF - Director → ME
  • 456
    icon of address 132 St. Marys Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-05-13 ~ 2025-05-15
    IIF 1786 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ 2025-05-15
    IIF 1004 - Ownership of shares – 75% or more OE
  • 457
    icon of address 140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ 2022-03-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2022-03-21
    IIF - Ownership of shares – 75% or more OE
  • 458
    ETIHAD FOREX LTD - 2020-10-04
    icon of address 65 Manor Lane, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,751 GBP2022-11-30
    Officer
    icon of calendar 2020-01-07 ~ 2024-02-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2024-02-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 459
    GLOBAL MONEY NETWORK LIMITED - 2014-02-21
    MARQ MILLIONS LTD. - 2020-11-19
    icon of address Maclaren 3b - Lancastrian Office Centre Talbot Road, Stretford, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -499,038 GBP2019-07-31
    Officer
    icon of calendar 2014-03-06 ~ 2020-03-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    IIF 2517 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2517 - Ownership of shares – More than 25% but not more than 50% OE
  • 460
    icon of address Suite 4608 Unit 3a 34-35, Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 461
    icon of address 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -796 GBP2019-01-31
    Officer
    icon of calendar 2018-02-15 ~ 2019-02-01
    IIF - Director → ME
  • 462
    icon of address House No #257 Whitefoot Lane, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 463
    icon of address 114 Park Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-09-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 464
    icon of address 184 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,664 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-03-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 465
    icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -602 GBP2024-09-30
    Officer
    icon of calendar 2020-04-27 ~ 2025-07-10
    IIF - Director → ME
    icon of calendar 2020-04-27 ~ 2021-05-31
    IIF - Secretary → ME
  • 466
    icon of address 4385, 14245170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2022-10-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-10-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 467
    icon of address 8 Carolyn Court, Trinity Road, Trinity Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,605 GBP2019-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2018-06-15
    IIF - Director → ME
  • 468
    icon of address 28 Washington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-18
    IIF - Director → ME
    icon of calendar 2023-09-28 ~ 2023-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-11-20
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-21 ~ 2023-09-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 469
    icon of address Ezeordan Ltd, 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ 2025-03-19
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 470
    icon of address 52 Sallowbush Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,342 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2022-09-01
    IIF 2665 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2022-09-01
    IIF 1581 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1581 - Ownership of shares – More than 25% but not more than 50% OE
  • 471
    icon of address 167 Plashet Grove, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-03-01 ~ 2024-07-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-07-15
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 472
    icon of address 4385, 14781668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 473
    icon of address 333 Dickenson Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,358 GBP2024-04-30
    Officer
    icon of calendar 2023-02-07 ~ 2025-03-14
    IIF 2323 - Director → ME
  • 474
    icon of address 23 Tallis Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ 2024-03-07
    IIF - Director → ME
  • 475
    icon of address 188a Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ 2025-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-02-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 476
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2024-06-12
    IIF - Director → ME
  • 477
    icon of address Unit L3/46 Buchanan Gallaries, Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-11-24
    IIF 377 - Director → ME
    icon of calendar 2017-04-28 ~ 2017-11-24
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-11-24
    IIF 188 - Has significant influence or control OE
  • 478
    icon of address 186 Whitehorse Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ 2025-06-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-06-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 479
    icon of address 2 Rochester Parade, High Street, Feltham, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -8,241 GBP2024-12-30
    Officer
    icon of calendar 2012-12-03 ~ 2018-08-09
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-09
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of voting rights - 75% or more OE
    IIF 496 - Ownership of shares – 75% or more OE
  • 480
    icon of address 435 Oxford Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ 2021-10-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2021-10-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 481
    icon of address 157 West Town Lane, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-12-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 482
    icon of address 44 Elizabeth Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-22 ~ 2025-03-22
    IIF - Director → ME
  • 483
    NOBLE CHEETHAM HILL LTD - 2018-01-04
    icon of address 78 Water Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,179 GBP2024-02-28
    Officer
    icon of calendar 2009-02-02 ~ 2014-01-23
    IIF 787 - Director → ME
  • 484
    icon of address 42 Merlin Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2025-01-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2023-01-05
    IIF - Ownership of shares – 75% or more OE
  • 485
    icon of address Maz & Co Accountants, 2nd Foor 14 St Peter's Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,325 GBP2018-06-30
    Officer
    icon of calendar 2003-04-06 ~ 2004-01-09
    IIF - Secretary → ME
  • 486
    icon of address The Pizza Fellas, Park Crescent, Stillington,stockton-on-tees, Stillington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ 2025-03-12
    IIF 2169 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-03-12
    IIF 1100 - Ownership of voting rights - 75% or more OE
    IIF 1100 - Ownership of shares – 75% or more OE
    IIF 1100 - Right to appoint or remove directors OE
  • 487
    icon of address Sky Plaza Hotel Port Road, Rhoose, Barry, South Glamorgan, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-15 ~ 2014-07-22
    IIF - Director → ME
  • 488
    icon of address 374a Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,010 GBP2021-05-31
    Officer
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 489
    icon of address 40 Reginald Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    234,285 GBP2022-09-30
    Officer
    icon of calendar 2021-04-06 ~ 2022-02-10
    IIF - Director → ME
    icon of calendar 2019-10-03 ~ 2019-10-04
    IIF - Director → ME
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF - Director → ME
    icon of calendar 2018-09-21 ~ 2020-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-29 ~ 2020-05-28
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-21 ~ 2020-04-29
    IIF - Ownership of shares – 75% or more OE
  • 490
    icon of address 85 Corporation Street West, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-07-29
    IIF - Director → ME
  • 491
    icon of address 15 Florence Road, Fkat F, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,367 GBP2023-01-31
    Officer
    icon of calendar 2023-11-03 ~ 2024-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2024-08-01
    IIF - Ownership of shares – 75% or more OE
  • 492
    icon of address 47 Laurel Lane, West Drayton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -405 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ 2023-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-07-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 493
    icon of address Broughton Business Centre, Broughton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    353,378 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-04-30
    IIF 914 - Director → ME
  • 494
    icon of address 11 Crown Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-04-01
    IIF 913 - Director → ME
  • 495
    AYOUBI RESTAURANTS LTD - 2012-04-30
    icon of address 61a Blagden Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2014-03-31
    IIF - Director → ME
  • 496
    QASIS LIMITED - 2020-05-29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,511 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2020-04-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-23
    IIF - Ownership of shares – 75% or more OE
  • 497
    icon of address 48 Austin Street Wolverhampton, Austin Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    324 GBP2016-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2017-06-27
    IIF - Director → ME
  • 498
    TIIMZ LTD - 2024-09-02
    icon of address 17 Gillett Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-08-16 ~ 2025-01-04
    IIF - Director → ME
  • 499
    icon of address C/o William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 500
    icon of address 159 Ash Road, Aldershot, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,066 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-02-01 ~ 2025-09-23
    IIF - Has significant influence or control OE
  • 501
    icon of address 14 High Street, High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ 2025-05-07
    IIF 2258 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2025-05-07
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Right to appoint or remove directors OE
    IIF 433 - Ownership of shares – 75% or more OE
  • 502
    FONE XPRESS LIMITED - 2019-08-05
    icon of address 24 Bournelea Avenue Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2021-01-20
    IIF - Director → ME
  • 503
    icon of address 85 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ 2020-07-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-02-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 504
    icon of address 85 Mansfield Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,347 GBP2018-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2018-12-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2018-12-17
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 505
    icon of address 30 Sneyd Terrace, Newcastle Under Lyme, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ 2025-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2025-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 506
    icon of address 908 Chester Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ 2021-03-17
    IIF 2351 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2021-03-17
    IIF 1062 - Right to appoint or remove directors OE
    IIF 1062 - Ownership of voting rights - 75% or more OE
    IIF 1062 - Ownership of shares – 75% or more OE
  • 507
    icon of address Flat 1 110 A Brighton Road, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -193 GBP2021-08-31
    Officer
    icon of calendar 2020-09-10 ~ 2020-11-20
    IIF - Director → ME
  • 508
    icon of address 100a Briggate, Brighouse, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 509
    icon of address Ground Floor G-7, 22 Market Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,754 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-01-01
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 510
    icon of address 42 St. Albans Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -876 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ 2021-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-05-15
    IIF - Ownership of shares – 75% or more OE
  • 511
    icon of address Business Development Centre Eanam Wharf, Eanam Old Road, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,298 GBP2024-10-31
    Officer
    icon of calendar 2021-12-17 ~ 2022-02-18
    IIF 554 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-10-25
    IIF 555 - Director → ME
  • 512
    icon of address 301 Daisyfield Business Centre Appleby Street, Blackburn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,536 GBP2021-02-28
    Officer
    icon of calendar 2019-08-19 ~ 2020-02-27
    IIF 553 - Director → ME
  • 513
    icon of address Flat 6 Ravensfield Close, Dagenham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ 2024-11-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ 2024-11-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2024-11-13 ~ 2025-02-01
    IIF - Ownership of shares – 75% or more OE
  • 514
    TASTE OF ASHINGTON LIMITED - 2021-11-12
    DCFS NCL LIMITED - 2025-04-30
    icon of address 4 East Hill Road, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,218 GBP2024-11-30
    Officer
    icon of calendar 2021-10-01 ~ 2023-09-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-09-19
    IIF - Has significant influence or control OE
  • 515
    icon of address 13 Stamford Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,517 GBP2021-08-30
    Officer
    icon of calendar 2022-09-10 ~ 2023-04-04
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ 2023-04-04
    IIF 272 - Ownership of shares – 75% or more OE
  • 516
    icon of address 792 Wickham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2022-04-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2022-04-25
    IIF 2578 - Ownership of shares – 75% or more OE
  • 517
    icon of address 792 Wickham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,806 GBP2023-03-31
    Officer
    icon of calendar 2020-10-13 ~ 2020-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-02-23
    IIF - Ownership of shares – 75% or more OE
  • 518
    icon of address 315 Dickenson Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-12 ~ 2023-10-25
    IIF 2314 - Director → ME
  • 519
    icon of address 59 Waterside Close, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2013-04-09
    IIF - Director → ME
  • 520
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-22 ~ 2016-06-20
    IIF - Director → ME
    icon of calendar 2014-04-01 ~ 2016-04-01
    IIF - Director → ME
  • 521
    icon of address 140 Clapham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,378 GBP2024-07-30
    Officer
    icon of calendar 2016-07-22 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2024-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 522
    icon of address 79 Cumberland Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,565 GBP2021-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2023-05-25
    IIF 2167 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-05-25
    IIF 1097 - Ownership of voting rights - 75% or more OE
    IIF 1097 - Right to appoint or remove directors OE
    IIF 1097 - Ownership of shares – 75% or more OE
  • 523
    icon of address 9 Foxley Road, Thornton Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,839 GBP2023-07-31
    Officer
    icon of calendar 2020-04-10 ~ 2021-12-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-10 ~ 2021-12-31
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 524
    icon of address 44 Verney Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2022-04-25
    IIF 1320 - Director → ME
  • 525
    HSQ FURNITURE SERVICES LTD - 2024-08-15
    icon of address 85 Nova Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    156 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2022-08-19
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2024-08-16
    IIF 405 - Ownership of shares – 75% or more OE
    IIF 405 - Ownership of voting rights - 75% or more OE
    IIF 405 - Right to appoint or remove directors OE
  • 526
    icon of address Suite 3.14 & 3.15 02, Universal Square Devnonshire Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,179 GBP2024-07-31
    Officer
    icon of calendar 2021-10-08 ~ 2021-12-03
    IIF - Director → ME
    icon of calendar 2022-10-10 ~ 2023-07-01
    IIF - Director → ME
  • 527
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ 2025-01-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ 2025-01-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 528
    icon of address 43 York Place, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-03 ~ 2022-10-01
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 529
    icon of address 542 Hyde Road, Gorton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -322 GBP2015-11-30
    Officer
    icon of calendar 2013-11-13 ~ 2013-11-13
    IIF - Director → ME
  • 530
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-06-12 ~ 2020-11-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-11-13
    IIF - Ownership of shares – 75% or more OE
  • 531
    icon of address Unit C At 41, St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2019-08-31
    IIF - Director → ME
  • 532
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ 2023-09-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2023-09-11
    IIF - Ownership of shares – 75% or more OE
  • 533
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,236 GBP2015-10-31
    Officer
    icon of calendar 2010-10-20 ~ 2011-06-14
    IIF - Director → ME
    icon of calendar 2011-09-03 ~ 2012-01-13
    IIF - Director → ME
  • 534
    icon of address 530 182-184 High Street North, East Ham, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2025-04-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 535
    GB MAKEUP LIMITED - 2019-01-21
    icon of address 50 Rydal Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-12-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 536
    icon of address 66 Steers Mead, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -470 GBP2025-06-30
    Officer
    icon of calendar 2022-06-16 ~ 2022-11-22
    IIF - Director → ME
    icon of calendar 2022-06-16 ~ 2022-11-22
    IIF - Secretary → ME
  • 537
    icon of address 206 Great Bridge Street, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,222 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ 2023-09-26
    IIF 1394 - Director → ME
  • 538
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2023-05-31
    IIF 1761 - Director → ME
  • 539
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    577 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2025-02-18
    IIF 2754 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 2025-02-18
    IIF 1537 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1537 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1537 - Right to appoint or remove directors OE
  • 540
    icon of address Office 739 182-184 High Street, North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,382 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ 2025-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2025-05-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 541
    icon of address 69 Teme Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-06-02
    IIF 2672 - Director → ME
    Person with significant control
    icon of calendar 2023-10-08 ~ 2024-06-02
    IIF 1589 - Has significant influence or control over the trustees of a trust OE
    IIF 1589 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1589 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1589 - Ownership of voting rights - 75% or more OE
    IIF 1589 - Ownership of shares – 75% or more OE
    IIF 1589 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1589 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1589 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    icon of calendar 2023-09-26 ~ 2023-10-07
    IIF 1590 - Ownership of shares – 75% or more OE
  • 542
    icon of address Suite 26, Elite House 70 Warwick Street, Digbeth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ 2015-08-08
    IIF - Director → ME
    icon of calendar 2013-12-16 ~ 2014-01-11
    IIF - Director → ME
    icon of calendar 2014-01-10 ~ 2014-06-01
    IIF - Director → ME
  • 543
    icon of address 0/1 34 Linnhead Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ 2024-05-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-05-29
    IIF 2089 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2089 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2089 - Right to appoint or remove directors OE
  • 544
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2011-12-28
    IIF - Director → ME
  • 545
    icon of address The Beacon C/o Senserve Limited, Westgate Road, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    -528 GBP2023-12-29
    Officer
    icon of calendar 2014-06-30 ~ 2015-07-01
    IIF - Director → ME
  • 546
    icon of address 22 Preston Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,966 GBP2018-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2017-08-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-08-24
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 547
    icon of address 13 Alfred Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-16 ~ 2025-02-04
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 548
    icon of address 95 Donaldson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2019-08-09
    Officer
    icon of calendar 2014-07-10 ~ 2016-01-01
    IIF - Director → ME
  • 549
    icon of address The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2006-02-01
    IIF - Secretary → ME
  • 550
    icon of address 56 Nova Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ 2025-07-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2025-07-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 551
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2013-10-11
    IIF - LLP Member → ME
  • 552
    icon of address 90 Southfield Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ 2019-09-10
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-09-10
    IIF 1421 - Has significant influence or control as a member of a firm OE
    IIF 1421 - Right to appoint or remove directors OE
    IIF 1421 - Ownership of voting rights - 75% or more OE
    IIF 1421 - Ownership of shares – 75% or more OE
  • 553
    EXPRESS EXECUTIVE CARS LIMITED - 2017-08-31
    icon of address Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,186 GBP2024-08-31
    Officer
    icon of calendar 2018-10-10 ~ 2020-01-15
    IIF 2283 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2020-01-15
    IIF 606 - Ownership of shares – More than 25% but not more than 50% OE
  • 554
    icon of address 8 Whitburn Drive, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ 2025-04-10
    IIF - Director → ME
  • 555
    icon of address Office 1497 58 Peregrine Road, Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    922 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ 2020-01-11
    IIF - Director → ME
  • 556
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,912 GBP2024-05-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-07-09
    IIF - Director → ME
  • 557
    icon of address 12 Linton Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,143 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2022-08-03
    IIF 1780 - Director → ME
    icon of calendar 2020-07-14 ~ 2020-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2022-09-28
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 446 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-14 ~ 2020-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 558
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-03-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 559
    icon of address Fl.6 Wilde House 10 Gloucester Terrace, C/o Joanna Hristova Latcheva, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,264 GBP2019-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2020-01-31
    IIF 757 - Director → ME
  • 560
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79,120 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-03-12
    IIF - Secretary → ME
  • 561
    icon of address 3 Murray Street, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,240 GBP2024-05-31
    Officer
    icon of calendar 2023-10-23 ~ 2024-11-10
    IIF - Director → ME
  • 562
    icon of address 26 Pershore Drive, Branston, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-02-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-02-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 563
    icon of address 134 Undershaft, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-06-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ 2024-06-01
    IIF - Ownership of shares – 75% or more OE
  • 564
    icon of address 32 Wemyss Avenue, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2023-12-01
    IIF - Director → ME
    IIF - Director → ME
    icon of calendar 2023-12-01 ~ 2024-03-25
    IIF - Director → ME
    icon of calendar 2023-01-19 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2024-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 565
    icon of address 71 Gatwick Road, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,885 GBP2024-04-30
    Officer
    icon of calendar 2010-04-29 ~ 2011-01-24
    IIF - Director → ME
  • 566
    icon of address 256a Green Street, Forest Gate, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-03-01 ~ 2018-05-01
    IIF - Director → ME
  • 567
    FAWAD ASIF LTD - 2023-10-20
    icon of address Office 6066 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-28
    Officer
    icon of calendar 2023-10-21 ~ 2024-01-18
    IIF - Director → ME
  • 568
    icon of address 165 165 George Lambton Avenue, Newmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    754,000 GBP2024-07-31
    Officer
    icon of calendar 2025-01-05 ~ 2025-07-27
    IIF - Director → ME
  • 569
    icon of address 40 Kingsley Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,946 GBP2023-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-10-10
    IIF - Director → ME
    icon of calendar 2020-07-01 ~ 2023-10-10
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-10-10
    IIF - Has significant influence or control OE
  • 570
    icon of address 55 Tenby Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-03-28
    IIF 2730 - Director → ME
  • 571
    icon of address 21 Barton Avenue, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ 2025-07-18
    IIF - Director → ME
    icon of calendar 2025-07-18 ~ 2025-09-19
    IIF - Director → ME
  • 572
    REDWOODTUTORS FS LIMITED - 2012-04-24
    icon of address M Asif, 100 Cobb Close, Datchet, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2013-01-31
    IIF 1738 - Director → ME
    icon of calendar 2011-01-11 ~ 2011-04-20
    IIF - Director → ME
  • 573
    icon of address 47 Hall Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,765 GBP2024-09-30
    Officer
    icon of calendar 2014-11-25 ~ 2015-07-20
    IIF - Director → ME
  • 574
    icon of address 35 Lansdowne Avenue, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,304 GBP2017-05-31
    Officer
    icon of calendar 2016-11-29 ~ 2016-12-23
    IIF - Director → ME
  • 575
    icon of address 22 St. David Street, Brechin, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-09-30
    IIF 1340 - Director → ME
  • 576
    icon of address 30 Woolwich Road, Greenwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,736 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-06-05
    IIF - Director → ME
  • 577
    icon of address Adullam London Road, Adlington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-09 ~ 2025-03-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 578
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,804 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-01-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 579
    icon of address 1 Dashwood Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,963 GBP2024-03-31
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-02-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 580
    icon of address Grillfather, 13 Thornton Road, Thornton Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,545 GBP2024-05-30
    Officer
    icon of calendar 2020-06-20 ~ 2020-10-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-10-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 581
    JRT SECURITY SERVICES LIMITED - 2023-08-18
    icon of address 14 Chesterton Way, Tilbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ 2023-12-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2023-12-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 582
    icon of address 70 Northern Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-04-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 583
    icon of address 25 Whetley Lane, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -317 GBP2025-03-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-08-20
    IIF 760 - Director → ME
  • 584
    icon of address 4385, 13870366: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-01-25 ~ 2022-03-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2022-03-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 585
    GUJJAR IN UK LTD - 2025-09-23
    icon of address 80 Mashiters Hill, Romford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-15 ~ 2024-07-15
    IIF - Director → ME
  • 586
    icon of address 215 Links Street, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2013-08-31
    IIF - Director → ME
  • 587
    icon of address Flat 6 39 Blurton Road, Lower Clapton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ 2023-07-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2023-07-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 588
    icon of address 12 Unit 12, Adelaide Shopping Center, Adelaide Terrace, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2015-10-06
    IIF 557 - Director → ME
  • 589
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-09-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 590
    icon of address Challange House 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,331 GBP2021-03-31
    Officer
    icon of calendar 2019-09-03 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2022-12-01
    IIF - Ownership of shares – 75% or more OE
  • 591
    HABIB QATAR EXCHANGE & FINANCE PLC - 2018-01-02
    HABIB QATAR EXCHANGE & FINANCE LIMITED - 2016-11-01
    UNION EXCHANGE & FINANCE LIMITED - 1999-10-21
    icon of address 458 Cheetham Hill Road, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,696 GBP2015-10-31
    Officer
    icon of calendar 2015-08-15 ~ 2016-03-31
    IIF - Director → ME
  • 592
    icon of address 13 Bowen Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133 GBP2024-09-30
    Officer
    icon of calendar 2021-06-02 ~ 2023-08-30
    IIF 1788 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2023-08-30
    IIF 1006 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1006 - Ownership of shares – More than 50% but less than 75% OE
  • 593
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ 2025-05-24
    IIF - Director → ME
  • 594
    icon of address Tops Pizza 32 Aylmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,606 GBP2025-01-31
    Officer
    icon of calendar 2025-04-07 ~ 2025-04-07
    IIF - Director → ME
  • 595
    icon of address 16 The Broadway, High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    21,348 GBP2024-11-30
    Officer
    icon of calendar 2009-12-15 ~ 2010-10-19
    IIF - Director → ME
  • 596
    icon of address 502 Foleshill Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-07 ~ 2025-10-07
    IIF - Director → ME
  • 597
    icon of address Windsor House, 103 Whitehall Road, Colchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -38,279 GBP2017-12-31
    Officer
    icon of calendar 2007-04-25 ~ 2007-10-31
    IIF 2725 - Director → ME
    icon of calendar 2007-04-25 ~ 2007-10-31
    IIF - Secretary → ME
  • 598
    UNSHAKEABLE YOU LTD - 2022-06-06
    icon of address The Vista Centre, Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,319 GBP2024-04-30
    Officer
    icon of calendar 2022-06-01 ~ 2023-01-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-01-28
    IIF 2862 - Ownership of shares – 75% or more OE
    IIF 2862 - Ownership of shares – 75% or more OE
  • 599
    icon of address 13 Laurel Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-06-15 ~ 2024-07-06
    IIF - Director → ME
    icon of calendar 2023-03-13 ~ 2023-06-15
    IIF - Director → ME
  • 600
    icon of address 4385, 14725109 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-06-15 ~ 2025-05-13
    IIF - Director → ME
    icon of calendar 2023-03-13 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 2023-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-15 ~ 2025-05-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 601
    icon of address 1 Ashdown Court Flat 1, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    761 GBP2023-08-31
    Officer
    icon of calendar 2024-06-13 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ 2025-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 602
    OXFORDSHIRE HEALTHCARE SERVICES LTD - 2015-09-29
    icon of address Office 118, Grove House Lutyens Close, Lychpit, Basingstoke, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,266 GBP2024-06-29
    Officer
    icon of calendar 2015-06-11 ~ 2018-02-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-16
    IIF 2405 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2405 - Ownership of shares – More than 25% but not more than 50% OE
  • 603
    icon of address 321-323 High Road, Office 5855, Essex, Chadwell Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,311 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-01-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-01-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 604
    icon of address 4385, 15474032 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-08 ~ 2024-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ 2024-04-29
    IIF 2838 - Ownership of shares – 75% or more OE
    IIF 2838 - Ownership of voting rights - 75% or more OE
    IIF 2838 - Right to appoint or remove directors OE
  • 605
    icon of address Office 7574 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2024-08-28
    IIF - Director → ME
  • 606
    icon of address Unit J4, Bridge Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ 2024-07-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2024-07-26
    IIF 1534 - Ownership of shares – 75% or more OE
    IIF 1534 - Right to appoint or remove directors OE
    IIF 1534 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1534 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1534 - Ownership of voting rights - 75% or more OE
    IIF 1534 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1534 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 607
    icon of address 16 Harehills Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2024-04-01
    IIF - Director → ME
  • 608
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,400 GBP2025-04-04
    Officer
    icon of calendar 2021-12-29 ~ 2022-02-13
    IIF - Secretary → ME
  • 609
    icon of address 542 Streatham High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -31,247 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-02-05 ~ 2022-11-10
    IIF 482 - Ownership of voting rights - 75% or more OE
    IIF 482 - Ownership of shares – 75% or more OE
    IIF 482 - Right to appoint or remove directors OE
  • 610
    icon of address 65 Canning Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,588 GBP2024-03-31
    Officer
    icon of calendar 2017-06-05 ~ 2020-04-01
    IIF 2737 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-04-01
    IIF 415 - Has significant influence or control OE
  • 611
    icon of address 1 Whalley Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ 2023-10-17
    IIF - Director → ME
    icon of calendar 2023-11-30 ~ 2023-12-02
    IIF - Director → ME
  • 612
    icon of address Fountain Court 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,804 GBP2020-01-31
    Officer
    icon of calendar 2012-04-20 ~ 2012-04-20
    IIF - Director → ME
  • 613
    icon of address 28 St. Johns Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ 2016-06-01
    IIF - Director → ME
  • 614
    icon of address 4385, 13751815: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-27 ~ 2022-02-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-27 ~ 2022-02-07
    IIF - Ownership of shares – 75% or more OE
  • 615
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ 2025-03-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ 2025-03-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 616
    icon of address 1035 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ 2024-12-11
    IIF 2897 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2897 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2897 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2897 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2897 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2897 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2897 - Right to appoint or remove directors OE
  • 617
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -52,807 GBP2024-08-31
    Officer
    icon of calendar 2024-02-12 ~ 2024-11-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ 2024-11-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 618
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    793 GBP2024-03-31
    Officer
    icon of calendar 2015-01-08 ~ 2020-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2020-02-25
    IIF - Has significant influence or control OE
  • 619
    icon of address 4385, 14206734 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,940 GBP2023-06-30
    Officer
    icon of calendar 2024-03-09 ~ 2024-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-09-10
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 620
    icon of address Suite 401-403 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,915 GBP2024-09-30
    Officer
    icon of calendar 2021-04-26 ~ 2021-05-05
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-05-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 621
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,133 GBP2024-01-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-10-21
    IIF - Director → ME
  • 622
    icon of address Initial Business Centre, Wilsons Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2022-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2022-04-30
    IIF 2499 - Right to appoint or remove directors OE
    IIF 2499 - Ownership of voting rights - 75% or more OE
    IIF 2499 - Ownership of shares – 75% or more OE
  • 623
    HEAVEN FOR FOOD LTD - 2023-11-22
    icon of address 280 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ 2025-07-23
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ 2025-07-21
    IIF 979 - Has significant influence or control OE
  • 624
    icon of address C9 30 Marigold Court, Brackla, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ 2021-09-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 625
    HCINJURYSPECIALISTS LIMITED - 2014-10-14
    icon of address Unit W6 1b 140 Kingsway, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2015-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-01
    IIF - Director → ME
  • 626
    icon of address 363 Kingsbury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-10 ~ 2024-09-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ 2024-09-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 627
    icon of address 102 Green Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,654 GBP2024-10-30
    Officer
    icon of calendar 2015-07-03 ~ 2017-10-01
    IIF 1723 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ 2017-10-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 628
    icon of address 151 Stockport Road, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-10
    IIF - Director → ME
    icon of calendar 2023-09-29 ~ 2024-08-04
    IIF - Director → ME
    icon of calendar 2022-12-10 ~ 2022-12-10
    IIF - Director → ME
  • 629
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ 2025-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-03-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 630
    icon of address 4385, 15473543 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-10-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 631
    icon of address 161 Spring Hall Lane, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2024-06-23
    IIF - Director → ME
  • 632
    icon of address Wellesley House, 1st Floor, 98-102 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,413 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2024-01-09
    IIF - Has significant influence or control OE
  • 633
    icon of address Office F26 Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ 2025-02-10
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-10
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 634
    icon of address 7 Louise Close, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,956 GBP2024-05-31
    Officer
    icon of calendar 2022-06-22 ~ 2024-02-26
    IIF - Director → ME
  • 635
    icon of address 186 Whitehorse Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2025-06-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-06-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 636
    icon of address 37 Woodview, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ 2023-09-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ 2023-09-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 637
    icon of address 3 Victoria Road, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-12-07
    IIF 793 - Director → ME
    icon of calendar 2013-03-04 ~ 2013-12-07
    IIF - Secretary → ME
  • 638
    icon of address 38 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,151 GBP2022-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2023-05-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2023-02-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 639
    icon of address 5a Motcomb Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -540,477 GBP2024-02-24
    Officer
    icon of calendar 2015-03-02 ~ 2017-01-23
    IIF - Director → ME
    icon of calendar 2019-02-01 ~ 2019-11-12
    IIF 1707 - Director → ME
  • 640
    icon of address 62 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-12-19
    IIF - Director → ME
    icon of calendar 2015-08-30 ~ 2015-08-30
    IIF - Director → ME
  • 641
    icon of address The Winning Box 27-37 Station Road, Office 27, Second Floor, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-10-31
    IIF - Right to appoint or remove directors OE
  • 642
    icon of address 61 Longfellow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,546 GBP2025-05-31
    Officer
    icon of calendar 2024-07-01 ~ 2024-10-20
    IIF 2189 - Director → ME
  • 643
    icon of address 449 Katherine Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2012-12-07
    IIF - Director → ME
  • 644
    icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2013-09-19
    IIF - Director → ME
  • 645
    MI BROTHERS LIMITED - 2020-09-02
    icon of address 219 Chalvey Grove, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ 2021-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-01-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 646
    icon of address 4385, 14679905 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ 2023-06-21
    IIF - Director → ME
  • 647
    icon of address 4385, 13819632: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-29 ~ 2022-01-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2022-01-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 648
    icon of address 97 0/2 Kenmure Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ 2025-08-07
    IIF - Director → ME
  • 649
    icon of address Office 3776 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-11-01
    IIF - Director → ME
  • 650
    BEST SUPPLY LIMITED - 2016-01-18
    icon of address 256a Green Street, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ 2015-10-15
    IIF - Director → ME
  • 651
    icon of address 14 Friars Close, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-12-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 652
    icon of address 52 Jersey Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,018 GBP2024-10-31
    Officer
    icon of calendar 2022-06-13 ~ 2023-07-07
    IIF - Director → ME
  • 653
    FASHION MAG LTD - 2023-01-04
    EKAMVEER PH LTD - 2021-08-02
    icon of address 41 Albert Road, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-12-01 ~ 2022-12-20
    IIF 1343 - Director → ME
    icon of calendar 2021-07-15 ~ 2021-12-01
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-12-20
    IIF 623 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 623 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 623 - Ownership of voting rights - 75% or more OE
    IIF 623 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 623 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-15 ~ 2021-12-01
    IIF 737 - Has significant influence or control as a member of a firm OE
    IIF 737 - Right to appoint or remove directors as a member of a firm OE
    IIF 737 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 737 - Right to appoint or remove directors OE
    IIF 737 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 737 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 737 - Ownership of voting rights - 75% or more OE
    IIF 737 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 737 - Ownership of shares – 75% or more OE
  • 654
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,798,960 GBP2024-11-30
    Officer
    icon of calendar 2021-01-01 ~ 2021-06-16
    IIF - Director → ME
  • 655
    icon of address 253 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,027 GBP2023-12-30
    Officer
    icon of calendar 2021-10-05 ~ 2022-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 656
    icon of address 75 Gillies Hill Cambusbarron, Stirling, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2025-01-01
    IIF 2585 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2585 - Right to appoint or remove directors OE
    IIF 2585 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 657
    icon of address 102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,351 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2021-07-01
    IIF 1720 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2021-07-01
    IIF 2023 - Ownership of shares – 75% or more OE
  • 658
    icon of address 124 City Road, London, England
    Active Corporate
    Officer
    icon of calendar 2024-10-09 ~ 2024-10-10
    IIF 2296 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-10-10
    IIF 997 - Right to appoint or remove directors OE
  • 659
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-08 ~ 2024-04-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 660
    ENTERPRISE E-MARKETING CONSULTANTS LTD - 2021-12-13
    icon of address Unit 4 Norton Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    571,940 GBP2023-05-31
    Officer
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF - Ownership of shares – 75% or more OE
  • 661
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ 2025-10-01
    IIF - Director → ME
  • 662
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,380 GBP2023-03-31
    Officer
    icon of calendar 2022-05-06 ~ 2024-12-16
    IIF - Director → ME
  • 663
    icon of address 453a Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2023-08-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-08-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 664
    icon of address 453a Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,267 GBP2023-05-31
    Officer
    icon of calendar 2018-05-25 ~ 2021-05-15
    IIF - Director → ME
  • 665
    icon of address 10 Mentor Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-27 ~ 2015-06-05
    IIF 1416 - Director → ME
  • 666
    icon of address 80d Belgrave Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ 2024-10-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ 2024-10-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 667
    icon of address Office 1064 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,619 GBP2024-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2016-09-01
    IIF - Director → ME
    icon of calendar 2016-09-01 ~ 2017-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2019-11-01
    IIF 629 - Has significant influence or control OE
  • 668
    icon of address 49 A New Road, Rainham Essex, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,197 GBP2024-04-30
    Officer
    icon of calendar 2020-06-17 ~ 2023-08-20
    IIF - Director → ME
  • 669
    icon of address 114 Tilney Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,558 GBP2022-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2019-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-11-01
    IIF 1485 - Has significant influence or control OE
  • 670
    icon of address 226 Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ 2024-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ 2024-08-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 671
    icon of address 167 Shrewsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ 2024-07-01
    IIF - Director → ME
  • 672
    icon of address 23 Birchen Lee, Emerson Valley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2023-07-14
    IIF 2366 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-07-14
    IIF 2429 - Right to appoint or remove directors OE
    IIF 2429 - Ownership of voting rights - 75% or more OE
    IIF 2429 - Ownership of shares – 75% or more OE
  • 673
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,780 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ 2022-04-12
    IIF - Director → ME
  • 674
    icon of address 175 Church Street, Flat 3, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ 2025-04-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ 2025-04-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 675
    icon of address 25 Bligh Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ 2025-01-08
    IIF - Director → ME
  • 676
    icon of address 18 Saunderton Vale, Saunderton, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,305 GBP2024-06-30
    Officer
    icon of calendar 2023-06-18 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ 2024-05-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 677
    icon of address 44 Cambridge Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2018-05-30 ~ 2019-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2019-08-01
    IIF 2985 - Has significant influence or control OE
  • 678
    icon of address 179a Ilford Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,349 GBP2018-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2018-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-09-27
    IIF 2042 - Ownership of shares – 75% or more OE
    IIF 2042 - Ownership of voting rights - 75% or more OE
  • 679
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,308 GBP2024-02-29
    Officer
    icon of calendar 2012-05-10 ~ 2014-05-12
    IIF - Director → ME
  • 680
    MINAL CONSTRUCTIONS LIMITED - 2014-09-04
    icon of address 48 Waddington Avenue, Coulsdon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    235,843 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-07 ~ 2022-10-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-21 ~ 2023-04-06
    IIF - Ownership of shares – 75% or more OE
  • 681
    icon of address 28 Essex Street 28 Essex Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-04-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ 2025-04-04
    IIF - Has significant influence or control OE
  • 682
    icon of address 70b Blenheim Crescent, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,592 GBP2020-01-31
    Officer
    icon of calendar 2014-01-13 ~ 2020-02-01
    IIF - Director → ME
  • 683
    icon of address Office 1115, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-06
    IIF - Director → ME
    IIF - Director → ME
  • 684
    icon of address 428 Slade Road Slade Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-14 ~ 2025-09-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-14 ~ 2025-09-23
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 685
    icon of address Unit 2 Wainwright Court, Canterbury Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ 2023-05-10
    IIF - Director → ME
  • 686
    icon of address 39 Mulliner Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ 2025-07-05
    IIF - Director → ME
  • 687
    icon of address 185 King's Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ 2018-01-02
    IIF - Director → ME
  • 688
    icon of address 4385, 11992466: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-12-15 ~ 2020-04-30
    IIF 1317 - Director → ME
  • 689
    icon of address 117 London Road Istanbul Barbers, Headington, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ 2025-08-18
    IIF - Director → ME
    icon of calendar 2025-07-03 ~ 2025-08-18
    IIF - Secretary → ME
  • 690
    icon of address 17 Bell Walk, Eastgate Shopping Centre, Gloucester, Gloucestshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2018-08-02 ~ 2019-08-02
    IIF 1648 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2019-08-02
    IIF 512 - Right to appoint or remove directors OE
    IIF 512 - Ownership of voting rights - 75% or more OE
    IIF 512 - Ownership of shares – 75% or more OE
  • 691
    icon of address Unit #3486 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-04-29
    IIF 927 - Ownership of shares – 75% or more OE
    IIF 927 - Right to appoint or remove directors OE
    IIF 927 - Ownership of voting rights - 75% or more OE
  • 692
    icon of address Office 2573 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-21 ~ 2023-08-02
    IIF - Director → ME
  • 693
    icon of address 2 Afton Drive, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,139 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2022-02-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-02-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 694
    icon of address The Stables Unit 1, 21 - 25 Carlton Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,588 GBP2024-05-31
    Officer
    icon of calendar 2023-07-01 ~ 2023-12-31
    IIF 296 - Director → ME
    icon of calendar 2024-08-26 ~ 2025-09-01
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2025-09-01
    IIF 335 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 335 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 335 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 335 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 335 - Has significant influence or control over the trustees of a trust OE
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 335 - Ownership of voting rights - 75% or more OE
  • 695
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-04-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 696
    icon of address 158 Brighton Road, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,101 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2025-05-01
    IIF 2670 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2025-05-01
    IIF 1583 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1583 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1583 - Right to appoint or remove directors OE
  • 697
    icon of address 310 Havering Road Havering Road, Romford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2013-01-21
    IIF - Director → ME
  • 698
    icon of address 44 Trafford Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,175 GBP2020-11-30
    Officer
    icon of calendar 2022-01-10 ~ 2022-04-20
    IIF - Director → ME
  • 699
    icon of address Rear Of 55 Ebrington Street, Plymouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,897 GBP2019-08-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-01-02
    IIF 1694 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-01-01
    IIF 309 - Right to appoint or remove directors as a member of a firm OE
    IIF 309 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 309 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 309 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 309 - Ownership of shares – 75% or more OE
  • 700
    icon of address 164 Yahya Accountancy West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF 1869 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF 1946 - Right to appoint or remove directors OE
    IIF 1946 - Ownership of voting rights - 75% or more OE
    IIF 1946 - Ownership of shares – 75% or more OE
  • 701
    icon of address Suite 1324, 275 New North Road, London, Islington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ 2023-12-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2022-12-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 702
    icon of address 324 Bensham Lane, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2016-02-29
    IIF - Secretary → ME
  • 703
    icon of address 49 Forth Street 49 Forth Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    955,078 GBP2025-02-28
    Officer
    icon of calendar 2024-03-07 ~ 2024-03-07
    IIF - Director → ME
  • 704
    icon of address Apt 2 49 Forth Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ 2025-01-20
    IIF - Director → ME
    icon of calendar 2024-05-28 ~ 2025-01-20
    IIF - Director → ME
    icon of calendar 2025-06-02 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 2025-01-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2025-01-20 ~ 2025-01-20
    IIF 2573 - Has significant influence or control OE
  • 705
    RELIEF GUARDING UK LTD - 2024-04-18
    IBM SECURITY SERVICES LTD - 2017-10-26
    icon of address 14 Kentford Way, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,542 GBP2023-09-30
    Officer
    icon of calendar 2017-10-10 ~ 2023-12-06
    IIF 1841 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2023-12-06
    IIF 1043 - Right to appoint or remove directors OE
    IIF 1043 - Ownership of voting rights - 75% or more OE
    IIF 1043 - Ownership of shares – 75% or more OE
  • 706
    icon of address 111c Preston Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -570 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2025-05-13
    IIF 1811 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2025-05-13
    IIF 742 - Ownership of shares – 75% or more OE
  • 707
    icon of address 50-54 Farnham Street, Ilford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-10 ~ 2025-06-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 708
    icon of address 115 Regent Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2025-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-05-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 709
    icon of address Office 24a Unimix House Business Centre, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-06-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-06-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 710
    icon of address 60 Soundwell Road, Bristol, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    128 GBP2016-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2017-05-01
    IIF - Director → ME
    icon of calendar 2015-11-10 ~ 2017-05-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF - Ownership of shares – 75% or more OE
  • 711
    icon of address 256 Gospel Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 2022-12-01
    IIF 1086 - Ownership of shares – 75% or more OE
  • 712
    icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ 2022-09-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 713
    icon of address 8 Walmer Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ 2024-08-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-08-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 714
    icon of address 225 Bradford Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,811 GBP2024-02-29
    Officer
    icon of calendar 2022-08-25 ~ 2023-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2023-05-15
    IIF - Ownership of shares – 75% or more OE
  • 715
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,902 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2022-11-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2022-09-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 716
    icon of address 7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-18 ~ 2025-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-18 ~ 2025-08-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 717
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ 2025-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ 2025-03-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 718
    icon of address 68 Brunner Avenue, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ 2024-12-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-11-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 719
    icon of address 1224 Coventry Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,809 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-02-25
    IIF - Director → ME
    icon of calendar 2020-01-27 ~ 2022-10-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2022-10-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 720
    icon of address Imperial Offices 2a Heigham Road, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,879 GBP2020-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2020-09-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-09-30
    IIF - Ownership of shares – 75% or more OE
  • 721
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,939 GBP2024-12-31
    Officer
    icon of calendar 2024-07-16 ~ 2025-02-24
    IIF - Director → ME
  • 722
    icon of address 5 Woodhouse Close, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2014-02-15
    IIF - Director → ME
  • 723
    icon of address Car Parkspace 1 Grand Union Enterprise Park, Grand Union Way, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    544 GBP2023-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2023-08-08
    IIF - Director → ME
  • 724
    icon of address 4385, 11309763 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,483 GBP2023-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2024-08-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2024-08-06
    IIF - Has significant influence or control OE
  • 725
    icon of address Flat 2617-a Exchange Point, Lompit Vale, Lewisham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ 2022-12-06
    IIF - Director → ME
  • 726
    CHICKEN COTTAGE HEMEL LTD - 2024-12-13
    NASHVILLE BURGERS AND SHAKES LTD - 2024-09-05
    icon of address 81 Waterhouse Street, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,143 GBP2024-06-30
    Officer
    icon of calendar 2024-03-08 ~ 2024-12-05
    IIF 1837 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-12-05
    IIF 1044 - Right to appoint or remove directors OE
    IIF 1044 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1044 - Ownership of shares – More than 25% but not more than 50% OE
  • 727
    icon of address 3 Albert Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,954 GBP2021-11-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF 1298 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 728
    icon of address Rutland House, 23-25 Friar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,694 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ 2025-03-20
    IIF - Director → ME
  • 729
    RAJSHAHI SOCIAL LIMITED - 2014-01-16
    KELUAR IT SERVICES LIMITED - 2023-05-03
    icon of address 95 Water Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,856 GBP2024-05-31
    Officer
    icon of calendar 2014-02-01 ~ 2019-04-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-10-01
    IIF - Ownership of shares – 75% or more OE
  • 730
    icon of address 72 Cannon Street Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,402 GBP2025-01-31
    Officer
    icon of calendar 2019-04-05 ~ 2020-10-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-10-17
    IIF 1574 - Right to appoint or remove directors OE
    IIF 1574 - Ownership of voting rights - 75% or more OE
    IIF 1574 - Ownership of shares – 75% or more OE
  • 731
    KEY. CS - SOFTWARE LTD - 2015-03-09
    RIGHTSFIRST LIMITED - 2014-10-20
    KEY. CS TECHNOLOGY LTD - 2020-09-03
    icon of address 40 Bank Street, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,978 GBP2022-10-31
    Officer
    icon of calendar 2009-10-19 ~ 2015-01-20
    IIF - Secretary → ME
  • 732
    icon of address 616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -330 GBP2023-06-30
    Officer
    icon of calendar 2021-06-25 ~ 2025-02-28
    IIF - Director → ME
  • 733
    icon of address Unit 3, J63 Premier House, Rolfe Street, Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ 2022-08-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-08-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 734
    icon of address 4385, 15869049 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ 2024-08-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ 2024-08-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 735
    icon of address 70 Bristol Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ 2024-05-03
    IIF - Director → ME
  • 736
    icon of address 1 Greystoke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ 2025-02-01
    IIF - Director → ME
  • 737
    icon of address 288 Cliftonville Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,532 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-06-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 738
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2018-02-19
    IIF - Director → ME
  • 739
    M/S KINETIC ENTERPRISES LIMITED - 2025-05-27
    icon of address Flat 156 Holbrook House Victoria Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ 2025-06-10
    IIF - Director → ME
  • 740
    icon of address Room K0.34a, 30 Strand, London Kclsu, Room K0.34a, 30 Strand, London, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-08-01 ~ 2024-07-31
    IIF - Director → ME
  • 741
    icon of address 67 Vere Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ 2024-04-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ 2024-04-25
    IIF - Ownership of shares – 75% or more OE
  • 742
    icon of address 1st Floor,74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,197 GBP2024-01-31
    Officer
    icon of calendar 2016-01-26 ~ 2022-06-09
    IIF - Director → ME
  • 743
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -756 GBP2018-07-31
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-03
    IIF 387 - Director → ME
    icon of calendar 2016-04-20 ~ 2016-08-04
    IIF 1758 - Director → ME
    icon of calendar 2015-07-24 ~ 2015-12-07
    IIF 1759 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-06-25
    IIF 380 - Director → ME
  • 744
    icon of address 4385, 16284327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ 2025-03-07
    IIF - Director → ME
  • 745
    icon of address 1 Sandhurst Drive, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,645 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-02-20
    IIF 177 - Ownership of shares – 75% or more OE
  • 746
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ 2024-10-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 2024-10-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 747
    icon of address 58 Milton Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,322 GBP2021-02-28
    Officer
    icon of calendar 2016-04-06 ~ 2019-11-08
    IIF - Director → ME
  • 748
    ALI'S SERVICES LTD - 2011-05-05
    icon of address Unit 4 Slough Business Park, 94 Farnham Road, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ 2014-02-10
    IIF 1237 - Director → ME
  • 749
    icon of address Ranj Pizza & Kebab House, 126 Castle Street, Forfar, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ 2025-02-03
    IIF - Director → ME
  • 750
    KSS HEALTHY FOODS LTD - 2025-06-24
    icon of address 123 Albert Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,425 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2025-06-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Has significant influence or control as a member of a firm OE
  • 751
    icon of address 24 Holme Street, Bradford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,584 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-01-01
    IIF 2882 - Ownership of voting rights - 75% or more OE
    IIF 2882 - Right to appoint or remove directors OE
    IIF 2882 - Ownership of shares – 75% or more OE
  • 752
    icon of address 228 Belgrave Belgrave Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2025-10-01
    IIF - Director → ME
  • 753
    BOOKINGS NOW LTD - 2024-03-21
    icon of address Flat 41 Yorkway Court, 265 Copenhagen Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,270 GBP2025-03-31
    Officer
    icon of calendar 2024-03-13 ~ 2024-11-19
    IIF - Secretary → ME
  • 754
    LADYMORE ESTATES LTD - 2012-12-05
    icon of address 27 Grangewood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2011-05-13
    IIF - Director → ME
    icon of calendar 2012-06-01 ~ 2013-01-01
    IIF - Director → ME
  • 755
    REDWOOD ECOM LTD - 2012-04-24
    icon of address M Asif, 100 Cobb Close, Datchet, Slough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2015-04-30
    Officer
    icon of calendar 2009-04-03 ~ 2013-05-01
    IIF - Director → ME
  • 756
    COMPUTERLAND LIMITED - 2004-03-08
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-27 ~ 2006-02-03
    IIF - Director → ME
    icon of calendar 2003-10-27 ~ 2004-08-02
    IIF - Secretary → ME
  • 757
    icon of address 6 Brook Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ 2025-03-06
    IIF - Director → ME
  • 758
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2024-06-23
    IIF - Director → ME
  • 759
    Z & H SOLUTIONS LTD - 2008-10-24
    icon of address 300 Stradbroke Grove, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-22 ~ 2011-07-28
    IIF - Director → ME
  • 760
    icon of address 5 Church Road, Gaydon, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,534,000 GBP2024-02-28
    Officer
    icon of calendar 2025-01-03 ~ 2025-09-01
    IIF - Director → ME
  • 761
    icon of address 193 A, Leytonstone Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,808 GBP2016-01-31
    Officer
    icon of calendar 2014-01-13 ~ 2014-02-01
    IIF - Director → ME
  • 762
    icon of address 150-152 Cassland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,295 GBP2024-06-30
    Officer
    icon of calendar 2017-10-23 ~ 2017-12-10
    IIF - Director → ME
  • 763
    icon of address 4385, 15279616 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-11-13 ~ 2024-09-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-09-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 764
    icon of address 1a Albert Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ 2018-12-15
    IIF - Director → ME
  • 765
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,025 GBP2024-09-30
    Officer
    icon of calendar 2022-06-15 ~ 2023-02-07
    IIF - Director → ME
    icon of calendar 2024-09-09 ~ 2025-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2025-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-06-15 ~ 2023-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 766
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,704 GBP2023-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-10-17
    IIF - Director → ME
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-10-17
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 767
    icon of address 72 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,465 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ 2020-12-17
    IIF - Director → ME
    icon of calendar 2021-09-15 ~ 2024-12-04
    IIF - Director → ME
    icon of calendar 2024-12-04 ~ 2025-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2025-03-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-08-09 ~ 2020-10-17
    IIF - Ownership of shares – 75% or more OE
  • 768
    icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    128,855 GBP2017-12-31
    Officer
    icon of calendar 2016-02-16 ~ 2018-11-29
    IIF 1746 - Director → ME
  • 769
    icon of address 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,102 GBP2024-07-31
    Officer
    icon of calendar 2025-06-01 ~ 2025-06-01
    IIF - Director → ME
    icon of calendar 2025-06-01 ~ 2025-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ 2025-06-01
    IIF 2523 - Ownership of voting rights - 75% or more OE
    IIF 2523 - Ownership of shares – 75% or more OE
    IIF 2523 - Right to appoint or remove directors OE
    icon of calendar 2025-06-01 ~ 2025-07-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 770
    icon of address The Winning Box 27-37 Station Road, Ofice 42, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,862 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-09-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-09-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 771
    icon of address 13 Imperial Central 23-25 Mill Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,972 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2020-02-07
    IIF - Director → ME
  • 772
    icon of address Suite, 2643 Unit 3a, 34-35 Hatton Garden, Holborn,london, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-02-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2024-02-07
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 773
    icon of address 17 Clock Tower Estate, Clock Tower Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    804,580 GBP2024-10-31
    Officer
    icon of calendar 2020-02-15 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2023-11-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 774
    LOADX LTD
    - now
    CTS MOVE LTD - 2019-09-03
    BIAD SERVICES LTD - 2019-05-23
    icon of address 65 Bradley Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,111 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2023-03-17
    IIF 2529 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-05-17 ~ 2018-10-01
    IIF 2530 - Right to appoint or remove directors OE
    IIF 2530 - Ownership of voting rights - 75% or more OE
    IIF 2530 - Ownership of shares – 75% or more OE
  • 775
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,524 GBP2020-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2024-01-09
    IIF - Director → ME
  • 776
    icon of address 5 Stewarton Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 777
    icon of address 17 Ronald Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ 2025-06-25
    IIF 761 - Director → ME
  • 778
    icon of address Unit 12 Barrett Industrial Park, Park Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,674 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-01-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2024-01-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 779
    icon of address Unit 161 Imex Spaces Business Village, Turner Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ 2025-09-11
    IIF 2685 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ 2025-09-11
    IIF 1120 - Right to appoint or remove directors OE
    IIF 1120 - Ownership of voting rights - 75% or more OE
    IIF 1120 - Ownership of shares – 75% or more OE
  • 780
    NORTH LONDON ENTERPRISE CLUB LIMITED - 2013-06-03
    icon of address 98 Park Avenue, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    317 GBP2025-03-31
    Officer
    icon of calendar 2003-10-22 ~ 2004-10-13
    IIF - Director → ME
  • 781
    icon of address C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128,634,044 GBP2016-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2018-05-25
    IIF - Director → ME
  • 782
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,156 GBP2019-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2019-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2019-09-20
    IIF - Right to appoint or remove directors OE
  • 783
    icon of address Unit 10 158-162 Tooting High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,213 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2019-01-24
    IIF 2139 - Director → ME
  • 784
    icon of address Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    962 GBP2024-10-31
    Officer
    icon of calendar 2012-10-23 ~ 2012-12-10
    IIF - Director → ME
  • 785
    icon of address Citibase 246-250, Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,811 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ 2019-06-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-06-17
    IIF 2033 - Ownership of shares – 75% or more OE
  • 786
    LONDON COMPUTER RECYCLING LTD. - 2023-02-24
    MECCA RICE TRADERS LTD - 2010-10-27
    icon of address 50 Wakemans Hill Ave, London, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,845 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2012-01-01
    IIF - Director → ME
  • 787
    icon of address Flat 201 Cutmore Ropeworks 1 Arboretum Place, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2019-02-28
    Officer
    icon of calendar 2014-03-19 ~ 2015-01-26
    IIF - Director → ME
    icon of calendar 2013-08-07 ~ 2015-01-26
    IIF - Secretary → ME
  • 788
    icon of address 5 Beechfield Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ 2025-05-16
    IIF - Director → ME
  • 789
    icon of address 63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-08
    IIF - Director → ME
  • 790
    DDK EVENTS LTD - 2025-01-20
    AGW PROPERTY GROUP LTD - 2023-08-21
    OMTREX MOTORSPORT LTD - 2024-05-15
    HORIZON HOLDING PARTNERS LTD - 2024-03-16
    PRESTIGE HORIZON AVIATION LTD - 2023-10-26
    icon of address Lsc House, Murray Road, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-10-25 ~ 2024-03-13
    IIF - Director → ME
  • 791
    icon of address 150 St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ 2024-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-07-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 792
    icon of address 12 Tindall Mews, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,632 GBP2024-09-30
    Officer
    icon of calendar 2014-11-17 ~ 2024-10-21
    IIF 1382 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2021-01-10
    IIF - Ownership of shares – 75% or more OE
  • 793
    icon of address 53 Hibernia Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2009-01-22
    IIF - Secretary → ME
  • 794
    icon of address 54 Liverpool Road North, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2024-04-24
    IIF - Director → ME
    icon of calendar 2022-03-23 ~ 2024-04-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2024-04-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 795
    icon of address 13 Abbots Drive, Harrow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ 2022-02-01
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 796
    icon of address 162 High Road, Leyton
    Active Corporate (2 parents)
    Equity (Company account)
    127,605 GBP2022-01-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Ownership of shares – 75% or more OE
  • 797
    icon of address 14 Keptie Street, Arbroath, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ 2016-07-01
    IIF - Director → ME
  • 798
    icon of address 65 De Vere Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ 2018-05-15
    IIF - Director → ME
  • 799
    icon of address 13 Whites Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,583 GBP2024-08-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-01-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    IIF - Has significant influence or control OE
    IIF - Ownership of shares – 75% or more OE
  • 800
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ 2024-09-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 801
    icon of address Office 2779 182-184 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    390 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2024-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2024-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 802
    icon of address 63 Hibernia, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,883 GBP2018-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2017-11-17
    IIF - Director → ME
    icon of calendar 2019-01-29 ~ 2019-03-26
    IIF - Director → ME
  • 803
    NEXTGENERATION MEDIA LIMITED - 2024-07-24
    icon of address 1 Stoney Bank Street, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -631 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2022-03-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-03-22
    IIF 2479 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2479 - Ownership of shares – More than 25% but not more than 50% OE
  • 804
    icon of address 65 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,236 GBP2019-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2022-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2022-02-28
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-05 ~ 2018-06-06
    IIF - Ownership of shares – 75% or more OE
  • 805
    icon of address 219 Woodcote Road, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,374 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-07-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 806
    icon of address 56 Lawrence Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    516 GBP2023-03-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-09-01
    IIF 2810 - Director → ME
  • 807
    icon of address 18 Branksome Court Prospect Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,956 GBP2022-12-31
    Officer
    icon of calendar 2022-09-08 ~ 2022-10-05
    IIF - Director → ME
  • 808
    icon of address 4385, 15196623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ 2024-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2024-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 809
    icon of address 4385, 15301992 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ 2023-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2023-12-18
    IIF 2619 - Right to appoint or remove directors OE
    IIF 2619 - Ownership of voting rights - 75% or more OE
    IIF 2619 - Ownership of shares – 75% or more OE
  • 810
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ 2015-01-05
    IIF - Director → ME
  • 811
    icon of address British Muslim Heritage Centre College Road, West Wing Ground Floor Room 8, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-09-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 812
    MANFORCE UK LTD - 2014-06-11
    icon of address 394 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -61,689 GBP2024-03-31
    Officer
    icon of calendar 2009-02-06 ~ 2010-06-24
    IIF - Director → ME
  • 813
    icon of address The Priory Priory Road, Wolston, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ 2022-10-26
    IIF 2706 - Director → ME
  • 814
    icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2024-03-04
    IIF - Director → ME
  • 815
    icon of address Manorweb House Unit 27, St. Marys Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -203 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2023-06-30
    IIF - Director → ME
    icon of calendar 2021-03-15 ~ 2024-09-01
    IIF 2305 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2024-09-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 816
    icon of address 29-30 Windmill Street, Gravesend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-12-19
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ 2023-11-19
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50% OE
  • 817
    icon of address 4385, 15796937 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-23 ~ 2024-07-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ 2024-07-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 818
    icon of address 591 Redditch Road, Kings Norton, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,169 GBP2024-11-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-06-06
    IIF - Director → ME
  • 819
    icon of address 39 Ludgate Hill, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-07-22 ~ 2024-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-07-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 820
    icon of address Suite 2-12 Peel House London Road, Morden, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF - Ownership of shares – 75% or more OE
  • 821
    icon of address 1 Daffodil Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ 2023-07-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-07-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 822
    icon of address 4385, 13155023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2021-07-23 ~ 2021-09-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2021-09-15
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 823
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ 2025-03-25
    IIF 2219 - Director → ME
    icon of calendar 2025-03-25 ~ 2025-03-25
    IIF 2246 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ 2025-03-25
    IIF 2476 - Right to appoint or remove directors OE
    IIF 2476 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2476 - Ownership of shares – More than 25% but not more than 50% OE
  • 824
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,147 GBP2018-10-31
    Officer
    icon of calendar 2017-04-03 ~ 2017-05-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-05-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 825
    icon of address Office 8216 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2024-08-31
    Officer
    icon of calendar 2024-08-28 ~ 2024-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2024-08-29
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 826
    icon of address 26 Crown Square, Matlock, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,558 GBP2024-01-31
    Officer
    icon of calendar 2023-01-21 ~ 2024-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2024-03-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 827
    icon of address Main Course Partners, 9th Floor, One Canada Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,001 GBP2024-03-31
    Officer
    icon of calendar 2024-04-15 ~ 2024-10-31
    IIF - Secretary → ME
  • 828
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,386 GBP2021-12-31
    Officer
    icon of calendar 2021-07-13 ~ 2022-12-31
    IIF - Director → ME
  • 829
    icon of address 49 Forest Walk, Halton Lea, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF - Director → ME
  • 830
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ 2025-03-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-03-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 831
    icon of address Unit A10 804 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-05-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 832
    icon of address Unit 3 Streakes Field Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    475,655 GBP2024-03-31
    Officer
    icon of calendar 2014-01-18 ~ 2015-04-20
    IIF - Director → ME
    icon of calendar 2013-06-14 ~ 2013-06-14
    IIF - Director → ME
  • 833
    icon of address Flat 3 36 Raleigh St, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ 2021-10-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 834
    icon of address Unit 7 Apartment, 19 Poplar House, 116 Phoebe Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2025-02-21
    Officer
    icon of calendar 2021-07-01 ~ 2024-12-31
    IIF - Director → ME
  • 835
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2025-01-31
    Officer
    icon of calendar 2015-01-27 ~ 2015-07-24
    IIF - Director → ME
  • 836
    icon of address 2 Nd Flr Suite 2.3 Queens Court, At 9-17, Eastern Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-07-26 ~ 2023-07-26
    IIF - Director → ME
    icon of calendar 2011-02-24 ~ 2014-07-01
    IIF - Director → ME
  • 837
    icon of address 83 Lawn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-08-25
    IIF - Secretary → ME
  • 838
    icon of address 4 Brooks Street West, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,010 GBP2023-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-10
    IIF - Director → ME
  • 839
    icon of address Unit 9 Octagon Business Centre, Miller Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,779 GBP2024-02-28
    Officer
    icon of calendar 2023-07-19 ~ 2025-10-10
    IIF 1168 - Director → ME
    icon of calendar 2021-02-01 ~ 2023-06-09
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2023-06-09
    IIF 222 - Ownership of shares – 75% or more OE
  • 840
    icon of address Jmh House, 481 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2021-11-27
    IIF - Director → ME
  • 841
    icon of address Highfield House, Suite 3, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,083 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-06-30
    IIF - Director → ME
  • 842
    icon of address 65 Gladstone Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2018-03-20
    IIF - Director → ME
  • 843
    icon of address 113 Westmead Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,255,117 GBP2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ 2017-11-01
    IIF - Director → ME
  • 844
    MEERU HALAL MEAT LTD - 2021-04-19
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,383 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2022-09-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2022-09-06
    IIF - Ownership of shares – 75% or more OE
  • 845
    icon of address 4385, 14155436 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-08-10 ~ 2023-01-27
    IIF - Director → ME
  • 846
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ 2021-02-17
    IIF - Director → ME
  • 847
    icon of address 13 Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ 2023-06-01
    IIF - Director → ME
  • 848
    icon of address 18 Whitefield Road, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-18 ~ 2023-02-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-08-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 849
    icon of address 27 Braybrooke Braybrooke, Basildon, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,266 GBP2024-03-31
    Officer
    icon of calendar 2022-05-21 ~ 2023-03-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-21 ~ 2023-03-15
    IIF 2586 - Has significant influence or control OE
  • 850
    icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ 2022-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 851
    icon of address 102 Cultenhove Road, St. Ninians, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    30,108 GBP2024-06-30
    Officer
    icon of calendar 2006-05-30 ~ 2015-12-01
    IIF - Secretary → ME
  • 852
    icon of address Suite 11 Continental House, 497 Sunleigh Road, Wembley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2024-06-16
    IIF - Director → ME
  • 853
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ 2015-11-01
    IIF - Director → ME
  • 854
    ELEGANT COMMODITIES UK LIMITED - 2020-10-23
    icon of address 70 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    273,628 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2018-08-14 ~ 2019-02-28
    IIF - Director → ME
  • 855
    icon of address Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -481 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2025-04-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2025-04-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 856
    icon of address Midwest Business Park Hurn Road, Holbeach, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,062,406 GBP2024-09-30
    Officer
    icon of calendar 2021-04-06 ~ 2025-01-02
    IIF - Director → ME
  • 857
    icon of address 130 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-25 ~ 2023-04-20
    IIF - Director → ME
  • 858
    FIX FONES LTD - 2025-01-20
    icon of address 27 New Chapel Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,273 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-01-01
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 859
    icon of address C/o Oag, Castle Mound Way, Rugby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,405 GBP2023-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2025-06-25
    IIF 2787 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2025-06-25
    IIF 1073 - Ownership of shares – 75% or more OE
  • 860
    icon of address 4 Park Court, South Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ 2019-08-29
    IIF - Director → ME
  • 861
    icon of address 47 Main Street, Mexborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-12-02 ~ 2024-03-13
    IIF - Director → ME
    icon of calendar 2023-05-21 ~ 2023-12-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-12-02
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2023-05-21 ~ 2023-05-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 862
    icon of address 59 Spencer Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305 GBP2020-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2020-05-01
    IIF - Director → ME
    icon of calendar 2017-10-31 ~ 2020-02-27
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2020-05-01
    IIF - Has significant influence or control OE
  • 863
    LAJAWAB CATERING LIMITED - 2018-02-21
    icon of address 59 Spencer Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,902 GBP2020-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2017-10-18
    IIF - Director → ME
  • 864
    icon of address 63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ 2019-01-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2019-01-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 865
    icon of address 89 Main Street, Kilbirnie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,279 GBP2024-02-28
    Officer
    icon of calendar 2024-09-11 ~ 2024-10-10
    IIF 289 - Director → ME
    icon of calendar 2025-07-24 ~ 2025-07-24
    IIF 287 - Director → ME
    icon of calendar 2024-04-08 ~ 2024-07-29
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ 2025-06-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 866
    icon of address 12 Electric Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2020-05-02 ~ 2020-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-07-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 867
    icon of address 74 The Copse, Palacefields, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ 2024-04-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-05-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 868
    icon of address 27 Sherwell Rise, Allerton, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,008 GBP2019-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2020-04-20
    IIF - Director → ME
  • 869
    icon of address 195 New City Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-30
    IIF 1524 - Right to appoint or remove directors OE
    IIF 1524 - Ownership of shares – 75% or more OE
  • 870
    MMA ACCOUNTANTS LTD - 2016-09-12
    icon of address 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,937 GBP2020-04-30
    Officer
    icon of calendar 2014-07-10 ~ 2015-03-02
    IIF - Director → ME
  • 871
    icon of address 77 Belmont Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,137 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 1487 - Ownership of shares – More than 25% but not more than 50% OE
  • 872
    icon of address 683 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ 2024-09-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 873
    icon of address Office 1 Unit 6 Lea Road, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,874,367 GBP2025-05-30
    Officer
    icon of calendar 2021-07-11 ~ 2022-01-05
    IIF 1369 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-01-05
    IIF 647 - Right to appoint or remove directors OE
    IIF 647 - Ownership of voting rights - 75% or more OE
    IIF 647 - Ownership of shares – More than 25% but not more than 50% OE
  • 874
    MNS BUILDERS MERCHANT LTD - 2024-01-02
    icon of address Bartle House, Oxford Court, Oxford Court, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    11,832 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2022-12-14
    IIF - Director → ME
  • 875
    icon of address 102 North End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2020-05-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-07-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 876
    icon of address 4385, 16065504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ 2024-12-12
    IIF - Director → ME
  • 877
    icon of address 545-547 Green Lane, Small Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    393,600 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-26 ~ 2025-04-24
    IIF 411 - Ownership of shares – More than 50% but less than 75% OE
    IIF 411 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 411 - Right to appoint or remove directors OE
  • 878
    icon of address 5 Fleming Way, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ 2024-03-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-03-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 879
    icon of address 129 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,500 GBP2020-05-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 880
    icon of address 9a-b Twin Bridges Estate, 232 Selsdon Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ 2018-03-01
    IIF 2234 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2018-03-01
    IIF 613 - Ownership of shares – More than 25% but not more than 50% OE
  • 881
    icon of address 16 Church Hill Road, Cheam, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ 2025-01-01
    IIF 2658 - Director → ME
    IIF 2659 - Director → ME
  • 882
    icon of address 4385, 14144705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2022-05-31 ~ 2022-06-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 2024-02-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 883
    RICE R US LTD - 2009-12-07
    icon of address 12 Regal Drive, Walsall Enterprise Park 3, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,358,412 GBP2023-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2011-11-07
    IIF - Director → ME
    icon of calendar 2009-07-24 ~ 2010-04-20
    IIF - Director → ME
  • 884
    BHAGAT SHOPFITTER LTD - 2020-06-01
    icon of address 281a Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    589 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-05-30
    IIF 2593 - Right to appoint or remove directors as a member of a firm OE
    IIF 2593 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2593 - Right to appoint or remove directors OE
  • 885
    icon of address Lytchett House, 13 Freeland Park, Wareham Road,poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-07
    Officer
    icon of calendar 2024-06-10 ~ 2024-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ 2024-06-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 886
    icon of address Flat 1 36 Vanguard Circle, Brooklands, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,021 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2021-09-28
    IIF 2694 - Director → ME
    icon of calendar 2023-06-08 ~ 2023-09-08
    IIF 2693 - Director → ME
    icon of calendar 2024-01-04 ~ 2024-08-20
    IIF 2695 - Director → ME
    icon of calendar 2025-03-05 ~ 2025-03-12
    IIF 2691 - Director → ME
    icon of calendar 2025-03-05 ~ 2025-03-13
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-09-08
    IIF 1121 - Right to appoint or remove directors as a member of a firm OE
    IIF 1121 - Right to appoint or remove directors OE
    IIF 1121 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-04 ~ 2024-08-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2021-08-26 ~ 2021-09-28
    IIF 1122 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1122 - Ownership of shares – More than 50% but less than 75% OE
  • 887
    icon of address Office 387, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ 2025-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ 2025-07-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 888
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-01
    Officer
    icon of calendar 2022-09-09 ~ 2023-03-25
    IIF - Director → ME
    icon of calendar 2022-09-09 ~ 2023-03-25
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ 2023-03-25
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 889
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ 2022-10-13
    IIF - Director → ME
    icon of calendar 2022-11-05 ~ 2024-03-29
    IIF - Director → ME
    icon of calendar 2022-11-05 ~ 2024-03-29
    IIF - Secretary → ME
    icon of calendar 2022-09-27 ~ 2022-10-13
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2022-10-13
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-05 ~ 2024-03-29
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 890
    icon of address Office 1118, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ 2025-05-09
    IIF - Director → ME
  • 891
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -36,128 GBP2024-07-31
    Officer
    icon of calendar 2021-10-20 ~ 2021-11-21
    IIF - Director → ME
    icon of calendar 2021-09-10 ~ 2025-02-01
    IIF - Director → ME
  • 892
    icon of address Office 3698 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2024-05-24 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ 2025-06-02
    IIF - Ownership of shares – 75% or more OE
  • 893
    icon of address 4385, 15000106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2024-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 894
    icon of address 76-a Unit,76-a, Sovereign Enterprises Center, Wigen, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ 2020-08-05
    IIF - Director → ME
  • 895
    icon of address 4385, 15000363 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2024-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 896
    icon of address 1 Mill Ln, Felixstowe, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-01-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 897
    icon of address Unit A10 323 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ 2023-09-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-09-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 898
    icon of address 114 Draycott Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,390 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ 2020-10-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-10-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 899
    icon of address 58 Vincent Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2024-01-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-01-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 900
    icon of address 4385, 15071151 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-08-14 ~ 2023-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-08-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 901
    icon of address 2a 4 Wessenden Head Road, Meltham, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,625 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2025-06-02
    IIF 2867 - Ownership of shares – 75% or more OE
  • 902
    ASHTON & CO (UK) LIMITED - 2020-10-14
    icon of address 268 Bath Road Regus Building, Office 146, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,790 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-04-06 ~ 2020-05-21
    IIF 698 - Ownership of shares – More than 25% but not more than 50% OE
  • 903
    WILLENHALL UNITY CULTURAL AND EDUCATION CENTRE LTD - 2021-07-07
    icon of address 20 Fouracres Road, Newcastle Upon Tyne, England
    Active Corporate
    Equity (Company account)
    500 GBP2020-08-31
    Officer
    icon of calendar 2020-02-03 ~ 2020-03-03
    IIF - Secretary → ME
  • 904
    icon of address International House, Constance Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,751 GBP2024-03-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-07-10
    IIF - Secretary → ME
  • 905
    icon of address 379 Ladypool Road Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,849 GBP2019-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2018-03-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2018-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 906
    icon of address 44 Culford Drive, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ 2025-06-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ 2025-06-13
    IIF 1999 - Right to appoint or remove directors OE
    IIF 1999 - Ownership of shares – 75% or more OE
    IIF 1999 - Ownership of voting rights - 75% or more OE
  • 907
    icon of address 44 The Ridings Worth, Worth, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,173 GBP2016-12-31
    Officer
    icon of calendar 2017-01-06 ~ 2018-03-07
    IIF - Director → ME
  • 908
    icon of address Unit 3 C31 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 909
    MZW TRADING LTD - 2025-08-14
    icon of address The School House, Lomeshaye Road, Nelson, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-04-02 ~ 2025-04-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 910
    icon of address Flat 5 68 Hathaway Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ 2025-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ 2025-06-30
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 911
    icon of address 4 Humber Cl Leicester, Humber Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ 2017-11-30
    IIF - Director → ME
  • 912
    icon of address Office 11424 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,191 GBP2024-07-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-01-15
    IIF - Director → ME
    icon of calendar 2021-03-15 ~ 2021-03-15
    IIF - Director → ME
    icon of calendar 2014-07-01 ~ 2019-01-03
    IIF - Director → ME
    icon of calendar 2014-07-01 ~ 2019-01-03
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-01-03
    IIF 1462 - Right to appoint or remove directors OE
    IIF 1462 - Ownership of voting rights - 75% or more OE
    IIF 1462 - Ownership of shares – 75% or more OE
  • 913
    SKILLS4UK LTD - 2021-02-08
    icon of address 3rd Floor 470 London Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ 2020-01-01
    IIF - Director → ME
    icon of calendar 2020-09-28 ~ 2020-10-25
    IIF - Director → ME
  • 914
    LEXEN COLLEGE LTD - 2022-02-08
    EMPIRE COLLEGE LTD - 2021-11-15
    DIGITAL CODE LTD - 2021-10-14
    AVA FOODS BEDFORD LTD - 2021-08-25
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,064 GBP2020-11-30
    Officer
    icon of calendar 2022-02-06 ~ 2022-08-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ 2022-08-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 915
    icon of address Nus, Macadam House, Gray's Inn Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2013-05-20
    IIF - Director → ME
  • 916
    icon of address 1 Cottam Avenue, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    61,042 GBP2024-06-30
    Officer
    icon of calendar 2015-08-24 ~ 2017-07-01
    IIF 1773 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2025-08-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 917
    icon of address Office 8627 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2024-12-02
    IIF - Director → ME
    icon of calendar 2023-09-06 ~ 2024-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 2024-12-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 918
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ 2024-01-06
    IIF - Director → ME
  • 919
    CHEEMA TRADES LIMITED - 2019-12-02
    icon of address 11 Verbena Close Winnersh, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2020-03-31
    Officer
    icon of calendar 2012-02-20 ~ 2013-09-01
    IIF - Secretary → ME
  • 920
    icon of address 1/2 3 Meadowpark Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 921
    icon of address 199 Broad Street, Dagenham, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,370 GBP2025-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2019-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2022-05-30
    IIF - Ownership of shares – 75% or more OE
  • 922
    icon of address 690 Romford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -855 GBP2019-01-31
    Officer
    icon of calendar 2017-04-06 ~ 2019-12-19
    IIF 2248 - Director → ME
  • 923
    icon of address 214 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    129,981 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-04-05
    IIF - Director → ME
    icon of calendar 2016-03-04 ~ 2018-04-05
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-15 ~ 2023-02-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 924
    icon of address 201 Ley Street Ilford Essex, Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,148 GBP2024-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2021-06-12
    IIF 1333 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2020-11-01
    IIF - Ownership of shares – 75% or more OE
  • 925
    icon of address Pavilion 4 Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    45,571 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-09-14
    IIF - Has significant influence or control OE
  • 926
    icon of address 4385, 11415215: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-06-14 ~ 2019-11-27
    IIF - Director → ME
  • 927
    icon of address 4385, 11351237: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ 2019-08-01
    IIF - Secretary → ME
  • 928
    icon of address Suite B & C, First Floor, 3 Kempton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,787 GBP2024-09-29
    Officer
    icon of calendar 2017-02-25 ~ 2017-05-31
    IIF - Director → ME
  • 929
    icon of address 2 Kirk Road Walthamstow, Kirk Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,185 GBP2024-07-31
    Officer
    icon of calendar 2024-03-24 ~ 2025-05-20
    IIF - Director → ME
    icon of calendar 2023-07-18 ~ 2025-05-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2024-03-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-03-24 ~ 2025-05-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 930
    icon of address Office 8202 321-323 High Road, Chadwell Heath, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ 2025-09-08
    IIF - Director → ME
    icon of calendar 2025-09-09 ~ 2025-09-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ 2025-09-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2025-03-24 ~ 2025-09-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2025-09-09 ~ 2025-09-09
    IIF - Ownership of shares – 75% or more OE
  • 931
    icon of address 58 Hertford Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    257 GBP2024-04-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-01-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-01-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 932
    icon of address 129 St. Saviours Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-02-04 ~ 2020-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-05-27
    IIF - Ownership of shares – 75% or more OE
  • 933
    icon of address 151 Ladbroke Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,226 GBP2022-08-31
    Officer
    icon of calendar 2018-01-30 ~ 2018-03-10
    IIF - Director → ME
  • 934
    icon of address 212 Jamaica Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ 2016-08-10
    IIF - Director → ME
  • 935
    icon of address 53 Belgrave Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,878 GBP2023-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2024-04-08
    IIF 1386 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2024-04-08
    IIF 464 - Right to appoint or remove directors OE
    IIF 464 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 464 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 936
    PAGEA SOLUTIONS LLP - 2017-01-27
    PANGEA WORLDWIDE LLP - 2017-01-23
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2017-02-25
    IIF - LLP Designated Member → ME
    icon of calendar 2016-08-02 ~ 2016-11-15
    IIF - LLP Designated Member → ME
  • 937
    PROTAX DIGITAL LTD - 2024-09-27
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ 2024-09-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 2024-09-26
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 938
    icon of address 7 Monmouth Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2010-04-06
    IIF - Director → ME
  • 939
    icon of address 51 Rayleigh Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ 2025-02-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ 2025-02-04
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 940
    icon of address 32 Mount Pleasant Road, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-28 ~ 2014-07-28
    IIF - Director → ME
  • 941
    icon of address 28-42 Olympic House, Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,584 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2014-05-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-30
    IIF 681 - Ownership of shares – 75% or more OE
  • 942
    icon of address 95-97 George Street, Oban, Argyll And Bute, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-02 ~ 2018-05-04
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2018-05-04
    IIF 19 - Ownership of shares – 75% or more OE
  • 943
    REDWOODTUTORS LIMITED - 2012-04-24
    icon of address Suite 303 Boundary House Business Centre, Boston Manor Road, Hanwell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,790 GBP2017-12-31
    Officer
    icon of calendar 2008-02-13 ~ 2017-04-10
    IIF - Director → ME
    icon of calendar 2008-02-13 ~ 2017-04-10
    IIF - Secretary → ME
  • 944
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ 2025-03-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-03-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 945
    icon of address 82 James Carter Road Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ 2024-04-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-04-25
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 946
    icon of address 4385, 11720539 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,130 GBP2021-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2022-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2022-05-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 947
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-10-01
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 948
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    395,974 GBP2024-05-31
    Officer
    icon of calendar 2023-11-14 ~ 2025-01-27
    IIF 1183 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ 2025-02-05
    IIF 566 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 566 - Ownership of shares – More than 25% but not more than 50% OE
  • 949
    icon of address Challenge House, Slz1, Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -752 GBP2021-09-30
    Officer
    icon of calendar 2019-09-18 ~ 2019-09-30
    IIF 1805 - Director → ME
    icon of calendar 2019-09-10 ~ 2019-09-18
    IIF - Director → ME
    icon of calendar 2019-09-10 ~ 2019-09-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-09-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 950
    CHECHI LTD - 2023-07-31
    icon of address Office 8411 321-323 High Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,610 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ 2024-05-27
    IIF - Director → ME
  • 951
    icon of address 69 Hamilton Road, Longsight, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-02 ~ 2024-08-25
    IIF - Director → ME
  • 952
    icon of address 1f Charman Road, 1f Charman Road, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    475 GBP2025-05-31
    Officer
    icon of calendar 2024-05-20 ~ 2025-05-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ 2025-05-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 953
    WILKINSON TAXIS LTD - 2017-10-13
    icon of address 4385, 04790605 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-08-16 ~ 2020-02-21
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2020-02-21
    IIF 171 - Ownership of shares – 75% or more OE
  • 954
    icon of address Flat 3 175 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-23 ~ 2024-01-08
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 955
    icon of address 18 St. James's Avenue, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-12 ~ 2012-05-21
    IIF - Director → ME
  • 956
    icon of address Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-11-01
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 957
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2018-11-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2018-11-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 958
    BEHLIM TEXTILES LIMITED - 2016-10-20
    icon of address 144 High Road, Leyton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ 2015-12-07
    IIF - Director → ME
  • 959
    icon of address 56005 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-14 ~ 2022-01-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2022-01-07
    IIF - Has significant influence or control OE
  • 960
    icon of address 7 Gilnow Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,505 GBP2022-11-30
    Officer
    icon of calendar 2021-03-25 ~ 2021-07-15
    IIF - Director → ME
    icon of calendar 2020-03-20 ~ 2020-05-14
    IIF - Director → ME
    icon of calendar 2020-03-20 ~ 2020-05-14
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-05-14
    IIF - Has significant influence or control OE
    icon of calendar 2021-03-25 ~ 2021-07-15
    IIF - Ownership of shares – 75% or more OE
  • 961
    TEDXBONNSQUARE LTD - 2022-02-22
    icon of address 3808 9 Churchyard Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-07-15 ~ 2021-06-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-06-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 962
    icon of address Unit 19 Gatehouse Enterprises Albert Street, Lockwood, Huddersfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-16 ~ 2024-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 963
    icon of address 35 A New Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2024-04-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 964
    icon of address 23b Princes Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ 2019-01-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2019-01-02
    IIF 1096 - Ownership of shares – More than 25% but not more than 50% OE
  • 965
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-07 ~ 2019-03-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-03-27
    IIF 2439 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2439 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2439 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 966
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-07 ~ 2019-03-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-03-27
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 967
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-07 ~ 2019-03-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-03-27
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 968
    icon of address 4385, 13532354 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2021-09-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-09-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 969
    icon of address Suite 8776 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ 2023-09-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2023-09-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 970
    A H AWAN ENTERPRISE LTD - 2018-06-01
    icon of address 70 St. Augustine Avenue, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,802 GBP2024-10-31
    Officer
    icon of calendar 2018-05-31 ~ 2020-07-15
    IIF - Director → ME
  • 971
    icon of address 260 Maxwell Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,446 GBP2024-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-07-16
    IIF - Secretary → ME
  • 972
    icon of address Jubilee House 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2025-01-31
    Officer
    icon of calendar 2023-06-15 ~ 2023-08-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 2023-08-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 973
    icon of address 13 Stamford Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2017-03-23
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-03-23
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Has significant influence or control as a member of a firm OE
  • 974
    GNUS LTD - 2023-10-05
    icon of address 52a Broadwater Road, Worthing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ 2024-11-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ 2024-11-14
    IIF 2500 - Ownership of shares – 75% or more OE
  • 975
    icon of address 48 Chelsea Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-17 ~ 2024-12-09
    IIF - Director → ME
  • 976
    icon of address 58 Peregrine Road, Office 5828, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -345 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ 2024-03-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2024-03-15
    IIF - Ownership of shares – 75% or more OE
  • 977
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ 2014-03-27
    IIF - Director → ME
    icon of calendar 2011-06-21 ~ 2014-03-27
    IIF - Secretary → ME
  • 978
    icon of address 70 Bristol Street Bristol Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-05-03
    IIF - Director → ME
  • 979
    icon of address 5 Cottrell Road, Cottrell Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF - Director → ME
  • 980
    icon of address 102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,768 GBP2024-02-27
    Officer
    icon of calendar 2018-07-01 ~ 2020-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-06-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 981
    icon of address 254 Victoria Road East, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,774 GBP2017-02-28
    Officer
    icon of calendar 2014-02-18 ~ 2014-07-12
    IIF - Director → ME
  • 982
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ 2018-05-15
    IIF - Director → ME
  • 983
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ 2018-03-06
    IIF - Director → ME
    icon of calendar 2018-04-25 ~ 2018-05-15
    IIF - Director → ME
  • 984
    LALA'S PERI PERI CHICKEN LIMITED - 2013-07-12
    icon of address 17 Limbrick, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,845 GBP2023-11-30
    Officer
    icon of calendar 2016-12-01 ~ 2019-08-31
    IIF - Director → ME
    icon of calendar 2013-04-01 ~ 2016-11-30
    IIF - Director → ME
    icon of calendar 2013-04-01 ~ 2016-11-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-30
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 985
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-04-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2023-05-03
    IIF - Has significant influence or control OE
  • 986
    icon of address Ams Accountants Medical Limited 9 Portland Street, Floor 2, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ 2023-12-31
    IIF 527 - Director → ME
  • 987
    ON DEMAND PLUS LTD - 2023-05-31
    icon of address 62 Brantwood Oval, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,611 GBP2024-06-30
    Officer
    icon of calendar 2023-05-31 ~ 2023-07-08
    IIF - Director → ME
  • 988
    PHOENIX VEHICLE RECYLING LIMITED - 2024-07-22
    icon of address Unit 65 Sapcote Trading Estate, Powke Lane, Cradley Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -707 GBP2024-07-31
    Officer
    icon of calendar 2022-08-17 ~ 2024-07-13
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2024-07-13
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Right to appoint or remove directors as a member of a firm OE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 989
    icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2024-06-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-06-07
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 990
    icon of address 37-39 Park Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    368,010 GBP2019-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2020-04-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2020-01-06
    IIF 228 - Has significant influence or control as a member of a firm OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 991
    icon of address 57 London Road North, Lowestoft, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,024 GBP2023-09-30
    Officer
    icon of calendar 2021-01-05 ~ 2025-01-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-10 ~ 2025-01-30
    IIF 2986 - Ownership of shares – 75% or more OE
  • 992
    icon of address 57 London Road North, London Road North, Lowestoft, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,317 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ 2021-07-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-07-10
    IIF 2987 - Right to appoint or remove directors OE
    IIF 2987 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2987 - Ownership of shares – More than 25% but not more than 50% OE
  • 993
    icon of address 50 High Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-05-01 ~ 2025-05-14
    IIF - Director → ME
    icon of calendar 2023-10-28 ~ 2023-12-21
    IIF - Director → ME
    icon of calendar 2025-05-01 ~ 2025-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ 2025-06-01
    IIF 2109 - Has significant influence or control OE
    IIF 2109 - Has significant influence or control over the trustees of a trust OE
    IIF 2109 - Has significant influence or control as a member of a firm OE
  • 994
    icon of address Kiosk 1 Cricklade Street, Cirencester, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,398 GBP2025-05-31
    Officer
    icon of calendar 2012-05-29 ~ 2012-05-29
    IIF - Director → ME
  • 995
    icon of address Kiosk 17 Britannia Shopping Centre, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,036 GBP2025-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2016-12-08
    IIF - Director → ME
  • 996
    icon of address 7b Seven Kings Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ 2025-02-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2025-02-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 997
    icon of address 4385, 13689600 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-19 ~ 2022-02-02
    IIF - Director → ME
  • 998
    icon of address 223 Ladypool Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,963 GBP2021-06-30
    Officer
    icon of calendar 2023-08-28 ~ 2023-11-06
    IIF 1829 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 1037 - Ownership of voting rights - 75% or more OE
    IIF 1037 - Ownership of shares – 75% or more OE
  • 999
    icon of address 223 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ 2023-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1000
    icon of address 542 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,175 GBP2024-09-30
    Officer
    icon of calendar 2021-10-13 ~ 2023-07-28
    IIF 2142 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2023-07-27
    IIF 483 - Ownership of shares – 75% or more OE
    IIF 483 - Right to appoint or remove directors OE
    IIF 483 - Ownership of voting rights - 75% or more OE
  • 1001
    icon of address 835 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-07-23 ~ 2017-08-01
    IIF - Director → ME
    icon of calendar 2014-11-10 ~ 2015-11-01
    IIF - Director → ME
  • 1002
    icon of address 102c Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,908 GBP2024-01-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-08-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-08-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1003
    icon of address 1st Floor Refuge Building, Sunbridge Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ 2023-11-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ 2023-11-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1004
    icon of address 77 Clipstone Road West, Forest Town, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ 2025-07-20
    IIF 1347 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ 2025-07-07
    IIF 627 - Right to appoint or remove directors OE
    IIF 627 - Ownership of voting rights - 75% or more OE
    IIF 627 - Ownership of shares – 75% or more OE
  • 1005
    icon of address 114 Hither Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,049 GBP2024-03-31
    Officer
    icon of calendar 2022-06-13 ~ 2023-01-12
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-01-12
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 1006
    icon of address 20 Knightside Gardens, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,929 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ 2025-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2025-04-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1007
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-27 ~ 2025-06-04
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 1008
    NK VENTURE LTD - 2022-04-07
    icon of address Westminster Business Centre, Unit F Printing House, Printing House Lane Britannia Trading Estate, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,211 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-04-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-04-04
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1009
    icon of address 257 Stockport Road Unit 9 (kershaw Street), Ashton-under-lyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ 2025-08-04
    IIF 900 - Director → ME
  • 1010
    icon of address 13 Stamford Close, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -53,843 GBP2022-11-29
    Officer
    icon of calendar 2020-01-15 ~ 2021-06-23
    IIF 2280 - Director → ME
    icon of calendar 2013-11-01 ~ 2017-01-02
    IIF 2281 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2021-06-23
    IIF 507 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 507 - Ownership of shares – More than 25% but not more than 50% OE
  • 1011
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ 2024-09-25
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-09-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1012
    V CONSULTANTS LIMITED - 2024-07-09
    BNP ACCOUNTANTS LIMITED - 2024-08-29
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,534 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-19 ~ 2025-05-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1013
    icon of address 50 Headcorn Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ 2023-05-22
    IIF - Director → ME
    icon of calendar 2022-05-31 ~ 2023-05-22
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 2023-05-13
    IIF 2438 - Right to appoint or remove directors OE
    IIF 2438 - Ownership of voting rights - 75% or more OE
    IIF 2438 - Ownership of shares – 75% or more OE
  • 1014
    icon of address Willowbrook House Chemical Lane, Office 19, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-10-10 ~ 2024-12-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 2022-08-03
    IIF 2472 - Ownership of shares – More than 25% but not more than 50% OE
  • 1015
    icon of address Olympic House, Suite 108, 28-42 Clements Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2010-08-01
    IIF - Secretary → ME
  • 1016
    icon of address 46-48 Glen Street, Colne, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ 2015-08-26
    IIF - Director → ME
  • 1017
    icon of address 12 South Street, Torquay, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ 2025-09-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-09-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1018
    PRESTIGE AUTO EXPORT LIMITED - 1995-06-05
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -326,690 GBP2021-11-30
    Officer
    icon of calendar 1995-05-24 ~ 2024-12-11
    IIF - Director → ME
  • 1019
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,294,677 GBP2021-11-30
    Officer
    icon of calendar 1997-08-19 ~ 2024-12-11
    IIF - Director → ME
  • 1020
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ 2023-09-18
    IIF - Director → ME
  • 1021
    APEX SECURITY & FACILITIES MANAGEMENT LTD - 2022-12-08
    icon of address 15 Downs Road Downs Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,559 GBP2022-10-31
    Officer
    icon of calendar 2018-10-15 ~ 2018-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2018-10-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1022
    PRIMAL CARS UK LTD. - 2024-06-10
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    826,042 GBP2024-08-31
    Officer
    icon of calendar 2013-08-29 ~ 2015-02-28
    IIF 1823 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-12
    IIF 1027 - Ownership of shares – More than 25% but not more than 50% OE
  • 1023
    icon of address 55 Foxglove Way, Luton, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2024-11-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1024
    icon of address Gemma House, 39 Lilestone Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,812 GBP2024-03-31
    Officer
    icon of calendar 2021-10-14 ~ 2023-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2023-02-28
    IIF - Ownership of shares – 75% or more OE
  • 1025
    PRIME SECUIRITY GROUP LTD - 2023-03-31
    icon of address Grosvenor House, 11 St. Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,433 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ 2023-04-15
    IIF 1872 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-04-15
    IIF 2083 - Right to appoint or remove directors OE
    IIF 2083 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2083 - Ownership of shares – More than 25% but not more than 50% OE
  • 1026
    icon of address 562-564 Manchester Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ 2025-06-26
    IIF - Director → ME
  • 1027
    icon of address Unit 1b 12-16 Oswald Street, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,742 GBP2024-02-28
    Officer
    icon of calendar 2021-03-01 ~ 2024-04-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2024-04-12
    IIF - Ownership of shares – 75% or more OE
  • 1028
    icon of address Unit A At 41, St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,527 GBP2021-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2019-08-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2019-08-31
    IIF 1434 - Right to appoint or remove directors OE
    IIF 1434 - Ownership of voting rights - 75% or more OE
    IIF 1434 - Ownership of shares – 75% or more OE
  • 1029
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,604 GBP2021-04-30
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-06-01
    IIF - Ownership of shares – 75% or more OE
  • 1030
    icon of address 4385, 14923666 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2024-01-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-01-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1031
    icon of address 4385, 15630294 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ 2024-06-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-06-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1032
    icon of address 51 Farnborough Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,812 GBP2024-02-29
    Officer
    icon of calendar 2023-06-20 ~ 2024-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-04-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1033
    icon of address 315 Dickenson Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ 2024-04-01
    IIF 1345 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2024-04-01
    IIF 625 - Right to appoint or remove directors OE
    IIF 625 - Ownership of voting rights - 75% or more OE
    IIF 625 - Ownership of shares – 75% or more OE
  • 1034
    C&M GLOBAL SECURITY AND SAFETY SERVICES LTD - 2021-02-01
    icon of address Winsor And Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,152 GBP2025-01-31
    Officer
    icon of calendar 2023-03-15 ~ 2024-05-16
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-05-16
    IIF 502 - Right to appoint or remove directors OE
    IIF 502 - Ownership of voting rights - 75% or more OE
    IIF 502 - Ownership of shares – 75% or more OE
  • 1035
    icon of address 22 Keer Court, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    345 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ 2023-12-15
    IIF - Director → ME
  • 1036
    icon of address 213 Chislehurst Road, Petts Wood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-10 ~ 2023-12-29
    IIF - Director → ME
  • 1037
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ 2025-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1038
    MODERN MANE LTD - 2025-07-11
    PROHAIR EXTENSION BOUTIQUE LTD - 2025-03-10
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,635 GBP2023-06-30
    Officer
    icon of calendar 2024-07-23 ~ 2024-08-06
    IIF - Director → ME
  • 1039
    icon of address 8 Eldon Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2025-05-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2025-04-07
    IIF - Has significant influence or control OE
  • 1040
    PUCHO EATS LTD - 2020-06-11
    icon of address Startitup Place, Unit A22, 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,437 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2020-05-01
    IIF - Director → ME
    icon of calendar 2020-06-10 ~ 2021-02-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-02-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-21 ~ 2020-05-01
    IIF - Ownership of shares – 75% or more OE
  • 1041
    icon of address 25 Bligh Close, Crawley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-27 ~ 2025-06-18
    IIF - Director → ME
  • 1042
    icon of address 4385, 14781662 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-01-01 ~ 2025-09-25
    IIF - Director → ME
    icon of calendar 2023-04-05 ~ 2024-01-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2025-09-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1043
    icon of address Suite 657 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,686 GBP2023-09-30
    Officer
    icon of calendar 2021-11-02 ~ 2023-06-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2023-07-13
    IIF - Ownership of shares – 75% or more OE
  • 1044
    icon of address 31 Hawes Avenue, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-03-01
    IIF - Director → ME
    icon of calendar 2024-03-01 ~ 2024-12-27
    IIF - Director → ME
    icon of calendar 2024-04-08 ~ 2024-05-15
    IIF 1279 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ 2025-01-02
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2024-04-15 ~ 2024-05-15
    IIF 240 - Has significant influence or control OE
    icon of calendar 2024-03-01 ~ 2024-04-15
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2023-03-31 ~ 2024-03-01
    IIF 2126 - Right to appoint or remove directors OE
    IIF 2126 - Ownership of shares – 75% or more OE
    IIF 2126 - Ownership of voting rights - 75% or more OE
  • 1045
    QUALITY GLOBE CONSULTANCY LTD - 2013-02-11
    W3LOGIX SOLUTIONS LTD - 2008-02-05
    ZARA ONLINE SERVICES LIMITED - 2007-07-02
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,787 GBP2019-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2013-06-30
    IIF - Director → ME
    icon of calendar 2008-11-01 ~ 2010-04-02
    IIF - Director → ME
  • 1046
    icon of address Unit 8, Acacia Grove, Copthorne Road, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-03-25 ~ 2024-08-21
    IIF 1214 - Director → ME
  • 1047
    MAKAH TOURS LIMITED - 2024-06-21
    icon of address 70 White Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2024-09-30
    Officer
    icon of calendar 2024-05-04 ~ 2024-07-16
    IIF - Director → ME
  • 1048
    icon of address 7 Holly Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-02-20
    IIF - Director → ME
  • 1049
    icon of address Flat 12 107 High Street, Clovelly, Bideford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ 2025-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ 2025-08-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1050
    icon of address 44a Graham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2019-06-30
    Officer
    icon of calendar 2017-10-10 ~ 2018-01-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1051
    icon of address 16 Riverdale Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    232 GBP2016-06-30
    Officer
    icon of calendar 2015-07-07 ~ 2016-08-03
    IIF - Director → ME
  • 1052
    icon of address Hart House Business Centre, Kimpton Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,092 GBP2024-10-31
    Officer
    icon of calendar 2020-10-29 ~ 2024-07-02
    IIF 1702 - Director → ME
  • 1053
    icon of address Wellesley House 1st Floor 98-102, Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,827 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ 2024-07-02
    IIF - Director → ME
  • 1054
    RABB ACCOUNTANCY SERVICES LTD - 2020-06-08
    RABB ACCOUNTANCY LTD - 2021-01-20
    icon of address 1 Kimberley Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-03-01
    IIF - Director → ME
    icon of calendar 2020-06-17 ~ 2020-06-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-03-01
    IIF - Ownership of shares – 75% or more OE
  • 1055
    icon of address 48 St. Andrews Gardens, Lincoln, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-06 ~ 2025-05-12
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1056
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ 2025-07-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ 2025-07-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1057
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,075 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2024-01-02
    IIF - Director → ME
  • 1058
    icon of address Office 3133 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2025-08-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-01-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1059
    icon of address 46 Syon Lane, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,516 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ 2016-10-13
    IIF 2136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2136 - Ownership of shares – More than 25% but not more than 50% OE
  • 1060
    icon of address 46 Reddish Lane Reddish Lane, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ 2025-07-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-07-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1061
    icon of address 288 Cliftonville Road, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,126 GBP2019-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2019-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2019-04-01
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1062
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,229 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-12-28 ~ 2021-03-25
    IIF 1133 - Right to appoint or remove directors OE
    IIF 1133 - Ownership of voting rights - 75% or more OE
    IIF 1133 - Ownership of shares – 75% or more OE
  • 1063
    icon of address 34 Blenheim Grove Blenheim Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,583 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2025-04-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2025-03-22
    IIF 1496 - Ownership of voting rights - 75% or more OE
    IIF 1496 - Right to appoint or remove directors OE
    IIF 1496 - Ownership of shares – 75% or more OE
  • 1064
    HSWHITE LIMITED - 2015-04-30
    icon of address Trocoll House, Wakering Road Barking, Barking, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ 2015-03-01
    IIF - Director → ME
  • 1065
    icon of address 1 Windmill Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-08-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-11-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1066
    icon of address Cecil Avenue, Cecil Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ 2025-05-05
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 2025-05-05
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 1067
    icon of address 255 Castlemilk Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,555 GBP2024-01-31
    Officer
    icon of calendar 2018-05-31 ~ 2018-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-08-19
    IIF 1124 - Ownership of shares – 75% or more OE
  • 1068
    icon of address 19 Park Avenue, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,712 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ 2023-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 2023-10-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1069
    icon of address Majid House 37-49 Devonshire Street North, Ardwick, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,914 GBP2024-09-30
    Officer
    icon of calendar 2019-08-14 ~ 2020-03-16
    IIF - Director → ME
    icon of calendar 2019-05-20 ~ 2019-07-15
    IIF - Director → ME
    icon of calendar 2020-11-30 ~ 2021-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-02-01
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-14 ~ 2020-03-16
    IIF 3000 - Right to appoint or remove directors OE
    IIF 3000 - Ownership of voting rights - 75% or more OE
    IIF 3000 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-20 ~ 2019-07-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1070
    icon of address 114 Cranley Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ 2023-09-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-09-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1071
    icon of address 65 Dale Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-04-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1072
    icon of address 120 Callis Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2022-07-01 ~ 2023-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2023-04-01
    IIF - Ownership of shares – 75% or more OE
  • 1073
    icon of address 29 Buckingham Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2021-04-03 ~ 2021-04-08
    IIF - Director → ME
  • 1074
    icon of address Main Course Associates, 9th Floor, One Canada Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2024-07-26
    IIF 2966 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2966 - Ownership of shares – More than 25% but not more than 50% OE
  • 1075
    icon of address 196 Church Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ 2025-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2025-07-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1076
    icon of address 62 Beresford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,966 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ 2022-10-14
    IIF - Director → ME
    icon of calendar 2024-07-06 ~ 2025-03-17
    IIF - Director → ME
    icon of calendar 2023-01-25 ~ 2024-06-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-03-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2024-07-01 ~ 2025-03-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 october 2025 and licensed under the Open Government Licence v3.0.