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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Md Aminul Islam

    Related profiles found in government register
  • Md Aminul Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 1
  • Md Aminul Islam
    Bangladeshi born in March 1997

    Resident in Bangladesh

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

      IIF 2
  • Md Aminul Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 3a, 1/a Nikunja-2 Khilkhet, Dhaka, 1229, Bangladesh

      IIF 3
  • Md Aminul Islam
    Bangladeshi born in December 1987

    Resident in Bangladesh

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

      IIF 4
  • Md Aminul Islam
    Bangladeshi born in January 2000

    Resident in Bangladesh

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

      IIF 5
  • Md Ariful Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

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

      IIF 6
  • Md Ariful Islam
    Bangladeshi born in May 1991

    Resident in Bangladesh

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

      IIF 7
  • Md Ariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

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

      IIF 8
  • Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

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

    Resident in Bangladesh

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

      IIF 10
  • Md. Saiful Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 11
  • Md Ariful Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

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

      IIF 12
  • Md Ariful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 13
  • Md Ariful Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 14
  • Md Asraful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

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

      IIF 15
  • Md Najrul Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

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

      IIF 16
  • Md Sahidul Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

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

      IIF 17
  • Md Saidul Islam
    Bangladeshi born in May 1996

    Resident in Bangladesh

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

      IIF 18
  • Md Saiful Islam
    Bangladeshi born in August 1979

    Resident in Bangladesh

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

      IIF 19
  • Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

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

      IIF 20
  • Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in Bangladesh

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

      IIF 21
  • Md Saiful Islam
    Bangladeshi born in April 1997

    Resident in Bangladesh

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

      IIF 22
  • Md Ariful Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

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

      IIF 23
  • Md Asraful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

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

      IIF 24
  • Md Rafeul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

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

      IIF 25
  • Md Rafikul Islam
    Bangladeshi born in May 1980

    Resident in Bangladesh

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

      IIF 26
  • Md Rafikul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

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

      IIF 27
  • Md Rafiqul Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

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

      IIF 28
  • Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 29
  • Md Rakibul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

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

      IIF 30
  • Md Raziul Islam
    Bangladeshi born in March 1996

    Resident in Bangladesh

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

      IIF 31
  • Md Saidul Islam
    Bangladeshi born in May 1965

    Resident in Bangladesh

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

      IIF 32
  • Md Saiful Islam
    Bangladeshi born in May 1986

    Resident in Bangladesh

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

      IIF 33
  • Md Saiful Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

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

      IIF 34
  • Md Saiful Islam
    Bangladeshi born in March 1987

    Resident in Bangladesh

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

      IIF 35
  • Md Saiful Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

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

      IIF 36
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 37
  • Md Saiful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 38
  • Mr Md Aminul Islam
    Bangladeshi born in December 1991

    Resident in Bangladesh

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

      IIF 39
  • Mr Md Amirul Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 40
  • Mr Saiful Islam
    Bangladeshi born in August 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16626995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Mr Saiful Islam
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 37, Road 10,block D, Pallabi Mirpur 12, Dhaka, 1216, Bangladesh

      IIF 42
  • Mr Saiful Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

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

      IIF 43
  • Md Ariful Islam
    Bangladeshi born in January 2001

    Resident in Bangladesh

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

      IIF 44
  • Md Kamrul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 45
  • Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

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

      IIF 46
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 47
  • Md Rabiul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

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

      IIF 48
  • Md Rafikul Islam
    Bangladeshi born in March 1972

    Resident in Bangladesh

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

      IIF 49
  • Md Rafikul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

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

      IIF 50
  • Md Rafiqul Islam
    Bangladeshi born in March 1959

    Resident in Bangladesh

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

      IIF 51
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

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

      IIF 52 IIF 53
  • Md Rafiqul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 54
  • Md Rafiqul Islam
    Bangladeshi born in March 1989

    Resident in Bangladesh

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

      IIF 55
  • Md Safiqul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

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

      IIF 56 IIF 57
  • Md Sahidul Islam
    Bangladeshi born in September 1987

    Resident in Bangladesh

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

      IIF 58
  • Md Shafiqul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

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

      IIF 59
  • Md Shahidul Islam
    Bangladeshi born in November 1990

    Resident in Bangladesh

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

      IIF 60
    • Shirashuni, Holding No-247, Tala, Bangladesh

      IIF 61
  • Md Shahidul Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

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

      IIF 62
  • Md Shahidul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 63
  • Md Shahidul Islam
    Bangladeshi born in July 1998

    Resident in Bangladesh

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

      IIF 64
  • Md Shariful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

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

      IIF 65
  • Md Sohidul Islam
    Bangladeshi born in September 1971

    Resident in Bangladesh

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

      IIF 66
  • Md Soriful Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

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

      IIF 67
  • Mr Md Ariful Islam
    Bangladeshi born in July 1992

    Resident in Bangladesh

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

      IIF 68
  • Mr Md Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15978189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Mr Md Ariful Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 72
  • Mr Md Ariful Islam
    Bangladeshi born in June 1997

    Resident in Bangladesh

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

      IIF 73
  • Mr Md Ariful Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 74
  • Mr Md Ariful Islam
    Bangladeshi born in September 1998

    Resident in Bangladesh

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

      IIF 75
  • Mr Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

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

      IIF 76
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 77
  • Mr Saiful Islam
    Bangladeshi born in July 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16766725 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Mr Saiful Islam
    Bangladeshi born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 170/171, Elephant Road, Champa Dom-inno Invierno, 6th Floor, New Market, Dhaka, 1205, Bangladesh

      IIF 79
  • Mr Saiful Islam
    Bangladeshi born in September 1983

    Resident in Bangladesh

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

      IIF 80
  • Mr Saiful Islam
    Bangladeshi born in January 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-18-2 (3rd Floor), Sonatongor Rayerbazar, Hazaribag, Dhaka, 1209, Bangladesh

      IIF 81
  • Mr Saiful Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 82
  • Mr. Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 83 IIF 84
  • Mr. Saiful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16817249 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
  • Md Ashraful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

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

      IIF 86
  • Md Ashraful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 87
  • Md Rabiul Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

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

      IIF 88
  • Md Rafiqul Islam
    Bangladeshi born in December 1981

    Resident in Bangladesh

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

      IIF 89
  • Md Rakibul Islam
    Bangladeshi born in November 1974

    Resident in Bangladesh

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

      IIF 90
  • Md Rubel Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 91
  • Md Sariful Islam
    Bangladeshi born in October 1983

    Resident in Bangladesh

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

      IIF 92
  • Md Shafiqul Islam
    Bangladeshi born in April 1981

    Resident in Bangladesh

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

      IIF 93
  • Md Shafiqul Islam
    Bangladeshi born in April 1987

    Resident in Bangladesh

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

      IIF 94
  • Md Shahidul Islam
    Bangladeshi born in March 1982

    Resident in Bangladesh

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

      IIF 95
  • Md Shahidul Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

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

      IIF 96
  • Md Shahidul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

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

      IIF 97
  • Md Shahidul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 98
  • Md Shariful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

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

      IIF 99
  • Md Shohidul Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

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

      IIF 100
  • Md. Kamrul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 101
  • Mr Md Aminul Islam
    Bangladeshi born in March 2003

    Resident in Bangladesh

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

      IIF 102
  • Mr Md Ariful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 103
  • Mr Md Ariful Islam
    Bangladeshi born in October 1994

    Resident in Bangladesh

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

      IIF 104
  • Mr Md Ariful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 105
  • Mr Md Saidul Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

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

      IIF 106
  • Mr Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

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

      IIF 107 IIF 108
  • Mr Md Saiful Islam
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 109
  • Mr Md Saiful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

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

      IIF 110
  • Mr Md Saiful Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 111
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 112
  • Mr Md Saiful Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

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

      IIF 113
  • Mr. Md Saidul Islam
    Bangladeshi born in May 1990

    Resident in Bangladesh

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

      IIF 114
  • Rafiqul Islam
    Bangladeshi born in March 1980

    Resident in Bangladesh

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

      IIF 115
  • Saiful Islam
    Bangladeshi born in July 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 9, Belswains Green, Hemel Hempstead, HP3 9PL, England

      IIF 116
  • Shiful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

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

      IIF 117
  • Md Sadikul Islam
    Bangladeshi born in January 2003

    Resident in Bangladesh

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

      IIF 118
  • Md Saiful Islam
    Bangladeshi born in December 2003

    Resident in Bangladesh

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

      IIF 119
  • Md Shahidul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

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

      IIF 120
  • Md Shariful Islam
    Bangladeshi born in December 1982

    Resident in Bangladesh

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

      IIF 121
  • Mr Md Ariful Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

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

      IIF 122
  • Mr Md Kamrul Islam
    Bangladeshi born in January 1997

    Resident in Bangladesh

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

      IIF 123
  • Mr Md Khairul Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 124
  • Mr Md Khairul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 125
  • Mr Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 126
  • Mr Md Rakibul Islam
    Bangladeshi born in July 1995

    Resident in Bangladesh

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

      IIF 127
  • Mr Md Sahidul Islam
    Bangladeshi born in August 1965

    Resident in Bangladesh

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

      IIF 128
  • Mr Md Saiful Islam
    Bangladeshi born in March 1982

    Resident in Bangladesh

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

      IIF 129
  • Mr Md Saiful Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 130
  • Mr Md Saiful Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

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

      IIF 131
  • Mr Md Saiful Islam
    Bangladeshi born in October 1995

    Resident in Bangladesh

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

      IIF 132
  • Mr Md Saiful Islam
    Bangladeshi born in October 1996

    Resident in Bangladesh

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

      IIF 133
  • Mr Md Saiful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 134
  • Mr Md Shariful Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

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

      IIF 135
  • Mr Md Shiful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

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

      IIF 136
  • Mr Md. Khairul Islam
    Bangladeshi born in August 1998

    Resident in Bangladesh

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

      IIF 137
  • Mr Saiful Islam
    Bangladeshi born in March 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 483, Unit 6,100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 138
  • Mr Saiful Islam
    Bangladeshi born in March 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H 8, Rd 9, Sec 4, Uttara, Dhaka, 1230, Bangladesh

      IIF 139
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 140
  • Saiful Islam
    Bangladeshi born in March 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 138 House, Gentry Green House, Road 10, House 138, Customs Academy, Pahartali, Chattogram, 4202, Bangladesh

      IIF 141
  • Md Rubel, Islam
    Bangladeshi manager born in June 1987

    Resident in Bangladesh

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

      IIF 142
  • Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

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

      IIF 143
  • Mohammad Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 144
  • Mr Md Ariful Islam
    Bangladeshi born in September 2004

    Resident in Bangladesh

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

      IIF 145
  • Mr Md Asraful Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 146
    • House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 147
  • Mr Md Khairul Islam
    Bangladeshi born in November 1993

    Resident in Bangladesh

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

      IIF 148
  • Mr Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

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

      IIF 149 IIF 150
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 151
    • Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 152 IIF 153 IIF 154
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 155
  • Mr Md Rafikul Islam
    Bangladeshi born in May 1964

    Resident in Bangladesh

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

      IIF 156
  • Mr Md Rafiqul Islam
    Bangladeshi born in July 1955

    Resident in Bangladesh

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

      IIF 157
  • Mr Md Rafiqul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 158 IIF 159
  • Mr Md Rakibul Islam
    Bangladeshi born in December 1993

    Resident in Bangladesh

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

      IIF 160
  • Mr Md Shafiqul Islam
    Bangladeshi born in September 1997

    Resident in Bangladesh

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

      IIF 161
  • Mr Md Shariful Islam
    Bangladeshi born in August 1988

    Resident in Bangladesh

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

      IIF 162
  • Mr Md Shariful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

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

      IIF 163
  • Mr Md Shariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

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

      IIF 164
  • Mr Md Sohidul Islam
    Bangladeshi born in September 1983

    Resident in Bangladesh

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

      IIF 165
  • Mr Md Soriful Islam
    Bangladeshi born in July 1987

    Resident in Bangladesh

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

      IIF 166
  • Mr Md. Rafiqul Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 167
  • Mr Md. Rakibul Islam
    Bangladeshi born in March 1992

    Resident in Bangladesh

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

      IIF 168
  • Saiful Islam
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15165334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 169
  • Md Rubel Islam
    Bangladeshi born in December 2001

    Resident in Bangladesh

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

      IIF 170
  • Mr Md Ashraful Islam
    Bangladeshi born in March 1984

    Resident in Bangladesh

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

      IIF 171
  • Mr Md Ashraful Islam
    Bangladeshi born in October 1989

    Resident in Bangladesh

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

      IIF 172
  • Mr Md Ashraful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 173
  • Mr Md Rafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

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

      IIF 174
  • Mr Md Rakibul Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

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

      IIF 175
  • Mr Md Sahidul Islam
    Bangladeshi born in November 1967

    Resident in Bangladesh

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

      IIF 176
  • Mr Md Saidul Islam
    Bangladeshi born in March 2001

    Resident in Bangladesh

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

      IIF 177
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1982

    Resident in Bangladesh

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

      IIF 178
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1985

    Resident in Bangladesh

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

      IIF 179
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1998

    Resident in Bangladesh

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

      IIF 180
  • Mr Md Shariful Islam
    Bangladeshi born in December 1995

    Resident in Bangladesh

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

      IIF 181
  • Mr Md Shariful Islam
    Bangladeshi born in December 1996

    Resident in Bangladesh

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

      IIF 182
  • Mr Md Shariful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 183
  • Mr Md Shohidul Islam
    Bangladeshi born in January 1965

    Resident in Bangladesh

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

      IIF 184
  • Mr Md Sumon Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 185
  • Mr Md Tanjirul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 186
  • Mr Md. Rakibul Islam
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 187
  • Islam, Md Saiful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

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

      IIF 188
  • Mr Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in England

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

      IIF 189
  • Mr Md Ashraful Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

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

      IIF 190
  • Mr Md Monoarul Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

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

      IIF 191
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

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

      IIF 192
  • Mr Md Shariar Islam
    Bangladeshi born in May 1997

    Resident in Bangladesh

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

      IIF 193
  • Mr Md. Rafiqul Islam
    Bangladeshi born in December 1984

    Resident in Bangladesh

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

      IIF 194
  • Mr Md.shariful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

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

      IIF 195
  • Mr Saiful Islam
    Bangladeshi born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Louise Road, London, E15 4NW, United Kingdom

      IIF 196
  • Islam, Md Aminul
    Bangladeshi company director born in August 1990

    Resident in Bangladesh

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

      IIF 197
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in England

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

      IIF 198
  • Mr Md Nahidul Islam
    Bangladeshi born in December 2002

    Resident in Bangladesh

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

      IIF 199
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

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

    Resident in England

    Registered addresses and corresponding companies
    • Suite Am 298, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 206
  • Mr Saiful Islam
    Bangladeshi born in December 1989

    Resident in England

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

      IIF 207
  • Islam, Md Asraful
    Bangladeshi company director born in January 1990

    Resident in Bangladesh

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

      IIF 208
  • Mr Md Rafikul Islam
    Bangladeshi born in January 1990

    Resident in England

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

      IIF 209
    • 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 210
    • 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 211
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in England

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

      IIF 212
  • Mr Md Shahriar Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 213
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1998

    Resident in Bangladesh

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

      IIF 214
  • Mr. Md Rakibul Islam
    Bangladeshi born in October 2005

    Resident in Bangladesh

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

      IIF 215
  • Mr. Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in England

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

      IIF 216
  • Islam, Md Aminul
    Bangladeshi business born in March 1997

    Resident in Bangladesh

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

      IIF 217
  • Islam, Md Aminul
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 3a, 1/a Nikunja-2 Khilkhet, Dhaka, 1229, Bangladesh

      IIF 218
  • Islam, Md Asraful
    Bangladeshi company director born in January 1992

    Resident in Bangladesh

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

      IIF 219
  • Islam, Md Najrul
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

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

      IIF 220
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

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

    Resident in Bangladesh

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

      IIF 222
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 223
  • Islam, Md Saiful
    Bangladeshi it professional born in March 1990

    Resident in Bangladesh

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

      IIF 224
  • Islam, Md. Saiful
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 225
  • Islam, Saiful
    Bangladeshi born in August 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16626995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 226
  • Islam, Saiful
    Bangladeshi born in August 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 227
  • Islam, Saiful
    Bangladeshi company director born in July 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 9, Belswains Green, Hemel Hempstead, HP3 9PL, England

      IIF 228
  • Islam, Saiful
    Bangladeshi managing director born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 37, Road 10,block D, Pallabi Mirpur 12, Dhaka, 1216, Bangladesh

      IIF 229
  • Islam, Saiful
    Bangladeshi born in May 1999

    Resident in Bangladesh

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

      IIF 230
  • Islam, Shiful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

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

      IIF 231
  • Saiful Islam
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 129, Caistor Park Road, Newham, Londonerry, E15 3PR, England

      IIF 232
  • Islam, Md Aminul
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 233
  • Islam, Md Aminul
    Bangladeshi director born in December 1991

    Resident in Bangladesh

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

      IIF 234
  • Islam, Md Amirul
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 235
  • Islam, Md Amirul, Mr.
    Bangladeshi ceo born in July 1996

    Resident in Bangladesh

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

      IIF 236 IIF 237
  • Islam, Md Ariful
    Bangladeshi director born in January 1980

    Resident in Bangladesh

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

      IIF 238
  • Islam, Md Ariful
    Bangladeshi company director born in May 1991

    Resident in Bangladesh

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

      IIF 239
  • Islam, Md Ariful
    Bangladeshi business born in July 1992

    Resident in Bangladesh

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

      IIF 240
  • Islam, Md Ariful
    Bangladeshi company director born in May 1995

    Resident in Bangladesh

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

      IIF 241
  • Islam, Md Ariful
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15978189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 242
  • Islam, Md Ariful
    Bangladeshi business born in January 1996

    Resident in Bangladesh

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

      IIF 243
  • Islam, Md Ariful
    Bangladeshi student born in January 1996

    Resident in Bangladesh

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

      IIF 244
  • Islam, Md Ariful
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 245
  • Islam, Md Ariful
    Bangladeshi born in June 1997

    Resident in Bangladesh

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

      IIF 246
  • Islam, Md Ariful
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 247
  • Islam, Md Ariful
    Bangladeshi director born in September 1998

    Resident in Bangladesh

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

      IIF 248
  • Islam, Md Ariful
    Bangladeshi business born in May 1999

    Resident in Bangladesh

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

      IIF 249
  • Islam, Md Asraful
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 250
  • Islam, Md Asraful
    Bangladeshi business born in January 1983

    Resident in Bangladesh

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

      IIF 251
  • Islam, Md Kamrul
    Bangladeshi ceo born in January 1997

    Resident in Bangladesh

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

      IIF 252
  • Islam, Md Rafeul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

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

      IIF 253
  • Islam, Md Rafikul
    Bangladeshi private trader born in January 1990

    Resident in Bangladesh

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

      IIF 254
    • 842a, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 255
  • Islam, Md Raziul
    Bangladeshi business executive born in March 1996

    Resident in Bangladesh

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

      IIF 256
  • Islam, Md Rubel
    Bangladeshi director born in January 1988

    Resident in Bangladesh

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

      IIF 257
  • Islam, Md Sahidul
    Bangladeshi company director born in August 1992

    Resident in Bangladesh

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

      IIF 258
  • Islam, Md Saidul
    Bangladeshi ceo born in March 1995

    Resident in Bangladesh

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

      IIF 259
  • Islam, Md Saidul
    Bangladeshi company director born in May 1996

    Resident in Bangladesh

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

      IIF 260
  • Islam, Md Saiful
    Bangladeshi company director born in August 1979

    Resident in Bangladesh

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

      IIF 261
  • Islam, Md Saiful
    Bangladeshi business born in December 1990

    Resident in Bangladesh

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

      IIF 262
  • Islam, Md Saiful
    Bangladeshi director born in December 1990

    Resident in Bangladesh

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

      IIF 263
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 264
  • Islam, Md Saiful
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 265
  • Islam, Md Saiful
    Bangladeshi born in January 1992

    Resident in Bangladesh

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

      IIF 266
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1994

    Resident in Bangladesh

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

      IIF 267
  • Islam, Md Saiful
    Bangladeshi business born in January 1995

    Resident in Bangladesh

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

      IIF 268
  • Islam, Md Saiful
    Bangladeshi company director born in March 1995

    Resident in Bangladesh

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

      IIF 269
  • Islam, Md Saiful
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 270
  • Islam, Md Saiful
    Bangladeshi company director born in April 1997

    Resident in Bangladesh

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

      IIF 271
  • Islam, Md Saiful
    Bangladeshi director born in May 1999

    Resident in Bangladesh

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

      IIF 272
  • Islam, Md Shariar
    Bangladeshi director born in May 1997

    Resident in Bangladesh

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

      IIF 273
  • Islam, Md Sumon
    Bangladeshi it officer born in December 1998

    Resident in Bangladesh

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

      IIF 274
  • Islam, Rafiqul
    Bangladeshi company director born in March 1980

    Resident in Bangladesh

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

      IIF 275
  • Islam, Saiful
    Bangladeshi born in March 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 138 House, Gentry Green House, Road 10, House 138, Customs Academy, Pahartali, Chattogram, 4202, Bangladesh

      IIF 276
  • Islam, Saiful
    Bangladeshi born in July 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16766725 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 277
  • Islam, Saiful
    Bangladeshi born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 170/171, Elephant Road, Champa Dom-inno Invierno, 6th Floor, New Market, Dhaka, 1205, Bangladesh

      IIF 278
  • Islam, Saiful
    Bangladeshi web developer born in September 1983

    Resident in Bangladesh

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

      IIF 279
  • Islam, Saiful
    Bangladeshi born in September 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat A-c, 459 Green Lanes, London, N13 4BS, United Kingdom

      IIF 280
  • Islam, Saiful
    Bangladeshi director born in January 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-18-2 (3rd Floor), Sonatongor Rayerbazar, Hazaribag, Dhaka, 1209, Bangladesh

      IIF 281
  • Islam, Saiful
    Bangladeshi businessman born in December 1998

    Resident in Bangladesh

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

      IIF 282
  • Islam, Saiful, Mr.
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16817249 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 283
  • Mr Md Johirul Islam
    Bangladeshi born in January 1988

    Resident in England

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

      IIF 284 IIF 285
    • 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 286
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 287
  • Islam, Md Aminul
    Bangladeshi company director born in December 1987

    Resident in Bangladesh

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

      IIF 288
  • Islam, Md Aminul
    Bangladeshi company director born in January 2000

    Resident in Bangladesh

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

      IIF 289
  • Islam, Md Ariful
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

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

      IIF 290
  • Islam, Md Ariful
    Bangladeshi director born in March 1989

    Resident in Bangladesh

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

      IIF 291
  • Islam, Md Ariful
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 292
  • Islam, Md Ariful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 293
  • Islam, Md Ariful
    Bangladeshi business born in October 1994

    Resident in Bangladesh

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

      IIF 294
  • Islam, Md Ariful
    Bangladeshi business born in December 1994

    Resident in Bangladesh

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

      IIF 295
  • Islam, Md Ariful
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 296
  • Islam, Md Ashraful
    Bangladeshi graphic designer born in March 1984

    Resident in Bangladesh

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

      IIF 297
  • Islam, Md Ashraful
    Bangladeshi company director born in October 1989

    Resident in Bangladesh

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

      IIF 298
  • Islam, Md Ashraful
    Bangladeshi company director born in November 1989

    Resident in Bangladesh

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

      IIF 299
  • Islam, Md Ashraful
    Bangladeshi business executive born in November 1991

    Resident in Bangladesh

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

      IIF 300
  • Islam, Md Ashraful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 301
  • Islam, Md Kamrul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 302
  • Islam, Md Khairul
    Bangladeshi small business owner born in January 1995

    Resident in Bangladesh

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

      IIF 303
  • Islam, Md Khairul
    Bangladeshi business born in July 1996

    Resident in Bangladesh

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

      IIF 304
  • Islam, Md Rabiul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

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

      IIF 305
  • Islam, Md Rafikul
    Bangladeshi company director born in May 1980

    Resident in Bangladesh

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

      IIF 306
  • Islam, Md Rafikul
    Bangladeshi company director born in July 1997

    Resident in Bangladesh

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

      IIF 307
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1980

    Resident in Bangladesh

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

      IIF 308
  • Islam, Md Rafiqul
    Bangladeshi business born in January 1996

    Resident in Bangladesh

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

      IIF 309
  • Islam, Md Rafiqul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

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

      IIF 310
  • Islam, Md Rakibul
    Bangladeshi company director born in July 1995

    Resident in Bangladesh

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

      IIF 311
  • Islam, Md Rakibul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

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

      IIF 312
  • Islam, Md Sahidul
    Bangladeshi business born in August 1965

    Resident in Bangladesh

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

      IIF 313
  • Islam, Md Saidul
    Bangladeshi company director born in May 1965

    Resident in Bangladesh

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

      IIF 314
  • Islam, Md Saidul
    Bangladeshi self-employed born in December 1992

    Resident in Bangladesh

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

      IIF 315
  • Islam, Md Saidul, Mr.
    Bangladeshi director born in May 1990

    Resident in Bangladesh

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

      IIF 316
  • Islam, Md Saiful
    Bangladeshi company director born in March 1982

    Resident in Bangladesh

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

      IIF 317
  • Islam, Md Saiful
    Bangladeshi company director born in May 1986

    Resident in Bangladesh

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

      IIF 318
  • Islam, Md Saiful
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

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

      IIF 319
  • Islam, Md Saiful
    Bangladeshi company director born in March 1987

    Resident in Bangladesh

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

      IIF 320
  • Islam, Md Saiful
    Bangladeshi wordpress programmer born in January 1988

    Resident in Bangladesh

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

      IIF 321
  • Islam, Md Saiful
    Bangladeshi born in June 1989

    Resident in Bangladesh

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

      IIF 322
  • Islam, Md Saiful
    Bangladeshi business executive born in June 1989

    Resident in Bangladesh

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

      IIF 323
  • Islam, Md Saiful
    Bangladeshi born in November 1994

    Resident in Bangladesh

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

      IIF 324
  • Islam, Md Saiful
    Bangladeshi company director born in December 1994

    Resident in Bangladesh

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

      IIF 325
  • Islam, Md Saiful
    Bangladeshi director born in October 1995

    Resident in Bangladesh

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

      IIF 326
  • Islam, Md Saiful
    Bangladeshi business born in October 1996

    Resident in Bangladesh

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

      IIF 327
  • Islam, Md Saiful
    Bangladeshi businessman born in December 1997

    Resident in Bangladesh

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

      IIF 328
  • Islam, Md Shariful
    Bangladeshi business born in August 1992

    Resident in Bangladesh

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

      IIF 329
  • Islam, Md Shiful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

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

      IIF 330
  • Islam, Md. Khairul
    Bangladeshi director born in August 1998

    Resident in Bangladesh

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

      IIF 331
  • Islam, Saiful
    Bangladeshi business executive born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15165334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 332
  • Md Shafiqul Islam
    Bangladeshi born in January 1987

    Resident in China

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

      IIF 333 IIF 334
  • Mr Islam Md Rubel
    Bangladeshi born in June 1987

    Resident in Bangladesh

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

      IIF 335
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 336
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Regent Street, London, W1B 5FE, England

      IIF 337
  • Mr Md Shafiqul Islam
    Bangladeshi born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Shariful Islam
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Little Chittock, Basildon, SS14 1RN, England

      IIF 340
    • 266 Princes Road, Princes Road, Dartford, DA1 2PZ, England

      IIF 341
    • 33, Geere Road, London, E15 3PN, England

      IIF 342
    • 77, Apartment 77, Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 343
    • Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 344
  • Mr Md. Shariful Islam
    Bangladeshi born in March 1995

    Resident in Wales

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

      IIF 345
  • Islam, Md Aminul
    Bangladeshi business born in March 2003

    Resident in Bangladesh

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

      IIF 346
  • Islam, Md Ariful
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

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

      IIF 347
  • Islam, Md Ariful
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

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

      IIF 348
  • Islam, Md Ariful
    Bangladeshi director born in January 2001

    Resident in Bangladesh

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

      IIF 349
  • Islam, Md Ariful
    Bangladeshi digital marketing born in September 2004

    Resident in Bangladesh

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

      IIF 350
  • Islam, Md Ashraful
    Bangladeshi born in July 2000

    Resident in Bangladesh

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

      IIF 351
  • Islam, Md Khairul
    Bangladeshi businessman born in November 1993

    Resident in Bangladesh

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

      IIF 352
  • Islam, Md Mafizul
    Bangladeshi born in June 1989

    Resident in Bangladesh

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

      IIF 353
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 354 IIF 355
  • Islam, Md Mafizul
    Bangladeshi chairman born in June 1989

    Resident in Bangladesh

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

      IIF 356 IIF 357
    • Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 358 IIF 359
  • Islam, Md Mafizul
    Bangladeshi director born in June 1989

    Resident in Bangladesh

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

      IIF 360
  • Islam, Md Mafizul
    Bangladeshi managing director born in June 1989

    Resident in Bangladesh

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

      IIF 361
    • Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 362
  • Islam, Md Monoarul
    Bangladeshi born in November 1994

    Resident in Bangladesh

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

      IIF 363
  • Islam, Md Rabiul
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

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

      IIF 364
  • Islam, Md Rafikul
    Bangladeshi farmer born in May 1964

    Resident in Bangladesh

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

      IIF 365
  • Islam, Md Rafikul
    Bangladeshi company director born in March 1972

    Resident in Bangladesh

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

      IIF 366
  • Islam, Md Rafikul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

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

      IIF 367
  • Islam, Md Rafiqul
    Bangladeshi businessman born in July 1955

    Resident in Bangladesh

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

      IIF 368
  • Islam, Md Rafiqul
    Bangladeshi company director born in March 1959

    Resident in Bangladesh

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

      IIF 369
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

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

      IIF 370
  • Islam, Md Rafiqul
    Bangladeshi business born in May 1985

    Resident in Bangladesh

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

    Resident in Bangladesh

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

      IIF 374
  • Islam, Md Rafiqul
    Bangladeshi company director born in March 1989

    Resident in Bangladesh

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

      IIF 375
  • Islam, Md Rafiqul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

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

      IIF 376 IIF 377
  • Islam, Md Rakibul
    Bangladeshi company director born in December 1993

    Resident in Bangladesh

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

      IIF 378
  • Islam, Md Safiqul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

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

      IIF 379 IIF 380
  • Islam, Md Sahidul
    Bangladeshi company director born in September 1987

    Resident in Bangladesh

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

      IIF 381
  • Islam, Md Saidul
    Bangladeshi business born in March 2001

    Resident in Bangladesh

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

      IIF 382
  • Islam, Md Saiful
    Bangladeshi certified chartered accountant born in December 1986

    Resident in Bangladesh

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

      IIF 383
  • Islam, Md Shafiqul
    Bangladeshi director born in July 1997

    Resident in Bangladesh

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

      IIF 384
  • Islam, Md Shafiqul
    Bangladeshi business born in September 1997

    Resident in Bangladesh

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

      IIF 385
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1990

    Resident in Bangladesh

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

      IIF 386
  • Islam, Md Shahidul
    Bangladeshi director born in November 1990

    Resident in Bangladesh

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

      IIF 387
  • Islam, Md Shahidul
    Bangladeshi company director born in December 1990

    Resident in Bangladesh

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

      IIF 388
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

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

      IIF 389
  • Islam, Md Shahidul
    Bangladeshi born in July 1998

    Resident in Bangladesh

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

      IIF 390
  • Islam, Md Shahriar
    Bangladeshi it professional born in December 1997

    Resident in Bangladesh

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

      IIF 391
  • Islam, Md Shariful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

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

      IIF 392
  • Islam, Md Shariful
    Bangladeshi software engineer born in August 1988

    Resident in Bangladesh

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

      IIF 393
  • Islam, Md Shariful
    Bangladeshi ceo born in March 1995

    Resident in Bangladesh

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

      IIF 394
  • Islam, Md Shariful
    Bangladeshi director born in May 1995

    Resident in Bangladesh

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

      IIF 395
  • Islam, Md Sohidul
    Bangladeshi company director born in September 1971

    Resident in Bangladesh

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

      IIF 396
  • Islam, Md Sohidul
    Bangladeshi marketing director born in September 1983

    Resident in Bangladesh

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

      IIF 397
  • Islam, Md Soriful
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

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

      IIF 398
  • Islam, Md Soriful
    Bangladeshi ceo born in July 1987

    Resident in Bangladesh

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

      IIF 399
  • Islam, Md. Kamrul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

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

      IIF 400
  • Islam, Md. Rafiqul
    Bangladeshi creative director and consultant born in March 1998

    Resident in Bangladesh

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

      IIF 401
  • Islam, Md. Rakibul
    Bangladeshi director born in March 1992

    Resident in Bangladesh

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

      IIF 402
  • Islam, Rafiqul, Md
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

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

      IIF 403
  • Islam, Saiful
    Bangladeshi general manager born in March 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 483, Unit 6,100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 404
  • Islam, Saiful
    Bangladeshi business born in March 2001

    Resident in Bangladesh

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

      IIF 405
  • Islam, Saiful
    Bangladeshi director born in March 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H 8, Rd 9, Sec 4, Uttara, Dhaka, 1230, Bangladesh

      IIF 406
  • Mr Aminul Islam
    British born in January 1984

    Resident in England

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

      IIF 407
    • 53, Fowler Road, London, E7 0AU, England

      IIF 408
  • Mr Aminul Islam
    British born in March 1988

    Resident in England

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

      IIF 409
    • 804, Romford Road, London, E12 5JG, England

      IIF 410
  • Mr Md Nasirul Islam
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 411
  • Mr. Md Shariful Islam
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 412
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1981

    Resident in Bangladesh

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

      IIF 413
  • Islam, Md Rafiqul
    Bangladeshi it professional born in November 1987

    Resident in Bangladesh

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

      IIF 414
  • Islam, Md Rakibul
    Bangladeshi company director born in November 1974

    Resident in Bangladesh

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

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

    Resident in Bangladesh

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

      IIF 416
  • Islam, Md Rubel
    Bangladeshi company director born in December 2001

    Resident in Bangladesh

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

      IIF 417
  • Islam, Md Sadikul
    Bangladeshi born in January 2003

    Resident in Bangladesh

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

      IIF 418
  • Islam, Md Sahidul
    Bangladeshi freelancer born in November 1967

    Resident in Bangladesh

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

      IIF 419
  • Islam, Md Saiful
    Bangladeshi born in December 2003

    Resident in Bangladesh

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

      IIF 420
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 421
  • Islam, Md Sariful
    Bangladeshi company director born in October 1983

    Resident in Bangladesh

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

      IIF 422
  • Islam, Md Shafiqul
    Bangladeshi company director born in April 1981

    Resident in Bangladesh

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

      IIF 423
  • Islam, Md Shafiqul
    Bangladeshi born in May 1982

    Resident in Bangladesh

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

      IIF 424
  • Islam, Md Shafiqul
    Bangladeshi service born in May 1985

    Resident in Bangladesh

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

      IIF 425
  • Islam, Md Shafiqul
    Bangladeshi born in April 1987

    Resident in Bangladesh

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

      IIF 426
  • Islam, Md Shafiqul
    Bangladeshi born in November 1998

    Resident in Bangladesh

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

      IIF 427
  • Islam, Md Shahidul
    Bangladeshi company director born in March 1982

    Resident in Bangladesh

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

      IIF 428
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

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

      IIF 429
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

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

      IIF 430
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 431
  • Islam, Md Shariful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

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

      IIF 432
  • Islam, Md Shariful
    Bangladeshi company officer born in December 1996

    Resident in Bangladesh

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

      IIF 433
  • Islam, Md Shariful
    Bangladeshi director born in December 1997

    Resident in Bangladesh

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

      IIF 434
  • Islam, Md Shohidul
    Bangladeshi worker born in January 1965

    Resident in Bangladesh

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

      IIF 435
  • Islam, Md Shohidul
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

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

      IIF 436
  • Islam, Md Tanjirul
    Bangladeshi it professional born in October 1999

    Resident in Bangladesh

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

      IIF 437
  • Islam, Md. Rakibul
    Bangladeshi service holder born in November 1999

    Resident in Bangladesh

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

      IIF 438
  • Islam, Rakibul, Md
    Bangladeshi freelancer born in November 2001

    Resident in Bangladesh

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

      IIF 439
  • Islam, Shahidul, Md
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

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

      IIF 440
  • Mr Saiful Islam
    Bangladeshi born in January 1995

    Resident in United Kingdom

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

      IIF 441
  • Islam, Md Nahidul
    Bangladeshi businessman born in December 2002

    Resident in Bangladesh

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

      IIF 442
  • Islam, Md Shafiqul
    Bangladeshi born in November 1987

    Resident in Bangladesh

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

      IIF 443
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

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

      IIF 444
  • Islam, Md Shariful
    Bangladeshi business executive born in December 1982

    Resident in Bangladesh

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

      IIF 445
  • Islam, Md. Rafiqul
    Bangladeshi born in December 1984

    Resident in Bangladesh

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

      IIF 446
  • Islam, Md.shariful
    Bangladeshi business born in November 1989

    Resident in Bangladesh

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

      IIF 447
  • Mr Md Amirul Islam
    Bangladeshi born in July 1966

    Resident in United Kingdom

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

      IIF 448
  • Mr Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in United Kingdom

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

      IIF 449
    • 77, Candy Street, Bow, London, E3 2LH, United Kingdom

      IIF 450
  • Mr Saiful Islam
    Bangladeshi born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL, United Kingdom

      IIF 451
    • 3 Clematis Apartments, Merchant Street, London, E3 4PQ, United Kingdom

      IIF 452
  • Islam, Md Rakibul, Mr.
    Bangladeshi born in October 2005

    Resident in Bangladesh

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

      IIF 453
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in England

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

      IIF 454
  • Islam, Mohammad Ariful
    Bangladeshi born in October 1990

    Resident in Bangladesh

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

      IIF 455
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Mohammad Ariful
    Bangladeshi businessman born in January 1996

    Resident in Bangladesh

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

      IIF 461
  • Islam, Saiful
    Bangladeshi businessman born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Louise Road, London, E15 4NW, United Kingdom

      IIF 462
  • Md Shafiqul Islam
    Bangladeshi born in January 1987

    Resident in United Kingdom

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

      IIF 463
  • Md Shariful Islam
    Bangladeshi born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 82 Romford Road, London, E15 4EE, United Kingdom

      IIF 464
  • Mr Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in United Kingdom

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

      IIF 465
  • Mr Saiful Islam
    Bangladeshi born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Highbury Gardens, Ilford, Essex, IG3 8AA, England

      IIF 466
    • 77, Highbury Gardens, Ilford, Essex, IG3 8AG, United Kingdom

      IIF 467
  • Islam, Md Amirul
    Bangladeshi born in July 1996

    Resident in England

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

      IIF 468
  • Islam, Md Ariful
    Bangladeshi businessman born in January 1980

    Resident in England

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

      IIF 469
  • Islam, Md Rafikul
    Bangladeshi director born in January 1990

    Resident in England

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

      IIF 470
  • Islam, Md Rafikul
    Bangladeshi solicitor born in January 1990

    Resident in England

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

      IIF 471
  • Islam, Md Rafikul
    Bangladeshi solicitor advocate born in January 1990

    Resident in England

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

      IIF 472
  • Islam, Md Saiful
    Bangladeshi born in January 1996

    Resident in England

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

      IIF 473
  • Islam, Mohammad Ariful
    Bangladeshi business born in October 1998

    Resident in Bangladesh

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

      IIF 474
  • Islam, Saiful
    Bangladeshi director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Ladys Gift Road, Tunbridge Wells, Kent, TN4 0JT, England

      IIF 475
  • Islam, Saiful
    Bangladeshi garments born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Devons Road, London, E3 3HS, England

      IIF 476
  • Islam, Saiful
    Bangladeshi legal practitioner born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 129, Caistor Park Road, Newham, Londonerry, E15 3PR, England

      IIF 477
  • Islam, Saiful
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite Am 298, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 478
  • Islam, Saiful
    Bangladeshi born in December 1989

    Resident in England

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

      IIF 479
  • Mr Md Saidul Islam
    Bangladeshi born in December 1992

    Resident in United Kingdom

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

      IIF 480
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 481
  • Mr Rafiqul Islam
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Saiful Islam
    Bangladeshi born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249a, East India Dock Road, Poplar, E14 0EG, United Kingdom

      IIF 487 IIF 488
  • Islam, Md Saiful
    Bangladeshi businessman born in March 1981

    Resident in England

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

      IIF 489
    • 27/a, Bisson Road, London, E15 2RD, United Kingdom

      IIF 490
  • Islam, Md Tajul, Mr.
    Bangladeshi born in August 1990

    Resident in England

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

      IIF 491
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in England

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

      IIF 492
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in England

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

      IIF 493
    • 34, Unit-b, Plashet Grove, London, E6 1AE, England

      IIF 494
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 495
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 496 IIF 497 IIF 498
  • Mr Md Saiful Islam
    British born in September 1976

    Resident in England

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

      IIF 499
    • 5, Dacre Road, London, E13 0PT, England

      IIF 500
  • Mr Md Saiful Islam
    British born in March 1981

    Resident in England

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

      IIF 501
    • 5, Neville Road, London, E7 9QU, England

      IIF 502 IIF 503
  • Mr Md Saiful Islam
    British born in January 1987

    Resident in England

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

      IIF 504
  • Rubel, Md
    Bangladeshi educational purpose born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 106, Neville Road, London, E7 9QT, United Kingdom

      IIF 505
  • Islam, Md Johirul
    Bangladeshi born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 506
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 507
  • Islam, Md Johirul
    Bangladeshi self employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Rafiqul
    Bangladeshi director born in January 1981

    Resident in England

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

      IIF 510
  • Islam, Md Saidul
    Bangladeshi born in November 1988

    Resident in England

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

      IIF 511
  • Islam, Md. Saiful
    Bangladeshi director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Winsover Road, Spalding, Lincolnshire, PE11 1EG, England

      IIF 512
  • Mr Aminul Islam
    British born in March 1988

    Resident in United Kingdom

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

      IIF 513
  • Mr Md Johirul Islam
    Bangladeshi born in January 1995

    Resident in Northern Ireland

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

      IIF 514
  • Mr Md Monirul Islam
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newsham Drive, Liverpool, L6 7UJ, England

      IIF 515
    • 292-294, Plashed Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 516 IIF 517 IIF 518
    • 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 519 IIF 520
    • Office 13, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 521 IIF 522
    • Suite 13, 292-294 Plashet Grove, London, E6 1DQ, United Kingdom

      IIF 523 IIF 524
    • Suite 15, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 525
    • Unit 34b, High Street North, East Ham, London, E6 2HJ, England

      IIF 526
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 527
  • Mr Md Rafiqul Islam
    British born in December 1988

    Resident in England

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

      IIF 528
    • 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 529
  • Mr Md Shoriful Islam
    British born in December 1990

    Resident in England

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

      IIF 530
    • 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 531
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 532
  • Rubel, Muhammed
    Bangladeshi born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 106, Neville Road, London, E7 9QT, England

      IIF 533
  • Islam, Md Nasirul
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 534
  • Islam, Md Rafiqul
    Bangladeshi born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Regent Street, London, W1B 5FE, England

      IIF 535
  • Islam, Md Shafiqul
    Bangladeshi born in April 1987

    Resident in England

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

      IIF 536
  • Islam, Md Shariful
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Little Chittock, Basildon, SS14 1RN, United Kingdom

      IIF 537
    • 266 Princes Road, Princes Road, Dartford, DA1 2PZ, England

      IIF 538
    • 33, Geere Road, London, E15 3PN, England

      IIF 539
    • 80, Knights Manor Way, London, DA1 5SP, England

      IIF 540
    • 77, Apartment 77, Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 541
    • Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 542
  • Islam, Md. Shariful
    Bangladeshi business person born in March 1995

    Resident in Wales

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

      IIF 543
  • Mr Md Aminul Islam
    British born in October 1990

    Resident in United Kingdom

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

      IIF 544
  • Mr Md Samirul Islam
    Portuguese born in December 1982

    Resident in England

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

      IIF 545
  • Mr Md Shafiqul Islam
    British born in May 1982

    Resident in England

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

      IIF 546
    • 12, Donoghue Cottages, Glasworthy Avenue, London, E14 7SH, England

      IIF 547
  • Islam, Md Tajul
    Bangladeshi born in August 1990

    Resident in United Kingdom

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

      IIF 548
  • Islam, Mohammad Ariful
    born in October 1990

    Resident in Bangladesh

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

      IIF 549
  • Mr Md Sariful Islam
    Bangladeshi born in January 1994

    Resident in United Arab Emirates

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

      IIF 550
    • Flat 1502, Plot 137, Al Khan, Sharjah, 61302, United Arab Emirates

      IIF 551
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in United Kingdom

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

      IIF 552
  • Islam, Md Shariful, Mr.
    Bangladeshi chief executive born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 553
  • Mr Md Rubel
    Bangladeshi born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 24 Claremont Court, 26 North Farm Road, Kent, TN2 3XN, United Kingdom

      IIF 554
  • Alam, Mohammad
    Bangladeshi salesman born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Avebury Avenue, Tonbridge, Kent, TN9 1TN, England

      IIF 555
  • Islam, Aminul
    British born in January 1984

    Resident in England

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

      IIF 556
    • 301b, Romford Road, London, E7 9HA, England

      IIF 557
  • Islam, Aminul
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Fowler Road, London, E7 0AU, England

      IIF 558
  • Islam, Aminul
    British born in March 1988

    Resident in England

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

      IIF 559
  • Islam, Aminul
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Warwick Road, London, E12 6QP, United Kingdom

      IIF 560
  • Islam, Md Shafiqul
    Bangladeshi born in January 1987

    Resident in China

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

      IIF 561
  • Islam, Md Shafiqul
    Bangladeshi director born in January 1987

    Resident in China

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

      IIF 562
  • Islam, Md Tajul
    born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Candy Street, Bow, London, E3 2LH, United Kingdom

      IIF 563
  • Islam, Saiful
    Bangladeshi born in January 1995

    Resident in United Kingdom

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

      IIF 564
  • Mr Rafiqul Islam
    British born in January 1981

    Resident in United Kingdom

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

      IIF 565
    • 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 566
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 567
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 568
    • 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 569
  • Islam, Md Saiful
    Bangladeshi born in January 1994

    Resident in United Kingdom

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

      IIF 570
  • Islam, Saiful
    Bangladeshi business born in January 1983

    Resident in United Kingdom

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

      IIF 571
  • Islam, Saiful
    Bangladeshi born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL, United Kingdom

      IIF 572
    • 3 Clematis Apartments, Merchant Street, London, E3 4PQ, United Kingdom

      IIF 573
  • Islam, Saiful
    Bangladeshi director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Chandos Street, Leicester, LE2 1BU, United Kingdom

      IIF 574
    • 71, Chandus Street, 71 Chandus Street Leicester, Leicester, LE2 1BU, United Kingdom

      IIF 575
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in United Kingdom

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

      IIF 576
    • 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 577
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in United Kingdom

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

      IIF 578 IIF 579
  • Islam, Md Amirul
    Bangladeshi comapny director born in July 1966

    Resident in United Kingdom

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

      IIF 580
  • Islam, Md Saidul
    Bangladeshi business born in December 1992

    Resident in United Kingdom

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

      IIF 581
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 582
  • Islam, Md Saiful
    Bangladeshi business born in March 1981

    Resident in United Kingdom

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

      IIF 583 IIF 584
  • Islam, Md Saiful
    Bangladeshi director born in March 1981

    Resident in United Kingdom

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

      IIF 585
    • Unit B, 82-88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 586
  • Islam, Md Saiful
    Bangladeshi manager born in January 1987

    Resident in United Kingdom

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

      IIF 587
  • Islam, Saidul Md.
    Bangladesh managing director born in November 1988

    Resident in United Kingdom

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

      IIF 588
  • Islam, Saiful
    Bangladeshi director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Highbury Gardens, Ilford, Essex, IG3 8AA, England

      IIF 589
  • Islam, Saiful
    Bangladeshi mechanic born in November 1988

    Resident in United Kingdom

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

      IIF 590
  • Mr Md Shoriful Islam
    British born in December 1990

    Resident in United Kingdom

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

      IIF 591
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 592
  • Rubel, Md
    Bangladeshi director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 24 Claremont Court, 26 North Farm Road, Kent, TN2 3XN, United Kingdom

      IIF 593
  • Islam, Aminul
    British born in March 1988

    Resident in United Kingdom

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

      IIF 594
  • Islam, Md Saidul
    Bangladeshi business born in November 1988

    Resident in United Kingdom

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

      IIF 595
    • 67, Kitchener Road, London, E7 8JN, England

      IIF 596
  • Islam, Md Saidul
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 597
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 598
    • 7, Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 599
  • Islam, Md Saidul
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 117, Whitechapel Road, London, E1 1DT, England

      IIF 600
    • 209, Boleyn Road, London, E7 9QH, England

      IIF 601
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 602
  • Islam, Md Saiful
    British born in September 1976

    Resident in England

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

      IIF 603
    • 5, Dacre Road, London, E13 0PT, England

      IIF 604
  • Islam, Md Saiful
    British born in March 1981

    Resident in England

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

      IIF 605
    • 5, Neville Road, London, E7 9QU, England

      IIF 606
  • Islam, Md Saiful
    British company director born in March 1981

    Resident in England

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

      IIF 607
    • 55, Claude Road, Flat A, London, E13 0QQ, England

      IIF 608
  • Islam, Md Saiful
    British born in January 1987

    Resident in England

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

      IIF 609
    • 8, Lower Rainham Road, Gillingham, ME7 2YD, England

      IIF 610
  • Islam, Md Saiful
    British director born in January 1987

    Resident in England

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

      IIF 611
  • Islam, Md Shoriful
    Bangladeshi manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, London Road South, Poynton, Stockport, Cheshire, SK12 1JX, United Kingdom

      IIF 612
  • Islam, Rafiqul
    British born in April 1984

    Resident in England

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

      IIF 613
    • 14, Kestrel Close, Ilford, IG6 3XT, England

      IIF 614
  • Islam, Rafiqul
    British company director born in April 1984

    Resident in England

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

      IIF 615
  • Islam, Rafiqul
    British sales person born in April 1984

    Resident in England

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

      IIF 616
  • Islam, Rafiqul
    British self employed born in April 1984

    Resident in England

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

      IIF 617
  • Mr Md Shafiqul Islam
    British born in May 1982

    Resident in United Kingdom

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

      IIF 618
    • 62, St Paul’s Way, London, E3 4AL, England

      IIF 619
  • Islam, Md Johirul
    Bangladeshi born in January 1995

    Resident in Northern Ireland

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

      IIF 620
  • Islam, Md Monirul
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newsham Drive, Liverpool, L6 7UJ, England

      IIF 621
    • 292-294, Plashed Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 622 IIF 623
    • 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 624 IIF 625
    • 589-591, Barking Road, London, E13 9EZ, England

      IIF 626
    • Office 13, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 627 IIF 628
    • Suite 13, 292-294 Plashet Grove, London, E6 1DQ, United Kingdom

      IIF 629 IIF 630
  • Islam, Md Monirul
    British business person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 34b, High Street North, East Ham, London, E6 2HJ, England

      IIF 631
  • Islam, Md Monirul
    British computer consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 292-294, Plashed Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 632
  • Islam, Md Monirul
    British it consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 633
  • Islam, Md Rafiqul
    Bangladeshi born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10456840 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 634
    • Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 635
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silvester House, Flat 2 Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 636
  • Islam, Md Rafiqul
    British born in December 1988

    Resident in England

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

      IIF 637
    • 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 638
  • Islam, Md Shafiqul
    Bangladeshi born in January 1987

    Resident in United Kingdom

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

      IIF 639
  • Islam, Md Shoriful
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 640
  • Islam, Md Shoriful
    British managing director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 641
  • Islam, Md Shafiqul
    British company director born in May 1982

    Resident in England

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

      IIF 642
  • Islam, Md Shafiqul
    British director born in May 1982

    Resident in England

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

      IIF 643
    • 75, High Street, London, England, SE20 7HW, United Kingdom

      IIF 644
  • Islam, Md Shafiqul
    British labourer born in May 1982

    Resident in England

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

      IIF 645
  • Islam, Mohammad Ariful

    Registered addresses and corresponding companies
  • Islam, Md Aminul
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Church Road, Tiptree, Colchester, CO5 0AB, England

      IIF 652
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 653
  • Islam, Md Samirul
    Portuguese born in December 1982

    Resident in England

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

      IIF 654
  • Islam, Md Sariful
    Bangladeshi born in January 1994

    Resident in United Arab Emirates

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

      IIF 655
    • Flat 1502, Plot 137, Al Khan, Sharjah, 61302, United Arab Emirates

      IIF 656
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in United Kingdom

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

      IIF 657
  • Mr Muhammad Rubel Sardar
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 658
  • Sardar, Muhammad Rubel

    Registered addresses and corresponding companies
    • 69, Wellington Drive, Dagenham, Essex, RM10 9XN, United Kingdom

      IIF 659
  • Islam, Aminul

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

      IIF 660
  • Islam, Md Aminul

    Registered addresses and corresponding companies
    • 38, Eastbourne Road, London, E15 3LJ, England

      IIF 661
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 662
  • Islam, Md Ashraful

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

      IIF 663
  • Islam, Md Nahidul

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

      IIF 664
  • Islam, Md Nasirul

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

      IIF 665
  • Islam, Md Sahidul

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

      IIF 666
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 667
  • Islam, Md Shahriar

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

      IIF 668
  • Islam, Md Tanjirul

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

      IIF 669
  • Islam, Rafiqul
    British business born in January 1981

    Resident in United Kingdom

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

      IIF 670
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 671
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 672
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 673 IIF 674 IIF 675
  • Islam, Rafiqul
    British business executive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208/b, Watford Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3DD, England

      IIF 676 IIF 677
  • Islam, Rafiqul
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 678
    • 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 679
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 680
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 681
    • 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 682
  • Islam, Md Amirul, Mr.

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

      IIF 683 IIF 684
  • Islam, Md Ariful

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

      IIF 685
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 686 IIF 687
    • Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 688
  • Islam, Md Khairul

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

      IIF 689 IIF 690
  • Islam, Md Monoarul

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

      IIF 691
  • Islam, Md Rafikul

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

      IIF 692
  • Islam, Md Rafiqul

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

      IIF 693
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 694 IIF 695
  • Islam, Md Saidul

    Registered addresses and corresponding companies
    • 00, Boria, Kushtia Sadar Kushtia, Khulna, Bangladesh

      IIF 696
    • 117, Whitechapel Road, London, E1 1DT, England

      IIF 697
    • 209, Boleyn Road, London, E7 9QH, England

      IIF 698
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 699
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 700
    • Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 701
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 702 IIF 703
  • Islam, Md Saiful

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

      IIF 704 IIF 705
    • Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 706
    • Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 707
  • Islam, Md Sariful

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

      IIF 708
  • Islam, Md Shariful

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

      IIF 709
    • House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 710
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 711
  • Islam, Md. Rakibul

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

      IIF 712
  • Islam, Md. Saiful

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

      IIF 713
  • Islam, Rafiqul

    Registered addresses and corresponding companies
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, England

      IIF 714
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 715
  • Islam, Saiful

    Registered addresses and corresponding companies
    • H 8, Rd 9, Sec 4, Uttara, Dhaka, 1230, Bangladesh

      IIF 716
    • House-18-2 (3rd Floor), Sonatongor Rayerbazar, Hazaribag, Dhaka, 1209, Bangladesh

      IIF 717
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 718 IIF 719
  • Islam, Md Rafiqul
    British born in January 1980

    Resident in United Kingdom

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

      IIF 720
    • 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 721
  • Islam, Md Rafiqul
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 722
  • Islam, Md Rafiqul
    British entrepreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gladstone Avenue, East Ham, London, E12 6NS, England

      IIF 723
  • Islam, Md Saidul
    British born in November 1988

    Resident in United Kingdom

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

      IIF 724
  • Islam, Md Saidul
    British business born in November 1988

    Resident in United Kingdom

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

      IIF 725
  • Islam, Md Sumon

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

      IIF 726
  • Islam, Md Shafiqul
    British company director born in May 1982

    Resident in United Kingdom

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

      IIF 727
  • Islam, Md Shafiqul
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, St Paul’s Way, London, E3 4AL, England

      IIF 728
  • Islam, Md Shafiqul
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Field Road, Forest Gate, London, E7 9DL, England

      IIF 729
  • Islam, Md Shoriful
    British born in December 1990

    Resident in United Kingdom

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

      IIF 730
  • Islam, Md Shoriful
    British chef born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 731
  • Islam, Md Shoriful
    British manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 732
  • Islam, Md Shoriful
    British managing director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Green Lane, Sale, M33 5PN, England

      IIF 733
  • Muhammad Rubel Sardar
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Wellington Drive, Dagenham, Essex, RM10 9XN, United Kingdom

      IIF 734
    • 69, Wellington Drive, Dagenham, RM10 9XN, United Kingdom

      IIF 735 IIF 736 IIF 737
  • Mr Muhammad Rubel Sardar
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 738
  • Sardar, Muhammad Rubel
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sardar, Muhammad Rubel
    British businessman born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 618, Roman Road, Bow London, E3 2RW, England

      IIF 744
  • Sardar, Muhammad Rubel
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 745
child relation
Offspring entities and appointments 358
  • 1
    3S MARKETING LTD
    16542022
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    A STAR CUISINE LTD
    - now 16385502
    A STAR COUSINS LTD
    - 2025-04-15 16385502
    7 Hughes Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 720 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 576 - Ownership of shares – 75% or more OE
    IIF 576 - Ownership of voting rights - 75% or more OE
    IIF 576 - Right to appoint or remove directors OE
  • 3
    ABR INNOVATIVE IT SERVICES LTD
    10724001
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-01 ~ 2017-11-17
    IIF 314 - Director → ME
    Person with significant control
    2017-11-01 ~ 2017-11-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    ABS STUDIES LIMITED
    16216311
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-01-29 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    2025-01-29 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Right to appoint or remove directors OE
  • 5
    ACCEPT GLOBAL LIMITED
    14313300
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 406 - Director → ME
    2022-08-23 ~ dissolved
    IIF 716 - Secretary → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 6
    ACE- EDUQUAL LTD
    14983119
    4385, 14983119 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ACLAMA ALDBURY LIMITED
    11385498
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 8
    ACORN PLEX LTD
    15127428
    4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-10 ~ 2023-10-13
    IIF 257 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 9
    ADMOSS LIMITED
    08244636
    Flat 601,abbeville Apartments 37 London Road, Barking, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 723 - Director → ME
  • 10
    ADVANCED CORPORATION LTD
    15376400
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 725 - Director → ME
    2023-12-29 ~ dissolved
    IIF 702 - Secretary → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 579 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 579 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    AEGIS STONE LIMITED
    15797216
    G 13, Barking Enterprise Centre 50 Wakering Road, Barking, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-23 ~ now
    IIF 537 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 340 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 340 - Right to appoint or remove directors OE
  • 12
    AFFIKET.COM LIMITED
    08341425
    16-18 Whitechapel Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-12-27 ~ dissolved
    IIF 469 - Director → ME
  • 13
    AHB IT SOLUTIONS LTD
    15566856
    292-294 Plashet Grove, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-02 ~ 2025-12-10
    IIF 625 - Director → ME
    2025-12-29 ~ now
    IIF 624 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 520 - Ownership of shares – 75% or more OE
    2025-07-02 ~ 2025-12-10
    IIF 519 - Ownership of shares – 75% or more OE
  • 14
    AHMED BUKARI LIMITED
    11380397
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    AI SYNC TECHNOLOGIES LTD
    16580080
    9, Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 730 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 591 - Ownership of voting rights - 75% or more OE
    IIF 591 - Right to appoint or remove directors OE
    IIF 591 - Ownership of shares – 75% or more OE
  • 16
    AJ SOFT & GADGET LIMITED
    13506691
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 17
    AJ SOFT AND DIGITAL SERVICE LTD
    15892129
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 18
    AJWA & ALIYA LIMITED
    16626995
    4385, 16626995 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2025-08-04 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    AKUL IT LTD
    13533152
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 20
    ALAM TRADING LINK UK LTD
    08699676
    804 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    2015-02-01 ~ now
    IIF 559 - Director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 410 - Ownership of shares – 75% or more OE
  • 21
    ALAMEEN CONSTRUCTION EAST LTD
    16172161 14778908
    130 Redgrave Road, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2025-01-08 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    2025-01-08 ~ dissolved
    IIF 486 - Ownership of voting rights - 75% or more OE
    IIF 486 - Ownership of shares – 75% or more OE
    IIF 486 - Right to appoint or remove directors OE
  • 22
    ALAMEEN CONSTRUCTION LTD
    14778908 16172161
    14 Kestrel Close, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-04-04 ~ now
    IIF 614 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 485 - Ownership of voting rights - 75% or more OE
    IIF 485 - Right to appoint or remove directors OE
    IIF 485 - Ownership of shares – 75% or more OE
  • 23
    ALL FIVEM CORP. LTD
    14109866
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 414 - Director → ME
    2022-05-16 ~ dissolved
    IIF 693 - Secretary → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 24
    ALMAEDIN ALTHAMIN FOR TRANSPORT AND STORAGE LTD
    16817249
    4385, 16817249 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-10-29 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2025-10-29 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    AMINUL LTD
    15008353
    4385, 15008353 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    ANDREAS GOMEZ LIMITED
    11991396
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-10 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 27
    ARAKAN ROHINGYA NATIONAL ORGANISATION
    09670583
    134 Lowbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2015-07-03 ~ now
    IIF 660 - Secretary → ME
  • 28
    ARIF-TECHS CORP LTD
    15608480
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 296 - Director → ME
    2024-04-02 ~ now
    IIF 687 - Secretary → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 29
    ARIFUL CORP LTD
    14954298
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 350 - Director → ME
    2023-06-22 ~ dissolved
    IIF 688 - Secretary → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 30
    ARIMO GLOW UK LTD
    16742428
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 292 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    ARKTECK SOLUTIONS LIMITED
    14935944
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 653 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 544 - Right to appoint or remove directors OE
    IIF 544 - Ownership of voting rights - 75% or more OE
    IIF 544 - Ownership of shares – 75% or more OE
  • 32
    ASHRAFUL LTD
    15994886
    Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-03 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    2024-10-03 ~ dissolved
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 33
    ATA INVESTMENT LONDON LTD
    13302823
    7 Hughes Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 577 - Ownership of shares – 75% or more OE
  • 34
    ATIK CORP LTD
    14357539
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 297 - Director → ME
    2022-09-15 ~ dissolved
    IIF 663 - Secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 35
    ATLASUK LIMITED
    14156987
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 498 - Ownership of shares – 75% or more OE
  • 36
    AUM RESOURCE LIMITED
    - now 11293811
    UNICORN AMD DUCK SUPPLY SERVICES LIMITED - 2018-04-27
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 37
    AVANCO AUTO LTD
    16192088
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 656 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 551 - Ownership of voting rights - 75% or more OE
    IIF 551 - Ownership of shares – 75% or more OE
    IIF 551 - Right to appoint or remove directors OE
  • 38
    AYAAN RAIL LIMITED
    12508076
    12 Donoghue Cottages Galsworthy Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 546 - Ownership of voting rights - 75% or more OE
    IIF 546 - Right to appoint or remove directors OE
    IIF 546 - Ownership of shares – 75% or more OE
  • 39
    BAHARI BAZAR LTD
    09007455
    Unit Mezz - 7, 43 Market Place, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 677 - Director → ME
  • 40
    BAKARUDA LIMITED
    08469353
    124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-07-16 ~ now
    IIF 535 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 337 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 337 - Has significant influence or control over the trustees of a trust OE
    IIF 337 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 337 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 337 - Ownership of shares – 75% or more OE
  • 41
    BALMAIN FRANKS LIMITED
    11373683
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 42
    BARAKAT TWYFORD LIMITED
    11374194
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 43
    BELIEVER ZONE CORP LTD
    14554823
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-22 ~ dissolved
    IIF 326 - Director → ME
    2022-12-22 ~ dissolved
    IIF 707 - Secretary → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    BENGAL STEAKS LIMITED
    14739841
    5 Dacre Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-12 ~ now
    IIF 604 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 500 - Ownership of shares – 75% or more OE
  • 45
    BEPARIAN MANAGEMENT CONSULTANCY (BMC) LTD
    - now 08354138
    BEPARI MANAGEMENT & CONSULTING SERVICES LTD - 2014-05-01
    BEPARI CONSULTING LIMITED - 2013-01-15
    Unit-306 10 Cleveland Way, London
    Dissolved Corporate (4 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 608 - Director → ME
  • 46
    BESI PRIVATE LIMITED
    14657399
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-13 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    BHUIYAN CONSULTANCY LTD
    14166370
    Suite 15 292-294 Plashet Grove, Eastham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-12 ~ 2022-12-29
    IIF 633 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-12-29
    IIF 525 - Ownership of voting rights - 75% or more OE
    IIF 525 - Ownership of shares – 75% or more OE
    IIF 525 - Right to appoint or remove directors OE
  • 48
    BLACK TURTLE CORP LTD
    14576483
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 303 - Director → ME
    2023-01-06 ~ dissolved
    IIF 689 - Secretary → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 49
    BLUE MAGIC CREATIONS LIMITED
    10982987
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-03 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    2017-12-03 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 50
    BLUE SKY CREATIVE SERVICES LIMITED
    11112280
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 51
    BLUE ZINGER POYNTON LIMITED
    14334181
    43 London Road South, Poynton, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 732 - Director → ME
    2022-09-03 ~ 2023-08-06
    IIF 731 - Director → ME
    Person with significant control
    2022-09-03 ~ 2023-06-03
    IIF 592 - Ownership of voting rights - 75% or more OE
    IIF 592 - Right to appoint or remove directors OE
    IIF 592 - Ownership of shares – 75% or more OE
  • 52
    BLUEDAIZY LIMITED
    14492354
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 442 - Director → ME
    2022-11-18 ~ dissolved
    IIF 664 - Secretary → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 53
    BOHO THING LTD
    11550665
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 240 - Director → ME
    2018-09-04 ~ dissolved
    IIF 685 - Secretary → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 54
    BOLE CREATIVE E-COMMERCE LTD
    15204949
    4385, 15204949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 55
    BONITO GRILL & SUSHI LIMITED
    10571408
    13 Hilda Road, Plaset Grove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ dissolved
    IIF 454 - Director → ME
  • 56
    BOSWELL AND FISHER LIMITED
    11381999
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 57
    BRANDBRIDGE ADW LIMITED
    09883451
    106 Neville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 505 - Director → ME
  • 58
    BS4YOU LTD
    10248489
    4 Louise Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    BURGERS BOX LTD
    14375755
    618 Roman Road, Bow London, England
    Active Corporate (3 parents)
    Officer
    2024-03-15 ~ 2025-03-21
    IIF 744 - Director → ME
  • 60
    BUSHFAIR LIMITED
    15494698
    Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ 2024-02-16
    IIF 580 - Director → ME
    2024-02-16 ~ now
    IIF 468 - Director → ME
    Person with significant control
    2024-02-16 ~ 2024-02-16
    IIF 448 - Ownership of voting rights - 75% or more OE
    IIF 448 - Ownership of shares – 75% or more OE
    IIF 448 - Right to appoint or remove directors OE
    2024-02-16 ~ now
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 61
    BUY TO MORE LTD
    14152195
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 62
    BUYNSTIX LTD
    14614715
    4385, 14614715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 63
    BUZZARD TANDOORI LTD
    14713900
    14-16 Bridge Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-07 ~ now
    IIF 572 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 451 - Ownership of voting rights - 75% or more OE
    IIF 451 - Right to appoint or remove directors OE
    IIF 451 - Ownership of shares – 75% or more OE
  • 64
    BVT SOLUTIONS LIMITED
    11110244
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 65
    C REDWOOD LIMITED
    11121001
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 66
    C WINSLOW LIMITED
    11146537
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-06 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    2018-05-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 67
    CALL STREET BPO LTD
    14682183
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 382 - Director → ME
    2023-02-22 ~ dissolved
    IIF 699 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 68
    CARE RECRUITMENT SPECIALISTS LIMITED
    05911765 06678842
    10 Park Gate, Bradford, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 575 - Director → ME
  • 69
    CASCOB SERVICES LIMITED
    10642580
    62 Elgin Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-11-16
    IIF 593 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-11-16
    IIF 554 - Ownership of voting rights - 75% or more OE
    IIF 554 - Right to appoint or remove directors OE
    IIF 554 - Ownership of shares – 75% or more OE
  • 70
    CAVALIER GATEWAY LIMITED
    11294518
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-18 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 71
    CHICKENBROS LTD
    16241560
    14 Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 603 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 499 - Ownership of shares – 75% or more OE
    IIF 499 - Right to appoint or remove directors OE
    IIF 499 - Ownership of voting rights - 75% or more OE
  • 72
    CITIEX LTD
    13738031
    4385, 13738031 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-09 ~ dissolved
    IIF 458 - Director → ME
    2023-08-11 ~ dissolved
    IIF 649 - Secretary → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 201 - Ownership of shares – 75% or more OE
  • 73
    CLEANING SERVICES LONDON LTD
    14776249
    41 Chadbourn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 618 - Ownership of shares – 75% or more OE
    IIF 618 - Right to appoint or remove directors OE
    IIF 618 - Ownership of voting rights - 75% or more OE
  • 74
    CLEAR BALL SOLUTIONS LIMITED
    11103207
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 75
    CLEMONT LAW LIMITED
    13095201
    253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-22 ~ 2022-05-10
    IIF 470 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    CLOUD TECH MEDIA LTD
    15135632
    4385, 15135632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 77
    COCEPTIVE ADVOTISS LIMITED
    11387600
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 78
    CODEASTROLOGY LTD
    14687327
    4385, 14687327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 321 - Director → ME
    2023-02-24 ~ dissolved
    IIF 706 - Secretary → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 79
    CONTOUR SOFTWARE LTD
    15116690
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 313 - Director → ME
    2023-09-05 ~ dissolved
    IIF 667 - Secretary → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 80
    COPYDOTFRAGRANCES LTD
    14300779
    130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-17 ~ 2023-04-03
    IIF 617 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 484 - Ownership of voting rights - 75% or more OE
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of shares – 75% or more OE
  • 81
    COULOURED LIMITED
    14726982
    4385, 14726982 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 82
    CROWN BEE LIMITED
    11121144
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 83
    CRYPTEX CAPITAL LIMITED
    11149378
    Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 582 - Director → ME
    2018-01-15 ~ dissolved
    IIF 700 - Secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 481 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 481 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 481 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 481 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 481 - Ownership of shares – More than 50% but less than 75% OE
    IIF 481 - Right to appoint or remove directors as a member of a firm OE
    IIF 481 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 481 - Right to appoint or remove directors OE
    IIF 481 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 84
    D & S BAR LTD
    - now 07954220
    SPINNAKERS BAR LTD - 2012-03-21
    SPINAKERS BAR LTD - 2012-02-21
    509 Lower Rainham Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 610 - Director → ME
  • 85
    D K LLC LTD
    14682188
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 377 - Director → ME
    2023-02-22 ~ dissolved
    IIF 695 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 86
    DANTE STAFFORD LIMITED
    11907171
    Unit 2, 30 Broughton Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-11 ~ 2020-12-01
    IIF 317 - Director → ME
    Person with significant control
    2019-05-11 ~ 2020-12-01
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 87
    DAY FIVE CREATIONS LIMITED
    10984459
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 88
    DECENT MARKETS LIMITED
    14842683
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    DELIMINAL LIMITED
    15220444
    4385, 15220444 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 90
    DEMO EXTRA LTD
    11778518 11788534
    301 Romford Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-18 ~ now
    IIF 557 - Director → ME
  • 91
    DEMON-EXTRA LIMITED
    11788534 11778518
    301a Romford Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-18 ~ 2023-12-29
    IIF 556 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-12-29
    IIF 407 - Ownership of shares – 75% or more OE
    IIF 407 - Ownership of voting rights - 75% or more OE
  • 92
    DEREON DUARTE LIMITED
    11988580
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-10 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 93
    DESEM DRIVING LIMITED
    10122073
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-21 ~ 2017-09-17
    IIF 291 - Director → ME
  • 94
    DESIGN CITY LONDON LTD
    11717896
    37th Floor 1 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 527 - Ownership of shares – 75% or more OE
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Right to appoint or remove directors OE
  • 95
    DIGITAL SOLUTION KEY LTD
    13426650
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 96
    DIGITALAXEN LTD
    14193080
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 439 - Director → ME
  • 97
    DIMA COMMUNICATIONS LTD.
    15321161
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 98
    DNDZONE LIMITED
    13808252
    Office 2144 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 99
    DOMENIC FRANKS LIMITED
    11895160
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 100
    DOT CLIPPING LTD
    14052139
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 101
    DOTRED DIGITAL LIMITED
    13934659
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 102
    DREAM CAREER AND BUSINESS CONSULTANCY LTD
    12199442
    G.07 1 Quality Court, London, England
    Active Corporate (3 parents)
    Officer
    2020-03-08 ~ 2023-10-02
    IIF 383 - Director → ME
  • 103
    DUCK ON THE LAND LIMITED
    11164048
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 104
    DULCIE AND CO SERVICES LIMITED
    10979155
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-26 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2017-11-26 ~ dissolved
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 105
    EASY1 DRIVING SCHOOL LIMITED
    09871420
    21 Maple Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2022-12-08 ~ 2023-07-10
    IIF 538 - Director → ME
    Person with significant control
    2022-11-12 ~ 2023-11-13
    IIF 341 - Ownership of shares – 75% or more OE
  • 106
    ECOMKAMRUL ADVANCE LTD
    14880457
    7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 107
    EDEN VALLY LTD
    14715328
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 108
    ELEGANT LEAD LIMITED
    15008550
    37 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 109
    EMBELLISH TOUCH INCORPORATION LTD
    14287394
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 281 - Director → ME
    2022-08-10 ~ dissolved
    IIF 717 - Secretary → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 110
    ENAM & ISLAM LTD
    08703942
    82-88 Mile End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 490 - Director → ME
  • 111
    ENVIRONMENTAL, OCCUPATIONAL SAFETY & HEALTH ( EOSH) LTD
    14839178 16287715
    4385, 14839178 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-02 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 112
    EOSH (ENVIRONMENTAL OCCUPATIONAL SAFETY & HEALTH) LTD
    16287715 14839178
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 113
    1 Cheltenham House, 253 Commercial Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2025-05-11 ~ dissolved
    IIF 361 - Director → ME
    2024-05-26 ~ 2025-02-06
    IIF 360 - Director → ME
    2023-03-08 ~ 2024-05-26
    IIF 356 - Director → ME
    Person with significant control
    2025-05-11 ~ dissolved
    IIF 46 - Has significant influence or control OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    2023-03-08 ~ 2024-05-26
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 114
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 115
    EVOCATIVE INVENTED LTD
    15239128
    4385, 15239128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 116
    EXACTSOLUTIONSUK LTD
    07916160
    100 Mile End Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-01 ~ 2016-04-01
    IIF 676 - Director → ME
  • 117
    EXPRESS ONLINE SUPERSTORE, LONDON LTD
    11338033
    249a East India Dock Road, Poplar, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 488 - Has significant influence or control OE
  • 118
    FAIRE SHOPLES LTD
    13906025
    Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 172 - Ownership of shares – 75% or more OE
  • 119
    FASHION24 LIMITED
    10736983 16049473... (more)
    102 Mile End Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-01-01 ~ 2025-05-02
    IIF 671 - Director → ME
  • 120
    FAYSAL TAMIM TRADING COMPANY LIMITED
    16834759
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 121
    FINTECH WORLD SOLUTIONS LTD
    13642595
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 173 - Ownership of shares – 75% or more OE
  • 122
    FIRA MERCH LTD
    13641720
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 123
    FLOAT WAVE UK LTD
    13472668
    292-294 Plashed Grove, Eastham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-29 ~ now
    IIF 623 - Director → ME
    2022-02-18 ~ 2022-12-29
    IIF 632 - Director → ME
    2023-09-11 ~ 2025-12-09
    IIF 622 - Director → ME
    Person with significant control
    2022-02-06 ~ 2022-12-29
    IIF 517 - Ownership of shares – 75% or more OE
    2023-09-11 ~ 2025-12-09
    IIF 516 - Ownership of shares – 75% or more OE
    2025-12-29 ~ now
    IIF 518 - Ownership of shares – 75% or more OE
  • 124
    FLOKOIN UK LIMITED
    12034317
    29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 373 - Director → ME
  • 125
    FR SOFT LTD
    14061074
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 126
    FRA INTERNATIONAL LTD
    15201471
    419-421 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 127
    FRAXEN LTD
    16546666
    7, Coronation Road, Dephna House, Launchese, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 443 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 128
    FULL SCALE DEV LTD
    14248862
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 393 - Director → ME
    2022-07-21 ~ dissolved
    IIF 711 - Secretary → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 129
    GAD FX LTD
    15380445
    6 Holywell Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 456 - Director → ME
    2024-01-02 ~ dissolved
    IIF 650 - Secretary → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 130
    GIFTCITY LTD
    14883787
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-22 ~ now
    IIF 225 - Director → ME
    2023-05-22 ~ now
    IIF 713 - Secretary → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 131
    GIFTGEM LTD
    15904229
    82a James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-19 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2024-08-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 132
    GLOBAL ASPIRE CONSULTANCY LIMITED
    15793935
    Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2025-06-16 ~ now
    IIF 542 - Director → ME
    2024-06-21 ~ 2025-06-03
    IIF 553 - Director → ME
    Person with significant control
    2024-06-21 ~ 2025-06-03
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50% OE
    2026-02-01 ~ now
    IIF 344 - Right to appoint or remove directors as a member of a firm OE
    IIF 344 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 344 - Right to appoint or remove directors OE
  • 133
    GLOBAL BIZ SOURCING LTD
    15220067
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 294 - Director → ME
    2023-10-18 ~ dissolved
    IIF 686 - Secretary → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 134
    GODZILLA LIMITED
    07854499 07856015
    842 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 254 - Director → ME
  • 135
    GODZILLAA LIMITED
    07856015 07854499
    842a Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 255 - Director → ME
  • 136
    GORAN LTD
    15143747
    71-75 Shelton Street, Convent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 402 - Director → ME
    2023-09-18 ~ dissolved
    IIF 712 - Secretary → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 137
    GOZZBY IT LIMITED
    13556635
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-09 ~ 2021-08-16
    IIF 293 - Director → ME
    Person with significant control
    2021-08-09 ~ 2021-08-16
    IIF 103 - Ownership of shares – 75% or more OE
  • 138
    GQMS - GLOBAL QUALITY MANAGEMENT SYSTEM LTD
    14984418
    4385, 14984418 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 139
    GRETCHEN ROBERTS LIMITED
    11904069
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-11 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 140
    HAMILTON AND RYAN ASSOCIATES LIMITED
    11308206
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 141
    HAWKHUNT CREATIVE LTD
    NI713588
    Unit 152 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2024-06-26 ~ 2024-09-13
    IIF 620 - Director → ME
    Person with significant control
    2024-06-26 ~ 2024-09-13
    IIF 514 - Ownership of shares – 75% or more OE
  • 142
    321 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 531 - Ownership of shares – 75% or more OE
    IIF 531 - Ownership of voting rights - 75% or more OE
    IIF 531 - Right to appoint or remove directors OE
  • 143
    HESSON MOISES LIMITED
    11875143
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 144
    HKM IT FIRM LTD
    16216730
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 390 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 145
    HOPE AND DREAM LIMITED
    12191704
    48 Essex Gardens, Bedford, England
    Active Corporate (1 parent)
    Officer
    2019-09-05 ~ 2023-06-17
    IIF 506 - Director → ME
    Person with significant control
    2019-09-05 ~ 2023-06-17
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 146
    HOSAIRE LTD
    12958399
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 259 - Director → ME
    2020-10-19 ~ dissolved
    IIF 696 - Secretary → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 147
    HURRY UP TECHNOLOGIES UK LIMITED
    12040207
    29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 371 - Director → ME
  • 148
    IMA WEALTHINESS TRADING LTD
    NI720126
    Office 582, 92 Castle Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-08-20 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2024-08-20 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 149
    INFLUTIVE UK LIMITED
    14157119
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 496 - Ownership of voting rights - 75% or more OE
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of shares – 75% or more OE
  • 150
    INVESRIO LIMITED
    15175473
    4385, 15175473 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-09-29 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 151
    IRENE ALFREDO PROPERTY LTD
    15302240
    4385, 15302240 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Ownership of shares – 75% or more OE
  • 152
    ISLAM MART LTD
    14335367
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 153
    JAMIE MCDOWELL LIMITED
    12009336
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-29 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 154
    JBZ SERVICES LIMITED
    11110338
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 155
    JEFJAC TECHNOLOGIES UK LIMITED
    12040193
    29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 372 - Director → ME
  • 156
    JENNA LYNN LIMITED
    11915700
    24 Regent Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2019-06-01 ~ 2020-03-05
    IIF 432 - Director → ME
    Person with significant control
    2019-06-01 ~ 2020-03-05
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 157
    JOICE DIGGINS SERVICES LIMITED
    09626777
    66 Field Road Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-06 ~ dissolved
    IIF 729 - Director → ME
  • 158
    JONA FUTRAL LIMITED
    11895006
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-11 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 159
    JULIE BOWMAN LIMITED
    12155506
    9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 160
    KALTECH REID LIMITED
    11383469
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 161
    KBR LONDON LTD
    12673906
    Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-06-16 ~ 2020-09-25
    IIF 464 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 464 - Ownership of shares – More than 25% but not more than 50% OE
  • 162
    KEBABEGERMAN BEDFORD LTD
    14780755
    1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ 2024-06-20
    IIF 509 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Ownership of voting rights - 75% or more OE
  • 163
    KEBABEGERMAN LIMITED
    13662338
    1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ 2023-06-18
    IIF 508 - Director → ME
    Person with significant control
    2021-10-05 ~ 2023-06-18
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 164
    KHAN AGENCY LTD
    14255807
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 352 - Director → ME
    2022-07-26 ~ dissolved
    IIF 690 - Secretary → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 165
    KIDS CARE ZONE LTD
    16453638
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 418 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 166
    KMB RESTAURANT LTD
    16448190
    79 Llantrisant Road, Pontyclun, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ 2025-07-08
    IIF 543 - Director → ME
    Person with significant control
    2025-05-13 ~ 2025-07-08
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Right to appoint or remove directors OE
  • 167
    KN INTERNATIONAL TRADING LTD
    16393735
    483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 227 - Director → ME
  • 168
    LAM HEAVEN LTD
    15586203
    4385, 15586203 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-23 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 169
    LAMISA PROPERTIES LIMITED
    11981592
    1 Railwayside Close, Smethwick, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ 2021-10-15
    IIF 472 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-10-15
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 170
    LEADING EDGE MARKETING LTD
    16284697
    Suite A 82 Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 171
    LEGALSEBA UK LTD.
    14816544
    77 Candy Street, Bow, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-04-20 ~ now
    IIF 548 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 449 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 449 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 449 - Ownership of voting rights - 75% or more OE
    IIF 449 - Ownership of shares – 75% or more OE
    IIF 449 - Right to appoint or remove directors as a member of a firm OE
    IIF 449 - Right to appoint or remove directors OE
  • 172
    LEMON GRASS MAIDENHEAD LTD
    12641657 10474015
    17 Shifford Crescent, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-01 ~ 2021-07-01
    IIF 679 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF 566 - Ownership of shares – 75% or more OE
  • 173
    LEMON GRASS.COM MAIDENHED LTD
    13517054
    17 Shifford Crescent, Maidenhead Berkshire, England
    Active Corporate (3 parents)
    Officer
    2021-07-19 ~ 2022-10-01
    IIF 682 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-11-01
    IIF 569 - Ownership of shares – 75% or more OE
  • 174
    LEMONGRASS MAIDENHEAD LTD
    10474015 12641657
    17 Shifford Crescent, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-11 ~ 2017-11-11
    IIF 672 - Director → ME
    Person with significant control
    2016-11-11 ~ 2017-11-11
    IIF 567 - Right to appoint or remove directors OE
    IIF 567 - Ownership of shares – 75% or more OE
    IIF 567 - Ownership of voting rights - 75% or more OE
  • 175
    LEPTIDE LTD
    15165334
    4385, 15165334 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 176
    LIKENLY LIMITED
    13860463
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 177
    LJ KENT LTD
    11128601
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 178
    LONDON BANGLA SERVICE LTD
    08599836
    16 Spelman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 596 - Director → ME
  • 179
    LONDON CARS RENTAL LTD
    12215745
    102 Mile End Road, London, England
    Active Corporate (5 parents)
    Officer
    2019-09-19 ~ 2021-06-16
    IIF 670 - Director → ME
    2021-08-02 ~ 2023-09-01
    IIF 678 - Director → ME
    Person with significant control
    2019-09-19 ~ 2021-06-16
    IIF 565 - Ownership of shares – 75% or more OE
  • 180
    LONDON COLLEGE OF MARKETING LIMITED
    - now 15153869
    GLOBE CONSULTANTS LTD
    - 2024-09-19 15153869
    69 Wellington Drive, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2023-09-21 ~ 2025-04-14
    IIF 745 - Director → ME
    Person with significant control
    2023-09-21 ~ 2025-04-14
    IIF 738 - Right to appoint or remove directors OE
    IIF 738 - Ownership of shares – 75% or more OE
    IIF 738 - Ownership of voting rights - 75% or more OE
  • 181
    LONDON SCHOOL OF ECONOMICS & BUSINESS LTD
    08444068
    Unit 2-3 88 Mile End Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 586 - Director → ME
  • 182
    LONDON SCHOOL OF STUDIES LIMITED
    15545651
    Suite 10, Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 741 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 734 - Right to appoint or remove directors OE
    IIF 734 - Ownership of shares – 75% or more OE
    IIF 734 - Ownership of voting rights - 75% or more OE
  • 183
    M R TRAVEL SERVICES LTD
    - now 14138544
    R S TRADER LONDON LTD - 2024-02-07
    Office 13 292-294 Plashet Grove, Eastham, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-29 ~ 2025-12-09
    IIF 627 - Director → ME
    2025-12-29 ~ now
    IIF 628 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 521 - Ownership of shares – 75% or more OE
    2025-08-29 ~ 2025-12-09
    IIF 522 - Ownership of shares – 75% or more OE
  • 184
    M S MOHAMMED LTD
    12019501
    313 Romford Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-07 ~ now
    IIF 638 - Director → ME
    Person with significant control
    2020-11-07 ~ now
    IIF 529 - Ownership of voting rights - 75% or more OE
    IIF 529 - Ownership of shares – 75% or more OE
    IIF 529 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 529 - Has significant influence or control as a member of a firm OE
    IIF 529 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 529 - Right to appoint or remove directors OE
    IIF 529 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 529 - Ownership of shares – 75% or more as a member of a firm OE
  • 185
    MAIRA AND MARIA LTD
    10953424
    12 Donoghue Cottages, Glasworthy Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 547 - Ownership of shares – 75% or more OE
  • 186
    MANPOWER GLOBAL LTD
    16708931
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 187
    MARQUIS AND WELLER LIMITED
    11269004
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-12 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 188
    MCARTHY PD LIMITED
    11139250
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 189
    MD ARIFUL ISLAM LIMITED
    15168802
    431 Andrew House Stockport, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-27 ~ 2023-12-26
    IIF 239 - Director → ME
    Person with significant control
    2023-09-27 ~ 2023-12-26
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 190
    MD S I LTD
    10240386
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    2016-06-20 ~ now
    IIF 599 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 497 - Ownership of shares – 75% or more OE
  • 191
    MD SHAFIQUL-ORSFX LIMITED
    16194931
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-01-20 ~ 2025-02-20
    IIF 562 - Director → ME
    Person with significant control
    2025-01-20 ~ 2025-02-21
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of shares – 75% or more OE
    IIF 334 - Ownership of voting rights - 75% or more OE
  • 192
    MELODY SERRANO LIMITED
    11903011
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 193
    MENTORS HOUSE LIMITED
    15041491
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-01 ~ 2024-05-02
    IIF 328 - Director → ME
    Person with significant control
    2023-08-01 ~ 2024-05-02
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 194
    METALEX VENTURE LLP
    OC454866
    77 Candy Street, Bow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 563 - LLP Designated Member → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Right to appoint or remove members OE
    IIF 450 - Right to surplus assets - 75% or more OE
  • 195
    MICPLE LTD
    16598204
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 196
    MIRA INTERNATIONAL LTD
    15073991
    95-96 Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 654 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 545 - Ownership of voting rights - 75% or more OE
    IIF 545 - Right to appoint or remove directors OE
    IIF 545 - Ownership of shares – 75% or more OE
  • 197
    MONO88 LIMITED
    10580884
    Olympia House, Armitage Road, London
    Liquidation Corporate (2 parents)
    Officer
    2021-11-30 ~ now
    IIF 511 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 495 - Ownership of shares – 75% or more OE
    IIF 495 - Ownership of voting rights - 75% or more OE
  • 198
    MOUTAIN TOPS LTD
    14727223
    4385, 14727223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 199
    MSI BUSINESS LTD
    16741858
    Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 200
    MSMJ CORP LTD
    15484628
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 224 - Director → ME
    2024-02-12 ~ dissolved
    IIF 704 - Secretary → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 201
    MUREX GLOBAL LTD
    12092165
    First Floor 102 Mile End Road, Stepney, London, England
    Active Corporate (3 parents)
    Officer
    2019-07-08 ~ 2021-03-01
    IIF 507 - Director → ME
    Person with significant control
    2019-07-08 ~ 2022-12-07
    IIF 287 - Ownership of shares – 75% or more OE
  • 202
    NASIMA TRADING LTD
    08621150
    134 Lowbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 409 - Has significant influence or control OE
  • 203
    NAWAT ALNAJAH LTD
    16775742
    Flat A-c, 459 Green Lanes, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-09 ~ now
    IIF 280 - Director → ME
  • 204
    NEHEMIAH OCONNELL LIMITED
    11991543
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-10 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 205
    NEXTGEN CORP LTD
    15034348
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 474 - Director → ME
    2023-07-28 ~ dissolved
    IIF 646 - Secretary → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 206
    NITI SHOP LTD
    14993694
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 391 - Director → ME
    2023-07-10 ~ dissolved
    IIF 668 - Secretary → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 207
    NORTH FELTON LIMITED
    11382318
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 208
    OBIKAS LTD
    14659066
    20-22 20-22, Wenlock Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 209
    OLA SHOP LTD
    16434451
    Unit 32a 219 Birmingham Road, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 639 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 463 - Ownership of voting rights - 75% or more OE
    IIF 463 - Right to appoint or remove directors OE
    IIF 463 - Ownership of shares – 75% or more OE
  • 210
    ORGANIC INDUSTRIES UK LTD
    16154314
    77 Apartment 77, Brook Court, Player Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-29 ~ now
    IIF 541 - Director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Ownership of shares – 75% or more OE
    IIF 343 - Right to appoint or remove directors OE
  • 211
    ORSFX LIMITED
    16198181
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 561 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Ownership of voting rights - 75% or more OE
  • 212
    OSCAR PATTON LIMITED
    11918990
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 213
    OUTERCOST LIMITED
    14141137
    4385, 14141137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 214
    OVIOUS STUDIO LTD
    15728443
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-18 ~ dissolved
    IIF 433 - Director → ME
    2024-05-18 ~ dissolved
    IIF 710 - Secretary → ME
    Person with significant control
    2024-05-18 ~ dissolved
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 215
    PACIFICEVO LTD
    16453001
    Pacificevo Ltd, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 453 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
  • 216
    PAYLESS(UK) LIMITED
    13411259
    292-294 Plashet Grove Plashet Grove, London, England
    Active Corporate (4 parents)
    Officer
    2024-08-28 ~ 2025-10-02
    IIF 631 - Director → ME
    Person with significant control
    2024-08-27 ~ 2025-10-02
    IIF 526 - Ownership of shares – 75% or more OE
  • 217
    PEARL OF WISDOM LTD
    14774909
    Gibson House (1st Floor) Northwest Associates Ltd, 800 High Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-03 ~ now
    IIF 363 - Director → ME
    2023-04-03 ~ now
    IIF 691 - Secretary → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 218
    PEARLSON PIPER LIMITED
    11411015
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 219
    PEBBLE STOP TEAM LIMITED
    10985258
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 220
    PENFOLD BAILEY LIMITED
    11373515
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 221
    PENGUIN TECHNOLOGIES LIMITED
    14157650
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-08 ~ dissolved
    IIF 249 - Director → ME
  • 222
    PENTAVALY LTD
    14209608
    4385, 14209608 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 223
    PIASH IT SOLUTION LTD
    15536562
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 224
    PIZZSHOP LTD
    13942092
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 225
    PLUMBERS 24/7 LTD
    15945989
    62 St Paul’s Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-09 ~ dissolved
    IIF 728 - Director → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 619 - Ownership of shares – 75% or more OE
  • 226
    PNH EMART LTD
    16591922
    218 Tildesley Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ 2025-07-23
    IIF 709 - Secretary → ME
    Person with significant control
    2025-07-18 ~ 2025-07-23
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 227
    POYNTON CURRY MERCHANT LIMITED
    14616609
    321 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-25 ~ 2024-02-01
    IIF 640 - Director → ME
    Person with significant control
    2024-04-20 ~ 2024-09-15
    IIF 530 - Ownership of voting rights - 75% or more OE
    IIF 530 - Right to appoint or remove directors OE
    IIF 530 - Ownership of shares – 75% or more OE
    2023-01-25 ~ 2024-02-01
    IIF 532 - Ownership of shares – 75% or more OE
    IIF 532 - Ownership of voting rights - 75% or more OE
    IIF 532 - Right to appoint or remove directors OE
  • 228
    PRECISION DYNAMICS ENGINEERING LTD
    10335416
    7 Hughes Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2016-08-18 ~ now
    IIF 721 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 492 - Ownership of shares – 75% or more OE
  • 229
    PREMIUM RECRUITMENT AND EVENTS LIMITED
    12150639
    52 Chadwin Road, London, England
    Active Corporate (4 parents)
    Officer
    2019-08-12 ~ 2019-12-05
    IIF 536 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-12-05
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of shares – 75% or more OE
    2020-11-23 ~ 2021-06-27
    IIF 339 - Has significant influence or control OE
  • 230
    PROFITON GENESIS LTD
    15732786
    6 Holywell Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-21 ~ dissolved
    IIF 457 - Director → ME
    2024-05-21 ~ dissolved
    IIF 647 - Secretary → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 231
    PURPLE (POYNTON) LTD
    09363599
    139 Wilbraham Road, Fallowfield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-12-22 ~ 2015-04-01
    IIF 612 - Director → ME
  • 232
    QUANTUM FINANCIAL PRO LTD
    14962732
    6 Holywell Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 552 - Right to appoint or remove directors OE
    IIF 552 - Ownership of shares – 75% or more OE
    IIF 552 - Ownership of voting rights - 75% or more OE
  • 233
    QYRAT AGENCY LTD
    14055319
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 234
    RA LONDON LTD
    14098541
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-05-10 ~ now
    IIF 637 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 528 - Ownership of shares – 75% or more OE
    IIF 528 - Ownership of voting rights - 75% or more OE
    IIF 528 - Right to appoint or remove directors OE
  • 235
    RADIANT VIBES LTD
    17082185
    Unit 50 New Lydenburg Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 236
    RAFIQUL ISLAM LTD
    17017801
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 446 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 237
    RAJ OF ASIA UK LTD
    11032329
    266 Bethnal Green Road, London, England
    Active Corporate (8 parents)
    Officer
    2020-01-01 ~ 2020-04-30
    IIF 674 - Director → ME
    2021-03-25 ~ 2022-03-11
    IIF 680 - Director → ME
    2020-05-16 ~ 2020-09-20
    IIF 673 - Director → ME
    2019-01-30 ~ 2019-02-04
    IIF 675 - Director → ME
    2019-11-27 ~ 2020-01-15
    IIF 681 - Director → ME
    2020-05-16 ~ 2020-09-20
    IIF 715 - Secretary → ME
    2019-01-30 ~ 2019-02-05
    IIF 714 - Secretary → ME
    Person with significant control
    2020-05-16 ~ 2020-09-20
    IIF 568 - Ownership of shares – 75% or more OE
  • 238
    RAPID TEKNOLOGY LIMITED
    15427036 16341652
    4385, 15427036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 239
    RAPID TEKNOLOGY LIMITED
    16341652 15427036
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 240
    RASTIFA PROPERTIES LIMITED
    15533822
    Suite 10, Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 743 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 736 - Ownership of voting rights - 75% or more OE
    IIF 736 - Ownership of shares – 75% or more OE
    IIF 736 - Right to appoint or remove directors OE
  • 241
    READER SCHOOL
    13104805
    Unit 6 80a Ashfield Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-07-16 ~ now
    IIF 533 - Director → ME
  • 242
    REAL SE PRO LTD
    14086341
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 243
    RELUXSTORE LTD
    16630562
    Office 13867 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 244
    REYNA RANGEL LIMITED
    12024573
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 245
    RIGHT WEAR LIMITED
    07812440
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-17 ~ 2012-03-01
    IIF 588 - Director → ME
  • 246
    RMU SOLUTIONS LTD
    08351570
    64 St Thomas Road, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 512 - Director → ME
  • 247
    RODGER FELTMANN LIMITED
    11882511
    5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 370 - Director → ME
    IIF 403 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 248
    ROZA CAR REPAIRS & ACCESSRIES LIMITED
    12645411
    589-591 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-12 ~ 2024-06-01
    IIF 626 - Director → ME
  • 249
    RS EDUCATION LIMITED
    - now 12625666
    SR EDUCATION LTD
    - 2022-11-23 12625666
    Suite 10, Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Officer
    2020-05-27 ~ now
    IIF 739 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 658 - Ownership of shares – 75% or more OE
    IIF 658 - Ownership of voting rights - 75% or more OE
  • 250
    RS METAL FABRICATIONS LIMITED
    16655685
    69 Wellington Drive, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 740 - Director → ME
    2025-08-18 ~ now
    IIF 659 - Secretary → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 737 - Right to appoint or remove directors OE
    IIF 737 - Ownership of shares – 75% or more OE
    IIF 737 - Ownership of voting rights - 75% or more OE
  • 251
    RUHAN SHOP LTD
    14502509
    4385, 14502509 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 252
    RUNWISE FASHION LIMITED
    13697293
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 253
    S & I PROPERTY LTD
    15476534
    16a Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 504 - Ownership of voting rights - 75% or more OE
    IIF 504 - Right to appoint or remove directors OE
    IIF 504 - Ownership of shares – 75% or more OE
  • 254
    SAFEDIGI LTD
    13728609
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 255
    SAIF & HANI ASSOCIATES LTD
    11363804
    249a East India Dock Road, Poplar, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 487 - Has significant influence or control OE
  • 256
    SAIFUL AUTO LIMITED
    12225730 13907999
    112 Highbury Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Ownership of voting rights - 75% or more OE
    IIF 466 - Right to appoint or remove directors OE
  • 257
    SAIFUL AUTO LTD
    13907999 12225730
    77 Highbury Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 590 - Director → ME
    2022-02-10 ~ dissolved
    IIF 718 - Secretary → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 467 - Ownership of voting rights - 75% or more OE
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 467 - Right to appoint or remove directors OE
  • 258
    SAIFUL ISLAM TRADING COMPANY LIMITED
    16646929
    4385, 16646929 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 276 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 259
    SAIFUL IT LIMITED
    14275054
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 279 - Director → ME
    2022-08-03 ~ dissolved
    IIF 719 - Secretary → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 260
    SAIFUL SHOPPING LTD
    NI718305
    Office 483 Unit 6,100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-16 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    2024-07-16 ~ dissolved
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 261
    SASIF CORP LTD
    14449459
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 262
    SELINO MEDIA LIMITED
    - now 15029022
    AMINUL SHOP LIMITED
    - 2024-04-16 15029022
    53 Fowler Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Right to appoint or remove directors OE
    IIF 408 - Ownership of shares – 75% or more OE
  • 263
    SENORA LTD
    15493804
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 217 - Director → ME
    2024-02-16 ~ dissolved
    IIF 662 - Secretary → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 264
    SENSIBLE SOURCING UK LTD
    14505119
    Flat 5 8 Goldsmith Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 265
    SERPAVE LTD
    12275513
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 266
    SEVERN AND VALE NATI LIMITED
    11309678
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 267
    SHEPARDS HOLRIGHT LIMITED
    11410800
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-25 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 268
    SHOFIK DIGITAL LIMITED
    15300422
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 269
    SHOP OF BD LTD
    15697262
    Suite A 82 James Carter Road, Bury St. Edmunds, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 270
    SI & ASSOCIATES LTD
    11358028
    58a Mafeking Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-12 ~ dissolved
    IIF 475 - Director → ME
  • 271
    SIAM DIGITAL LTD
    12605372
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 272
    SIEDOX TECHNOLOGY LTD
    15114921
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-05 ~ now
    IIF 534 - Director → ME
    2023-09-05 ~ now
    IIF 665 - Secretary → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 411 - Ownership of shares – 75% or more OE
    IIF 411 - Right to appoint or remove directors OE
    IIF 411 - Ownership of voting rights - 75% or more OE
  • 273
    SIX YARD CREATIONS LIMITED
    10990625
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 274
    SIYANA LAW LIMITED
    13262742
    6 Station Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-12 ~ 2021-10-15
    IIF 471 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-10-15
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 275
    SIZZLERZ RESTAURANT LIMITED
    08058617
    75 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ 2012-09-02
    IIF 642 - Director → ME
  • 276
    SIZZLERZ UK LIMITED
    08601860
    75 High Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 644 - Director → ME
  • 277
    SKIP LEAD PRO LTD
    14511141
    4385, 14511141 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 278
    SKY ARROW HELPING HAND LTD
    14311994
    9 Repton Grove, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-23 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 465 - Right to appoint or remove directors OE
    IIF 465 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 465 - Ownership of shares – More than 50% but less than 75% OE
  • 279
    SKYLANE EDUCATION LTD
    16438560
    Suite Am 298 Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 478 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 280
    SM POINT LTD
    15672849
    Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 281
    SMART WEB DIGITAL LTD
    15322273
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 724 - Director → ME
    2023-12-01 ~ now
    IIF 703 - Secretary → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 578 - Ownership of voting rights - 75% or more OE
    IIF 578 - Ownership of shares – 75% or more OE
  • 282
    SMCH NEXUS TRADING LTD
    16921738
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 283
    SMM CLUB LTD
    14686101
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 365 - Director → ME
    2023-02-24 ~ dissolved
    IIF 692 - Secretary → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 284
    SOFIRULECOM LTD
    15114964
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 285
    SOLOMUN ALFATTAN LIMITED
    11394836
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 286
    SOUTHWELL GLOBAL FINANCE & INVESTMENT LIMITED
    09984643
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 315 - Director → ME
  • 287
    SOUTHWELL GLOBAL LIMITED
    10997474
    Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 480 - Ownership of shares – 75% or more OE
  • 288
    SPEEDY SNACKS LIMITED
    13015622
    129 Caistor Park Road, Newham, Londonerry, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 289
    SPENCER AND JAMES ASSOCIATES LIMITED
    11268852
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-12 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 290
    SPICE COTTAGE (PECKHAM) LIMITED
    05366655
    Iqbal House Ground Floor, 76 Springbank Road, Lewisham, London
    Dissolved Corporate (10 parents)
    Officer
    2013-11-01 ~ 2013-12-01
    IIF 555 - Director → ME
  • 291
    SPITZECARE AUTO LTD
    16515569
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 655 - Director → ME
    2025-06-13 ~ now
    IIF 708 - Secretary → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 550 - Ownership of shares – 75% or more OE
    IIF 550 - Ownership of voting rights - 75% or more OE
    IIF 550 - Right to appoint or remove directors OE
  • 292
    SS VIRTUAL UK LTD
    14418487
    5 Neville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 503 - Right to appoint or remove directors OE
    IIF 503 - Ownership of shares – 75% or more OE
    IIF 503 - Ownership of voting rights - 75% or more OE
  • 293
    SS&H ASSOCIATES LTD
    14904215
    Bizniz Point, Broadway, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-30 ~ now
    IIF 573 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Right to appoint or remove directors OE
  • 294
    SSEC EDUCATION LTD
    15624069
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 295
    START WITH ARIFUL LTD
    15978189
    4385, 15978189 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-25 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2024-09-25 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 296
    SUDO FLUX TECH LTD
    16330699
    St. Lukes Social Enterprise Centre, 85 Tarling Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 473 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 297
    SUNDAR RACHANA LIMITED
    10682097
    507 Lower Rainham Road, Rainham, Gillingham, England
    Active Corporate (4 parents)
    Officer
    2020-12-02 ~ now
    IIF 609 - Director → ME
    2017-03-21 ~ 2020-07-04
    IIF 587 - Director → ME
  • 298
    SUPER STAR ALUMINUM LTD
    16766725
    4385, 16766725 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-10-06 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2025-10-06 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 299
    SURE SUCCESS EDUCATION CONSULTANCY LTD
    14140245 15594017
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 300
    SURE SUCCESS EDUCATION CONSULTANCY LTD
    15594017 14140245
    655 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-26 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2024-03-26 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 301
    SWIGGLES CREATIVE LIMITED
    11263075
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-12 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 302
    SYSTECH UNIMAX LIMITED
    FC031724
    147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, Bangladesh
    Active Corporate (5 parents)
    Officer
    2014-01-20 ~ now
    IIF 233 - Director → ME
  • 303
    T I K CORP LTD
    15188180
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 437 - Director → ME
    2023-10-04 ~ dissolved
    IIF 669 - Secretary → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 304
    T S PRINT LTD
    15467176
    Suite 13, 292-294 Plashet Grove, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-29 ~ now
    IIF 629 - Director → ME
    2024-02-05 ~ 2025-12-08
    IIF 630 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 523 - Ownership of shares – 75% or more OE
    2024-02-05 ~ 2025-12-09
    IIF 524 - Right to appoint or remove directors OE
    IIF 524 - Ownership of shares – 75% or more OE
    IIF 524 - Ownership of voting rights - 75% or more OE
  • 305
    TAIPAI TEXTILE LIMITED
    09362080
    15 Devons Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-19 ~ dissolved
    IIF 476 - Director → ME
  • 306
    TAIYA AND SMALLS LIMITED
    11373389
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 307
    TAMERA BOGAN LIMITED
    11879966
    5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 430 - Director → ME
    IIF 440 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 308
    TAYYAB YOUNUS LTD
    14648846
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 376 - Director → ME
    2023-02-08 ~ dissolved
    IIF 694 - Secretary → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 309
    TCI TRADING LIMITED
    13958711
    21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2022-03-06 ~ now
    IIF 594 - Director → ME
    Person with significant control
    2022-03-06 ~ 2025-03-01
    IIF 513 - Ownership of shares – 75% or more OE
    IIF 513 - Ownership of voting rights - 75% or more OE
    IIF 513 - Right to appoint or remove directors OE
  • 310
    TECH LAB33 LIMITED
    15140003
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 268 - Director → ME
    2023-09-15 ~ dissolved
    IIF 705 - Secretary → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 311
    TECH NATION LTD
    14423186
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 419 - Director → ME
    2022-10-17 ~ dissolved
    IIF 666 - Secretary → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 312
    TECH PARK LLP
    OC438635
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 549 - LLP Designated Member → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 143 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove members OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 313
    TECH SEO SERVICES LIMITED
    13527836
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 314
    TEHNOLOGY LTD
    15170685
    4385, 15170685 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 315
    TH GLOBAL VENTURES LTD
    15929136
    77 Candy Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 491 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 316
    THE NEXUS IT LTD
    15450766
    4385, 15450766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 317
    THEGPFOOD LIMITED
    13056343
    11 Green Lane, Sale, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-05 ~ dissolved
    IIF 733 - Director → ME
  • 318
    THEMIS LONDON LTD
    11058401
    80 Knights Manor Way, Dartford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-10 ~ now
    IIF 539 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 342 - Ownership of shares – 75% or more OE
  • 319
    TIPTREE SPICE LTD
    14273408
    126 Church Road, Tiptree, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-09 ~ 2023-08-09
    IIF 652 - Director → ME
    2022-08-03 ~ 2022-08-10
    IIF 661 - Secretary → ME
  • 320
    TOMMY765 LTD
    11163828
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 321
    TOP MART LTD
    13913584
    Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 322
    TRADE WORLD FX LTD
    15799660
    6 Holywell Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 455 - Director → ME
    2024-06-24 ~ dissolved
    IIF 648 - Secretary → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 323
    TRENDY BRAND OUTLET LTD
    13986350
    80 Knights Manor Way, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 540 - Director → ME
  • 324
    TUNEVPN LTD
    13662991
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 187 - Ownership of shares – 75% or more OE
  • 325
    UK IMPORT AND CONSULTANT LTD
    09747681
    209 Boleyn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 601 - Director → ME
    2015-08-25 ~ dissolved
    IIF 698 - Secretary → ME
  • 326
    UK MASTERSEO LTD
    13719279
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 327
    UK TEXTILE GROUP LTD
    - now 08145293
    TOP LOOK FASHIONS LTD
    - 2015-08-12 08145293
    124-128 City Road, London
    Active Corporate (3 parents)
    Officer
    2012-07-17 ~ now
    IIF 635 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 336 - Ownership of shares – 75% or more OE
  • 328
    UK TRADING HOUSE OF WORLD LIMITED
    08487866
    117 Whitechapel Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2014-06-16 ~ 2021-01-16
    IIF 600 - Director → ME
    2014-06-16 ~ 2021-01-16
    IIF 697 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-07-07
    IIF 493 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-01-17
    IIF 494 - Ownership of shares – More than 25% but not more than 50% OE
  • 329
    UKASP LTD
    15930064
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 330
    UNIQUE DIGITAL PLATFORM LIMITED
    15470054
    Flat 11 Seetha House, 499 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 479 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 331
    UNIQUE IT DEV LTD
    15509814
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 332
    UNIXBULL LIMITED
    15666677
    6 Holywell Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-22 ~ dissolved
    IIF 459 - Director → ME
    2024-04-22 ~ dissolved
    IIF 651 - Secretary → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 333
    VCC BUY ONLINE LTD
    13431949
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 237 - Director → ME
    2021-08-31 ~ dissolved
    IIF 684 - Secretary → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Has significant influence or control OE
    IIF 84 - Has significant influence or control as a member of a firm OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 334
    VDTR LIMITED
    11139364
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 335
    VELSELVO LTD
    17065424
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-02 ~ now
    IIF 564 - Director → ME
    Person with significant control
    2026-03-02 ~ now
    IIF 441 - Ownership of shares – 75% or more OE
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of voting rights - 75% or more OE
  • 336
    VIKTOR ORIOUS LTD
    14879613
    130 Redgrave Road, Basildon, England
    Active Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 613 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Ownership of shares – 75% or more OE
    IIF 483 - Right to appoint or remove directors OE
  • 337
    VINTAGE FASHION LIMITED
    10924708
    Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Officer
    2017-08-21 ~ now
    IIF 597 - Director → ME
    2017-08-21 ~ now
    IIF 701 - Secretary → ME
  • 338
    VIRTUAL B STORE LTD
    13839832
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 236 - Director → ME
    2022-01-11 ~ dissolved
    IIF 683 - Secretary → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 339
    WEBDEXTRO LTD
    15715189
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-11 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    2024-05-11 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 340
    WECOPY FINTECH LTD
    - now 14905703
    WECOPYTRADE LTD - 2024-05-24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ 2026-02-03
    IIF 420 - Director → ME
  • 341
    WEST END COMMUNICATION LIMITED
    08039401
    193/a Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 585 - Director → ME
  • 342
    WEST FACE ASSOCIATE LTD
    07970657
    Flat 18 Batson House, Fairclough Street London, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ 2012-06-15
    IIF 583 - Director → ME
  • 343
    WEST FACE CENTER FOR LEARNING LIMITED
    - now 07893231
    WEST FACE CONSULTANCY LTD
    - 2015-02-09 07893231
    1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 489 - Director → ME
    2011-12-29 ~ 2015-01-01
    IIF 584 - Director → ME
    2014-05-01 ~ 2015-01-01
    IIF 571 - Director → ME
  • 344
    WEST FACE SCHOOL OF BUSINESS LTD
    11375463 07314363
    246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-05-22 ~ now
    IIF 605 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 501 - Ownership of shares – 75% or more OE
    IIF 501 - Ownership of voting rights - 75% or more OE
    IIF 501 - Right to appoint or remove directors OE
  • 345
    WESTFACE RECRUITMENT LTD
    13102909
    5 Neville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 502 - Ownership of voting rights - 75% or more OE
    IIF 502 - Right to appoint or remove directors OE
    IIF 502 - Ownership of shares – 75% or more OE
  • 346
    WETRADEEDU LTD
    16570455
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 347
    WHITE CUPBOARD CREATIVE LIMITED
    11269307
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-12 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 348
    WHOLESALECART LIMITED
    13520892
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 349
    WORK PATH SOLUTIONS LIMITED
    15896703
    Suite 10, Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 742 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 735 - Ownership of shares – 75% or more OE
    IIF 735 - Ownership of voting rights - 75% or more OE
    IIF 735 - Right to appoint or remove directors OE
  • 350
    WORLDLY LTD
    07087269
    Office 214 56 Tavistock Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 574 - Director → ME
  • 351
    WP ARCHER LTD
    14241029
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 274 - Director → ME
    2022-07-18 ~ dissolved
    IIF 726 - Secretary → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 352
    XL EXECUTIVE LIMITED
    12860900
    130 Redgrave Road, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    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
  • 353
    XTRADEPRIME LTD
    15259121
    6 Holywell Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 354
    YELLOW RIVER LTD
    - now 10456840
    AL ARABIA LONDON LTD
    - 2017-11-08 10456840
    4385, 10456840 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2016-11-01 ~ now
    IIF 634 - Director → ME
  • 355
    YOUR CAB SERVICES LTD
    16944613
    2 Newsham Drive, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 621 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 515 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 515 - Right to appoint or remove directors OE
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 356
    YOUR'S CORPORATION (UK) LTD
    08580634
    Unit - B, 34 Plashet Grove, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ 2014-09-12
    IIF 595 - Director → ME
  • 357
    ZAKIR WALLACE LIMITED
    12150249
    1174 Yardley Wood Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 358
    ZUZMART LTD
    12851079
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.