logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed, Hassan

    Related profiles found in government register
  • Ahmed, Hassan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, London Road, Morden, SM4 5HT, United Kingdom

      IIF 1
  • Ahmed, Hassan
    British businessman born in March 1976

    Resident in United Kingdom

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

      IIF 2
  • Ahmed, Hassan
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Belgrave Walk, Mitcham, Surrey, CR4 3QD, United Kingdom

      IIF 3
  • Ahmad, Hassan
    British business born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120 Belgrave Walk, Mitcham, London, Surrey, CR4 3QD, England

      IIF 4
  • Ahmed, Hassan
    British merchant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Bravington Road, London, W9 3AR, United Kingdom

      IIF 5
  • Ahmed, Hassan
    British teaching assistant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 6
  • Ahmed, Hassan
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 501 Blakeney Tower, 12 Buckle Street, London, E1 8QJ, United Kingdom

      IIF 7
  • Ahmed, Hassan
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Stanford Road, London, SW16 4QN, United Kingdom

      IIF 8 IIF 9
  • Ahmed, Hassan
    British marketing director born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210 Church Rd, London E10 7jq, 210 Church Road, Regent 88, London, E10 7JQ, United Kingdom

      IIF 10
  • Ahmed, Hassan
    Egyptian born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Flat 32, Shrubbery Road, Streatham, London, SW16 2AT, United Kingdom

      IIF 11
  • Ahmed, Hassan
    Bangladeshi company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, All Saints Street, Stamford, Lincolnshire, PE9 2PA, United Kingdom

      IIF 12
  • Ahmed, Hassan
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430a, North Circular Road, London, NW10 1SR, England

      IIF 13
  • Mr Ahmed Hassan
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Lewisham Way, London, SE4 1UY, United Kingdom

      IIF 14
  • Mr Ahmet Hassan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cherry Orchard Road, Bromley, Kent, BR2 8NE, United Kingdom

      IIF 15
    • 30, Brockman Rise, Bromley, BR1 5RB

      IIF 16
  • Mr Hassan Ahmed
    British born in March 1976

    Resident in United Kingdom

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

      IIF 17
    • 29, London Road, Morden, SM4 5HT, United Kingdom

      IIF 18
  • Hassan, Ahmed
    British carpenter born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Abbott Road, London, E140NF, United Kingdom

      IIF 19
  • Ahmad, Hassan Jahangir
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Lord Street, 51 Lord Street, M3 1he, Manchester, M3 1HE, United Kingdom

      IIF 20
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 21
    • Lord House, 51 Lord Street, Manchester, Lancashire, M3 1HE, United Kingdom

      IIF 22 IIF 23
  • Ahmed Adam, Dahir Hassan
    British chief executive born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 401, Polydamas Close, London, E3 2YJ, United Kingdom

      IIF 24
  • Ahmed, Hassan
    British subpostmaster born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 72 Heyside, Royton, Oldham, Lancs, OL2 6LS

      IIF 25
  • Ahmed, Hassan
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 38, Iveagh Avenue, London, NW10 7DH, England

      IIF 26
  • Ahmed, Hassan
    British businessman born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Forest House, 58 Wood Lane, Depot Road, London, W14 7RZ

      IIF 27
  • Ahmed, Hassan
    British courier born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 28
  • Ahmed, Hassan
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 360, Bradley Road, Huddersfield, HD2 1PU, England

      IIF 29 IIF 30
  • Ahmed, Hassan
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wyatt Avenue, Sheffield, S11 9FN, England

      IIF 31
  • Ahmed Hassan
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Edwin Avenue, London, E6 6DA, United Kingdom

      IIF 32
  • Hassan, Ahmed
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gladstone Road, London, W5 5HE, United Kingdom

      IIF 33
  • Hassan, Ahmed
    British project manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Lewisham Way, London, SE4 1UY, United Kingdom

      IIF 34
  • Hassan, Ahmed
    British housing born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Abbott Road, London, E140NF, United Kingdom

      IIF 35
  • Hassan, Ahmet
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cherry Orchard Road, Bromley, Kent, BR2 8NE, United Kingdom

      IIF 36
    • 30, Brockman Rise, Bromley, BR1 5RB, United Kingdom

      IIF 37
  • Hassan, Ahmet
    British electrician born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Brockman Rise, Bromley, BR1 5RB, United Kingdom

      IIF 38
  • Mr Hassan Ahmed
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 501 Blakeney Tower, 12 Buckle Street, London, E1 8QJ, United Kingdom

      IIF 39
  • Mr Hassan Ahmed
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Stanford Road, London, SW16 4QN, England

      IIF 40
  • Mr Hassan Ahmed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Stanford Road, London, SW16 4QN, United Kingdom

      IIF 41 IIF 42
  • Ahmad, Hassan
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 43
    • Lord House, 51 Lord Street, Manchester, Greater Manchester, M3 1HE, England

      IIF 44
  • Ahmad, Hassan
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 45
    • Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 46
  • Ahmad, Hassan
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 47
  • Mr Hassan Ahmed
    British born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210 Church Rd, London E10 7jq, 210 Church Road, Regent 88, London, E10 7JQ, United Kingdom

      IIF 48
  • Mr Ahmed Hassan
    Syrian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 609 2/l, South Road, Dundee, DD2 4NW, United Kingdom

      IIF 49
  • Mr Ahmed Hassan
    Somali born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brownlow Road, London, N11 2DE, United Kingdom

      IIF 50
  • Mr Ahmed Hassan
    Somali born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Loudoun Square, Cardiff, CF10 5JA, United Kingdom

      IIF 51
  • Ahmed, Hassan
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321a, High Road, Ilford, IG1 1NR, England

      IIF 52
  • Ahmed, Hassan
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Geraint Street, Liverpool, L8 8HQ, United Kingdom

      IIF 53
  • Ahmed, Hassan
    Pakistani company director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 60, Baldia Collony, Chishtian, 62350, Pakistan

      IIF 54
  • Ahmed, Hassan
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 55
  • Hassan, Ahmed
    Italian service engineer born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-25, Nutford Place, London, W1H 5YN, United Kingdom

      IIF 56
    • Room 410, 24/25 Nutford Place, London, W1H 5YN, United Kingdom

      IIF 57
    • Winchester House, 1st Floor Unit 103, 259-269 Old Marlyebone Road, London, NW1 5RA, United Kingdom

      IIF 58
    • Winchester House, 1st Floor Unit 105a-107a, 259-269 Old Marlyebone Road, London, NW1 5RA, United Kingdom

      IIF 59
  • Mr Ahmed Hassan
    British Citisen born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Newport Street, Manchester, M14 4BN, United Kingdom

      IIF 60
  • Mr Hassan Ahmed
    Egyptian born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Flat 32, Shrubbery Road, Streatham, London, SW16 2AT, United Kingdom

      IIF 61
  • Hassan, Ahmed
    Syrian courier driver born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 609 2/l, South Road, Dundee, DD2 4NW, United Kingdom

      IIF 62
  • Ahmed, Hassan
    Egyptian born in April 1984

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 63
  • Ahmed, Hassan
    Egyptian manager born in April 1984

    Resident in Kuwait

    Registered addresses and corresponding companies
    • House 12204 Bldg 12204, Block 11 Alhassan Albasra Street, Hawally, Kuwait

      IIF 64
  • Ahmed, Hassan
    Egyptian born in May 1988

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 0096550499989, Saeed Bin Almesayeb, Salmiya, Kuwait, Hawally, 20003, Kuwait

      IIF 65
  • Ahmed, Hassan
    Pakistani business man born in January 2001

    Resident in Pakistan

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

      IIF 66
  • Ahmed, Hassan
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33/114, Gali Umer E Farooq Masjid, Muhallah Dharowal, Sialkot, Punjab, 51310, Pakistan

      IIF 67
  • Ahmed, Hassan
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit O, Suite 5033, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 68
  • Ahmed, Hassan
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15342, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Hassan, Ahmed
    Somali born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brownlow Road, London, N11 2DE, United Kingdom

      IIF 70
  • Hassan, Ahmed
    Somali driver born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Loudoun Square, Cardiff, South Glamorgan, CF10 5JA, United Kingdom

      IIF 71
  • Hassan, Ahmed
    British Citisen business development born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Newport Street, Rusholm, Manchester, M14 4BN, United Kingdom

      IIF 72
  • Mr Ahmed Hassan
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Garsmere Parade, Slough, Berkshire, SL2 5HZ

      IIF 73
  • Mr Hassan Jahangir Ahmad
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Lord Street, 51 Lord Street, M3 1he, Manchester, M3 1HE, United Kingdom

      IIF 74
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 75
    • Lord House, 51 Lord Street, Manchester, Lancashire, M3 1HE, United Kingdom

      IIF 76
  • Ahmad, Hassan Jahangir
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lord House, 51 Lord Street, Manchester, Lancashire, M3 1HE, United Kingdom

      IIF 77
  • Ahmad, Hassan Jahangir
    British accounting director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 78
  • Ahmad, Hassan Jahangir
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hassan @ Manchester Payroll Services, Lord House, 51 Lord Street, Manchester, M3 1HE, England

      IIF 79
  • Ahmed, Hassan, Mr.
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite A, Building 82, 82a James Carter Road, Bury Saint Edmunds, Mildenhall, Suffolk, IP28 7DE, England

      IIF 80
  • Ahmed Adam, Dahir Hassan
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Cavell Street, London, E1 2JA, England

      IIF 81
    • 14, Tennyson Avenue, London, E12 6SX, England

      IIF 82
    • 182-184, High Street North, London, E6 2JA, England

      IIF 83
    • 603, Fulham Road, London, SW6 5UA, England

      IIF 84
  • Ahmed Adam, Dahir Hassan
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Hassan, Mr.
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Chak 681 Gb, Krishen Nagar, Teh Pirmahal, Distt T T Singh, 36300, Pakistan

      IIF 87
  • Ahmed Hassan
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32a 249, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 88
  • Hassan, Ahmed
    British company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Garsmere Parade, Slough, Berkshire, SL2 5HZ

      IIF 89
  • Kassim, Hassan
    Sri Lanka director born in May 1988

    Resident in Sri Lanka

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

      IIF 90
  • Mr Ahmed Hassan
    Pakistani born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69, Station Road, Hampton, TW12 2BT, England

      IIF 91
  • Mr Ahmed Mahamud Hassan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 128, Stapleton Road, Bristol, BS5 0QB, United Kingdom

      IIF 92
    • Flat 128 Twinnell House, Stapleton Road, Bristol, BS5 0QB, England

      IIF 93
    • Flat 11 Beckham House, Marylee Way, London, SE11 6UB, England

      IIF 94
    • Unit 61b, 49 Effra Road, London, SW2 1BZ, England

      IIF 95
  • Mr Hassan Ahmad
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 96
    • Lord House, 51 Lord Street, Manchester, Greater Manchester, M3 1HE, England

      IIF 97
    • Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 98
  • Mr Hassan Ahmed
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 360, Bradley Road, Huddersfield, HD2 1PU, England

      IIF 99 IIF 100
  • Mr Hassan Ahmed
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wyatt Avenue, Sheffield, S11 9FN, England

      IIF 101
  • Ahmed, Hassan

    Registered addresses and corresponding companies
    • 0096550499989, Saeed Bin Almesayeb, Salmiya, Kuwait, Hawally, 20003, Kuwait

      IIF 102
    • 236, Stanford Road, London, SW16 4QN, United Kingdom

      IIF 103
  • Mr Ahmed Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 23/24, Muhalla Molana Ahmed Ali Road, Nabi Park, Lahore, 54000, Pakistan

      IIF 104
  • Mr Ahmed Hassan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # Cb2643, Lane No 2 Misrial Road, Mukkaram Town, Rawalpindi, 46000, Pakistan

      IIF 105
  • Hassan, Ahmed
    Pakistani chartered accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69, Station Road, Hampton, TW12 2BT, England

      IIF 106
  • Hassan, Ahmed Mahamud
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 128 Twinnell House, Stapleton Road, Bristol, BS5 0QB, England

      IIF 107
    • Flat 11 Beckham House, Marylee Way, London, SE11 6UB, England

      IIF 108
    • Unit 61b, 49 Effra Road, London, SW2 1BZ, England

      IIF 109
  • Hassan, Ahmed Mahamud
    British driver born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 128, Stapleton Road, Bristol, BS5 0QB, United Kingdom

      IIF 110
  • Mr Ahmed Hassan
    Nigerian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Lees Dale, London, Greater London, SE9 3BZ, United Kingdom

      IIF 111
  • Ahmed, Hassan Gomaa Hassan
    Egyptian born in April 1984

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 112
  • Ahmed Hassan
    Egyptian born in January 2001

    Resident in Turkey

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

      IIF 113
  • Mr Hassan Ahmed
    Egyptian born in May 1988

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 0096550499989, Saeed Bin Almesayeb, Salmiya, Kuwait, 20003, Kuwait

      IIF 114
  • Hassan, Ahmed
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 23/24, Muhalla Molana Ahmed Ali Road, Nabi Park, Lahore, 54000, Pakistan

      IIF 115
  • Hassan, Ahmed
    Pakistani entrepreneur born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # Cb2643, Lane No 2 Misrial Road, Mukkaram Town, Rawalpindi, 46000, Pakistan

      IIF 116
  • Mr Hassan Ahmed
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Geraint Street, Liverpool, L8 8HQ, United Kingdom

      IIF 117
  • Mr Mohamed Hassan
    Egyptian born in May 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 79h2+h2, 79h2+h2, Deira, Dubai, 125212, United Arab Emirates

      IIF 118
  • Mr. Hassan Ahmed
    Pakistani born in April 1998

    Resident in Pakistan

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

      IIF 119
  • Hassan, Ahmed
    Nigerian company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Lees Dale, London, Greater London, SE9 3BZ, United Kingdom

      IIF 120
    • 58, Stow Crescent, London, E17 5EG

      IIF 121
  • Hassan, Ahmed
    Nigerian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 58, Stow Crescent, London, E17 5EG, England

      IIF 122
  • Hassan, Ahmed
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32a 249, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 123
  • Hassan Ahmed
    Egyptian born in April 1984

    Resident in Kuwait

    Registered addresses and corresponding companies
    • House 12204 Bldg 12204, Block 11 Alhassan Albasra Street, Hawally, Kuwait

      IIF 124
  • Hassan Ahmed
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 60, Baldia Collony, Chishtian, 62350, Pakistan

      IIF 125
  • Hassan Ahmed
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 126
  • Mr Hassan Ahmed
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 127
  • Mr Hassan Ahmed
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit O, Suite 5033, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 128
  • Mr Hassan Ahmed
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15342, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 129
  • Mr. Hassan Ahmed
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Chak 681 Gb, Krishen Nagar, Teh Pirmahal, Distt T T Singh, 36300, Pakistan

      IIF 130
  • Mr Ahmed Mahamud Hassan
    Somali born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, England

      IIF 131
  • Hassan, Mohamed
    Egyptian born in May 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 79h2+h2, 79h2+h2, Deira, Dubai, 125212, United Arab Emirates

      IIF 132
  • Hassan Ahmed
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33/114, Gali Umer E Farooq Masjid, Muhallah Dharowal, Sialkot, Punjab, 51310, Pakistan

      IIF 133
  • Mr Dahir Hassan Ahmed Adam
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Cavell Street, London, E1 2JA, England

      IIF 134
    • 14, Tennyson Avenue, London, E12 6SX, England

      IIF 135
    • 182-184, High Street North, London, E6 2JA, England

      IIF 136
    • 563, Roman Road, London, E3 5EL, England

      IIF 137
    • 603, Fulham Road, London, SW6 5UA, England

      IIF 138
  • Hassan, Ahmed

    Registered addresses and corresponding companies
    • 19a, Loudoun Square, Cardiff, South Glamorgan, CF10 5JA, United Kingdom

      IIF 139
    • 18, Edwin Avenue, London, E6 6DA, England

      IIF 140
    • 2, London, NW10 7FG, United Kingdom

      IIF 141
    • 85, St. Luke's Business Centre, Suite 2, 85 Tarling Road, London, E16 1HN, United Kingdom

      IIF 142
  • Hassan, Ahmed
    Egyptian ceo born in January 2001

    Resident in Turkey

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

      IIF 143
  • Hassan, Mohamed

    Registered addresses and corresponding companies
    • 79h2+h2, 79h2+h2, Deira, Dubai, 125212, United Arab Emirates

      IIF 144
  • Mr Hassan Jahangir Ahmad
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hassan @ Manchester Payroll Services, Lord House, 51 Lord Street, Manchester, M3 1HE, England

      IIF 145
    • 51, Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 146
    • Lord House, 51 Lord Street, Manchester, Lancashire, M3 1HE

      IIF 147
    • Lord House, 51 Lord Street, Manchester, M3 1HE

      IIF 148
  • Hassan, Ahmed Mahamud
    Somali driver born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Harwood House, Church Street, Bristol, BS5 9XB, United Kingdom

      IIF 149
  • Mr Hassan Gomaa Hassan Ahmed
    Egyptian born in April 1984

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 150
  • Sattar Kassim, Mohamed Hassan
    Sri Lankan director born in May 1988

    Resident in Sri Lanka

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

      IIF 151
  • Mr Mohamed Hassan Sattar Kassim
    Sri Lankan born in May 1988

    Resident in Sri Lanka

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

      IIF 152
  • Hamam, Abdelrahman Ali Mohamed Hassan
    Egyptian born in January 2001

    Resident in United States

    Registered addresses and corresponding companies
    • 20, Treebark Terrace, Voorhees Township, 08043, United States

      IIF 153
  • Mr Abdelrahman Ali Mohamed Hassan Hamam
    Egyptian born in January 2001

    Resident in United States

    Registered addresses and corresponding companies
    • 20, Treebark Terrace, Voorhees Township, 08043, United States

      IIF 154
child relation
Offspring entities and appointments
Active 72
  • 1
    185MARKETING LTD
    15557854
    210 Church Rd, London E10 7jq 210 Church Road, Regent 88, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    A3 BUILDING SERVICES LTD
    07657711
    281 Abbott Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 35 - Director → ME
    IIF 19 - Director → ME
  • 3
    ACCSEL LIMITED
    11911445
    51 Lord House, 51 Lord Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ACE IT ACADEMY LTD
    16211703
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 5
    AHS ENTERPRISE LTD
    14320599
    D5 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 6
    AMH DRIVER HIRE LTD
    09893561
    140 Lee Lane, Horwich, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 7
    APPMINT-AI LIMITED
    16510854
    Lord House, 51 Lord Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-06-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 8
    BANADIR GATE COMPANY LTD
    10863002
    203 Lewisham Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-07-31
    Officer
    2017-07-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    BELLEROPHON CLO LTD
    16032125
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BLUEPINE ESTATES LIMITED
    11915981
    69 Station Road, Hampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    339,663 GBP2024-03-31
    Person with significant control
    2019-04-03 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BUKARA RESTAURANT LIMITED
    06328010
    2 All Saints Street, Stamford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 12
    CARE DELIVERED LTD
    13110598
    563 Roman Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,598 GBP2024-01-31
    Officer
    2021-01-04 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 13
    CUIR WORLD LTD
    13271204
    Suite 11 Lychett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 14
    DAR ALIMAN GENERAL TRADING LIMITED
    07431892
    Winchester House 1st Floor Unit 103, 259-269 Old Marlyebone Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-08 ~ dissolved
    IIF 58 - Director → ME
  • 15
    DISTRIBUTE YOUR LEAFLETS LTD
    09935290
    2 Chignell Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 28 - Director → ME
  • 16
    DPD MARKETING LIMITED
    07054169
    Forest House 58 Wood Lane, Depot Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 27 - Director → ME
  • 17
    EAST LONDON COMMUNITY CARE AND TRAINING LTD
    13361947
    124 Cavell Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2022-07-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    ERTIQAA INTERNATIONAL ACADEMY LTD
    14136583
    4385, 14136583 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-05-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ERTIQAA INTERNATIONAL ACADEMY UK LTD
    16855618
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    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
  • 20
    EXPO COMMODITIES UK LIMITED
    10804378
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,110 GBP2023-06-30
    Officer
    2021-07-27 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 21
    FIDUCIA FINANCIAL SOLUTIONS LTD
    12725191
    236 Stanford Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,855 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 8 - Director → ME
    2020-07-07 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    FORTIFY IDENTITY LTD
    15849236
    360 Bradley Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2024-07-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 23
    GATES SERVICES LIMITED
    06495458
    16a Garsmere Parade, Slough, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2022-05-08 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-05-08 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 24
    GLOWLICIOUS LTD
    10609196
    Flat 401 Polydamas Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-08 ~ dissolved
    IIF 24 - Director → ME
  • 25
    HASSAN AHMED 3023 LTD
    10105600
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 6 - Director → ME
  • 26
    HEALTH CARE INTEGRATED SYSTEM LTD
    16082412
    603 Fulham Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 27
    HEAVEN LOOT LTD
    16816924
    Office 15342 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 28
    HEVENX LTD
    13784455
    03 G- Floor 54 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 29
    HMED SERVICES LTD
    15083033
    8 Wyatt Avenue, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    534 GBP2024-07-31
    Officer
    2023-08-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 30
    HSN ACADEMY LTD
    14120596
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2022-05-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 31
    INDI JOJO LTD
    15764902
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 132 - Director → ME
    2024-06-06 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 32
    KRYPTOBALLERS LIMITED
    13976302
    51 Hassan @ Manchester Payroll Services, Lord House, 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 33
    KSM CONSULTANTS LIMITED
    11759441
    17 Woodside Drive, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,696 GBP2024-01-31
    Person with significant control
    2024-05-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    LILLY’S CARE SOLUTIONS LTD
    16731454
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-09-20 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 35
    MANCHESTER PAYROLL SERVICES LIMITED
    08202588
    Lord House, 51 Lord Street, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,641 GBP2024-03-31
    Officer
    2012-09-07 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 36
    MARYAMA LIMITED
    14458283
    19a Loudoun Square, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 71 - Director → ME
    2022-11-02 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 37
    MPS BUREAU LIMITED
    11827410
    Lord House Lord Street, 51 Lord Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 38
    MPS PAYROLL LIMITED
    - now 14447645
    MPS PAYROLL LIMITED
    - 2026-01-14 14447645
    Lord House, 51 Lord Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 23 - Director → ME
  • 39
    MSH ASSOCIATES LIMITED
    08110829 09431421
    Justin Plaza 3, 341 London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 3 - Director → ME
  • 40
    MSH ASSOCIATES LTD
    09431421 08110829
    120 Belgrave Walk Mitcham, London, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 4 - Director → ME
  • 41
    MYSIEAYLIN ENTERPRISES LTD
    14487325
    Unit O Suite 5033, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 42
    NCLONDON ENTERPRISE LIMITED
    09865703
    215 Bravington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 5 - Director → ME
  • 43
    OHANTECK LTD
    15276248
    32 Brownlow Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,687 GBP2024-11-30
    Officer
    2023-11-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 44
    PASSORGO LIMITED
    09043098
    Lord House, 51 Lord Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 45
    R A SECRETARIAL LIMITED
    14706121
    Lord House, 51 Lord Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,170 GBP2024-12-31
    Officer
    2023-03-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    RANGREZ LIMITED
    16732798
    51 Lord Street 51 Lord Street, M3 1he, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 47
    REBUS CONSULTANTS LTD
    13946129
    236 Stanford Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,752 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    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
  • 48
    RED SEA HORIZONS PARTNERS C.I.C.
    16484932
    Flat 4 38, Iveagh Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-30 ~ now
    IIF 26 - Director → ME
  • 49
    REGIONAL INVESTMENT ( UK ) LTD
    10783799
    46 Cromwell Close, Acton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 33 - Director → ME
  • 50
    ROSEL LTD
    SC747791
    609 2/l South Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 51
    SABSAR BAZAAR LIMITED
    12279248
    51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-10-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 52
    SAMIR YARE LTD
    13207045
    Flat 128 Twinnell House Stapleton Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 53
    SEGA INNOVATIONS LTD
    14182993
    Unit 3 S33 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 54
    SHARK FLEXSTYLES LIMITED
    15433044
    1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 55
    SHINE AND JEWE LTD
    15953368
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 65 - Director → ME
    2024-09-12 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 56
    SMART LX GROUP LTD
    14486466
    26 Cherry Orchard Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,463 GBP2024-03-31
    Officer
    2022-11-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    SMART LX LTD
    - now 08443249
    SERENA SYSTEMS LIMITED
    - 2017-02-28 08443249
    30 Brockman Rise, Bromley
    Active Corporate (1 parent)
    Equity (Company account)
    1,474 GBP2024-03-31
    Officer
    2013-03-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 58
    SOCAIL TRIP LTD
    13531256 13533958
    Flat 11 Beckham House, Marylee Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 59
    SOCIAL TRIP LTD
    13533958 13531256
    Unit 61b 49 Effra Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-27 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 60
    SOMALI CREATIVITY HUB
    10058007
    85 St. Luke's Business Centre, Suite 2, 85 Tarling Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -688 GBP2019-03-31
    Officer
    2016-03-11 ~ dissolved
    IIF 142 - Secretary → ME
  • 61
    SOMALI DEBATE
    10917287
    Suite 130, Empire House 1 Empire Way, London, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 141 - Secretary → ME
  • 62
    STELLAR JANI LTD
    13896775
    18 Edwin Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 63
    SUPPLEMENT BAZAAR LIMITED
    - now 16096087
    SUPPLEMENT BAZAAR LIMITED - 2025-10-22
    51 Lord Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ now
    IIF 43 - Director → ME
  • 64
    SUPPLEMENT CORNER LTD
    16898684
    32a 249 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 65
    THE CPD QUALIFICATION AND CERTIFICATION BOARD UK LTD
    16167517
    50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2025-01-07 ~ now
    IIF 63 - Director → ME
  • 66
    THE WIRING GUYS LIMITED
    09832628
    13 Watchgate, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 38 - Director → ME
  • 67
    TORQUE BUSINESS SOLUTIONS LTD
    - now 08498327
    TORQUE PRESTIGE CAR HIRE LTD
    - 2013-11-06 08498327
    360 Bradley Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,354 GBP2024-04-30
    Officer
    2013-04-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-04-22 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    TRENDYPATRA LTD
    14262244
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 69
    UGAASGROUP LTD
    11697968
    128 Stapleton Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-27 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 70
    VICKY FRIENDS LTD.
    13816801
    4385, 13816801 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    WEAM GLOBAL RECRUITMENT LIMITED
    10490859
    8 Newport Street, Rusholm, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-22 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 72
    YAHYA YASIN AND SONS LTD
    13632980
    501 Blakeney Tower 12 Buckle Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    10791639 LIMITED - now
    AXAA CARS LTD - 2018-05-22
    10791639 LTD. - 2018-01-19
    AXA CARS LTD
    - 2017-11-16 10791639
    16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ 2017-05-26
    IIF 2 - Director → ME
    Person with significant control
    2017-05-26 ~ 2017-05-26
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    BLUEPINE ESTATES LIMITED
    11915981
    69 Station Road, Hampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    339,663 GBP2024-03-31
    Officer
    2019-04-03 ~ 2020-12-31
    IIF 106 - Director → ME
  • 3
    DAR ALIMAN UK LIMITED
    07263771
    Winchester House 1st Floor Unit 103, 259-269 Old Marlyebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-05-25 ~ 2011-03-10
    IIF 56 - Director → ME
  • 4
    EAST LONDON COMMUNITY CARE AND TRAINING LTD
    13361947
    124 Cavell Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2021-04-27 ~ 2022-05-22
    IIF 85 - Director → ME
  • 5
    EXPO COMMODITIES UK LIMITED
    10804378
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,110 GBP2023-06-30
    Officer
    2017-06-06 ~ 2017-08-22
    IIF 90 - Director → ME
  • 6
    FOOD VALLEY LTD
    10711129
    200 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,464 GBP2020-04-30
    Officer
    2017-04-05 ~ 2020-01-31
    IIF 1 - Director → ME
    Person with significant control
    2017-04-05 ~ 2018-08-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    GULF MEDICAL TOURISM LIMITED
    07515638
    Room 410 24/25 Nutford Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ 2011-02-14
    IIF 57 - Director → ME
  • 8
    OAK COMMUNITY DEVELOPMENT
    06290503
    Earl Business Centre 3rd Floor, Dowry Street, Oldham
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    23,611 GBP2024-06-30
    Officer
    2007-06-22 ~ 2014-12-20
    IIF 25 - Director → ME
  • 9
    S L A S H HOLDINGS LTD
    11831224
    32 Shrubbery Road, Flat 1, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-18 ~ 2019-10-01
    IIF 11 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-10-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SALALID LTD
    15861184
    10 Eleanor Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ 2024-07-26
    IIF 52 - Director → ME
  • 11
    SHAH PLANET UK LTD
    15694554
    577a Gloucester Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ 2024-12-07
    IIF 116 - Director → ME
    Person with significant control
    2024-04-30 ~ 2024-12-07
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 12
    SLEEKAX LTD
    13404635
    39 Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,147 GBP2023-05-31
    Officer
    2021-05-17 ~ 2021-05-17
    IIF 53 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-05-17
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SOHAY LINK SERVICES LIMITED
    07453235 12132884, 11434769
    209 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ 2011-11-01
    IIF 59 - Director → ME
  • 14
    SUPPLEMENT BAZAAR LIMITED - now
    SUPPLEMENT BAZAAR LIMITED
    - 2025-10-22 16096087
    51 Lord Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-11-22 ~ 2025-10-22
    IIF 21 - Director → ME
    Person with significant control
    2024-11-22 ~ 2025-10-22
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 15
    SYNTAX SECURITY SYSTEMS LIMITED
    - now 08341883
    SYNTAX SYSTEMS LIMITED - 2013-02-18
    58 Stow Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2015-05-18 ~ 2016-02-19
    IIF 121 - Director → ME
    2020-05-07 ~ 2020-07-10
    IIF 120 - Director → ME
    2013-09-22 ~ 2014-12-28
    IIF 122 - Director → ME
    Person with significant control
    2018-12-01 ~ 2019-07-10
    IIF 111 - Ownership of shares – 75% or more OE
  • 16
    TRAVEL TRANSPORT LLP
    OC378625
    Profex House, 25-27 School Lane, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ 2014-04-05
    IIF 13 - LLP Member → ME
  • 17
    YAHYA YASIN AND SONS LTD
    13632980
    501 Blakeney Tower 12 Buckle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ 2022-01-26
    IIF 7 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.