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

Ali, Hassan

    Related profiles found in government register
  • Ali, Hassan

    Registered addresses and corresponding companies
    • Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 1
    • 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 2
    • St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 3
    • 111, East Street, London, SE17 2SB, United Kingdom

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 46, Hoe Street, London, E17 4PH, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • Flat 2, Mosque Tower, 1- Fieldgate Street, London, E1 1JU, England

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 12
    • 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 13
    • 599, London Road, Reading, R66 1AT

      IIF 14
    • 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 15
    • 3 Station Parade, Victoria Road, Romford, RM1 2JA, United Kingdom

      IIF 16
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 17
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 18 IIF 19
    • 9 Victoria Road, Romford, RM1 2JT, England

      IIF 20
    • 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 21
    • 220, Birmingham Road, Walsall, WS1 2NU, England

      IIF 22
    • 220, Birmingham Road, Walsall, West Midlands, WS1 2NU, United Kingdom

      IIF 23
  • Alo, Hassan

    Registered addresses and corresponding companies
    • 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 24
  • Ali, Hussain

    Registered addresses and corresponding companies
    • 274, Romford Road, London, E7 9HD, England

      IIF 25
    • 93, Kingsley Street, Walsall, WS2 9QZ, England

      IIF 26
  • Ali, Arslan

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

      IIF 27
  • Ali, Kashif

    Registered addresses and corresponding companies
    • 14682407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • Office 368, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 29
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 30
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31
  • Ali, Sarah

    Registered addresses and corresponding companies
    • C/o Businessrescueexpert, 49 Duke Street, Darlington, DL3 7SD

      IIF 32
  • Ali, Abbas

    Registered addresses and corresponding companies
    • 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 33
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 34
    • 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 35
  • Ali, Hassan Raza

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 36
    • 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 37
    • Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 38
  • Al Assad, Hadi

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

      IIF 39
    • Platt Halls A, Flat 7, Chancellor Place, London, NW9 5LJ, United Kingdom

      IIF 40
  • Hassan, Ali

    Registered addresses and corresponding companies
    • 182, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 41
    • 5, Talbot Row, Balshaw Lane, Chorley, Lancashire, PR7 6HS, England

      IIF 42
    • Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 43
    • Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 44
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 46
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 49
    • 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 50
    • 7, Fort Place, Northampton, Northamptonshire, NN1 2SB, United Kingdom

      IIF 51
  • Zulfiqar, Sehar

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

      IIF 52
  • Ali, Hassan Raza
    British

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 53
  • Ali, Arslan
    born in January 1997

    Resident in Pakistan

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

      IIF 54
  • Ali, Hassan
    Dutch general manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chasefield Road, London, SW17 8LN, England

      IIF 55
  • Ali, Hassan
    Dutch labourer born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3490, 34-35 Hatton Garden, Unit 3a, London, Holborn, EC1N 8DX, United Kingdom

      IIF 56
  • Hassan, Ali
    born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Maryam Batool, 35c Bannockburn Rd, Stirling, Stirling, FK7 0BU, United Kingdom

      IIF 57
  • Ali, Hasan
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 95, Reginald Street, Luton, LU2 7RB, England

      IIF 58
  • Ali, Hassan
    Afghan director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76, Narborough Road, Bar B Q Base, Leicester, LE3 0BS, United Kingdom

      IIF 59
  • Ali, Hassan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37, South Street, Romford, RM1 2BX, England

      IIF 60
  • Ali, Hassan
    British chef born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 118, Haig Road East, London, E13 9PL, England

      IIF 61
  • Ali, Hassan
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 62
  • Ali, Hassan
    English businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 63
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 64
  • Ali, Hassan
    English company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 65
  • Ali, Hassan
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 66
  • Ali, Hassan
    Italian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 442, Ashton Road, Oldham, OL8 3HF, England

      IIF 67
  • Ali, Hassan
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 68
  • Ali, Hassan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 93, Woodchester Square, London, W2 5ST, England

      IIF 69
  • Ali, Hassan
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 105 Brabazon Road, Brabazon Road, Hounslow, TW5 9LN, United Kingdom

      IIF 70
  • Ali, Hassan
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 71
  • Ali, Hassan
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 247 Folkestone Street, Bradford, BD3 8AR, England

      IIF 72
    • 4 Tyersal Garth, Bradford, BD4 8HB, England

      IIF 73
  • Ali, Hassan
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Levita House, Chalton Street, London, NW1 1JJ, England

      IIF 74
  • Ali, Hassan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Mary Street, Halifax, HX1 2TW, England

      IIF 75
    • Apartment 2, Park House, Akeds Road, Halifax, HX1 2TR, England

      IIF 76
  • Ali, Hassan
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 66, Holly Road, Huddersfield, HD1 3SE, England

      IIF 77
  • Ali, Hassan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1432, Leeds Road, Bradford, BD3 7AA, England

      IIF 78
  • Ali, Hassan
    British director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duchy Drive, Bradford, BD9 5NL, England

      IIF 79
  • Ali, Hassan
    British business executive born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 80
  • Ali, Hassan
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fernhill Street, Bury, BL9 5BG, England

      IIF 81
  • Ali, Hassan
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Wrentnall, Shipley Bridge Lane, Shipley Bridge, Crawley, Surrey, RH6 9TL, United Kingdom

      IIF 82
  • Ali, Hassan
    British teacher born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 36, St. Josephs Road, Birmingham, West Midlands, B8 2JU, United Kingdom

      IIF 83
  • Ali, Hassan
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 84
  • Ali, Hassan
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 84, Main Street, Nottingham, Nottinghamshire, NG6 8EW, United Kingdom

      IIF 85
  • Ali, Hassan
    British company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10, Abbey Road, Bourne, PE10 9EF, England

      IIF 86
  • Ali, Hassan
    British security guard born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 124, Putney Road, Birmingham, B20 3PU, England

      IIF 87
  • Ali, Hassan
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gipton Wood Crescent, Leeds, LS8 2TF, England

      IIF 88
    • 657-657a, Liverpool Road, Irlam, Manchester, M44 5XD, England

      IIF 89
  • Ali, Hassan
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 21, Exeter Road, Peterborough, PE1 3QL, England

      IIF 90
  • Ali, Hassan
    British company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 91
  • Ali, Hassan
    British born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3, Salisbury Street, Widnes, WA8 6PJ, England

      IIF 92
  • Ali, Hassan
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 8-19, Shakespeare Street, Birmingham, B11 4RU, United Kingdom

      IIF 93
    • Rapayal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 94
  • Ali, Hassan
    British born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16000212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 96
  • Ali, Hasnain
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 97
  • Ali, Hasnain
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Idle Road, Bradford, West Yorkshire, BD2 2AL, United Kingdom

      IIF 98
  • Ali, Hassan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, West Yorkshire, BD8 7JF, United Kingdom

      IIF 99
    • 15-17, Manor Row, Bradford, BD1 4PB, England

      IIF 100
    • 2, Derwent Road, Bradford, West Yorkshire, BD2 4HR, England

      IIF 101
    • 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 102
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 103
    • Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 104 IIF 105
    • Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 106
    • Suite 1.1, 114-116, Manningham Lane, Enterprise Hub, Bradford, West Yorkshire, BD8 7JF, England

      IIF 107
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 108
  • Ali, Hassan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 109
  • Ali, Hassan
    British finance and accounts born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, 114-116 Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 110
  • Ali, Hassan
    British claim handler born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 53-55, King Street, Oldham, OL8 1EU, United Kingdom

      IIF 111
  • Ali, Hassan
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Yorkdale, Oldham, OL4 3AP, England

      IIF 112
  • Ali, Hassan
    British manager born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1186 Argyle Street, Glasgow, Glasgow, G3 8TE, Scotland

      IIF 113
  • Ali, Hassan
    British director born in October 1991

    Resident in England

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

      IIF 114
    • 55, Colne Road, Winchmorehill, London, N21 2JJ

      IIF 115
  • Ali, Hassan
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 73, Greenridge Road, Birmingham, B20 1JN, England

      IIF 116
    • 39, Egerton Street, Prestwich, Manchester, M25 1FQ, England

      IIF 117
  • Ali, Hassan
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 500 Goldington Road, Bedford, MK41 0DX, England

      IIF 118
  • Ali, Hassan
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 119
    • 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 120
  • Ali, Hassan
    British business person born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 121
  • Ali, Hassan
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 139, Stoney Lane, Yardley, Birmingham, B25 8RJ, United Kingdom

      IIF 122
    • 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 123
  • Ali, Hassan
    British sales person born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9, Erica Close, Slough, SL1 5HY, England

      IIF 124
  • Ali, Hassan
    English director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 86 Goldington Avenue Oakes, Huddersfield, HD3 3QA, England

      IIF 125
  • Ali, Hassan
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 116, Ramsay Street, Rochdale, OL16 2EZ, England

      IIF 128
    • 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 129
  • Ali, Hassan
    British packer born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Navigation Veiw, Rochdale, Lancashire, OL16 5JH, England

      IIF 130
  • Ali, Hassan
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 131
  • Ali, Hassan
    British sales person born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 85, Fords Park Road, London, E16 1PP, England

      IIF 132
  • Ali, Hassan
    British director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 7, Farnley Court, Burnley, BB10 1DL, England

      IIF 133
  • Ali, Kashif
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1392, London Road, London, England, SW16 4BZ, United Kingdom

      IIF 134
  • Ali, Sarah
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 135
  • Ali, Sarah
    British unemployed born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coach House Mews, South View Avenue, Caversham, Reading, RG4 5AX, England

      IIF 136
  • Ali, Abbas
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 9a Victoria Road, Romford, RM1 2JT, England

      IIF 137
  • Ali, Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 43 Wellington Street, Wellington Street, Gravesend, DA12 1JG, England

      IIF 138
  • Ali, Asif
    British business man born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 209, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 139
  • Ali, Hasan
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 140
    • Office 16497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 141
  • Ali, Hassan
    Pakistani business man born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 142
  • Ali, Hassan
    Pakistani director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 143
  • Ali, Hassan
    Pakistani butcher born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 128, The Broadway, Southall, UB1 1QF, England

      IIF 144
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 145
  • Ali, Hassan
    Pakistani self employed born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37, Lansdown Avenue, Slough, SL1 3SG, England

      IIF 146
  • Ali, Hassan
    Pakistani lawyer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 405 Goodwin Building, 41 Potato Wharf, Manchester, M3 4NT, England

      IIF 147
  • Ali, Hassan
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Malik House, Manor Row, Bradford, BD1 4PS, England

      IIF 148
    • 13085464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 149
  • Ali, Hassan
    Pakistan business born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hoe Street, London, E17 4PH, England

      IIF 150
  • Ali, Hassan
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 53, Dorset Drive, Bury, BL9 9DN, England

      IIF 151
    • 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 152
  • Ali, Hassan
    Pakistani director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 22, Salisbury Street, Preston, PR1 5YL, England

      IIF 153
  • Ali, Hassan
    Pakistani director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 97, Edith Road, Smethwick, B66 4QY, England

      IIF 154
  • Ali, Hassan
    Pakistani director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 136, Damwood Road, Liverpool, L24 2SS, England

      IIF 155
  • Ali, Hassan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Gales Drive, Crawley, RH10 1QA, England

      IIF 156
  • Ali, Hassan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10, Corley Avenue, Birmingham, B31 3UH, England

      IIF 157
    • Ballards Newman, Apex House, Grand Arcade, North Finchley, London, N12 0EH, England

      IIF 158
  • Ali, Hassan
    Pakistani psychologist born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 48, Fairbourne Avenue, Birmingham, B44 9AN, England

      IIF 159
  • Ali, Hassan
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 160
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 161
  • Ali, Hassan
    Pakistani company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 45, Broadhurst Avenue, Ilford, IG3 9DL, England

      IIF 162
  • Ali, Hassan
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16927755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 163
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 164
  • Ali, Hassan
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 165
  • Ali, Hassan
    Pakistani driver born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 166
  • Ali, Hassan
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pelham Street, Oldham, OL8 2RB, England

      IIF 167
  • Ali, Hassan
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 11, Taylor Street, Brierfield, Nelson, BB9 5RY, England

      IIF 168
  • Ali, Hassan
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 38, Hilborough Close, London, SW19 2NQ, England

      IIF 169
  • Ali, Hussain
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 274, Romford Road, London, E7 9HD, England

      IIF 170
    • 93, Kingsley Street, Walsall, WS2 9QZ, England

      IIF 171
  • Ali, Hussain
    British builder born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildford Street, Birmingham, B19 2HN, England

      IIF 172
  • Ali, Kashif
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dalhousie Place, Bonnyrigg, Midlothian, EH19 2LN, Scotland

      IIF 173
    • 36, Farrer Terrace, Edinburgh, EH7 6SG, Scotland

      IIF 174
    • 8, Carnoustie Place, Glasgow, G5 8PH, Scotland

      IIF 175
    • 53, High Street, Innerleithen, EH44 6HD, Scotland

      IIF 176
  • Ali, Kashif
    British company director born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 229-231, High Street, Burntisland, Fife, KY3 9AE, Scotland

      IIF 177
  • Ali, Kashif
    British director born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 52, Albion Road, Edinburgh, EH7 5QZ, Scotland

      IIF 178
  • Ali, Kashif
    British newsagent born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23-25, High Street, Innerleithen, Peeblesshire, EH44 6HA, Scotland

      IIF 179
  • Ali, Kashif
    British retail born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Mitchell Street, Kirkcaldy, Fife, KY1 1BD, Scotland

      IIF 180
  • Ali, Kashif
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 5384, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 181
    • 209, Whitechapel Road, London, Greater London, E1 1DE, England

      IIF 182
  • Ali, Kashif
    British propoesed director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cecil Road, London, Greater London, E13 0LX

      IIF 183
  • Ali, Kashif
    British company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 90, Hurst Grove, Bedford, MK40 4DR, England

      IIF 184
  • Ali, Kashif
    British director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 90, Hurst Grove, Bedford, MK40 4DR, England

      IIF 185
  • Ali, Sarah
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Urbansuite, Longwood Road, Longwood Park, Trafford Park, M17 1PZ, England

      IIF 186
    • 3, Urbansuite Manchester, 3 Longwood Road, Trafford Park, M17 1PZ, England

      IIF 187
  • Ali, Sarah
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28, Merefield Street, Rochdale, OL11 3RU, England

      IIF 188
  • Ali, Sarah
    British director born in December 1984

    Resident in England

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

      IIF 189
  • Ali, Sarah
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Abbas
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1011, Block K Model Town, Lahore, 54000, Pakistan

      IIF 192
  • Ali, Ahsan
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cranbrook Road, Doncaster, DN1 2TP, England

      IIF 193
    • 51, Roman Road, Ilford, IG1 2NZ, England

      IIF 194
  • Ali, Ahsan
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 195
  • Ali, Ahsan
    Pakistani born in April 2005

    Resident in Pakistan

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

      IIF 196
    • Office 12917, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 197
  • Ali, Arslan
    British none born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Durham Street, Rochdale, OL11 1JZ, England

      IIF 198
  • Ali, Hassan
    Pakistani company director born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hassan House, Street 5 , Faisal Colony , Talagang Road, Chakwal, 48800, Pakistan

      IIF 199
  • Ali, Hassan
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31/218, Iqbal Market, Tehsil Bazar, Sialkot, 51310, Pakistan

      IIF 200
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31/218, Molvi Ibrahim Tehsil Bazar, Sialkot, Punjab, 51310, Pakistan

      IIF 201
    • 31/218 Iqbal Market, Tehsil Bazar, Silakot, Punjab, 51310, Pakistan

      IIF 202
  • Ali, Hassan
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6041, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 203
  • Ali, Hassan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95-a, Block A5 Pgechs, Near Wapda Town, Khan Street, Lahore, 54200, Pakistan

      IIF 204
  • Ali, Hassan
    Pakistani businessman born in April 1991

    Resident in Pakistan

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

      IIF 205
  • Ali, Hassan
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, Street 15, Pakki Thatti Samnabad, Lahore, 54000, Pakistan

      IIF 206
  • Ali, Hassan
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 207
  • Ali, Hassan
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C30, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 208
  • Ali, Hassan
    Pakistani it professional born in June 1992

    Resident in Pakistan

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

      IIF 209
  • Ali, Hassan
    Pakistani accountant born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 62, Church Road, London, N17 8AQ, England

      IIF 210
  • Ali, Hassan
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 63, Street No. 2, Javed Colony, Chungi Amar Sadhu, Lahore, 54000, Pakistan

      IIF 211
  • Ali, Hassan
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 26, Langham Way, Ashland, Milton Keynes, MK6 4AU, England

      IIF 212
  • Ali, Hassan
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 213
  • Ali, Hassan
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 119, Kearsley Road, Manchester, M8 4QJ, England

      IIF 214
  • Ali, Hassan
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 215
  • Ali, Hassan
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thimble Lane, Bradford, BD7 2FQ, England

      IIF 216
  • Ali, Hassan
    Pakistani director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, St. Helens Road, Leigh, WN7 4HW, England

      IIF 217
  • Ali, Hassan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13029, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 218
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 219
  • Ali, Hassan
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hakeem Abad, Civil Line, House No 31b, Khanewal, 58150, Pakistan

      IIF 220
  • Ali, Hassan
    Pakistani owner born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 111, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 221
  • Ali, Hassan
    Pakistani born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 1744 Paisley Road West, Glasgow, G52 3TP, Scotland

      IIF 222
  • Ali, Hassan
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6618, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 223
  • Ali, Hassan
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 63, Blockz Mohalla Sakeem # 2 Vassanpura Chamira, Lahore, 54000, Pakistan

      IIF 224
  • Ali, Hassan
    Pakistani company director born in August 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Morgan Mews, Glasgow, G42 7PL, Scotland

      IIF 225
  • Ali, Hassan
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 226
  • Ali, Hassan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 227
  • Ali, Hassan
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14728901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 228
    • Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 229
  • Ali, Hassan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 279a, E Block Johar Town, Lahore, 54700, Pakistan

      IIF 230
  • Ali, Hassan
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 231
  • Ali, Hassan
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 232
  • Ali, Hassan
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6995, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 233
  • Ali, Hassan
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19a, The Piazza, London, WC2E 8RB, England

      IIF 234
  • Ali, Hassan
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Allah Shafi, Chowk Mda House#82 Street No 3, House, Rehman, Colony, Multan, 60000, Pakistan

      IIF 235
  • Ali, Hassan
    Pakistani company director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 1, Chak No 66 Sb Tehsil Kotmomin, Sargodha, 40100, Pakistan

      IIF 236
  • Ali, Hassan
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7145, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 237
  • Ali, Hassan
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5352, Office 5352 58 Peregrine Road Hainault Ilford Esse, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 238
  • Ali, Hassan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 12, Shafqa Bad Band Road, Mohalla Khalid, Lahore, 54000, Pakistan

      IIF 239
  • Ali, Hassan
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4, 48 Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 240
  • Ali, Hassan
    Pakistani born in June 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Brettell Street, Dudley, DY2 8XH, England

      IIF 241
  • Ali, Kashif
    Pakistani director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 242
  • Ali, Kashif
    Pakistani entrepreneur born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 211a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 243
  • Ali Hassan
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 244
  • ., Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20 Alexandra Road, Alexandra Road, Gravesend, DA12 2QQ, England

      IIF 245
  • Al-huq, Zain
    British born in November 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • The Gate, Arts Centre, Keppoch Street, Cardiff, CF24 3JW, United Kingdom

      IIF 246
  • Ali, Ahsan
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6406, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 247
  • Ali, Arslan
    Pakistani owner born in February 1993

    Resident in Pakistan

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

      IIF 248
  • Ali, Arslan
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suit 18, 63-65 Woodside Road Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 249
  • Ali, Arslan
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2586, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 250
  • Ali, Arslan
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, Nuffield Close, Bolton, BL1 5GY, England

      IIF 251
  • Ali, Arslan
    Pakistani company director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Chak 179 Gb Saleem Pur, District Toba Tek Singh Tehsil Gojra, Gojra, 36151, Pakistan

      IIF 252
  • Ali, Arslan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 253
    • 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 254
  • Ali, Arslan
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15306810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 255
    • 20, Guild Rd, London, SE7 8HN, United Kingdom

      IIF 256
  • Ali, Hasnain
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Scaife Road, Bromsgrove, B60 3SE, England

      IIF 257
  • Ali, Hasnain
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 258
  • Ali, Hasnain
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 170, High Street North, London, E6 2JA, England

      IIF 259
  • Ali, Hasnain
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 7, Street No 2 Multan Road, Lahore, 54000, Pakistan

      IIF 260
  • Ali, Hasnain
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, L7 9NJ, England

      IIF 261
  • Ali, Hasnain
    Pakistani advertising consultant born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14932895 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 262
  • Ali, Hasnain
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11309763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 263
  • Ali, Hassan
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 264
  • Ali, Hassan
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 924, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 265
  • Ali, Hassan
    Pakistani born in March 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • 35, Rawson Road Guildford, Nsw, Sydney, 2161, Australia

      IIF 266
  • Ali, Hassan
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 34, Street 3a Block Silver Gulshan Park Road, Lahore, 54000, Pakistan

      IIF 267
  • Ali, Hassan
    Pakistani born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11, Edgecombe House, Whitlock Drive, London, SW19 6SL, United Kingdom

      IIF 268
  • Ali, Kashif
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 269
  • Ali, Kashif
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • N/a, Shaheen Town Fase.02, Khanewal, Punjab, 58150, Pakistan

      IIF 270
  • Ali, Kashif
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, G92 Premier House, Rolfe Street, Smethwick, West Midland, B66 2AA, United Kingdom

      IIF 271
  • Ali, Kashif
    Pakistani entrepreneur born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14682407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 272
  • Ali, Kashif
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 416, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 273
  • Ali, Kashif
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2070, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 274
  • Ali, Kashif
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1104, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 275
  • Ali, Kashif
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15189894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 276
  • Ali, Kashif
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 277
  • Ali, Kashif
    Pakistani business owner born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 368, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 278
  • Ali, Kashif
    Pakistani entrepreneur born in January 2002

    Resident in Pakistan

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

      IIF 279
  • Ali, Kashif
    Pakistani student born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 280
  • Ali, Kashif
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit E12 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 281
    • Unit E12 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 282
  • Ali, Kashif
    Pakistani born in May 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2a, Oakwood Avenue, Purley, Surrey, CR8 1AQ, United Kingdom

      IIF 283
  • Hasan, Ali
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Western Drive, Heanor, DE75 7DP, England

      IIF 284
  • Hasan, Ali
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, DE24 8AA, England

      IIF 285
    • 4 Willow Park Cottages, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 286
  • Hasan, Ali
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 287
    • 185 Chorley New Road Bolton, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 288
    • 185, Chorley New Road, Bolton, Greater Manchester, BL1 4QZ, United Kingdom

      IIF 289
    • Highfield House, Suite 3, 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 290
    • 64, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 291
  • Hasan, Ali
    British accountant born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 50 Rydal Road, Bolton, BL1 5LJ, England

      IIF 292
    • 50, Rydal Road, Bolton, England

      IIF 293
  • Hasan, Ali
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 294
    • 185 Chorley New Road Bolton, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 295 IIF 296
    • 368 Chorley Old Road, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 297
    • Highfield House ,185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 298
    • 64, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 299
  • Hasan, Ali
    British born in June 1994

    Resident in England

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

      IIF 300
  • Hasan, Ali
    British director born in June 1994

    Resident in England

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

      IIF 301
  • Hassan, Ali
    Dutch director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 302
  • Hassan, Ali
    Dutch director and company secretary born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 303
  • Hassan, Ali
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 81, High Street, Blaina, Abertillery, Gwent, NP13 3BN, United Kingdom

      IIF 304
  • Hassan, Ali
    British sales director born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 49, Commercial Road, Newport, NP20 2PE, United Kingdom

      IIF 305
  • Hassan, Ali
    Pakistani born in August 1993

    Resident in Spain

    Registered addresses and corresponding companies
    • 90, Charles Street Flat 7/5 Glasgow, Charles Street, Glasgow, G21 2PX, Scotland

      IIF 306
  • Hassan, Ali
    Pakistani born in September 2000

    Resident in Spain

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

      IIF 307
  • Hassan, Ali
    Italian born in October 2006

    Resident in Italy

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

      IIF 308
  • Hassan, Ali
    Italian student born in October 2006

    Resident in Italy

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

      IIF 309
  • Mr Ali Hassan
    Dutch born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 310
    • 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 311
  • Mr Ali Hassan
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 81, High Street, Blaina, Abertillery, NP13 3BN, United Kingdom

      IIF 312
  • --, Ali
    Pakistani director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20, Alexandra Road, Gravesend, DA12 2QQ, England

      IIF 313
  • Abbas, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Thakar Dawara Po Dinga Narain Pur, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 314
  • Ahsan, Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 45, Chah Bahab Wala Po Hal Wala, Jungle Kalranwala, Multan, 61000, Pakistan

      IIF 315
  • Ahsan, Ali
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New Abadi House No 9, Street No 8 New Canal Point Harbasnpura, Lahore, 54000, Pakistan

      IIF 316
  • Ali, Arsalan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pio Peer, Ghani Bhela, Pakpattan, 57400, Pakistan

      IIF 317
  • Ali, Arsalan
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A52, The Winning Box, 27-37 Station Road, Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 318
  • Ali, Arslan
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6930, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 319
  • Ali, Arslan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 320
  • Ali, Hasnain
    Pakistani chief executive born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 321
  • Ali, Hasnain
    Pakistani chief executive born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 322
  • Ali, Hasnain
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15186165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 323
  • Ali, Hasnain
    Pakistani chief executive born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 226, High Street North, London, E6 2JA, England

      IIF 324
  • Ali, Hasnain
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2290, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 325
  • Ali, Hasnain
    Pakistani born in December 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 9 Paisley Road West, Glasgow, G51 1LF, Scotland

      IIF 326
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 34, Block 1, Sector B-1, Township, Lahore, 54000, Pakistan

      IIF 327
  • Ali, Hasnain
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B/1, 8 Cecil Street, Glasgow, G12 8RQ, Scotland

      IIF 328
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 62, Block No 6 Jauhar Abad, Khushab, 41200, Pakistan

      IIF 329
  • Ali, Hasnain
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Dipalpur, Mir Amanullah, Tehsil Dipalpur, Okara, 53600, Pakistan

      IIF 330
  • Ali, Kashif
    Pakistani director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102, Ravenswood Crescent, Harrow, HA2 9JW, England

      IIF 331
  • Ali, Kashif
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 332
  • Ali, Kashif
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New Miana Pura, West Roras Road, Sialkot, Punjab, 51310, Pakistan

      IIF 333
  • Ali, Kashif
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 107046, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 334
  • Ali, Kashif
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16595472 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 335
  • Ahsan Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 336
  • Ahsan Ali
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12917, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 337
  • Ali Hassan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, Grove Avenue, Moseley, Birmingham, B13 9RU, England

      IIF 338
    • 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 339
  • Ali Hassan
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oxford Street, Grimsby, DN32 7NX, England

      IIF 340
  • Ali Hassan
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bowness Street, Stretford, Manchester, M32 0EA, England

      IIF 341
  • Hamdan, Ali
    Lebanese directer born in July 1990

    Resident in Lebanon

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

      IIF 342
  • Hasan, Ali
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 39, Deans Lane, Edgware, HA8 9HU, England

      IIF 343
  • Hassan, Ali
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-2 Belgrave Industrial Estate, Honeywell Lane, Oldham, OL8 2JP, England

      IIF 344
  • Hassan, Ali
    British broker born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 345
  • Hassan, Ali
    British unemployed born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, OL4 1BS, England

      IIF 346
  • Hassan, Ali
    British businessman born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 347
  • Hassan, Ali
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 100, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 348
    • 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 349
  • Hassan, Ali
    British born in April 2000

    Resident in England

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

      IIF 350
    • 360, Neasden Lane North, London, NW10 0BT, England

      IIF 351 IIF 352
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 353 IIF 354
  • Kashif, Ali
    Pakistani project manager born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70a, Norwood Road, Southall, UB2 4EY, United Kingdom

      IIF 355
  • Mr Ali Hasan
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 356
    • 8, Western Drive, Heanor, DE75 7DP, England

      IIF 357
    • Flat 3 , 29 Victoria Embankment, Victoria Embankment, Nottingham, NG2 2JY, England

      IIF 358
  • Mr Ali Hasan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 359 IIF 360
    • 185 Chorley New Road Bolton, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 361
    • 185, Chorley New Road, Bolton, Greater Manchester, BL1 4QZ, United Kingdom

      IIF 362
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 363
    • 368 Chorley Old Road, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 364
    • 50 Rydal Road, Bolton, BL1 5LJ, England

      IIF 365
    • 50, Rydal Road, Bolton, BL1 5LJ, United Kingdom

      IIF 366
    • Highfield House, Suite 3, 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 367
    • 64, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 368 IIF 369
  • Mr Ali Hasan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Italian born in October 2006

    Resident in Italy

    Registered addresses and corresponding companies
  • Sarah Ali
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coach House Mews, South View Avenue, Caversham, Reading, RG4 5AX, England

      IIF 374
  • Ali, Arsalan
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 375
  • Ali, Hassan Ahmed
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ellesmere Street, Rochdale, OL11 3SU, England

      IIF 376
  • Ali, Hassan Akbar
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Grange Drive, High Wycombe, Bucks, HP13 5GQ, United Kingdom

      IIF 377
    • 29, Grange Drive, High Wycombe, HP13 5GQ, England

      IIF 378 IIF 379
  • Ali, Hassan Akbar
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Grange Drive, High Wycombe, HP13 5GQ, England

      IIF 380
  • Ali, Hassan Akbar
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Grange Drive, High Wycombe, HP13 5GQ, United Kingdom

      IIF 381
  • Arslan, Ali
    Pakistani 19 born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 59, Raffles House, 67 Brampton Grove, London, NW4 4BX, England

      IIF 382
  • Arslan, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1195b, Finchley Road, London, NW11 0AA, England

      IIF 383
  • Ahsan Ali
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6406, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 384
  • Ali Hasan
    Syrian born in February 2000

    Resident in Ivory Coast

    Registered addresses and corresponding companies
    • Office 14545, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 385
  • Ali Hasnain
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Hartley Court, 12 Winn Road, Southampton, SO17 1EN, England

      IIF 386
  • Ali Hassan
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot. No 16-a-c, Gulberg Ii, Lahore, Pakistan

      IIF 387
    • Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 388
  • Ali Hassan
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17979, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 389
  • Ali Hassan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot, No 16-a-c, Gulberg Ii, Lahore, 54660, Pakistan

      IIF 390
  • Ali Hassan
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 391
  • Ali Hassan
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9326, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 392
  • Ali Hassan
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 393
  • Ali Hassan
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 394
    • Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 395
  • Ali Hassan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3042, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 396
    • Flat 9, 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 397
    • 374, High Street, Smethwick, B66 3PJ, England

      IIF 398
  • Ali Hassan
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 399
    • Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 400
  • Ali Hassan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 401
  • Ali Hassan
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16 Alpha Road, Ste A7, Stretford, Manchester, M32 9JJ, United Kingdom

      IIF 402
    • Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 403
  • Ali Hassan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 404
  • Ali Hassan
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 164, Overseas-a Sector C Bahria Town, Lahore, 53720, Pakistan

      IIF 405
  • Ali Hassan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Northedge Cottages, Northedge, Tupton, Chesterfield, S42 6AY, United Kingdom

      IIF 406
  • Ali Hassan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 407
    • Office 13289, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 408
  • Ali Hassan
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17726, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 409
  • Ali Hassan
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 410
  • Ali Hassan
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48ws, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 411
    • Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 412
  • Ali Hassan
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 413 IIF 414
  • Arslan Ali
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suit 18, 63-65 Woodside Road Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 415
  • Arslan Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2586, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 416
  • Hasnain, Ali
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 407, Church Road, Bolton, BL1 5RR, England

      IIF 417
  • Hasnain, Ali
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Priory Heights, Dunstable, LU5 4RQ, England

      IIF 418
  • Hasnain, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3, Street Number 3, Haider Park, Gojra, Toba Tek Singh, 36120, Pakistan

      IIF 419
  • Hasnain, Ali
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118, Rangeways Road, Kingwinford, West Mindlands, DY6 8NX, United Kingdom

      IIF 420
  • Hasnain, Ali
    Pakistani director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
  • Hasnain, Ali
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 422
  • Hasnain, Ali
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 44/a, Basheer Town, Daak Khana Khaas, Chak No 85/6 R, Sahiwal, 57070, Pakistan

      IIF 423
  • Hasnain, Ali
    Pakistani retailer born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Same, Paka Wala Whaga Kalika, Jhang, 35200, Pakistan

      IIF 424
  • Hasnian, Ali
    Pakistani business consultant born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dars Daru, Sakina Canal Road, Jhang, 35200, Pakistan

      IIF 425
  • Hassan, Ali
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 426
  • Hassan, Ali
    Pakistani travel agent born in April 1984

    Resident in Pakistan

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

      IIF 427
  • Hassan, Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Everard Street, Huddersfield, HD4 5DW, England

      IIF 428
  • Hassan, Ali
    Pakistani business person born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park Lytchett House, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 429
  • Hassan, Ali
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cranmere Avenue, Manchester, M19 3FR, England

      IIF 430
  • Hassan, Ali
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 431
    • 124, City Road, London, EC1V 2NX, England

      IIF 432
  • Hassan, Ali
    Pakistani company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 433
  • Hassan, Ali
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Foster Street, Lincoln, LN5 7QE, England

      IIF 434
  • Hassan, Ali
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 42, Anderson Heights, 1260 London Road, London, SW16 4EH, England

      IIF 435
  • Hassan, Ali
    Pakistani company director born in July 1991

    Resident in England

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

      IIF 436
  • Hassan, Ali
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 437
  • Hassan, Ali
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, North Parade, Yate, Bristol, BS37 4AN, England

      IIF 438
  • Hassan, Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17979, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 439
  • Hassan, Ali
    Pakistani self employed born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 403, London Road, Chadwell Heath, Romford, RM6 6AH, England

      IIF 440
  • Hassan, Ali
    Pakistani accounts manager born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot, No 16-a-c, Gulberg Ii, Lahore, 54660, Pakistan

      IIF 441
    • 184, Ashley Crescent, London, England, SW11 5QZ, United Kingdom

      IIF 442
  • Hassan, Ali
    Pakistani bookbinder born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 443
  • Hassan, Ali
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Queens Rd, Cheetham Hill, M8 8UF, United Kingdom

      IIF 444
  • Hassan, Ali
    Pakistani general manager born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shafi Abad, Gujrat, Punjab, 50700, Pakistan

      IIF 445
  • Hassan, Ali
    Pakistani painter born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, Grove Avenue, Moseley, Birmingham, B13 9RU, England

      IIF 446
  • Hassan, Ali
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10 Node House, Alfred Road, London, W3 6LH, England

      IIF 447
  • Hassan, Ali
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Flat 6, Central Avenue, Manchester, M19 2FF, England

      IIF 448
  • Hassan, Ali
    Pakistani owner born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 449
  • Hassan, Ali
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dera, Ghangan Wala M Rd, Lhr, 54000, Pakistan

      IIF 450
  • Hassan, Ali
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sykes Court, Rochdale, OL16 5TB, England

      IIF 451
  • Hassan, Ali
    Pakistani ceo born in April 1994

    Resident in Pakistan

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

      IIF 452
  • Hassan, Ali
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 63, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 453
  • Hassan, Ali
    Pakistani company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Allington Road, London, W10 4AY, England

      IIF 454
  • Hassan, Ali
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 2847, 182-184 High Street, London, E6 2JA, United Kingdom

      IIF 455
  • Hassan, Ali
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 456
  • Hassan, Ali
    Pakistani travel born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Hassan, Office 202 5th Floor Aashiana Shopping Center, Gul, Lahore, Lahore, 54000, Pakistan

      IIF 457
  • Hassan, Ali
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 458
  • Hassan, Ali
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9326, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 459
  • Hassan, Ali
    Pakistani company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 460
  • Hassan, Ali
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Piray Wala, Budhula Road, Po Gpo, Kot Rab Nawaz, Multan, Punjab, 60000, Pakistan

      IIF 461
  • Hassan, Ali
    Pakistani company director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 462
  • Hassan, Ali
    Pakistani director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15a, North Audley Street, London, W1K 6WZ, England

      IIF 463
  • Hassan, Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1, Al-jalil Garden, Main Boulevard, Lahore, 54000, Pakistan

      IIF 464
  • Hassan, Ali
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, BL2 2DL, England

      IIF 465
  • Hassan, Ali
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Office 8078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 466
  • Hassan, Ali
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84, Grove Road, London, TW3 3PT, United Kingdom

      IIF 467
  • Hassan, Ali
    Pakistani company director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 468
  • Hassan, Ali
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 469
  • Hassan, Ali
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 157, Trinity Street, Huddersfield, HD1 4DZ, England

      IIF 470
    • 30a, Clapham Road, London, SW9 0JQ, England

      IIF 471
  • Hassan, Ali
    Pakistani company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 472
  • Hassan, Ali
    Pakistani software engineer born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Old Brompton Road, London, SW7 3SS, England

      IIF 473
  • Hassan, Ali
    Sudanese born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 474
  • Hassan, Ali
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, England

      IIF 475
    • Unit 1 Fivefold Industrial Park, Off Vale Drive, Fivefold Industrial Park, Oldham, OL9 6TP, England

      IIF 476
  • Hassan, Ali
    British managing director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Bury Business Centre, Kay Street, Bury, BL9 6BU, England

      IIF 477
  • Hassan, Ali
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oxford Street, Grimsby, DN32 7NX, England

      IIF 478
    • 48, Granville Square, London, SE15 6DX, England

      IIF 479
  • Hassan, Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 9, 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 480
    • 374, High Street, Smethwick, B66 3PJ, England

      IIF 481
  • Hassan, Ali
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3042, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 482
  • Hassan, Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mink Court, Hounslow, TW4 7PP, England

      IIF 483
  • Hassan, Ali
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Khambran Wala Goriyan, Sialkot, 51310, Pakistan

      IIF 484
  • Hassan, Ali
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coney Street, York, United Kingdom, YO1 9NA, United Kingdom

      IIF 485
  • Hassan, Ali
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Leven Way, Hayes, UB3 2SS, England

      IIF 486
  • Hassan, Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126a, Burnt Oak Broadway, Edgware, HA8 0BB, England

      IIF 487
  • Hassan, Ali
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Kearsley Drive, Bolton, BL3 2PG, United Kingdom

      IIF 488
  • Hassan, Ali
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 376-378, Manchester Road, Oldham, OL9 7PG, England

      IIF 489
  • Hassan, Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16251694 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 490
  • Hassan, Ali
    Pakistani company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 491
  • Hassan, Ali
    British company director born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 492
  • Hassan, Ali
    British general manager born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 493 IIF 494
  • Hassan, Ali
    British sales person born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 495
  • Hassan, Ali
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 496
    • Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 497
  • Hassan, Ali
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Office 1429 , 58 Peregrine Road, Hainault , Iiford, 58 Peregrine Road, Office 1429, Ilford, United Kingdom, IG6 3SZ, England

      IIF 498
  • Hassan, Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 499
  • Hassan, Ali
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani company director born in February 1999

    Resident in England

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

      IIF 502
  • Hassan, Ali
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16 Alpha Road, Ste A7, Stretford, Manchester, M32 9JJ, United Kingdom

      IIF 503
    • Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 504
  • Hassan, Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 505
  • Hassan, Ali
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 506
    • 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 507
  • Hassan, Ali
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5271, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 508
    • 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 509
  • Hassan, Ali
    Pakistani retailer born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Khadija House, 313 Addiscombe Road, Croydon, CR0 7LE, England

      IIF 510
  • Hassan, Ali
    Pakistani company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 511
  • Hassan, Ali
    Pakistani director born in August 1999

    Resident in Pakistan

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

      IIF 512
  • Hassan, Ali
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32a, 160 Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 513
    • 123, Butts Road, Walsall, WS4 2AR, England

      IIF 514
  • Hassan, Ali
    Italian born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 18, Warden Road, Coventry, CV6 3EL, England

      IIF 515
  • Hassan, Ali
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 4 Ward End Park Road, Birmingham, B8 3PJ, England

      IIF 516
  • Hassan, Ali
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 164, Overseas-a Sector C Bahria Town, Lahore, 53720, Pakistan

      IIF 517
  • Hassan, Ali
    Pakistani director born in April 2000

    Resident in Pakistan

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

      IIF 518
  • Hassan, Ali
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Northedge Cottages, Northedge, Tupton, Chesterfield, S42 6AY, United Kingdom

      IIF 519
  • Hassan, Ali
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 302, Madina Center, Anarkali, Lahore, 54000, Pakistan

      IIF 520
  • Hassan, Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bowness Street, Stretford, Manchester, M32 0EA, England

      IIF 521
  • Hassan, Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 522
  • Hassan, Ali
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 5, Talbot Row, Balshaw Lane, Chorley, Lancashire, PR7 6HS, England

      IIF 523
  • Hassan, Ali
    Pakistani self employed born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4060, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 524
  • Hassan, Ali
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13289, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 525
  • Hassan, Ali
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 526
  • Hassan, Ali
    Pakistani company director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 424a, Hoe Street, London, E17 9AA, England

      IIF 527
  • Hassan, Ali
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 17342, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 528
    • 280a, London Road, Sheffield, S2 4NA, England

      IIF 529
    • 53, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 530 IIF 531
  • Hassan, Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 9, Abdullah Town , Street No 1, Near Wafaqi Colony, Lahore, Punjab, 54000, Pakistan

      IIF 532
  • Hassan, Ali
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3, Leadmill Road, Sheffield, S1 4SE, England

      IIF 533
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17726, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 537
  • Hassan, Ali
    Pakistani president born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, Anchor Close, Barking, IG11 0GF, England

      IIF 538
  • Hassan, Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 539
  • Hassan, Ali
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 305, Madina Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 540
  • Hassan, Ali
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48ws, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 541
  • Hassan, Ali
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 542
  • Hassan, Ali
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cobham Road, Ilford, IG3 9JP, England

      IIF 543
  • Hassan, Ali
    Pakistani director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 544
  • Hassan, Ali
    Pakistani entrepreneur born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khossi, Arshad Town Street No 3 Nisar Akbar Road Nisar Sho, Faisalabad, 38000, Pakistan

      IIF 545
  • Hassan, Ali
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dobroyd Street, Manchester, M8 5AD, England

      IIF 546
  • Hassan, Ali
    Pakistani director born in March 2004

    Resident in England

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

      IIF 547
  • Hassan, Ali
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 114, Ghallah Mandi, Chichawatni, District Sahiwal, 57200, Pakistan

      IIF 548
  • Hassan, Ali
    Pakistani company director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sussex Road, London, E6 2PT, England

      IIF 549
  • Hassan, Ali
    Pakistani company director born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • 16153102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 550
  • Hassan, Ali
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Gadgore, Tehsil Pasrur, District Sialkot, Post Office Khas, Punjab, Pakistan, Gadgor, 51421, Pakistan

      IIF 551
    • Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 552
  • Hassan, Ali
    Pakistani born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • 16557368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 553
  • Hassan, Ali
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kh1039-c, Christian Community Centre Street, Misrial Road, Bait Sada Colony, 46000, Pakistan

      IIF 554
    • 40, Sunnymead Road, London, NW9 8BU, England

      IIF 555
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 556
  • Hassan, Ali
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Ground Floor, Toa House, Raynes Way, Broughton Street, M8 8NN, United Kingdom

      IIF 557
  • Hassan, Ali
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 558
  • Hassan, Ali
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 559
  • Hassan, Ali
    Pakistani mechanic born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Raynes Way, Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 560
  • Hassan, Ali
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 12, Shafqa Bad Band Road, Mohalla Khalid Park, Lahore, 54000, Pakistan

      IIF 561
  • Hassan, Ali
    Pakistani company director born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 312, 14 Dhani Ram Road, 2nd Floor China Center New Anarkali, Lahore, 54000, Pakistan

      IIF 562
  • Hasan Ali
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 563
    • Office 16497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 564
  • Hassan Ali
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 21, Exeter Road, Peterborough, PE1 3QL, England

      IIF 565
    • 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 566
  • Mr Ali Hassan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, OL4 1BS, England

      IIF 567
    • 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 568
    • Unit 1-2 Belgrave Industrial Estate, Honeywell Lane, Oldham, OL8 2JP, England

      IIF 569
  • Mr Ali Hassan
    Pakistani born in August 1993

    Resident in Spain

    Registered addresses and corresponding companies
    • 90, Charles Street Flat 7/5 Glasgow, Charles Street, Glasgow, G21 2PX, Scotland

      IIF 570
  • Mr Ali Hassan
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 100, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 571
    • 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 572
  • Mr Ali Hassan
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 37 Elizabeth Tower, Baxter Avenue, Southend-on-sea, SS2 6FD, England

      IIF 573
  • Mr Ali Hassan
    British born in April 2000

    Resident in England

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

      IIF 574
    • 360, Neasden Lane North, London, NW10 0BT, England

      IIF 575 IIF 576
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 577 IIF 578
  • Mr Ali Hassan
    Pakistani born in September 2000

    Resident in Spain

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

      IIF 579
  • Mr Hassan Ali
    Dutch born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chasefield Road, London, SW17 8LN, England

      IIF 580
  • Ali, Hasan
    Italian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Sunderland Street, Macclesfield, SK11 6JL, United Kingdom

      IIF 581
  • Ali, Hasan
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bolton Interchange, Newport Street, Bolton, BL1 1NX, United Kingdom

      IIF 582
  • Ali, Hassan
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Station Parade, Victoria Road, Romford, RM1 2JA, United Kingdom

      IIF 583
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 584
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 585
    • 7-9, Victoria Road, Romford, RM1 2JT, England

      IIF 586
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 587 IIF 588 IIF 589
    • 108, Norwich Avenue, South End On Sea, Essex, SS2 4DH, England

      IIF 590
    • 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 591
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 592
  • Ali, Hassan
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Wharf Road, Grays, RM17 5YX, United Kingdom

      IIF 593
    • 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 594 IIF 595
    • 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 596
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 597
  • Ali, Hassan
    Italian businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Sunderland Street, Macclesfield, SK11 6JL, United Kingdom

      IIF 598
  • Ali, Hassan
    Italian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1062, Ashton New Road, Manchester, Lancashire, M11 4PE, United Kingdom

      IIF 599
  • Ali, Hassan
    British courier born in May 1994

    Resident in United Kingdom

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

      IIF 600
  • Ali, Hassan
    British sales born in May 1994

    Resident in United Kingdom

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

      IIF 601
  • Ali, Hassan
    British barber born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, East Street, London, SE17 2SB, United Kingdom

      IIF 602
  • Ali, Hassan
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Glenholme Road, Bradford, West Yorkshire, BD8 9DR, United Kingdom

      IIF 603
  • Ali, Hassan
    British director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Dallow Road, Luton, Bedfordshire, LU1 1TF, United Kingdom

      IIF 604
  • Ali, Hassan
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunshine House, Smallbridge Business Park, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 605
  • Ali, Hassan
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220, Birmingham Road, Walsall, WS1 2NU, England

      IIF 606
    • 220, Birmingham Road, Walsall, West Midlands, WS1 2NU, United Kingdom

      IIF 607
  • Ali, Hassan
    British born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Bellshill Road, Motherwell, North Lanarkshire, ML1 3SJ, Scotland

      IIF 608
  • Ali, Hassan, Mre
    Pakistani company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 789, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 609
  • Ali, Syed Hamza
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 111938, Lytchett House, 13 Freeland Park Wareham Road, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 610
  • Ali, Syed Hassan
    Pakistani born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 16622111 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 611
  • Ali Hasnain
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118, Rangeways Road, Kingwinford, West Mindlands, DY6 8NX, United Kingdom

      IIF 612
  • Ali Hasnain
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 613
  • Ali Hassan
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 614
  • Ali Hassan
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Wakefield Street, London, E6 1NQ, England

      IIF 615
  • Ali Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 616
  • Ali Hassan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 617
  • Ali Hassan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5529, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 618
  • Ali Hassan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 619
  • Ali Hassan
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 620
  • Arslan Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6930, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 621
  • Hasnain, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 622
  • Hasnain, Ali
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Judge Street, Watford, WD24 5AN, England

      IIF 623
  • Hasnain, Ali
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 624
  • Hasnain, Ali
    Pakistani business born in November 2000

    Resident in Pakistan

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

      IIF 625
  • Hasnain, Ali
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 09, No 2 Muhalla Chaudary Colony, Harbanspura Cantt, Lahore, Pakistan, 54850, Pakistan

      IIF 626
  • Hasnain, Ali
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 627
  • Hassan, Ali
    Pakistani director born in October 1981

    Resident in Pakistan

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

      IIF 628
  • Hassan, Ali
    Pakistani director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 629
  • Hassan, Ali
    Pakistani event manager born in December 1984

    Resident in Pakistan

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

      IIF 630
  • Hassan, Ali
    Pakistani born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 633
  • Hassan, Ali
    Pakistani company director born in October 1992

    Resident in Pakistan

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

      IIF 634
  • Hassan, Ali
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Wakefield Street, London, E6 1NQ, England

      IIF 635
  • Hassan, Ali
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 636
  • Hassan, Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 637
  • Hassan, Ali
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 638
  • Hassan, Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4122, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 639
  • Hassan, Ali
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 203 Teal Point, 8 Drydock Square, Barking, IG11 7ZE, England

      IIF 640
  • Hassan, Ali
    Pakistani president born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 42 Gateway Court 5-7, Parham Drive, Ilford, IG2 6LZ, England

      IIF 641
  • Hassan, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 12, Street 1 Mohalla Jelani Abad, Chaklala, Rawalpindi, 46000, Pakistan

      IIF 642
  • Hassan, Ali
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16501811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 643
    • 353, Dewsbury Road, Wakefield, WF2 9DT, England

      IIF 644
  • Hassan, Ali
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Usman Street, Colony Gulshan Abbas Scheme No. 2, Mansoora, Niaz Baig, Lahore, 53700, Pakistan

      IIF 645
  • Hassan, Ali
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gore Mews, Canterbury, CT1 1JB, England

      IIF 646
  • Hassan, Ali
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 647
  • Hassan, Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15, Clements Road, Ilford, IG1 1BH, England

      IIF 648
  • Hassan, Ali
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit Number 57 C2 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX

      IIF 649
  • Hassan, Ali
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 650
  • Hassan, Ali
    Pakistani sales director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 9, Medina Close, Wokingham, RG41 3TZ, England

      IIF 651
  • Hassan, Ali
    Pakistani business born in December 1998

    Resident in Pakistan

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

      IIF 652
  • Hassan, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 655
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 159, Beresford Road, Manchester, M13 0TA, England

      IIF 656
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15464469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 657
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 35b, Avenue Road, London, E7 0LA, England

      IIF 658
    • 390a, Green Street, London, E13 9AP, England

      IIF 659
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 660
  • Hassan, Ali
    Pakistani born in February 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o, Superior Accounting, 30-32 Allison Street, Glasgow, G42 8NN, United Kingdom

      IIF 661
  • Hassan, Ali
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 35, Eynham Road, London, W12 0HB, England

      IIF 662 IIF 663
    • 8, Willesden Avenue, Manchester, M13 0ZN, England

      IIF 664
  • Hassan, Ali
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16103, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 665
  • Hassan, Ali
    Pakistani self employed born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 666
  • Hassan, Ali
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 65, Windmill Road, Slough, SL1 3SX, England

      IIF 667
  • Hassan, Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17233, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 668
  • Hassan, Ali
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5529, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 669
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 670
  • Hassan, Ali
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 671
  • Hassan, Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 672
  • Hassan, Ali
    Pakistani born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 65, Victoria Road, Birmingham, West Midlands, B33 8AL, England

      IIF 673
    • 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, B70 9AN, England

      IIF 674
  • Hassan, Ali
    Pakistani ecommerce executive born in December 2003

    Resident in Pakistan

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

      IIF 675
  • Hassan, Ali
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 16476304 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 676
    • 29, Ickworth Park Road, London, E17 6LN, England

      IIF 677
  • Hassan, Ali
    Pakistani company director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 678
  • Hassan, Ali
    Pakistani managing director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 679
  • Hassan, Ali
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 71a, Broadway, Cardiff, CF24 1QE, Wales

      IIF 680
  • Hassan Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH

      IIF 681
    • 31/218, Iqbal Market, Tehsil Bazar, Sialkot, 51310, Pakistan

      IIF 682
  • Hassan Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 73, Greenridge Road, Birmingham, B20 1JN, England

      IIF 683
  • Hassan Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 684
  • Hassan Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16927755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 685
  • Hassan Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13029, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 686
    • Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 687
  • Hassan Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hakeem Abad, Civil Line, House No 31b, Khanewal, 58150, Pakistan

      IIF 688
  • Hassan Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 689
  • Hassan Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14728901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 690
    • Office 16173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 691
    • Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 692
  • Hassan Ali
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 38, Hilborough Close, London, SW19 2NQ, England

      IIF 693
  • Hassan Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 694
  • Hassan Ali
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 1, Chak No 66 Sb Tehsil Kotmomin, Sargodha, 40100, Pakistan

      IIF 695
  • Hassan Ali
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7145, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 696
  • Hassan Ali
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4, 48 Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 697
  • Kashif Ali
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • N/a, Shaheen Town Fase.02, Khanewal, Punjab, 58150, Pakistan

      IIF 698
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 699
  • Kashif Ali
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 416, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 700
  • Kashif Ali
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 204-a, Old Golimar Mangopir Road, Karachi, 07523, Pakistan

      IIF 701
  • Kashif Ali
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 937, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 702
  • Mr Ali --
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20, Alexandra Road, Gravesend, DA12 2QQ, England

      IIF 703
  • Mr Ali Hasan
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 39, Deans Lane, Edgware, HA8 9HU, England

      IIF 704
  • Mr Ali Hassan
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Bury Business Centre, Kay Street, Bury, BL9 6BU, England

      IIF 705
    • Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, England

      IIF 706
    • Unit 1 Fivefold Industrial Park, Off Vale Drive, Fivefold Industrial Park, Oldham, OL9 6TP, England

      IIF 707
  • Mr Ali Hassan
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 376-378, Manchester Road, Oldham, OL9 7PG, England

      IIF 708
  • Mr Ali Hassan
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 709
    • 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 710
    • 132, Salters Road, Wallyford, Musselburgh, Midlothian, EH21 8BQ, Scotland

      IIF 711
  • Mr Ali Hassan
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 91, Normount Road, Newcastle Upon Tyne, NE4 8SH, United Kingdom

      IIF 712
  • Mr Ali Hassan
    Italian born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 18, Warden Road, Coventry, CV6 3EL, England

      IIF 713
  • Mr Ali Hassan
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 5, Talbot Row, Balshaw Lane, Chorley, Lancashire, PR7 6HS, England

      IIF 714
  • Mr Ali Hassan
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cobham Road, Ilford, IG3 9JP, England

      IIF 715
  • Mr Asif Ali
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 209, Whitechapel Road, London, E1 1DE

      IIF 716
  • Mr Hasan Ali
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 95, Reginald Street, Luton, LU2 7RB, England

      IIF 717
  • Mr Hassan Ali
    Afghan born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76, Narborough Road, Bar B Q Base, Leicester, LE3 0BS, United Kingdom

      IIF 718
  • Ali, Hassan
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ

      IIF 719
  • Ali, Hassan
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.5, 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 720
    • C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 721
  • Ali, Hassan
    Pakistan student born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Cumberland Court Great Cumberland Place, Greater London, London, W1H 7DQ, United Kingdom

      IIF 722
  • Ali, Hassan
    British born in October 1991

    Resident in United Kingdom

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

      IIF 723
  • Ali, Hassan
    British company direcor born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-50, Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, HU10 6QT, England

      IIF 724
  • Ali, Hassan
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-50, Wolfreton Road, Hull, HU10 6QT, England

      IIF 725
  • Ali, Hassan
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 726, Pershore Road, Selly Park, Birmingham, B29 7NJ, England

      IIF 726
  • Ali, Hassan
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British business analyst born in December 1996

    Resident in United Kingdom

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

      IIF 731
  • Ali, Hassan
    British computer engineer born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 599, London Road, Earley, Reading, Berkshire, RG6 1AT, England

      IIF 732
  • Ali, Hassan
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 599, London Road, Reading, RG6 1AT, United Kingdom

      IIF 733
  • Ali, Hassan
    British it consultant born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 734
  • Ali, Hassan
    British company director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina Mills First Floor, Gibson Street, Bradford, England, BD3 9TR, United Kingdom

      IIF 735
  • Ali, Hassan
    British born in December 1997

    Resident in United Kingdom

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

      IIF 736
  • Ali, Hassan
    British company director born in December 1997

    Resident in United Kingdom

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

      IIF 737
  • Ali, Hassan
    British company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 738
  • Ali, Hassan, Mr,
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 739
  • Ali, Hassan, Mr,
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, 6 Taj Pura Cantt, Lahore, 54870, Pakistan

      IIF 740
  • Ali, Hassan, Mr.
    Pakistani business person born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Street No. 3, Scheme No. 2, Lahore, New Shadbagh, 54770, Pakistan

      IIF 741
  • Ali, Syed Hamza
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1811, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 742
  • Ali, Syed Hassan
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15900544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 743
  • Ali Hasnain
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 744
  • Arsalan Ali
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 745
  • Hasan, Ali
    Syrian born in February 2000

    Resident in Ivory Coast

    Registered addresses and corresponding companies
    • Office 14545, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 746
  • Hassan, Ali
    Norwegian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4 Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 747
  • Hussain, Ali
    Pakistani born in June 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Princes Court, Ayr, KA8 8HU, Scotland

      IIF 748
  • Hasnain Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Scaife Road, Bromsgrove, B60 3SE, England

      IIF 749
  • Hassan Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 62, Church Road, London, N17 8AQ, England

      IIF 750
  • Hassan Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 924, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 751
  • Hassan Ali
    Pakistani born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11, Edgecombe House, Whitlock Drive, London, SW19 6SL, United Kingdom

      IIF 752
  • Khalid, Sundus
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, Armada Way, London, E6 7AF, United Kingdom

      IIF 753
  • Kashif Ali
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102, Ravenswood Crescent, Harrow, HA2 9JW, England

      IIF 754
  • Kashif Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 107046, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 755
  • Mr Abbas Ali
    Pakistani born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Victoria Road, Romford, RM1 2JT, England

      IIF 756
  • Mr Abbas Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 9a Victoria Road, Romford, RM1 2JT, England

      IIF 757
  • Mr Abbas Ali
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1011, Block K Model Town, Lahore, 54000, Pakistan

      IIF 758
  • Mr Ahsan Ali
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cranbrook Road, Doncaster, DN1 2TP, England

      IIF 759
    • 51, Roman Road, Ilford, IG1 2NZ, England

      IIF 760
  • Mr Ahsan Ali
    Pakistani born in April 2005

    Resident in Pakistan

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

      IIF 761
  • Mr Ali Hamdan
    Lebanese born in July 1990

    Resident in Lebanon

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

      IIF 762
  • Mr Ali Hassan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Everard Street, Huddersfield, HD4 5DW, England

      IIF 763
  • Mr Ali Hassan
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cranmere Avenue, Manchester, M19 3FR, England

      IIF 764
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Foster Street, Lincoln, LN5 7QE, England

      IIF 765
    • 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 766
  • Mr Ali Hassan
    Pakistani born in July 1991

    Resident in England

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

      IIF 767
  • Mr Ali Hassan
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, North Parade, Yate, Bristol, BS37 4AN, England

      IIF 768
    • 403, London Road, Chadwell Heath, Romford, RM6 6AH, England

      IIF 769
  • Mr Ali Hassan
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10 Node House, Alfred Road, London, W3 6LH, England

      IIF 770
  • Mr Ali Hassan
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sykes Court, Rochdale, OL16 5TB, England

      IIF 771
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 63, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 772
    • 15a, Allington Road, London, W10 4AY, England

      IIF 773
  • Mr Ali Hassan
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 774
    • 86a, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 775
  • Mr Ali Hassan
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15a, North Audley Street, London, W1K 6WZ, England

      IIF 776
  • Mr Ali Hassan
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Office 8078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 777
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Clapham Road, London, SW9 0JQ, England

      IIF 778
    • 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 779
  • Mr Ali Hassan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Old Brompton Road, London, SW7 3SS, England

      IIF 780
  • Mr Ali Hassan
    Sudanese born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 781
  • Mr Ali Hassan
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 48, Granville Square, London, SE15 6DX, England

      IIF 782
  • Mr Ali Hassan
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mink Court, Hounslow, TW4 7PP, England

      IIF 783
  • Mr Ali Hassan
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coney Street, York, United Kingdom, YO1 9NA, United Kingdom

      IIF 784
  • Mr Ali Hassan
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16251694 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 785
    • 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 786
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Office 1429 , 58 Peregrine Road, Hainault , Iiford, 58 Peregrine Road, Office 1429, Ilford, United Kingdom, IG6 3SZ, England

      IIF 787
  • Mr Ali Hassan
    Pakistani born in February 1999

    Resident in England

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

      IIF 788
    • 6, Lake Avenue, Rainham, RM13 9SE, England

      IIF 789 IIF 790
  • Mr Ali Hassan
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Khadija House, 313 Addiscombe Road, Croydon, CR0 7LE, England

      IIF 791
    • 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 792
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 793
  • Mr Ali Hassan
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 4 Ward End Park Road, Birmingham, B8 3PJ, England

      IIF 794
  • Mr Ali Hassan
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 424a, Hoe Street, London, E17 9AA, England

      IIF 795
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 17342, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 796
    • 280a, London Road, Sheffield, S2 4NA, England

      IIF 797
    • 3, Leadmill Road, Sheffield, S1 4SE, England

      IIF 798
    • 53, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 799 IIF 800
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 754
  • 1
    11D SERVICES LTD
    14183079
    124 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 2
    147 SNOOKER CLUB LTD
    09086673
    20 Yorkdale, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 111 - Director → ME
  • 3
    1ST COMMS LIMITED
    13646791 11560908
    29 Ickworth Park Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2025-08-06 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    2025-08-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 4
    247 SWEETS LTD
    16053662
    Sunshine House Smallbridge Business Park, Riverside Drive, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-31 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    2024-10-31 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    3 FRIENDS & COMPANY LTD
    16978966
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 624 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 6
    63 GRILLER ORIGINAL LIMITED
    07896850
    63 Goodmayes Road, Goodmayes, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF - Director → ME
  • 7
    7 KINGS EXCHANGE LTD
    13797337
    667 Seven Kings High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 8
    7 KINGS TRADING LTD
    13811779
    667 Seven Kings High Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-12-21 ~ 2022-10-21
    IIF 595 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-10-21
    IIF - Ownership of shares – 75% or more OE
  • 9
    76 OME LIMITED
    08512709
    76 Goodmayes Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF - Director → ME
  • 10
    A & S TRADERS (MCR) LIMITED
    13060478
    912 Chester Road, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 11
    A FLOWER EMBROIDERY LTD
    12959180
    22 Salisbury Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 12
    A&A STAYS LTD
    16750303
    3 Duxford Court, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 13
    A&M TRAVEL LTD
    16850976
    Ormsby, Briar Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-12 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    A1 QUALITY SERVICES LTD
    13087349
    136 Damwood Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 15
    A4H LTD
    - now 14974874
    SS&C LTD
    - 2023-07-04 14974874
    Flat 2, 56a, Broad Oak Road, St. Helens, England
    Active Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 16
    AA BOY LTD
    15767050
    4385, 15767050 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-07 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 17
    AA FANTASY LTD
    16039207
    Office 10607 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-24 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2024-10-24 ~ dissolved
    IIF 758 - Ownership of voting rights - 75% or more OE
    IIF 758 - Ownership of shares – 75% or more OE
    IIF 758 - Right to appoint or remove directors OE
  • 18
    AAAS OFFICE PROCESSING LIMITED
    10417633
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 19
    AARZ LONDON LIMITED
    08783744 06898385
    209 Whitechapel Road, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2013-11-20 ~ now
    IIF 182 - Director → ME
    2013-11-20 ~ 2018-02-15
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-10-02
    IIF 716 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 716 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ABDAL LTD
    14253731
    Suite 2052 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 400 - Ownership of shares – 75% or more OE
  • 21
    ABDULLAH AMIR LTD
    12999173
    Flat 17 16 St. Pancras Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 22
    ABU G TRADERS LTD
    13985706
    4385, 13985706: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 791 - Ownership of shares – 75% or more OE
    IIF 791 - Ownership of voting rights - 75% or more OE
    IIF 791 - Right to appoint or remove directors OE
  • 23
    ACP DIGITAL SERVICES LTD
    15695305
    Orion House London Office 545, Bessemer Road, Welwyn Garden City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 24
    AD HASSAN LIMITED
    16251694
    4385, 16251694 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 490 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 785 - Right to appoint or remove directors OE
    IIF 785 - Ownership of shares – 75% or more OE
    IIF 785 - Ownership of voting rights - 75% or more OE
  • 25
    ADAM ABDULLAH LTD
    16293170
    65 Windmill Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-06-28 ~ 2026-03-04
    IIF 667 - Director → ME
  • 26
    ADDYSPORTS LTD
    15068476
    140 Burrow Road, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 27
    ADNALI LTD
    13066867
    81 Midsummer Avenue, Hounslow, England
    Active Corporate (2 parents)
    Person with significant control
    2020-12-07 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    AERO SWIFT EXPRESS LIMITED
    16867969
    Ballards Newman Apex House, Grand Arcade, North Finchley, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 29
    AH BEST DEALS LIMITED
    13597797
    15 Kearsley Drive, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 30
    AH BROS LTD
    13701793
    36-38 Abbey Hills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 617 - Ownership of shares – 75% or more OE
    IIF 617 - Right to appoint or remove directors OE
    IIF 617 - Ownership of voting rights - 75% or more OE
  • 31
    AH COMMERCE LTD
    16981135
    14 Nuffield Close, Bolton, England
    Active Corporate (2 parents)
    Officer
    2026-01-22 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 32
    AH COMMODITY SOURCERS LTD
    13082527
    19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 568 - Ownership of shares – 75% or more OE
    IIF 568 - Right to appoint or remove directors OE
    IIF 568 - Ownership of voting rights - 75% or more OE
  • 33
    AH FX LTD
    15791877
    48 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 543 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 715 - Right to appoint or remove directors OE
    IIF 715 - Ownership of shares – 75% or more OE
    IIF 715 - Ownership of voting rights - 75% or more OE
  • 34
    AH INITIATIVES LTD
    13159436
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 35
    AH KEY STEPS LTD
    16937569
    65 Bowness Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 521 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of voting rights - 75% or more OE
  • 36
    AH SPORTS LTD
    12835129
    Flat 274b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 37
    AH STAR MANAGEMENT LTD
    16315427
    69 Ollier Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 671 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 38
    AH TECH GROUP LTD
    16565836
    Office 13289 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 525 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Ownership of shares – 75% or more OE
    IIF 408 - Right to appoint or remove directors OE
  • 39
    AH TRACKS LIMITED
    11529664
    11 Sulivan Court, Peterborough Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 40
    AH'S LUXURY SERVICED APARTMENTS LTD
    12005970
    19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 567 - Ownership of voting rights - 75% or more OE
    IIF 567 - Ownership of shares – 75% or more OE
    IIF 567 - Right to appoint or remove directors OE
  • 41
    AHG20 LTD
    SC681809
    20 Lingerwood Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 709 - Ownership of voting rights - 75% or more OE
    IIF 709 - Right to appoint or remove directors OE
    IIF 709 - Ownership of shares – 75% or more OE
  • 42
    AHK EMPIRE LTD
    16671884
    39 Deans Lane, Edgware, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 343 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 704 - Ownership of shares – 75% or more OE
    IIF 704 - Ownership of voting rights - 75% or more OE
    IIF 704 - Right to appoint or remove directors OE
  • 43
    AHS PROPERTY SOURCERS LTD
    12197347
    19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 44
    AHS TRADERS LTD
    14672658
    4385, 14672658 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 45
    AHSAN BUTT LTD
    14767043
    4385, 14767043 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 384 - Ownership of shares – 75% or more OE
  • 46
    AHT PROPERTY GROUP LIMITED
    16190250
    Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 475 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 706 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 706 - Right to appoint or remove directors OE
    IIF 706 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    AIGUANYUE LIMITED
    15721986
    Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-15 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 689 - Ownership of shares – 75% or more OE
    IIF 689 - Right to appoint or remove directors OE
    IIF 689 - Ownership of voting rights - 75% or more OE
  • 48
    AIH DESIGN LTD
    15168530
    224 Kentmere Drive, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 49
    AIMS GROUP SERVICES LTD
    15509585
    15a Allington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-11-13 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    2024-11-13 ~ dissolved
    IIF 773 - Ownership of shares – 75% or more OE
    IIF 773 - Right to appoint or remove directors OE
    IIF 773 - Ownership of voting rights - 75% or more OE
  • 50
    AIRO GROW LTD
    16819797
    Office 16103 182-184 High Street North East Ham, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 665 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 51
    AK FASHION LTD
    - now 11702512 11881467
    PRIME SHOES LIMITED
    - 2023-05-24 11702512
    193 Ilford Lane, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 52
    AKSTART LTD
    SC765872
    83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-04-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    AL ASR CONSULTING LTD
    16439991
    131 Leman Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2025-05-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    AL QADIR ENTERPRISES LTD
    - now 15763730
    MIDLAND INTERIOR DESIGN AND DECORATION LTD
    - 2025-02-24 15763730
    MANAGEMENT CONSULTANCY ACTIVITIES OTHER THAN FINANCIAL MANAGEMENT LTD
    - 2024-06-07 15763730
    6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 674 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 55
    AL-HAQ TRADERS LTD
    15420333
    Unit N/2/45cd Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 56
    AL-HIKMAH BOOKS LIMITED
    08570039
    382 Broomhouse Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF - Director → ME
  • 57
    ALEX TEXTILES LTD
    14732392
    4385, 14732392 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-03-15 ~ 2024-04-10
    IIF 435 - Director → ME
    Person with significant control
    2023-03-15 ~ 2024-04-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 58
    ALEY MART LTD
    15636842
    The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-11 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    2024-04-11 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 59
    ALFA REMIT LTD
    - now 13601320
    FINE REMIT LTD
    - 2021-09-13 13601320
    Malik House, Manor Row, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    ALI ABSSAN LTD
    08425509
    21 Alexandra Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF - Director → ME
  • 61
    ALI ALEXSANDRA AUTOS LTD
    13667254
    204a Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 62
    ALI COURIERS LTD
    12280430
    18 Warden Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    2020-02-07 ~ 2021-11-28
    IIF 515 - Director → ME
    Person with significant control
    2019-10-24 ~ 2021-11-28
    IIF 713 - Right to appoint or remove directors OE
  • 63
    ALI ENTERPRISE ASHTON LTD
    13016622
    1062 Ashton New Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 64
    ALI FX LTD
    14574016
    2 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 793 - Right to appoint or remove directors OE
    IIF 793 - Ownership of shares – 75% or more OE
    IIF 793 - Ownership of voting rights - 75% or more OE
  • 65
    ALI H TRADERS LTD
    13987623
    4385, 13987623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 66
    ALI HASNAIN ENTERPRISES LTD
    14796022
    4385, 14796022 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 67
    ALI HASO LTD LTD
    16422691
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 307 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 579 - Ownership of shares – 75% or more OE
    IIF 579 - Right to appoint or remove directors OE
    IIF 579 - Ownership of voting rights - 75% or more OE
  • 68
    ALI HASSAN ARSHAD LTD
    14923536
    10 Anchor Close, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 69
    ALI HASSAN CARWASH LIMITED
    16230408
    32 Craven Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 781 - Ownership of shares – 75% or more OE
    IIF 781 - Right to appoint or remove directors OE
    IIF 781 - Ownership of voting rights - 75% or more OE
  • 70
    ALI HASSAN CORPORATION LTD
    16182528
    39 Health Street, Bristol, Avon, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 71
    ALI HASSAN LIMITED
    11030123 08016699... (more)
    8 Duchy Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 72
    ALI HASSAN LODHI LTD
    13604752
    153 Blackberry Lane, Wyken Conventry, Conventry, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 73
    ALI HASSAN LTD
    08016699 SC836317... (more)
    72 High Street High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF - Director → ME
  • 74
    ALI HASSAN LTD
    14573062 08016699... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 75
    ALI HASSAN LTD
    SC836317 08016699... (more)
    90, Charles Street Flat 7/5 Glasgow Charles Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2025-02-03 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    2025-02-03 ~ dissolved
    IIF 570 - Right to appoint or remove directors OE
    IIF 570 - Ownership of shares – 75% or more OE
    IIF 570 - Ownership of voting rights - 75% or more OE
  • 76
    ALI HASSAN MARKETING LTD
    16153102
    4385, 16153102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-27 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    2024-12-27 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 77
    ALI HASSAN MARTS LTD
    14198001
    4385, 14198001: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 78
    ALI HASSAN PRO LTD
    15089256
    4385, 15089256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 79
    ALI HASSAN TRADERS LTD
    15461803
    24 Northedge Cottages, Northedge, Tupton, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Right to appoint or remove directors OE
  • 80
    ALI HOOPS LIMITED
    12386093
    Flat 9 80-82 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 81
    ALI NAWAZ RETAIL LIMITED
    15818757
    4385, 15818757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-04 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    2024-07-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 82
    ALI RASOUL LTD
    11982125
    2 Cranfield Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 83
    ALI REAL ESTATE LTD
    11068537
    186 Cromwell Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-10-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    ALI TRADERS AND SONS LTD
    15134780
    4385, 15134780 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 85
    ALIAZ LOGISTICS LTD
    15146436
    403 London Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 769 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 769 - Right to appoint or remove directors OE
    IIF 769 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    ALICIA CASH & CARRY LIMITED
    14127587
    9 Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 87
    ALICOO LIMITED
    13533120
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 767 - Ownership of voting rights - 75% or more OE
    IIF 767 - Ownership of shares – 75% or more OE
    IIF 767 - Right to appoint or remove directors OE
  • 88
    ALIFIED LIMITED
    16607045
    8 Gore Mews, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 646 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 89
    ALIH ENTERPRISES LTD
    14310378
    15a North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 776 - Ownership of shares – 75% or more OE
    IIF 776 - Ownership of voting rights - 75% or more OE
    IIF 776 - Right to appoint or remove directors OE
  • 90
    ALIHAASO LIMITED
    13859185
    4385, 13859185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 788 - Ownership of voting rights - 75% or more OE
    IIF 788 - Right to appoint or remove directors OE
    IIF 788 - Ownership of shares – 75% or more OE
  • 91
    ALIHASSAN LTD
    13467862 SC836317... (more)
    7169, Unit 39618 Po Box 7169, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 92
    ALIHASSANUK LIMITED
    15910203
    4385, 15910203 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-21 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 93
    ALIPRIME LTD
    15627377
    15 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 648 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 94
    ALITEAM LIMITED
    15378511
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 518 - Director → ME
    2023-12-31 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 95
    ALITRADING GLOBAL UK LIMITED
    12226838
    Flat 59, Raffles House, 67 Brampton Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF - Has significant influence or control OE
  • 96
    ALIYAAR TRANSPORT LTD
    14185926
    48 Cranemore, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 566 - Right to appoint or remove directors OE
    IIF 566 - Ownership of voting rights - 75% or more OE
    IIF 566 - Ownership of shares – 75% or more OE
  • 97
    ALKHAIR PERI PERI LTD
    SC878028
    C/o Superior Accounting, 30-32 Allison Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 661 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF - Right to appoint or remove directors OE
  • 98
    ALL CEILING SOLUTION LTD
    SC820539
    2-8 Carnoustie Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-08-26 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2024-08-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 99
    ALL4YOUTH COMMUNITY INTEREST COMPANY
    - now 11759882
    ALL4YOUTH LTD
    - 2019-10-11 11759882
    6 Navigation View, Rochdale, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-07-19 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 100
    ALLEGORICAL LIMITED
    12480355
    81 Waynflete Square, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 101
    AM ESTATE HOLDINGS LIMITED
    16981620
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 350 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 574 - Ownership of shares – 75% or more OE
    IIF 574 - Right to appoint or remove directors OE
    IIF 574 - Ownership of voting rights - 75% or more OE
  • 102
    AMAZON CC LTD
    14890180
    4385, 14890180 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of shares – 75% or more OE
    IIF 395 - Ownership of voting rights - 75% or more OE
  • 103
    ANAFAY TRADERS LTD
    15630248
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 431 - Director → ME
    2024-04-09 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2024-04-09 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 104
    ANGEL APP LTD
    15464469
    4385, 15464469 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 105
    APEIRON INVESTING LTD
    SC743610
    9 Morgan Mews, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 106
    APEX PREMIUM LIMITED
    13500704
    10 Woolsington Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 107
    APNA TRIP LTD
    13338627
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 457 - Director → ME
  • 108
    AQIB HUSSAIN LIMITED
    15218362
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 279 - Director → ME
    2023-10-18 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 109
    AR MOTION LTD
    16861438
    Ormsby, Briar Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    ARABIA GLOBAL LIMITED
    16367156
    8 Willesden Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-05 ~ now
    IIF 664 - Director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 111
    ARABIAN HUND LTD
    16216640
    4385, 16216640 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 539 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of voting rights - 75% or more OE
  • 112
    ARK UK ENTERPRISES LIMITED
    11048809
    15 Bolehyde Close, Coate, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF - Has significant influence or control OE
  • 113
    AROMA EVT LTD
    16911935
    274 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 171 - Director → ME
    2025-12-15 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2025-12-15 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 114
    ARPIXIA LTD
    16973409
    Office 16497 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 564 - Ownership of shares – 75% or more OE
  • 115
    ARSALAN IMRAN LIMITED
    14013102
    Unit 57 A52 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 116
    ARSHAD ENTERPRISES LTD
    16571740
    227 Poynters Road, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 117
    ARSLAN ALI GROUP LTD
    16933646
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 118
    ARSSTARTSELLING LTD
    11159439
    52 Morris Avenue, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 119
    ASAD MEHMOOD COURIERS LTD
    14094028
    14 Northdown Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-04-06 ~ dissolved
    IIF - Director → ME
  • 120
    ASPIRE EDGE LTD
    16243162
    22 Cranbrook Road, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 759 - Right to appoint or remove directors OE
    IIF 759 - Ownership of shares – 75% or more OE
    IIF 759 - Ownership of voting rights - 75% or more OE
  • 121
    ASROMI LIMITED
    15898942
    Suit 18 63-65 Woodside Road Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-15 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2024-08-15 ~ dissolved
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - Ownership of shares – 75% or more OE
    IIF 415 - Right to appoint or remove directors OE
  • 122
    ASSAG CARE LIMITED
    12151449
    15 Wellington Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2024-06-04
    IIF - Director → ME
    2024-06-04 ~ now
    IIF - Director → ME
  • 123
    ASSAG HILL LTD
    10300191
    Challenge House Suite 104, 616 Mitcham Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    2019-10-07 ~ 2024-06-04
    IIF - Director → ME
  • 124
    AUTOBARN PERFORMANCE LIMITED
    16656790
    6a North Street, Crowland, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-08-18 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    AVEARA E LIMITED
    12405638
    Flat 11f,hyde Park Mansions, Cabbell Street, London, England
    Active Corporate (9 parents)
    Officer
    2023-08-26 ~ 2023-10-01
    IIF - Director → ME
    2023-05-01 ~ 2023-07-01
    IIF 34 - Secretary → ME
    Person with significant control
    2023-05-01 ~ 2023-07-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 126
    AXEL OTTO LTD
    12686613
    4385, 12686613: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 127
    AY KAY AND CO LIMITED
    13793896
    124 Putney Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 128
    AYEZAHASSAN LTD
    14051292
    4385, 14051292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 396 - Ownership of shares – 75% or more OE
  • 129
    AYGTRADING LTD
    13688085
    38 Quail Street, Oldham, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-03-04 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-10-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 130
    AZ GLOBLE TRADERS PRIVATE LTD
    15758863
    9a Searjeant Street, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-03 ~ 2025-04-01
    IIF - Director → ME
    Person with significant control
    2024-06-03 ~ 2025-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 131
    AZMAANN LIMITED
    15030187
    13 Freeland Park Lytchett House, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 132
    B&EVENTUS LTD
    13478803
    71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 133
    B4A LTD
    11001068
    1 The Meads, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    BAGSPACKS LTD
    15354229
    4385, 15354229 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 687 - Ownership of shares – 75% or more OE
  • 135
    BAHADAR FITNESS LIMITED
    15697849
    4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-30 ~ 2024-05-24
    IIF 424 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 136
    BAHU TRADERS LTD
    13866945 14303499
    Unit 111 44 Elswickroad, Newcastle, Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 137
    BAIOMI LTD
    16714936
    Office 8869 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 138
    BARBOUR & EZRA LTD - now
    BARBOUR & EZRA LONDON LTD
    - 2023-02-27 07395493
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-10-18 ~ 2011-10-07
    IIF 719 - Director → ME
  • 139
    BARGAIN CRAZY LTD
    12601091
    St Andrews Mill Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 738 - Director → ME
    2020-05-13 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 140
    BARKHAN LTD
    15798501
    18 Marshall Avenue, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 141
    BARYAR GROUP LTD
    16179616
    116 Altmore Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 142
    BATTLE BORNE TACTICAL LTD
    17037825
    2a Oakwood Avenue, Purley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-17 ~ now
    IIF 283 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 143
    BATY LTD
    14492859
    33 Glenfield Avenue, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 144
    BAZM-E-RAZA LTD
    10250397
    6 Navigation Veiw, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 130 - Director → ME
  • 145
    BEACONSAIL LTD
    16893268
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 146
    BERRY MARTZ LTD
    15174441
    4385, 15174441 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 147
    BEST ENERGY RENEWALS LTD
    14233637
    79 Seventh Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2025-01-17 ~ dissolved
    IIF 651 - Director → ME
  • 148
    BESTIECLEANERS LIMITED
    16596520
    Cutmore Ropework, 223 Cutmore Ropeworks 1 Arboretum Place, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 149
    BHATTI STORE LTD
    15074598
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 317 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 150
    BIJIS KITCHEN LTD
    SC727779
    132 Salters Road, Wallyford, Musselburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2024-05-01 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 711 - Right to appoint or remove directors OE
    IIF 711 - Ownership of voting rights - 75% or more OE
    IIF 711 - Ownership of shares – 75% or more OE
  • 151
    BIN REHMAT LIMITED
    16595472
    4385, 16595472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-07-21 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    2025-07-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 152
    BINGO PROPERTY MANAGEMENT LTD
    13363377
    29 Grange Drive, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 153
    BIOLYTICO SOLUTIONS LTD
    12448125
    Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 154
    BLACK N BLUE LIMITED
    14488980
    16 Alpha Road Ste A7, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 402 - Ownership of shares – 75% or more OE
  • 155
    BLOSSOM MARTS LIMITED
    14225791
    4385, 14225791: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 156
    BLOW BLOOMS PVT. LTD
    14751283
    11 Calbourne Crescent, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 157
    BLUE JALAPENO LTD
    08766675
    Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-01 ~ 2020-06-01
    IIF 286 - Director → ME
  • 158
    BLUE LIGHT OUD LIMITED
    15692593
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 159
    BLUEFIN SUSHI LIMITED
    08999528
    3 Station Parde, Victoria Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-16 ~ dissolved
    IIF 143 - Director → ME
  • 160
    BOKE LABS LLP
    OC458825
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-13 ~ 2025-11-14
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2025-11-13 ~ 2025-11-14
    IIF - Right to surplus assets - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 161
    BOLTON TRAINING SERVICES LIMITED
    13705928
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Ownership of shares – 75% or more OE
  • 162
    BOOST SHOE LTD
    13910304
    4385, 13910304: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 163
    BOUNTY SHOP LTD
    15186165
    4385, 15186165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 164
    BRANDS-EU LIMITED
    - now 10130684
    SUSHI GRILL PIZZA CURRY HOUSE LIMITED
    - 2017-11-01 10130684
    EU ESTATE GROUP LIMITED
    - 2016-09-23 10130684
    37 Station Parade South Street, Romford, England
    Active Corporate (1 parent)
    Officer
    2016-04-18 ~ now
    IIF 585 - Director → ME
    2016-04-18 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-18 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 165
    BRAVO LEATHER LTD
    15785514
    Alexandra Road, Gravesend, England, Da12 2qq, Alexandra Road, Gravesend, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-25 ~ 2024-07-15
    IIF 138 - Director → ME
    2024-07-15 ~ 2024-08-07
    IIF - Director → ME
  • 166
    BREW POD LTD
    14299263
    Bolton Interchange, Newport Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-16 ~ now
    IIF 582 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 167
    BRICKS & HAMMERS LIMITED
    12466215
    1 Judge Street, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-01 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 168
    BRIDGEFAST FINANCE LIMITED
    07814486
    Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-01 ~ 2019-12-19
    IIF 285 - Director → ME
    Person with significant control
    2019-12-01 ~ 2020-01-01
    IIF 358 - Ownership of shares – 75% or more OE
    IIF 358 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 358 - Has significant influence or control over the trustees of a trust OE
    IIF 358 - Ownership of voting rights - 75% or more OE
    IIF 358 - Right to appoint or remove directors as a member of a firm OE
    IIF 358 - Right to appoint or remove directors OE
  • 169
    BROUGHTON STREET AUTOS LTD
    16098766
    Unit 1 Raynes Way, Broughton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-25 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    2024-11-25 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 170
    BST FITNESS LTD
    15857687
    5th Floor, 36 - 38 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-24 ~ 2024-07-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 171
    BUCKINGHAMSHIRE & BERKSHIRE SCAFFOLDING LTD
    - now 12988428 16619676
    BUCKINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD
    - 2025-07-29 12988428 16619676
    BUCKHINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD
    - 2025-07-25 12988428 16619676
    HULKS SCAFFOLDING LIMITED
    - 2025-07-15 12988428
    29 Grange Drive, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2020-11-02 ~ now
    IIF 379 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 172
    BUCKS & BERKS SCAFFOLDING LTD
    16619676 12988428... (more)
    29 Grange Drive, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 173
    BUCKS SCAFFOLD LTD
    12922982
    29 Grange Drive, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 174
    BULKY BOX LIMITED
    14090709
    Office 1811 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 742 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 175
    BURNTISLAND LOCAL SUPERMARKET LIMITED
    08420845
    199 Roundhay Road, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2013-05-29 ~ 2015-08-07
    IIF 177 - Director → ME
  • 176
    BUY SELL GADGET LIMITED
    08358111
    69 Wharf Road, Grays
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 593 - Director → ME
  • 177
    BUYERGY LTD
    11804896
    148 Gassiot Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 178
    BUYMINGLE LIMITED
    16213907
    10 Pearson Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 179
    C247 SERVICES LIMITED
    15761721 08776540... (more)
    17 Sussex Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-15 ~ 2024-07-31
    IIF 549 - Director → ME
  • 180
    CAFESOL DINNER LTD
    11406587 11406628
    39-41 Crown Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 109 - Director → ME
  • 181
    CAMBFORD INTL COLLEGE LTD
    16730023
    Office 14545 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 746 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 385 - Ownership of shares – 75% or more OE
  • 182
    CAMPANILE LTD
    11932390
    36 St. Josephs Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 183
    CAPITAL SHIPPING & LOGISTICS LIMITED
    07758492
    Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-03 ~ 2014-05-14
    IIF - Director → ME
  • 184
    CAPITAL WORLDWIDE SHIPPING LIMITED
    08032662
    6a Flat A, Mount Pleasant, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF - Director → ME
  • 185
    CAROL IT SOLUTIONS LTD
    15935587
    14 Hathaway Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-09-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 186
    CARTLYNX LTD
    17098996
    34 Stow Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 187
    CGDL UK LTD
    08868166
    39 Cumberland Court Great Cumberland Place, Greater London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 722 - Director → ME
  • 188
    CHAI ADA LTD.
    12888753
    35 Eynham Road, London, England
    Active Corporate (8 parents)
    Officer
    2025-04-28 ~ now
    IIF 662 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 189
    CHAICHIY BROTHERS LTD
    15922510
    269 Whalley Old Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 190
    CHANNAR TRADERS LTD
    14077543
    Unit #1-43 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 191
    CHEAP-VENUE LTD
    14541405
    4385, 14541405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 618 - Ownership of shares – 75% or more OE
  • 192
    CHEEZIOUS PIZZERIA T/A PIZZERIA ROMA LTD
    - now 16469538
    CHEEZIOUS PIZZERIA LTD
    - 2025-08-26 16469538
    182 Kingston Road, Epsom, England
    Active Corporate (2 parents)
    Officer
    2025-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 193
    CHEF ASIA LTD
    13999590 15553892
    118 Haig Road East, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-24 ~ 2022-10-24
    IIF 61 - Director → ME
    Person with significant control
    2022-03-24 ~ 2022-03-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 194
    CHEF ASIA ROMFORD LIMITED
    14261097
    108 Norwich Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    2022-07-28 ~ now
    IIF 592 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 195
    CHEFZ LIMITED
    14653982
    3 Station Parade, Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 196
    CHOWDHURY & ALI ENTERPRISE LTD
    12148134
    39 Sunderland Street, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 197
    CHOWDHURY & KHAN TRADING LTD
    11961619
    39 Sunderland Street, Macclesfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-23 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 198
    CLUB HOLDINGS LIMITED
    16189236
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2025-01-16 ~ 2026-01-01
    IIF - Director → ME
  • 199
    CLUB MARKETING LIMITED
    16189301
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-16 ~ now
    IIF - Director → ME
  • 200
    CLUB SUPPLIES LIMITED
    16189291
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-16 ~ now
    IIF - Director → ME
  • 201
    CLUCKN & CRUST LIMITED
    16383903 16370619
    3 Leadmill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-04-13 ~ 2025-09-30
    IIF 533 - Director → ME
    Person with significant control
    2025-04-13 ~ 2025-09-30
    IIF 798 - Ownership of voting rights - 75% or more OE
    IIF 798 - Ownership of shares – 75% or more OE
    IIF 798 - Right to appoint or remove directors OE
  • 202
    CLYTO LTD
    17077658
    Flat 71a Broadway, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 680 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 203
    COCOONCENTER LTD
    16653791
    2 Triumph Close, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 204
    CODECURE LIMITED
    SC853595
    46 Princes Court, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 748 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 205
    COLORBEN LTD
    14816922
    20 Guild Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 206
    COMMERCE CLOUD LIMITED
    14278334
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 207
    COMMUNITY HOUSING SOLUTIONS LTD
    16429297
    73 Greenridge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-05-05 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-05-05 ~ now
    IIF 683 - Right to appoint or remove directors OE
    IIF 683 - Ownership of shares – 75% or more OE
    IIF 683 - Ownership of voting rights - 75% or more OE
  • 208
    COMPLIANCE HOUSING LTD
    16996913
    8-19 Shakespeare Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-28 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 209
    COMPLIANCE SECURITY SERVICES LTD
    10776423
    41 Kettering Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 68 - Director → ME
    2017-05-18 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF - Has significant influence or control OE
  • 210
    COMPLIANCE SECURITY SOLUTIONS LTD
    13895450
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF - Director → ME
    2022-02-04 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 211
    CONFIGURE HOUSING LIMITED
    15990665
    Rapayal House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 212
    CONSCIOUS INTL IMPEX LTD
    15888838
    38a Harmer Street, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2024-08-09 ~ 2024-08-12
    IIF 313 - Director → ME
    2024-08-15 ~ 2025-10-28
    IIF 245 - Director → ME
    Person with significant control
    2024-08-09 ~ 2024-08-16
    IIF 703 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 703 - Right to appoint or remove directors OE
    IIF 703 - Ownership of shares – More than 25% but not more than 50% OE
  • 213
    COSMOS REDSHIFT LTD
    15670599
    26 Langham Way, Ashland, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 214
    CRAFT AND CUTS GENTS LTD
    - now 15263949
    CRAFT AND CUT LTD - 2024-05-15
    84 Main Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 215
    CROWN EDGE NORTHERN LTD
    17066973
    Office 17726 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 537 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 409 - Ownership of shares – 75% or more OE
  • 216
    CSP RECRUITMENT 425 LIMITED
    10929602 10920197... (more)
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-23 ~ 2017-08-23
    IIF - Director → ME
    Person with significant control
    2017-08-23 ~ 2017-08-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 217
    CUBE DESSERTS LEIGH LIMITED
    13991969
    28 St. Helens Road, Leigh, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ 2023-04-03
    IIF 217 - Director → ME
    Person with significant control
    2022-03-21 ~ 2023-04-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 218
    CYBEX SERVICES LTD
    13218113
    Unit 3 A64 Premier House, Rolfe Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2021-02-23 ~ now
    IIF - Director → ME
    2021-02-23 ~ 2023-06-01
    IIF - Director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF - Has significant influence or control OE
    2021-02-23 ~ 2023-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 219
    DAILY NECESSITIES LTD
    14025157
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 407 - Ownership of shares – 75% or more OE
    IIF 407 - Right to appoint or remove directors OE
    IIF 407 - Ownership of voting rights - 75% or more OE
  • 220
    DALHOUSIE NEWSAGENT LIMITED
    SC443619
    3 Dalhousie Place, Bonnyrigg, Midlothian
    Active Corporate (8 parents)
    Officer
    2013-02-26 ~ 2017-06-01
    IIF 173 - Director → ME
    Person with significant control
    2016-04-10 ~ 2016-06-01
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 221
    DARK NOTE LTD
    13857140
    Office 1429 , 58 Peregrine Road, Hainault , Iiford 58 Peregrine Road, Office 1429, Ilford, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 787 - Right to appoint or remove directors OE
    IIF 787 - Ownership of voting rights - 75% or more OE
    IIF 787 - Ownership of shares – 75% or more OE
  • 222
    DAWAT LONDON EVENTS LIMITED
    15463193
    390a Green Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-19 ~ dissolved
    IIF 659 - Director → ME
    Person with significant control
    2024-05-17 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 223
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ 2026-01-01
    IIF - Director → ME
  • 224
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ 2026-01-01
    IIF - Director → ME
  • 225
    DC FRANCHISING LIMITED
    16194660
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ 2026-01-01
    IIF - Director → ME
  • 226
    DE PORTAL LIMITED
    12228670
    20 Station Parade South Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-25 ~ dissolved
    IIF - Director → ME
    2020-05-25 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2020-05-25 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 227
    DIAMOND UK EVENTS LIMITED
    09251076
    30 Olivier Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF - Director → ME
  • 228
    DIGIONBOARD LTD
    14309455
    28 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 780 - Right to appoint or remove directors OE
    IIF 780 - Ownership of voting rights - 75% or more OE
    IIF 780 - Ownership of shares – 75% or more OE
  • 229
    DIGITAL BEST STORE LTD
    13821932
    4385, 13821932: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 230
    DIRECT SPORTS WHOLESALE LIMITED
    16346444
    45 Broadhurst Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-04-05 ~ 2025-04-05
    IIF 162 - Director → ME
  • 231
    DISTRO CONNECT LTD
    15157282
    26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-22 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 232
    DIY CRAFTS LTD
    16493832
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 308 - Director → ME
    2025-06-03 ~ 2025-06-04
    IIF 309 - Director → ME
    2025-06-03 ~ 2025-06-04
    IIF 45 - Secretary → ME
    Person with significant control
    2025-06-03 ~ 2025-06-04
    IIF 372 - Ownership of shares – 75% or more OE
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of voting rights - 75% or more OE
    2025-06-18 ~ now
    IIF 373 - Ownership of shares – 75% or more OE
  • 233
    DOME PR SERVICES LTD
    07195994
    52 Scrutton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF - Director → ME
  • 234
    DOVE STONE CAPITAL LTD
    12950929
    Europa House, Barcroft Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2020-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 235
    DREAMIX LTD
    16673662
    14 Phillimore Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 236
    DRIVE WITH IDS LTD
    15039653
    360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 575 - Right to appoint or remove directors OE
    IIF 575 - Ownership of shares – 75% or more OE
    IIF 575 - Ownership of voting rights - 75% or more OE
  • 237
    DROPEX LIMITED
    16775121
    407 Church Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 417 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.