logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Mohammed Geufaar

    Related profiles found in government register
  • Ali, Mohammed Geufaar
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 1
  • Ali, Mohammed Geufaar
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 2
    • icon of address Suite2a , Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 3 IIF 4
    • icon of address 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Ali, Mohammed Geufaar
    British general manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 6
  • Ali, Mohammed Rafakat
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 10
    • icon of address 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 11
  • Ali, Mohammed Rafakat
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Holt Road, Liverpool, L7 2PR, England

      IIF 12
  • Ali, Mohammed Rafakat
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 13 IIF 14
  • Ali, Mohammed
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 15
  • Ali, Mohammed
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, HD2 2RB, United Kingdom

      IIF 16
  • Ali, Mohammed Muked
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 17
    • icon of address 48, Bristol Hill, Bristol, BS4 5AB, United Kingdom

      IIF 18
  • Ali, Mohammed Muked
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 19
  • Mr Mohammed Geufaar Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite2a , Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 20
    • icon of address 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 22
  • Ali, Mohammed Asif
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, WF17 8LL, England

      IIF 23
  • Ali, Mohammed Asif
    British company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 24
  • Ali, Mohammed Asif
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Carlinghow Mills, 499 Bradford Road, Batley, West Yorkshire, WF17 8LL, England

      IIF 25
  • Ali, Mohammed Zahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 26
  • Ali, Mohammed Zahid
    British gas engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ribbleton Avenue, Preston, PR1 5RY, England

      IIF 27
  • Mohammed Geufaar Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 28 IIF 29
  • Ali, Mohammed
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Court Street, London, E1 1DG, England

      IIF 30
    • icon of address 5-7, Court Street, London, E1 1DG, England

      IIF 31
  • Ali, Mohammed
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 32
    • icon of address 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 33
  • Ali, Mohammed
    British clinical hospital specialist born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nansen Primary School, 104 Naseby Road, Alum Rock, Birmingham, B8 3HG, England

      IIF 34
  • Ali, Mohammed
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 35
  • Ali, Mohammed
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 36
  • Ali, Mohammed
    British manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 37
  • Ali, Mohammed
    British mot tester born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 38
  • Ali, Mohammed
    British restaurant manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Wellesley Road, Ilford, Essex, IG1 4LN

      IIF 39
  • Ali, Mohammed
    British shop assistant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 40
  • Ali, Mohammed
    British teacher born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 41
  • Ali, Mohammed
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 C, Green Street, London, E7 8JF, England

      IIF 42
    • icon of address 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 43
  • Ali, Mohammed
    British legal advisor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195a, Whitechapel Road, London, E1 1DN, England

      IIF 44
  • Ali, Mohammed
    British accountant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warstone Parade East, Birmingham, B18 6NR, England

      IIF 45
  • Ali, Mohammed
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 46
  • Ali, Mohammed
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 47
    • icon of address Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 48
  • Ali, Mohammed
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Hill Side Buildings, Leeds, LS11 6AY, United Kingdom

      IIF 49
    • icon of address 32, Ritchie House, Hazellville Road, London, N19 3LX, England

      IIF 50
  • Ali, Mohammed
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 51
    • icon of address 40, Westminster Way, North Hinksey, Oxford, OX2 0LW, United Kingdom

      IIF 52
    • icon of address 40, Westminster Way, Oxford, Oxfordshire, OX2 0LW, United Kingdom

      IIF 53
  • Ali, Mohammed
    British mechanical engineer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westminster Way, Botley, Oxford, Oxfordshire, OX2 0LW

      IIF 54
  • Ali, Mohammed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit6, Buck Street, Buck House, Bradford, BD3 9QP, England

      IIF 55
  • Ali, Mohammed
    British business born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Colman Road, Norwich, Norwich, Norfolk, NR4 7HH, United Kingdom

      IIF 56
  • Ali, Mohammed
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 57
  • Ali, Mohammed
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 58
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Winchester Street, Andover, SP10 2EA, England

      IIF 61
    • icon of address 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 62
  • Ali, Mohammed
    British self employed born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 63
  • Ali, Mohammed Burhan
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 401 Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 64 IIF 65
  • Ali, Mohammed Burhan
    British director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 66
  • Ali, Mohammed Hamim
    British financial adviser born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Forest Road, Romford, RM7 8DT, England

      IIF 67
  • Ali, Mohammed Hamim
    British financial services industry born in September 1995

    Resident in England

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

      IIF 68
  • Ali, Mohammed Moklis
    British businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 69
    • icon of address 46, Settles Street, London, E1 1JP, England

      IIF 70
  • Ali, Mohammed Moshahid
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 71 IIF 72
  • Ali, Mohammed, Dr
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lord Mayors Walk, York, North Yorkshire, YO31 7EX

      IIF 73
  • Ali, Mohammed, Dr
    British business born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Hoxton Street, Bradford, West Yorkshire, BD8 9NH, United Kingdom

      IIF 74
  • Ali, Mohammed, Dr
    British charity ceo born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Vicar Lane, Bradford, BD1 5LD, England

      IIF 75
  • Ali, Mohammed, Dr
    British chief executive born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Carlton Drive, Bradford, West Yorkshire, BD9 4DL

      IIF 76 IIF 77
    • icon of address West Holt, 2 Carlton Drive, Heaton, Bradford, BD9 4DL

      IIF 78
  • Ali, Mohammed, Dr
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 79
    • icon of address Quest House, First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 80
  • Ali, Mohammed, Dr
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Drive, Bradford, BD9 4DL, England

      IIF 81
  • Ali, Mohamed Ibrahim
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 82
    • icon of address 55, Granby Street, Liverpool, L8 2TU, United Kingdom

      IIF 83
  • Ali, Mohamed Ibrahim
    British chef born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Richmond Terrace, Liverpool, L6 5HU, England

      IIF 84
  • Ali, Mohamed Ibrahim
    British co owner born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 85
  • Ali, Mohamed Ibrahim
    British self employed born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bentley Road, Liverpool, L8 0SZ, England

      IIF 86
  • Ali, Mohammad
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom

      IIF 87
  • Ali, Mohammad Asim
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Charter Street, Accrington, Lancashire, BB5 0SA, England

      IIF 88
    • icon of address Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 89
  • Ali, Mohammad Asim
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liversedge Business Park, Unit 2, 22-26 Halifax Road, Liversedge, West Yorkshire, WF15 6JL, United Kingdom

      IIF 90
  • Ali, Mohammed
    British businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 91
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 92
    • icon of address 133a, New Road, London, E1 1HJ, England

      IIF 93
  • Ali, Mohammed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 750, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 94
  • Ali, Mohammed
    British company director born in January 1980

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 96
  • Ali, Mohammed
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 97
    • icon of address Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 98
  • Ali, Mohammed
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15984670, Hessel Street, Basement, London, E1 2LR, England

      IIF 99
  • Ali, Mohammed
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5 Rectory Ln, Ashtead, KT21 2BA, England

      IIF 100
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, ST7 1AB, United Kingdom

      IIF 101
    • icon of address 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 102
    • icon of address Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 103
  • Ali, Mohammed
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 104
  • Ali, Mohammed
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 105
  • Ali, Mohammed
    British company director born in March 1985

    Resident in England

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

      IIF 106
  • Ali, Mohammed
    British director born in March 1985

    Resident in England

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

      IIF 107 IIF 108
    • icon of address 87, Southampton Street, Reading, RG1 2QU, England

      IIF 109
  • Ali, Mohammed
    British managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lyndhurst Road, Tilehurst, Reading, RG30 6UG, United Kingdom

      IIF 110
  • Ali, Mohammed
    British self employed born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Rodway Road, Tylehurst, Reading, RG30 6EH, England

      IIF 111
  • Ali, Mohammed
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Close, Rochdale, OL16 4XT, England

      IIF 112
  • Ali, Mohammed
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Sherwood Street, Oldham, OL1 2PJ, United Kingdom

      IIF 113
  • Ali, Mohammed
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Cross Street, Sale, Cheshire, M33 7JQ, England

      IIF 114
  • Ali, Mohammed
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Granville Road, Blackburn, BB2 6HD, England

      IIF 115
    • icon of address 15, Wager Street, London, E3 4JD, England

      IIF 116
  • Ali, Mohammed
    British born in March 1995

    Resident in England

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

      IIF 117 IIF 118
    • icon of address 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 119
  • Ali, Mohammed
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 120
  • Ali, Mohammed
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British nurse born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 125
  • Ali, Mohammed Jahangeer
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 126
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 127
  • Ali, Mohammed Jahangeer
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 128
  • Ali, Mohammed, Dr
    British doctor born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brondesbury Park, London, NW2 5JU, England

      IIF 129
  • Ali, Mohammmed
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Flaxton Green, Bradford, West Yorkshire, BD2 3PJ, England

      IIF 130
  • Mr Mohammed Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 131
    • icon of address J O Hunter House, 409 Bradford Road, Huddersfield, HD2 2RB, United Kingdom

      IIF 132
  • Ali, Mohamed
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257 Broomhall Street, Sheffield, S3 7SP, England

      IIF 133
  • Ali, Mohammad
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Revidge Road, Blackburn, BB2 6JQ, England

      IIF 134
  • Ali, Mohammed
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 135
  • Ali, Mohammed
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 136
  • Ali, Mohammed
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 137
  • Ali, Mohammed Shafkat
    British working director born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 138
    • icon of address Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire, G84 8XD, Scotland

      IIF 139
  • Ali, Mohammed Zahid
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 140
  • Jama, Mohammed Abdulahi
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Miah, Mohammed Abul
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, East India Dock Road, London, E14 0EG, England

      IIF 143
    • icon of address 7, Ellesmere Street, London, E14 6BA, England

      IIF 144
  • Miah, Mohammed Abul
    British business born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 859, Romford Road, London, E12 5JY, England

      IIF 145
  • Miah, Mohammed Abul
    British business person born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 146
  • Miah, Mohammed Abul
    British businessman born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brady Street, London, E1 5DG, United Kingdom

      IIF 147
    • icon of address 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 148
    • icon of address 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 149
    • icon of address 303, Whitechapel Road, London, E1 1BY, England

      IIF 150
    • icon of address 303 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 151
    • icon of address 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 152 IIF 153
    • icon of address 5, Network House, 14 Alie Street, London, E1 8GZ, England

      IIF 154
    • icon of address 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 155
  • Ali, Mohammad Zahid
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 298-300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 156
  • Ali, Mohammad Zahid
    British company director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 157
  • Ali, Mohammad Zahid
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 158
    • icon of address 58, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 159
    • icon of address 104, Quarry Street, Hamilton, ML3 7AX

      IIF 160
  • Ali, Mohammad Zahid
    British manager born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Gullane Crescent, Westerwood, Cumbernauld, G68 0HR

      IIF 161
    • icon of address 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 162
    • icon of address 298-300, Maxwell Road, Glasgow, G41 1PJ, United Kingdom

      IIF 163
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 164
  • Ali, Mohammad Zahid
    British working director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Bank Street, Airdrie, Lanarkshire, ML6 6AF, Scotland

      IIF 165
    • icon of address 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 166
    • icon of address 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 167
    • icon of address 81, Queen Street, Glasgow, G1 3DA, Scotland

      IIF 168
    • icon of address 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 169
  • Ali, Mohammed
    British director born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
    • icon of address 46, Granville Road, Blackburn, Lancashire, BB2 6HD, England

      IIF 170
    • icon of address 36, Thorn Street, Bolton, BL1 8LA, England

      IIF 171
  • Ali, Mohammed Ashraf
    British working director born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Taste Of India, 43b Main Street, Rutherglen, Glasgow, G73 2JF, Scotland

      IIF 172
  • Ali, Mohammed Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 162, Darnley Street, Glasgow, G41 2LL

      IIF 173
    • icon of address 298-300 Maxwell Road, Glasgow, Glasgow, G41 1PJ, United Kingdom

      IIF 174
    • icon of address Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 175
  • Ali, Mohammed Shahid
    British retailer born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Union Street, Glasgow, G1 3RB, Scotland

      IIF 176
  • Ali, Mohammed Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 177
    • icon of address 96, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 178
  • Ali, Mohamoud Ahmed
    British cab driver born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Wise Road, London, E15 2TG, England

      IIF 179
  • Ali, Mohamoud Ahmed
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Wise Road, London, E15 2TG, England

      IIF 180
  • Asif, Mohammed
    British hgv driver born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bilston Road, Willenhall, WV13 2JL, England

      IIF 181
  • Asif, Mohammed
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wernette Way, High Wycombe, Bucks, HP11 1FJ, England

      IIF 182
    • icon of address 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 183
    • icon of address 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 184
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 185
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, United Kingdom

      IIF 186
  • Asif, Mohammed
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 187
  • Asif, Mohammed
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Desborough Park Road, High Wycombe, Bucks, HP12 3BE, England

      IIF 188
  • Mr Mohammed Abul Miah
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brady Street, London, E1 5DG, England

      IIF 189
    • icon of address 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 190
    • icon of address 225, East India Dock Road, London, E14 0EG, England

      IIF 191
    • icon of address 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 192
    • icon of address 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 193
    • icon of address 279, Whitechapel Road, London, E1 1BY

      IIF 194
    • icon of address 303, Whitechapel Road, London, E1 1BY, England

      IIF 195
    • icon of address 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 196 IIF 197 IIF 198
    • icon of address 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 200
    • icon of address 7, Ellesmere Street, London, E14 6BA, England

      IIF 201
  • Mr Mohammed Ali
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Court Street, London, E1 1DG, England

      IIF 202
    • icon of address 5-7, Court Street, London, E1 1DG, England

      IIF 203
  • Mr Mohammed Ali
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Belmont Road, Gatley, Cheadle, SK8 4AG, England

      IIF 204
    • icon of address 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 205
    • icon of address 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 206 IIF 207
    • icon of address 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 208
    • icon of address Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 209
  • Mr Mohammed Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195a, Whitechapel Road, London, E1 1DN, England

      IIF 210
    • icon of address 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 211
  • Mr Mohammed Ali
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warstone Parade East, Birmingham, B18 6NR, England

      IIF 212
  • Mr Mohammed Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH

      IIF 213
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 214
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 215
    • icon of address Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 216
  • Mr Mohammed Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westminster Way, Oxford, OX2 0LW

      IIF 217
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL

      IIF 218
  • Mr Mohammed Ali
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit6, Buck Street, Buck House, Bradford, BD3 9QP, England

      IIF 219
  • Mr Mohammed Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 220
  • Mr Mohammed Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 221
  • Mr Mohammed Ali
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Winchester Street, Andover, SP10 2EA, England

      IIF 222
    • icon of address 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 223
    • icon of address 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 224
  • Mr Mohammed Asif
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wernette Way, High Wycombe, Bucks, HP11 1FJ, England

      IIF 225
    • icon of address 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 226
    • icon of address 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 227
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 228 IIF 229 IIF 230
  • Mr Mohammed Gani
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 638, Long Cross, Bristol, BS11 0TT, England

      IIF 231
    • icon of address Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 232
  • Mr Mohammed Shah
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Billingsfield Cottages, Bicester Road, Aylesbury, HP18 0PS, England

      IIF 233
    • icon of address Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 234
  • Mr. Mohammad Hussain
    British born in February 1984

    Resident in England

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

      IIF 235
  • Ali, Mohammad Shahid
    British co director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Queen Street, Glasgow, G1 3DN, United Kingdom

      IIF 236
  • Ali, Mohammad Shahid
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 237
    • icon of address 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 238
    • icon of address 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 239
  • Ali, Mohammad Shahid
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 240
    • icon of address 21, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 241
    • icon of address 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 242 IIF 243
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 244
    • icon of address 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 245 IIF 246
    • icon of address 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 247
    • icon of address 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 248
  • Ali, Mohammad Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 249
    • icon of address 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 250
    • icon of address 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 251
    • icon of address 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 252
    • icon of address 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 253
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 254
    • icon of address 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 255
    • icon of address 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 256
    • icon of address 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 257
    • icon of address 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 258
  • Ali, Mohammad Shahid
    British none born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 259
  • Ali, Mohammad Shahid
    British r born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Queen Street, Glasgow, G13ED, Scotland

      IIF 260
    • icon of address 21-23, Queens Street, Glasgow, G13ED, United Kingdom

      IIF 261
  • Ali, Mohammad Shahid
    British retail born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 262
    • icon of address 23, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 263
  • Ali, Mohammad Shahid
    British working dirctor born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 264
  • Ali, Mohammad Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 265 IIF 266
    • icon of address 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 267
    • icon of address 61, Commerce Street, Glasgow, G5 8AD, Scotland

      IIF 268
    • icon of address 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 269 IIF 270 IIF 271
    • icon of address 86, Queens Street, Glasgow, G1 3DS, Scotland

      IIF 272
  • Ali, Mohammed
    English self employed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 505 Commercial Road, London, E1 0HQ, England

      IIF 273
  • Ali, Mohammed
    English consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 274
  • Ali, Mohammed
    English software engineer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Egertons Gardens, London, SW3 2DA, England

      IIF 275
  • Ali, Mohammed Shafkat
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 276
  • Ali, Mohammed Shafkat
    British company director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address North Road, Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, CF43 4ST, United Kingdom

      IIF 277
    • icon of address 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 278 IIF 279
  • Ali, Mohammed Sheikh Shamim
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brecon Avenue, Worcester, Worcestershire, WR4 0RJ, United Kingdom

      IIF 280
  • Ali, Mohammed Sheikh Shamim
    British director born in January 1981

    Resident in England

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

      IIF 281
  • Arman, Mohammed Turaf Ali
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, High Road Leytonstone, London, E11 4HH, England

      IIF 282
    • icon of address Icon Office,no 2887, 321-323 High Road, Chad Well Heath, Romford, RM6 6AX, England

      IIF 283
  • Arman, Mohammed Turaf Ali
    British business born in February 1982

    Resident in England

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

      IIF 284
  • Arman, Mohammed Turaf Ali
    British business person born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 285
  • Arman, Mohammed Turaf Ali
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Graham Road, Hackney Central, London, E8 1BP, United Kingdom

      IIF 286
    • icon of address Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 287
    • icon of address Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 288
  • Dr Mohammed Ali
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, 38 Vicar Lane, Bradford, BD1 5LD, England

      IIF 289
    • icon of address Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 290
  • Gani, Mohammed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fox Den Road, Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 291
  • Hassan, Mohammed Arif
    British businessman born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Parsonage Street, Hyde, SK14 1DP, England

      IIF 292
  • Maher, Mohammed Ali
    British born in January 1981

    Resident in England

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

      IIF 293
  • Mr Mohamed Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 C, Green Street, London, E7 8JF, England

      IIF 294
  • Mr Mohammad Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom

      IIF 295
  • Mr Mohammed Ali
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 296 IIF 297
    • icon of address 133a, New Road, London, E1 1HJ, England

      IIF 298
  • Mr Mohammed Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 750, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 299
    • icon of address Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 300
    • icon of address Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 301
    • icon of address 32, Queensway, London, W2 3RX, England

      IIF 302
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 303
  • Mr Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 304
  • Mr Mohammed Ali
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15984670, Hessel Street, Basement, London, E1 2LR, England

      IIF 305
  • Mr Mohammed Ali
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5 Rectory Ln, Ashtead, KT21 2BA, England

      IIF 306
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, United Kingdom

      IIF 307
    • icon of address 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 308
    • icon of address Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 309 IIF 310
  • Mr Mohammed Ali
    British born in March 1985

    Resident in England

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

      IIF 311
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 312 IIF 313
    • icon of address 87, Southampton Street, Reading, RG1 2QU, England

      IIF 314
  • Mr Mohammed Ali
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Close, Rochdale, OL16 4XT, England

      IIF 315
  • Mr Mohammed Ali
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Sherwood Street, Oldham, OL1 2PJ, United Kingdom

      IIF 316
  • Mr Mohammed Ali
    British born in March 1995

    Resident in England

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

      IIF 317 IIF 318
    • icon of address 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 319
    • icon of address Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 320
  • Mr Mohammed Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 697, Washwood Heath Road, Birmingham, B8 2LH, England

      IIF 321
    • icon of address 77, Francis Road, Birmingham, B16 8SP, England

      IIF 322
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 323
  • Mr Mohammed Ali Maher
    British born in January 1981

    Resident in England

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

      IIF 324
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 325
  • Mr Mohammed Ali Shah
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, George Street, Aylesbury, HP20 2HU, England

      IIF 326
    • icon of address 4, Rix Road, Hull, HU7 0BT, England

      IIF 327
  • Mr Mohammed Asif Ali
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Sidings, Dewsbury, WF12 9QU, England

      IIF 328
  • Mr Mohammed Asif Ali
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, WF17 8LL, England

      IIF 329
  • Mr Mohammed Muked Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 330
    • icon of address 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 331
  • Mr Mohmmed Abul Miah
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 859, Romford Road, London, E12 5JY, England

      IIF 332
  • Rubie, Mohammed Ali
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 333
  • Rubie, Mohammed Ali
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 334
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 335
  • Rubie, Mohammed Ali
    British none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29/30 Alder Lodge, River Gardens, Stevenage Road, Fulham, London, SW6 6NP

      IIF 336
  • Rubie, Mohammed Ali
    British sales director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 337
  • Shah, Mohammed Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rix Road, Hull, HU7 0BT, England

      IIF 338
  • Shah, Mohammed Ali
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, George Street, Aylesbury, HP20 2HU, England

      IIF 339
  • Uddin, Mohammed Ali Razu
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 340
  • Ali Obe, Mohammed
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 341
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD, United Kingdom

      IIF 342
  • Ali, Fiaz Mohammed
    British engineer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD

      IIF 343
  • Ali, Khawaja Mohammad
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 344
  • Ali, Khawaja Mohammad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oakroyd Terrace, Bradford, BD8 7AE, England

      IIF 345
  • Ali, Mohammad
    British none born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Askari & Co Limited, 122 Darnley St 0/2, Glasgow, G41 2SX

      IIF 346
  • Ali, Mohammad
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 453, Main Street, Coatbridge, ML5 3RS, Scotland

      IIF 351
    • icon of address 1/1, 144 Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 352
  • Ali, Mohammad
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Union Street, Glasgow, G1 3QW, Scotland

      IIF 356
  • Ali, Mohammed
    Syrian manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 357
  • Ali, Mohammed
    English director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 358
  • Ali, Mohammed
    British working director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, 72 Hillhouse Road, Hamilton, Lanarkshire, ML3 9TB, Scotland

      IIF 359
  • Dr Mohammed Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brondesbury Park, London, NW2 5JU, England

      IIF 360
  • Kaiyum, Mohammed Abdul
    British car rental born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Fleetfield, 17 Fleetfield, Birkenhead Street, London, London, WC1H 8BP, United Kingdom

      IIF 361
  • Kaiyum, Mohammed Abdul
    British train driver born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Fleetfield, Birkenhead Street, London, WC1H 8BP, England

      IIF 362
  • Mahmood, Mohammed Azaan
    British accountant born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 363
    • icon of address 14, Russell Street, Keighley, BD21 2JP, England

      IIF 364
    • icon of address 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 365
  • Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 366
  • Mr Ali Mohammed
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 367
  • Mr Mohamed Ali
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257 Broomhall Street, Sheffield, S3 7SP, England

      IIF 368
  • Mr Mohamed Hussein
    British born in December 1986

    Resident in England

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

      IIF 369
  • Mr Mohammad Abdul Basit
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rectory Road, London, E12 6JA, England

      IIF 370
  • Mr Mohammed Ali
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 371
  • Mr Mohammed Hussain
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Victoria Road, Thornhill Lees, Dewsbury, WF12 9DE, England

      IIF 372
  • Mr Mohammed Rafakat Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 373 IIF 374 IIF 375
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 376
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 377 IIF 378
    • icon of address 88, Holt Road, Liverpool, L7 2PR, England

      IIF 379
  • Mr Mohammed Zahid Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 380
  • Shah, Mohammed
    British commercial director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 381
  • Shah, Mohammed
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Billingsfield Cottages, Bicester Road, Aylesbury, HP18 0PS, England

      IIF 382
  • Ali, Md Moklis
    British business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 383
  • Ali, Md Moshahid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 384
  • Ali, Md Moshahid
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133a, New Road, London, E1 1HJ, England

      IIF 385
  • Ali, Md Moshahid
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 386
  • Ali, Mohamed Ibrahim
    Egyptian company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 70, 11-17 Parker Street, Liverpool, Merseyside, L1 1DJ, England

      IIF 387
  • Ali, Mohammed
    Iranian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Sun Street, Stoke-on-trent, ST1 4JR, England

      IIF 388
  • Ali, Shah Mohammed
    British business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Court Street, London, London, E1 1DG, United Kingdom

      IIF 389
    • icon of address 5, Court Street, London, E1 1DG, United Kingdom

      IIF 390
  • Hussain, Mohammed Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 391
  • Mohammad Ali
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Revidge Road, Blackburn, BB2 6JQ, England

      IIF 392
  • Mr Ali Mohammed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 393
  • Mr Mohammad Asim Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spen Vale Works, Spen Vale Street, Unit 2, Heckmondwike, WF16 0NQ, England

      IIF 394
    • icon of address Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 395
  • Mr Mohammed Ali
    British born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
  • Mr Mohammed Ali Hussain
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 398
  • Mr Mohammed Ali Rubie
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 399
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 400
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 401
    • icon of address 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 402
    • icon of address Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 403
  • Mr Mohammed Hamim Ali
    British born in September 1995

    Resident in England

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

      IIF 404
  • Mr Mohammed Mamon Ali
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88a, George Lane, London, E18 1JJ, England

      IIF 405
  • Ali, Asad
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 406
  • Ali, Asad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Sidings, Dewsbury, WF12 9QU, England

      IIF 407
  • Ali, Batool Mohammed
    British accountant born in August 1978

    Resident in England

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

      IIF 408
    • icon of address 175, Austin Road, Luton, LU3 1TZ, England

      IIF 409
  • Ali, Batool Mohammed
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, United Kingdom

      IIF 410
  • Ali, Fiaz
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 63, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcs, B60 3ET, England

      IIF 411
  • Ali, Md
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 412
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 413
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 414
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 415
  • Ali, Md
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 416
  • Ali, Mohammad Shahid
    British director born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30b, John Street, Helensburgh, G84 8XL, Scotland

      IIF 417
  • Ali, Mohammad Shahid
    British manager born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30b, John Street, Helensburgh, Dunbartonshire, G84 8XL, Scotland

      IIF 418
  • Ali, Mohammed
    British director born in December 1974

    Registered addresses and corresponding companies
    • icon of address 333, Upton Lane, Forest Gate, London, E7 9PT, United Kingdom

      IIF 419
  • Ali, Mohammed, Dr
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Drive, Heaton, Bradford, West Yorkshire, BD9 4DL

      IIF 420
  • Hussain, Mohammad, Mr.
    British born in February 1984

    Resident in England

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

      IIF 421
  • Jamou, Mohammed Ali
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 134, Portobello High Street, Edinburgh, EH15 1AH, Scotland

      IIF 422
  • Mr Ali Mohammed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 423
  • Mr Arif Mohammed
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Abdul Kaiyum
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Fleetfield, Birkenhead Street, London, WC1H 8BP, England

      IIF 435
  • Mr Mohammed Abdulahi Jama
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 438
  • Mr Mohammed Ali
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Egertons Gardens, London, SW3 2DA, England

      IIF 439
  • Mr Shah Mohammed Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Court Street, London, London, E1 1DG, United Kingdom

      IIF 440
    • icon of address 5, Court Street, London, E1 1DG, United Kingdom

      IIF 441
  • Ali, Mohammed
    British chief executive born in August 1956

    Registered addresses and corresponding companies
    • icon of address 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 442
  • Ali, Mohammed
    British director born in August 1956

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British senior manager of charity born in August 1956

    Registered addresses and corresponding companies
    • icon of address 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 445
  • Ali, Mohammed
    British councillor born in June 1963

    Registered addresses and corresponding companies
    • icon of address 23 Freemantle House Somerford Street, London, E1 5DD

      IIF 446
  • Ali, Mohammed
    British y/health promotion officer born in June 1963

    Registered addresses and corresponding companies
    • icon of address 23 Freemantle House Somerford Street, London, E1 5DD

      IIF 447
  • Ali, Mohammed
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 448
  • Ali, Mohammed
    Bangladeshi born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-96, High Street North, London, E6 2HT, England

      IIF 449
  • Ali, Mohammed
    British director born in April 1984

    Registered addresses and corresponding companies
    • icon of address 42 Abbotsford Road, Birmingham, West Midlands, B11 1NU

      IIF 450
  • Ali, Mohammed Maqsood
    British

    Registered addresses and corresponding companies
    • icon of address 82a Milton Avenue, Eastham, London, E6 1BL, E6 1bl

      IIF 451
  • Ali, Mohammed Rafakat
    British company director born in February 1981

    Resident in United Kingdom

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

      IIF 452
  • Basit, Mohammed Abdul
    British director born in August 1977

    Registered addresses and corresponding companies
    • icon of address 32, Barrington Road, Manor Park, London, E12 6JH, United Kingdom

      IIF 453
  • Dr Mohammed Al-badri
    Iraqi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 454 IIF 455
    • icon of address The Ingenuity Lab, University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, NG7 2TU, United Kingdom

      IIF 456
  • Hussain, Mohammed
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breaker Yard, Off Calder Road, Dewsbury, West Yorkshire, WF12 9EA, England

      IIF 457
  • Hussein, Mohamed
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Mortimer Street, Mortimer Street, Herne Bay, CT6 5EB, England

      IIF 458
  • Mohammed Burhan Ali
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, Wanstead Park Road, Ilford, IG1 3TY, England

      IIF 459
    • icon of address 401, Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 460 IIF 461
  • Mr Mohammad Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    Syrian born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 472
  • Mr Mohammed Ali
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Leeds Road, Nelson, BB9 8EQ, England

      IIF 473
    • icon of address 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 474
  • Mr Mohammed Ali Jamou
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 134, Portobello High Street, Edinburgh, EH15 1AH, Scotland

      IIF 475
  • Mr Mohammed Zahid Ali
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 476
  • Ali, Mohammad
    Pakistani director born in January 1980

    Resident in England

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

      IIF 477
  • Ali, Mohammed
    British consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 565, Coventry Road, Birmingham, B10 0LP, United Kingdom

      IIF 478
    • icon of address 565a, Coventry Road, Small Heath, Birmingham, B10 0PL, United Kingdom

      IIF 479
    • icon of address 565, Coventry Road, Small Heath, B10 0LP, United Kingdom

      IIF 480 IIF 481
  • Ali, Mohammed
    British snr it director born in February 1977

    Resident in United Kingdom

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

      IIF 482
  • Ali, Mohammed Shahadat
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Bevington Road, Birmingham, B6 6HT, England

      IIF 483
  • Ali, Mohammed Shahadat
    British design engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Bevington Road, Birmingham, B6 6HT, England

      IIF 484
  • Ali, Mohammed, Dr
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 485
  • Mr Amal Mohamoud Ahmed Ali
    British born in March 1985

    Resident in England

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

      IIF 486
  • Mr Md Moshahid Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 487
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 488
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 489
    • icon of address 46, Settles Street, London, E1 1JP, England

      IIF 490
    • icon of address Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 491
  • Mr Mohamed Ibrahim Ali
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Richmond Terrace, Liverpool, L6 5HU, England

      IIF 492
    • icon of address 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 493 IIF 494
    • icon of address 55, Granby Street, Liverpool, L8 2TU, United Kingdom

      IIF 495
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 496
  • Mr Mohammad Zahid Ali
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 497
    • icon of address 298-300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 498 IIF 499
  • Mr Mohammed Jahangeer Ali
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 500 IIF 501
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 502
  • Mr Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 503
    • icon of address 238, Graham Road, London, E8 1BP, United Kingdom

      IIF 504
    • icon of address 259, High Road Leytonstone, London, E11 4HH, England

      IIF 505 IIF 506
    • icon of address Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 507
    • icon of address Icon Office,no 2887, 321-323 High Road, Chad Well Heath, Romford, RM6 6AX, England

      IIF 508
  • Mr Shiraaz Mohammed Gani
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Gloucester Road, Bishopston, Bristol, BS7 8NT, United Kingdom

      IIF 509
  • Mrs Batool Mohammed Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, United Kingdom

      IIF 510
    • icon of address 175, Austin Road, Luton, LU3 1TZ, England

      IIF 511
  • Saghir, Malik Mohammed Arslan
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Woking Road, West Byfleet, KT14 6LW, England

      IIF 512
    • icon of address 39, Bentham Avenue, Woking, GU21 5LF, England

      IIF 513
  • Saghir, Malik Mohammed Arslan
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Woking Road, West Byfleet, KT14 6LW, England

      IIF 514
    • icon of address 39, Bentham Avenue, Woking, GU21 5LF, United Kingdom

      IIF 515
  • Saghir, Malik Mohammed Arslan
    British motor trade born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bentham Avenue, Woking, Surrey, GU21 5LF, United Kingdom

      IIF 516
  • Seif, Mohammed Khalid
    British it manager born in July 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 13, Plaza Mayor, Benisuera, Valencia, 46839, Spain

      IIF 517
  • Uddin, Md Jilal
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Broadway, Bexleyheath, Kent, DA6 7AU, United Kingdom

      IIF 518
    • icon of address 102 Little Green Lane, Chertsey, KT16 9QA, England

      IIF 519
    • icon of address 102 Little Green Lane, Chertsey, KT16 9QA, United Kingdom

      IIF 520
    • icon of address 9-13 Brox Road, Ottershaw, Chertsey, Surrey, KT16 0HG, United Kingdom

      IIF 521
  • Uddin, Md Jilal
    British business born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hazeldene Road, Crockford Park Road , Addlestone, KT15 2LD, England

      IIF 522
  • Al-badri, Mohammed, Dr
    Iraqi ceo born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 523
  • Al-badri, Mohammed, Dr
    Iraqi chief executive born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ingenuity Lab, University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, NG7 2TU, United Kingdom

      IIF 524
  • Al-badri, Mohammed, Dr
    Iraqi company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 525
  • Al-badri, Mohammed, Dr
    Iraqi electrical engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 526
  • Ali, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Rd, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 527
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 528
  • Ali, Mohammed
    British teacher

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 529
  • Ali, Mohammed Hussain
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Westend Street, Oldham, OL9 6DW, United Kingdom

      IIF 530
    • icon of address 58a, First Floor, Main Road, Oldham, Greater Manchester, OL9 6LR, United Kingdom

      IIF 531
  • Ali, Mohammed Hussain
    British legal advisor born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37-49, Devonshire Street North, Manchester, Lancashire, M12 6JR, United Kingdom

      IIF 532
  • Ali, Mohammed Hussain
    British legal consultant born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 533
  • Ali, Mohammed Hussain
    British paralegal born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 534
  • Ali, Mohammed Shahid
    British retail born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Ayr, KA7 1NB, Scotland

      IIF 535
    • icon of address 122, 0/2, Darnley Street, Glasgow, G41 2SX, Scotland

      IIF 536
    • icon of address 122, 0/2, Darnley Street, Glasgow, G41 2SX, United Kingdom

      IIF 537
  • Ali, Zahid, Mohammed
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21/23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 538
  • Miah, Mohammed Abul
    Bangladeshi businessman born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brady Street, London, E1 5DG, United Kingdom

      IIF 539
    • icon of address 241, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 540
    • icon of address 297, Whitechapel, London, E1 1BY, United Kingdom

      IIF 541
    • icon of address 309, Whitechapel Road, London, E1 1BY, England

      IIF 542
  • Mohammed, Ali
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 543
  • Mohammed, Ali Kadim
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 544
  • Mr Ali Kadim Mohammed
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 545
  • Mr Asad Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 546
  • Mr Fiaz Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 63, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcs, B60 3ET, England

      IIF 547
  • Mr Hassan Mohammed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 548
  • Mr Hussain Mohammed Al Najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Acton, London, W3 6NG, England

      IIF 549
  • Mr Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khawaja Mohammad Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 555
  • Mr Md Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 556
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 557
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 558
  • Mr Md Mohi Uddin
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 559
    • icon of address 173 (east), East India Dock Road, London, E14 0EA, England

      IIF 560
    • icon of address Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 561
    • icon of address Flat 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 562 IIF 563
  • Mr Md Uddin
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100c, Regent Street, Bishop Auckland, DL14 7LJ, England

      IIF 564
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 565
  • Mr Mohammed Asif
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Merlin Street, Liverpool, Merseyside, L8 8HZ, United Kingdom

      IIF 566
  • Mr Mohammed Azaan Mahmood
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 567
    • icon of address 14, Russell Street, Keighley, BD21 2JP, England

      IIF 568
    • icon of address 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 569
  • Mr Mohammed Shahid Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 162, Darnley Street, Glasgow, G41 2LL

      IIF 570
    • icon of address Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 571
    • icon of address Inferno, 46 Queen Street, Glasgow, G1 3DS, Scotland

      IIF 572
  • Saghir, Mailk Mohammad Arslan
    British documenr service born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bentham Avenue, Woking, Surrey, GU21 5LF, England

      IIF 573
  • Seif, Mohammed Khalid
    British technology born in July 1958

    Registered addresses and corresponding companies
    • icon of address 4 Brentnall Court, Chilwell, Nottingham, Nottinghamshire, NG9 5EZ

      IIF 574
  • Uddin, Md Mohi
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 575
    • icon of address 173 (east), East India Dock Road, London, E14 0EA, England

      IIF 576
    • icon of address Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 577
    • icon of address Flat 14, Gullane House, Shetland Road, London, E3 5HB, England

      IIF 578 IIF 579
  • Ali, Mohammed
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Larkhill Road, Worcester, Worcestershire, WR5 2EF, United Kingdom

      IIF 580
  • Ali, Mohammed
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Hill Side Buildings, Leeds, LS11 6AY, United Kingdom

      IIF 581
  • Ali, Mohammed
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 582
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 583
  • Ali, Mohammed
    British business man born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fielden House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 584
  • Ali, Mohammed
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 585
    • icon of address 234, Kingsway, Gatley, SK8 4PA, United Kingdom

      IIF 586
  • Ali, Mohammed
    British sales born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 587
  • Ali, Mohammed
    born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Smithville, Riddlesden, Keighley, BD21 4EX, England

      IIF 588
  • Ali, Mohammed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Horseshoe Mews, Acre Lane, London, SW2 5TH, United Kingdom

      IIF 589
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 590
  • Ali, Mohammed
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cecil Place, Mitcham, CR4 4LH, United Kingdom

      IIF 591
  • Ali, Mohammed
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, Belchers Lane, Birmingham, West Midlands, B9 5SX, United Kingdom

      IIF 592
  • Ali, Mohammed
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Austin Road, Luton, LU3 1TZ, England

      IIF 593
  • Ali, Mohammed
    British catering manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144a, London Road, Sandy, SG19 1DN, England

      IIF 594
  • Ali, Mohammed
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Robsart Street, London, SW9 0AE, United Kingdom

      IIF 595
    • icon of address 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 596
  • Ali, Mohammed
    British gas engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Austin Road, Luton, LU3 1TZ, United Kingdom

      IIF 597
  • Ali, Mohammed
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Burns Street, Burnley, Lancashire, BB12 0AJ, United Kingdom

      IIF 598
  • Ali, Mohammed
    British manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smart Autos, 32 St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 599
  • Ali, Mohammed
    British offices work born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Church Road, Hayes, UB3 2LQ, United Kingdom

      IIF 600
  • Ali, Mohammed
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Mayesbrook Road, Dagenham, Essex, RM8 2EB, England

      IIF 601 IIF 602
  • Ali, Mohammed
    British motor trade born in March 1979

    Resident in United Kingdom

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

      IIF 603
  • Ali, Mohammed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thrawl Street, London, E1 6RG, England

      IIF 604
  • Ali, Mohammed
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 605
  • Ali, Mohammed
    British business born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Windsor Street, Milton Keynes, MK2 2LN, England

      IIF 606
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Shakespeare Crescent, London, E12 6NA, England

      IIF 607
  • Ali, Mohammed
    British born in February 1986

    Resident in United Kingdom

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

      IIF 608
  • Ali, Mohammed
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Fowler Close, Leicester, LE4 0SG, England

      IIF 609
  • Ali, Mohammed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artistic Studios 411, 2 Casings Way, London, E3 2TH, United Kingdom

      IIF 610
  • Ali, Mohammed
    British courier driver born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Smith Mews, London, E14 2DP, England

      IIF 611
  • Ali, Mohammed
    British retail born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 125 Poplar High Street, London, E14 0AE, England

      IIF 612
  • Ali, Mohammed Azim
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Stretford Road, Manchester, M41 9LG, England

      IIF 613
  • Ali, Mohammed Jahangir Ahmed
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 614 IIF 615
    • icon of address S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, Wales

      IIF 616
    • icon of address T206 Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 617
    • icon of address Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 618 IIF 619
  • Ali, Mohammed Mamon
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, George Lane, London, E18 1JJ, England

      IIF 620
  • Ali, Mohammed Mamon
    British security guard born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25, Lygon House, Gosset Street, London, E27BD, United Kingdom

      IIF 621
  • Ali, Mohammed Tariq
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, United Kingdom

      IIF 622
  • Ali, Mohammed Tariq
    British civil servant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The E1, Business Centre, Nh.504 Whitechapel Road, London, E1 1DU, England

      IIF 623
  • Asif, Mohammed
    British director born in April 1976

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 19, Weatheroak Road, Sparkhill, Birmingham, West Midlands, B11 4RE, United Kingdom

      IIF 624
  • Gani, Shiraaz Mohammed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Gloucester Road, Bishopston, Bristol, BS7 8NT, United Kingdom

      IIF 625
  • Gani, Shiraaz Mohammed
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 692, Wells Road, Bristol, BS14 9HX, England

      IIF 626
    • icon of address Bristol Cardboard Recycling Project, Maggs Lane, Clay Hill, Bristol, BS5 7EW, United Kingdom

      IIF 627
  • Maher, Mohammed Ali
    British company director born in January 1981

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Zarapps Ltd, 46 Thorpe Road, Caldmore, Walsall, West Midlands, WEST MIDLANDS, United Kingdom

      IIF 628
  • Mohammed, Arif
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 629
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 630 IIF 631 IIF 632
    • icon of address 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 633 IIF 634
  • Mohammed, Arif
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 635
  • Mohammed, Arif
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 636
  • Mohammed, Asif
    British procurement director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 637
  • Mohammed, Hassan
    British financial consultant born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 638
  • Mohammed, Hassan
    British general manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 639
  • Mohammed, Maqsood Ali
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Old Station Road, Newmarket, CB8 8DN, England

      IIF 640
  • Mohammed, Maqsood Ali
    British business born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 641 IIF 642
  • Md Jilal Uddin
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hazeldene Road, Crockford Park Road , Addlestone, KT15 2LD, England

      IIF 643
  • Mr Asif Mohammed
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 644
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 645
    • icon of address 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 646
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 647 IIF 648 IIF 649
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 650
    • icon of address 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 651
    • icon of address Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 652
    • icon of address Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 653
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 654 IIF 655 IIF 656
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 658
    • icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 659 IIF 660 IIF 661
    • icon of address The Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 662
    • icon of address 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 663 IIF 664
    • icon of address 3 Hardman Street, Manchester, M3 3HF, England

      IIF 665
    • icon of address 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 666
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 667
    • icon of address 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 668
  • Mr Malik Mohammed Arslan Saghir
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Woking Road, West Byfleet, KT14 6LW, England

      IIF 669 IIF 670
    • icon of address 39, Bentham Avenue, Woking, GU21 5LF, England

      IIF 671
  • Mr Md Jilal Uddin
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Broadway, Bexleyheath, Kent, DA6 7AU, United Kingdom

      IIF 672
    • icon of address 102 Little Green Lane, Chertsey, KT16 9QA, England

      IIF 673
    • icon of address 102 Little Green Lane, Chertsey, KT16 9QA, United Kingdom

      IIF 674
    • icon of address 9-13 Brox Road, Ottershaw, Chertsey, Surrey, KT16 0HG, United Kingdom

      IIF 675
  • Mr Mohamed Al-amin Al-hadi
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Water Lane, London, E15 4NL, England

      IIF 676
  • Mr Mohammad Shahid Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 677 IIF 678
    • icon of address 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 679
    • icon of address 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 680
    • icon of address 21, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 681
    • icon of address 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 682
    • icon of address 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 683
    • icon of address 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 684 IIF 685
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 686 IIF 687
    • icon of address 46, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 688
    • icon of address 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 689
    • icon of address 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 690
    • icon of address 46, Queen Street, Glasgow, Scotland, G1 3DS, Scotland

      IIF 691
    • icon of address 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 692 IIF 693
    • icon of address 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 694
    • icon of address 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 695
    • icon of address 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 696
  • Mr Mohammed Abul Miah
    Bangladeshi born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Whitechapel Road, London, E1 1BY, England

      IIF 697
  • Mr Mohammed Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 698
  • Mr Mohammed Ali
    Bangladeshi born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Whitechapel Road, London, E1 1BY, England

      IIF 699
    • icon of address 90-96, High Street North, London, E6 2HT, England

      IIF 700
  • Mr Mohammed Arman
    Bangladeshi born in September 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Graham Road, London, E8 1BP

      IIF 701
  • Mr. Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Seif, Mohammed Khalid
    British it

    Registered addresses and corresponding companies
    • icon of address 19, Turnbury Close, Lincoln, Lincolnshire, LN6 0FE, United Kingdom

      IIF 711
  • Seif, Mohammed Khalid
    British technology

    Registered addresses and corresponding companies
    • icon of address 4 Brentnall Court, Chilwell, Nottingham, Nottinghamshire, NG9 5EZ

      IIF 712
  • Uddin, Md
    British business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 713
  • Uddin, Md
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100c, Regent Street, Bishop Auckland, DL14 7LJ, England

      IIF 714
  • Ali, Mohamed
    Indian businessman born in August 1979

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Post Box No. 29193, Dubai, Uae

      IIF 715
  • Ali, Mohammad, Dr
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 716
  • Ali, Mohammed
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 717
  • Ali, Mohammed
    British community worker born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Chester Road, Ilford, IG3 8PY, United Kingdom

      IIF 718
  • Ali, Mohammed
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Vicarage Lane, London, E6 6DG, England

      IIF 719
  • Ali, Mohammed
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Folkestone Road, London, E6 6AZ, England

      IIF 720
  • Ali, Mohammed
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 721
  • Ali, Mohammed
    British senior test engineer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Laburnum Villas, Poplar Road, Sparkhill, Birmingham, West Midlands, B11 1UJ, England

      IIF 722
  • Ali, Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 723
  • Ali, Mohammed
    British business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 724
  • Ali, Mohammed
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British estate agent born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Queensway, London, W2 3RX, England

      IIF 729
  • Ali, Mohammed
    British technology born in January 1981

    Resident in United Kingdom

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

      IIF 730
  • Ali, Mohammed
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 King Edwards Drive, Harrogate, Yorkshire, HG1 4HB, United Kingdom

      IIF 731
  • Ali, Mohammed
    British office manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Ennerdale House, 46 Ennerdale House, London, E3 4TZ, England

      IIF 732
  • Ali, Mohammed
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Dryden Road, Cobridge, Stoke-on-trent, ST6 3JH, United Kingdom

      IIF 733
  • Ali, Mohammed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Condercum Road, Newcastle Upon Tyne, NE4 9JD, United Kingdom

      IIF 734
  • Ali, Mohammed
    Indian civil engineer born in March 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 735
  • Ali, Mohammed
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 736
  • Ali, Mohammed
    British technical support born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 St Clements Court, 27 Stoneleigh Street, London, W11 4DU, United Kingdom

      IIF 737
  • Ali, Mohammed
    British rail consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, English Street, Bow, London, E3 4TA, United Kingdom

      IIF 738
  • Ali, Mohammed
    British van driver born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Icknield Drive, Northampton, NN4 9YS, United Kingdom

      IIF 739
  • Ali, Mohammed
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 740
  • Ali, Mohammed
    British director born in January 1999

    Resident in United Kingdom

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

      IIF 741
  • Ali, Mohammed Hussain

    Registered addresses and corresponding companies
    • icon of address 37-49, Devonshire Street North, Manchester, Lancashire, M12 6JR, United Kingdom

      IIF 742
    • icon of address 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 743
    • icon of address 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 744
  • Ali, Mohammed, Mr,
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Minster Way, Slough, SL3 7EU, England

      IIF 745
  • Ali, Mohammed, Mr,
    British automotive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Minster Way, Slough, SL3 7EU, United Kingdom

      IIF 746
  • Ali, Mohammed, Mr,
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Minster Way, Slough, SL3 7EU, United Kingdom

      IIF 747
  • Ali, Mohammed, Mr.
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116-118, Church Road, Hayes, UB3 2LW, England

      IIF 748
    • icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, HA5 3LW, England

      IIF 749
  • Ali, Mohammed, Mr.
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Priory Hill, Wembley, London, Greater London, HA0 2QF, England

      IIF 750
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 751
  • Basit, Mohammed Abdul
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 695, Cranbrook Road, Ilford, IG2 6SY, United Kingdom

      IIF 752
    • icon of address 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 753
  • Basit, Mohammed Abdul
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rectory Road, Manor Park, London, E12 6JA, United Kingdom

      IIF 754
  • Basit, Mohammed Abdul
    British mot tester born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Gardens, Rainham, Essex, RM13 8JS, England

      IIF 755
  • Hassan, Mohammed Haris
    British business man

    Registered addresses and corresponding companies
    • icon of address 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 756
  • Hassan, Mohammed Haris
    British businessman

    Registered addresses and corresponding companies
    • icon of address 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 757
  • Mohammed, Ali
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 758
  • Mr Maqsood Ali Mohammed
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 759 IIF 760
  • Mr Mohammad Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 761
  • Mr Mohammed Ali
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 565, Coventry Road, Birmingham, B10 0LP, United Kingdom

      IIF 762
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 763
  • Mr Mohammed Shafkat Ali
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address North Road Motor Services Ltd, Morris Terrace, Ferndale, CF43 4ST, Wales

      IIF 764 IIF 765
    • icon of address North Road, Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, CF43 4ST, United Kingdom

      IIF 766
    • icon of address 162, Darnley Street, Glasgow, G41 2LL, United Kingdom

      IIF 767
  • Mr Mohammed Sheikh Shamim Ali
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brecon Avenue, Worcester, Worcestershire, WR4 0RJ, United Kingdom

      IIF 768
  • Shahid Ali, Mohammad
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 769
  • Shahid Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohamed
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257, Broomhall Street, Sheffield, South Yorkshire, S3 7SP, United Kingdom

      IIF 774
  • Ali, Mohamed
    British business born in January 1984

    Resident in United Kingdom

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

      IIF 775
  • Ali, Mohamed
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b, Adelaide Road, Southall, UB2 5PX, United Kingdom

      IIF 776
  • Ali, Mohamed
    British consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Exeter Drive, Sheffield, S3 7UD, England

      IIF 777
  • Ali, Mohammad
    Indian director born in January 1980

    Registered addresses and corresponding companies
    • icon of address 82a Milton Avenue, Eastham, London, E6 1BL

      IIF 778
  • Ali, Mohammad
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford Chambers Business Park, New Lane, Laisterdyke, Bradford, BD4 8BX, England

      IIF 779
  • Ali, Mohammed
    Liberian director of programmes born in January 1980

    Resident in Liberia

    Registered addresses and corresponding companies
    • icon of address 21, Lasham Court, Northampton, Northamptonshire, NN3 9BD, United Kingdom

      IIF 780
  • Ali, Mohammed
    Pakistani director born in October 1990

    Resident in Pakistan

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

      IIF 781
  • Ali, Mohammed
    British director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 782
  • Ali, Mohammed
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8566, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 783
    • icon of address Office 8686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 784
  • Ali, Mohammed Ahmed
    Iraqi company director born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 785
  • Ali, Shah Mohammed
    Bangladeshi business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257, Whitechapel Road, London, E1 1DB, England

      IIF 786
  • Asif, Mohammed
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 787
  • Asif, Mohammed
    British shop manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 788
  • Bakali, Mohammed Larbi
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Scrubs Lane, London, NW10 6RA, United Kingdom

      IIF 789
  • Bakali, Mohammed Larbi
    British director born in February 1986

    Resident in United Kingdom

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

      IIF 790
  • Bakali, Mohammed Larbi
    British fast food born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Scrubs Lane, London, NW10 6RA, England

      IIF 791
  • Bakali, Mohammed Larbi
    British youth worker born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Shalfleet Drive, London, W10 6UB, United Kingdom

      IIF 792
  • Hussein, Mohammed Jabbar
    Iraqi born in June 1977

    Resident in Iraq

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

      IIF 793
  • Jama, Mohammed Abdulahi
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Stebbing House, Queensdale Crescent, London, W11 4TF, England

      IIF 794
  • Malik, Mohammed Saeeb
    British born in March 1995

    Resident in United Kingdom

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

      IIF 795
  • Malik, Mohammed Saeeb
    British company director born in March 1995

    Resident in United Kingdom

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

      IIF 796
  • Mohammed, Ali
    British born in November 2000

    Resident in England

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

      IIF 797
  • Mohammed, Mohammed Ali
    Iraqi born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gladstone Street, Swindon, SN1 2AX, England

      IIF 798
  • Mr Asif Mohammed
    British born in June 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 799
  • Mr Mohammed Abul
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 606, Romford Road, London, E12 5AF, England

      IIF 800
  • Mr Mohammed Arman
    British born in February 1982

    Resident in United Kingdom

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

      IIF 801
    • icon of address 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 802
  • Mr Mohammed Asif
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 803
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 804
  • Mr Mohammed Bakali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Scrubs Lane, London, NW10 6RA, United Kingdom

      IIF 805
  • Abul, Mohammed
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 606, Romford Road, London, E12 5AF, England

      IIF 806
  • Ali, Md
    Bangladeshi businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95a, New Road, London, E1 1HH, England

      IIF 807
  • Ali, Md Moshahid
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, New Road, London, E1 1HH, England

      IIF 808
    • icon of address 95a, New Road, London, E1 1HH, England

      IIF 809
  • Ali, Md Moshahid
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Whitechapel Road, London, E1 1JE, England

      IIF 810
    • icon of address 130, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 811
    • icon of address 130, Whitechapel Road, London, London, E1 1JE, England

      IIF 812
  • Ali, Md Moshahid
    Bangladeshi editor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95a, New Road, London, E1 1HH, England

      IIF 813
  • Ali, Md Moshahid
    Bangladeshi journalist born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Md Moshahid
    Bangladeshi managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Moahmmed
    British company director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yard, 55 Poplar High Street, London, E14 0DJ, England

      IIF 818
  • Ali, Mohammed
    Afghan company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mary Street, Sunderland, SR1 3NH, England

      IIF 819
  • Ali, Mohammed
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 820
    • icon of address 4 Stirton Street, Bradford, Stirton Street, Bradford, BD5 7NX, England

      IIF 821
  • Ali, Mohammed
    Pakistani operations director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dyce Close, Birmingham, B35 6JY, United Kingdom

      IIF 822
  • Ali, Mohammed
    Somali director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, Butterwick Drive, Leicester, LE4 0UH, England

      IIF 823
  • Asif, Mohammed
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bedwell Court, Broomfield Road, Romford, RM6 6DR, England

      IIF 824
    • icon of address 6 Bedwell House, Broomfield Road, Chadwell Heath, Romford, RM6 6DR, United Kingdom

      IIF 825
  • Asif, Mohammed
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Borrowdale Avenue, Gatley, Cheadle, SK8 4QQ, United Kingdom

      IIF 826
  • Asif, Mohammed
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 827
  • Asif, Mohammed
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 828
  • Hassan, Mohammed Arif
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Boarswell Drive, Bradford, BD3 0FA, United Kingdom

      IIF 829
  • Hazim, Mohammed Ali
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Watford Road, Wembley Middlesex, London, London, HA0 3EZ, England

      IIF 830
  • Hazim, Mohammed Ali
    British lawyer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1000, Harrow Road, Wembley, Middlesex, HA0 2QL

      IIF 831
  • Hazim, Mohammed Ali
    British legal advisor born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 832
    • icon of address 1000, Harrow Road, Wembley, Middlesex, HA0 2QL

      IIF 833
    • icon of address 127, Watford Road, Wembley, HA0 3EZ, United Kingdom

      IIF 834
  • Hazim, Mohammed Ali
    British legal conslutant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Watford Road, London, HA0 3EZ, United Kingdom

      IIF 835
  • Hazim, Mohammed Ali
    British legal excutive born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Watford Road, Wembley, Middlesex, HA0 3EZ, England

      IIF 836
  • Jalil, Mohammed
    British director born in November 1987

    Resident in United Kingdom

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

      IIF 837
  • Miah, Mohammed Abul
    British businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 838
  • Mr Md Jamil Uddin
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 839 IIF 840
    • icon of address 28, Kellock Avenue, Dunfermline, KY11 8YW, Scotland

      IIF 841
    • icon of address 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 842
    • icon of address 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 843
  • Mr Mohamed Ibrahim Ali
    Egyptian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 70, 11-17 Parker Street, Liverpool, Merseyside, L1 1DJ, England

      IIF 844
  • Mr Mohammed Ali
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 845
    • icon of address 1 Larkhill Road, Worcester, Worcestershire, WR5 2EF, United Kingdom

      IIF 846
  • Mr Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Belmont Road, Gatley, Cheadle, SK8 4AG, United Kingdom

      IIF 847
  • Mr Mohammed Ali
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, Belchers Lane, Birmingham, West Midlands, B9 5SX, United Kingdom

      IIF 848
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 849
    • icon of address 8, Cecil Place, Mitcham, CR4 4LH, United Kingdom

      IIF 850
  • Mr Mohammed Ali
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Robsart Street, London, SW9 0AE, United Kingdom

      IIF 851
    • icon of address 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 852
    • icon of address 179, Austin Road, Luton, LU3 1TZ, England

      IIF 853
    • icon of address 144a, London Road, Sandy, SG19 1DN, England

      IIF 854
  • Mr Mohammed Ali
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smart Autos, 32 St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 855
  • Mr Mohammed Ali
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Mayesbrook Road, Dagenham, Essex, RM8 2EB, England

      IIF 856
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 857
  • Mr Mohammed Ali
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 858
  • Mr Mohammed Ali
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thrawl Street, London, London, E1 6RG, United Kingdom

      IIF 859
  • Mr Mohammed Ali
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 860
    • icon of address 182-184, High Street North, Office 352c, London, E6 2JA, England

      IIF 861
    • icon of address 19, Lee High Road, London, SE13 5LD, England

      IIF 862
  • Mr Mohammed Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hayton Road, Leicester, LE5 1GS, England

      IIF 863
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 864
  • Mr Mohammed Ali
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Smith Mews, London, E14 2DP, England

      IIF 865
    • icon of address Artistic Studios 411, 2 Casings Way, London, E3 2TH, United Kingdom

      IIF 866
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gladstone Street, Swindon, SN1 2AX, England

      IIF 867
  • Mr Mohammed Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 868
  • Mr Mohammed Asif
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bedwell House, Broomfield Road, Romford, RM6 6DR, United Kingdom

      IIF 869
  • Mr Mohammed Asif
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 870
    • icon of address 61, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 871
  • Mr Mohammed Gani
    British born in October 1990

    Resident in United Kingdom

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

      IIF 872
  • Mr Mohammed Hussein
    Iraqi born in February 1984

    Resident in Iraq

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

      IIF 873
  • Mr, Mohammed Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Minster Way, Slough, SL3 7EU, England

      IIF 874
  • Ms Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Mallots View, Newton Mearns, Glasgow, G77 6FD, Scotland

      IIF 875 IIF 876
  • Obe, Mohammed Ali
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 877
  • Uddin, Md Jamil
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 878
    • icon of address 28, Kellock Avenue, Dunfermline, KY11 8YW, Scotland

      IIF 879
    • icon of address 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 880
  • Uddin, Md Jamil
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 881
  • Uddin, Md Jamil
    British manager born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 882
  • Al-najafi, Hussain Mohammed
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 883 IIF 884
    • icon of address 9 - 11 High Street, London, W3 6NG, England

      IIF 885
  • Al-najafi, Hussain Mohammed
    British business person born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 886
  • Al-najafi, Hussain Mohammed
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 887
  • Al-najafi, Hussain Mohammed
    British property investor born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 888
  • Al-najafi, Hussain Mohammed, Mr.
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Al-najafi, Hussain Mohammed, Mr.
    British businessman born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 897
  • Al-najafi, Hussain Mohammed, Mr.
    British director and company secretary born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 898
  • Ali Obe, Mohammed, Dr
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 899
  • Ali Obe, Mohammed, Dr
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 900
  • Ali, Mohamed
    Egyptian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bourne Terrace, London, W2 6PP, United Kingdom

      IIF 901
  • Ali, Mohamed Ibrahim Abdelrazek Ahmed
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 902
  • Alwani, Mohammed Sattar Abdulhameed

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

      IIF 903
  • Arman, Mohammed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, High Road Leytonstone, London, E11 4HH, England

      IIF 904
  • Arman, Mohammed
    British business born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 905
  • Arman, Mohammed
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Central Drive, Rotherham, South Yorkshire, S62 7NG, United Kingdom

      IIF 906
  • Arman, Mohammed Turaf Ali
    British web developer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 907
  • Azeez, Mohammed Hussein
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 908
  • Dr Mohammed Ali Obe
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 909
  • Gani, Mohammed
    British born in October 1990

    Resident in United Kingdom

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

      IIF 910
  • Gani, Mohammed
    British owner born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 692, Wells Road, Bristol, BS14 9HX, United Kingdom

      IIF 911
  • Khaliq, Mohammed Aftab, Dr
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 912
    • icon of address 431, Glossop Road, Sheffield, S10 2PR, United Kingdom

      IIF 913
  • Khaliq, Mohammed Aftab, Dr
    British doctor born in January 1981

    Resident in United Kingdom

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

      IIF 914
  • Mohammed, Asif
    British consultant born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 21 Riverford Road, Glasgow, G43 1RY, United Kingdom

      IIF 915
  • Mohammed, Asif
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, Lanarkshire, G46 8JU, Scotland

      IIF 916
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 917 IIF 918 IIF 919
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 920
    • icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 921 IIF 922 IIF 923
  • Mohammed, Asif
    British advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 925
  • Mohammed, Asif
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 21, Riverford Road, Glasgow, Lanarkshire, G43 1RY, Scotland

      IIF 926
  • Mohammed, Asif
    British consultant born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 927
    • icon of address 0/1, 21 Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 928
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS

      IIF 929
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 930 IIF 931 IIF 932
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 933 IIF 934
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 935 IIF 936
    • icon of address 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 937
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, United Kingdom

      IIF 938
    • icon of address 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 939 IIF 940
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 941
    • icon of address Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 942
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 943
    • icon of address The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, G3 8AZ, Scotland

      IIF 944
    • icon of address 150, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 945
    • icon of address 5, Union Street, Manchester, M12 4JD, England

      IIF 946
    • icon of address 56, Border Brook Lane, Worsley, Manchester, M28 1XJ

      IIF 947
    • icon of address 1st Floor Maxim 1, Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR, Scotland

      IIF 948
    • icon of address 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 949
  • Mohammed, Asif
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 950
    • icon of address 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 951
    • icon of address Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 952
  • Mohammed, Asif
    British finance director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 953
  • Mohammed, Asif
    British financier born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Hardman Street, Manchester, M3 3HF, England

      IIF 954
  • Mohammed, Asif
    British investor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 955
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 956
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 957 IIF 958
    • icon of address 23, Forties Crescent, Glasgow, Scotland, G46 8JS, Scotland

      IIF 959
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 960 IIF 961 IIF 962
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 971
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 972
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 973
    • icon of address 25 Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 974
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 975 IIF 976
    • icon of address 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 977
    • icon of address 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 978
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 979
    • icon of address 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 980
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 981
    • icon of address 53, Fountain Street, Manchester, M2 2AN, England

      IIF 982
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 983
    • icon of address Maxim 1, 2 Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR

      IIF 984
  • Mohammed, Asif
    British mortgage advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 985
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 986 IIF 987
    • icon of address 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 988
    • icon of address 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 989 IIF 990
  • Mohammed, Asif
    British plumber born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 991
  • Mohammed, Asif
    British property development born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 992
  • Mohammed, Asif
    British retailer born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 993 IIF 994
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 995 IIF 996
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 997
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 998
    • icon of address 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 999 IIF 1000
    • icon of address 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 1001
    • icon of address 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 1002
    • icon of address 661, Cathcart Road, Glasgow, G42 8AP, Scotland

      IIF 1003
    • icon of address 13, Wellmeadow Street, Paisley, PA1 2EF, United Kingdom

      IIF 1004
    • icon of address 13, Wellmeadow Street, Paisley, Renfrewshire, PA1 2EF, Scotland

      IIF 1005
  • Mohammed, Asif
    British sales born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 1006
  • Mohammed, Asif
    British reatiler born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2 21, Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 1007
  • Mohammed, Khalil
    British working director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, Main Street, Bothwell, Strathclyde, G71 8ER, Scotland

      IIF 1008
  • Mohammed, Ramiza
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mohammed, Ramiza
    British advisor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1011
  • Mohammed, Ramiza
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite1.2, Kirkill House (building 1), Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 1012
  • Mohammed, Ramiza
    British investor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 1013
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU

      IIF 1014
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1015
  • Mohammed, Ramiza
    British solicitor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 1016
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 1017
    • icon of address 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1018
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1019 IIF 1020 IIF 1021
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 1022
  • Mohammed, Shahid
    British working director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Muirkirk Drive, Glasgow, Scotland, G13 1BZ

      IIF 1023
  • Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 1024
  • Mohammed Alterawi
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammed Amer
    Iraqi born in April 1993

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 13036123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1027
  • Mr Mohamed Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 1028
  • Mr Mohammed Abdul Basit
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 695, Cranbrook Road, Ilford, IG2 6SY, United Kingdom

      IIF 1029
    • icon of address 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 1030
  • Mr Mohammed Ali
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 1031
  • Mr Mohammed Ali
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Laburnum Villas, Poplar Road, Sparkhill, Birmingham, West Midlands, B11 1UJ

      IIF 1032
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 1033
    • icon of address 35, Vicarage Lane, London, E6 6DG, England

      IIF 1034
    • icon of address Unit D, 49 Caroline Street, London, E1 0JG, England

      IIF 1035
  • Mr Mohammed Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 King Edwards Drive, Harrogate, Yorkshire, HG1 4HB, United Kingdom

      IIF 1040
  • Mr Mohammed Ali
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, English Street, London, E3 4TA, England

      IIF 1041
  • Mr Mohammed Ali
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 1042
    • icon of address 9, Dryden Road, Cobridge, Stoke-on-trent, ST6 3JH, United Kingdom

      IIF 1043
  • Mr Mohammed Ali
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Condercum Road, Newcastle Upon Tyne, NE4 9JD, United Kingdom

      IIF 1044
  • Mr Mohammed Ali
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 1045
  • Mr Mohammed Ali
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Icknield Drive, Northampton, NN4 9YS, United Kingdom

      IIF 1046
  • Mr Mohammed Ali
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 1047
  • Mr Mohammed Ali
    British born in January 1999

    Resident in United Kingdom

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

      IIF 1048
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 1049
  • Mr Mohammed Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
  • Mr Mohammed Jalil
    British born in November 1987

    Resident in United Kingdom

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

      IIF 1052
  • Mr. Mohammed Ali
    British born in January 1981

    Resident in United Kingdom

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

      IIF 1053
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1054
    • icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, HA5 3LW, England

      IIF 1055
    • icon of address 786, Harrow Road, Wembley, Middlesex, HA0 3EL, England

      IIF 1056
  • Mrs Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 1057
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 1058
    • icon of address 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 1059
  • Uddin, Mohammed
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1060
  • Alabdi, Mohammed
    Iraqi director born in November 1958

    Resident in Iraq

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

      IIF 1061
  • Ali, Ali Mohammed
    Iraqi company director born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1062
  • Ali, Fiaz Mohammed
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 1063
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1064
  • Ali, Fiaz Mohammed
    British computer engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Quail Park Drive, Kidderminster, Worcs, DY10 4HF, England

      IIF 1065
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 1066
    • icon of address Unit 63 Basepoint Bus. Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 1067 IIF 1068
    • icon of address Unit 63 Basepoint Bus.centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 1069
    • icon of address Unit 63 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 1070
  • Ali, Fiaz Mohammed
    British it engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178b, Austin Road, Bromsgrove, Worcestershire, B60 3NS, England

      IIF 1071
  • Ali, Mohammed, Dr

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Drive, Bradford, BD9 4DL, England

      IIF 1072
  • Ali, Obe, Mohammed, Dr
    British ceo born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS, United Kingdom

      IIF 1073
  • Alterawi, Mohammed
    British born in December 1978

    Resident in United Kingdom

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

      IIF 1074
  • Alterawi, Mohammed
    British business man born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Azeez, Mohammed
    Iraqi corporate chairman born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
  • Chohan, Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Valentine Road, Birmingham, B14 7AJ, United Kingdom

      IIF 1079
    • icon of address 63 Valentine Road, Kings Heath, Birmingham, B14 7AJ

      IIF 1080
    • icon of address 82, Brearley St, Birmingham, B19 3NR, United Kingdom

      IIF 1081
  • Dr Mohammad Ali
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 1082
  • Hassan, Mohammed Haris
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Manchester Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9BL, England

      IIF 1083
    • icon of address 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 1084
  • Hassan, Mohammed Haris
    British business man born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 1085
  • Hassan, Mohammed Haris
    British business person born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Stockport Road, Hyde, SK14 5RF, United Kingdom

      IIF 1086
  • Hassan, Mohammed Haris
    British businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 1087
    • icon of address 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 1088 IIF 1089 IIF 1090
    • icon of address 11, Parsonage Street, Hyde, SK14 1DP, England

      IIF 1091
    • icon of address 11, Parsonage Street, Hyde, SK14 1DP, United Kingdom

      IIF 1092
  • Hassan, Mohammed Haris
    British restaurant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Manchester Road, Mossley, Lancashire, OL59BL, England

      IIF 1093
  • Hussein, Mohammed Awad
    Iraqi born in July 1956

    Resident in Iraq

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

      IIF 1094
  • Hussein, Mohammed Salih
    Iraqi company director born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 1095
  • Ismail, Mohammed
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Borg El-geesh, Shalaby Square, Shalaby, El Minya, El Minya, 61111, Egypt

      IIF 1096
    • icon of address 8369 Nw 66, St #9598, Miami, Florida, 33195-2697, Usa

      IIF 1097
  • Khaliq, Mohammed Aftab, Dr

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

      IIF 1098
  • Maher, Mohammed
    British lecturer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 1099
  • Mohamed Ali, Mohamed Ahmed
    Sudanese born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 -65, Camden High Street, London, NW1 7JL, England

      IIF 1100
  • Mr Mohamed Ali
    British born in January 1984

    Resident in United Kingdom

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

      IIF 1101
    • icon of address 257, Broomhall Street, Sheffield, S3 7SP, United Kingdom

      IIF 1102
  • Mr Mohammad Ali
    British born in May 1991

    Resident in United Kingdom

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

      IIF 1103
  • Mr Mohammed Alabdi
    Iraqi born in November 1958

    Resident in Iraq

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

      IIF 1104
  • Mr Mohammed Ali Chohan
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Valentine Road, Birmingham, B14 7AJ, United Kingdom

      IIF 1105
    • icon of address 63 Valentine Road, Kings Heath, Birmingham, B14 7AJ

      IIF 1106
  • Mr Mohammed Azim Ali
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Stretford Road, Manchester, M41 9LG, England

      IIF 1107
  • Mr Mohammed Mahmood
    Iraqi born in February 2000

    Resident in Iraq

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

      IIF 1108
  • Mr Mohammed Rafakat Ali
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 1109
  • Renas Mohammed Hussein
    Iraqi born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 1110
  • Uddin, Md Eklas
    Bangladeshi born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 1111
  • Uddin, Md Eklas
    Bangladeshi businessman born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 1112
  • Uddin, Md Eklas
    Bangladeshi director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 1113
  • Al-saedi, Mohammed
    Iraqi business person born in January 1965

    Resident in Iraq

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

      IIF 1114
  • Alabi, Mihammed Babatunde Bello
    British none born in December 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 114-116, Newmarket Road, Cambridge, Cambridgeshire, CB5 8HE

      IIF 1115
  • Alasadi, Mohamed Hussein Qader Mohamed

    Registered addresses and corresponding companies
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • icon of address 21-23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 1118
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1119
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • icon of address 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 1120
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1121
    • icon of address 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 1122
    • icon of address 189, Cannon Street Road, London, E1 2LX, England

      IIF 1123
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1124 IIF 1125
    • icon of address 21, De Bohun Avenue, London, N14 4PU, United Kingdom

      IIF 1126
    • icon of address 35, Vicarage Lane, London, E6 6DG, England

      IIF 1127
    • icon of address Flat 25, Lygon House, Gosset Street, London, E27BD, United Kingdom

      IIF 1128
    • icon of address 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 1129
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1130
    • icon of address 26, Spackmans Way, Slough, SL1 2SA, England

      IIF 1131
  • Ali, Mohammed Ismail
    Syrian born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Rylands Street, Warrington, Cheshire, WA1 1EJ, United Kingdom

      IIF 1132
  • Ali, Mohammed Ismail
    Syrian director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, High Street, Golborne, Warrington, Cheshire, WA3 3BU, United Kingdom

      IIF 1133
  • Alterawi, Mohamed
    British business man born in December 1978

    Resident in United Kingdom

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

      IIF 1134
  • Alterawi, Mohammed Tawfik, Dr.
    British business man born in December 1978

    Resident in United Kingdom

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

      IIF 1135
  • Alterawi, Mohammed Tawfik, Dr.
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1136
  • Alterawi, Mohammed Tawfik, Dr.
    British director born in December 1978

    Resident in United Kingdom

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

      IIF 1137
  • Alterawi, Mohammed, Dr.
    British born in October 1978

    Resident in United Kingdom

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

      IIF 1138
  • Alterawi, Mohammed, Dr.
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 1139
  • Arman, Mohammed
    Bangladeshi none born in February 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 238, Graham Road, London, E8 1BP

      IIF 1140
  • Balak, Mohammed Omer Hussein
    Iraqi born in January 1991

    Resident in Iraq

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

      IIF 1141
  • Balak, Mohammed Omer Hussein
    Iraqi company director born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1142
  • Hassan, Mohammed
    British businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137-141, Chorley New Road, Horwich, Bolton, BL6 5QF, England

      IIF 1143
  • Hassan, Mohammed Haris

    Registered addresses and corresponding companies
    • icon of address 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 1144
  • Hussain, Mohammed Ali
    British vechile mechanic born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Featherstall Road North, Oldham, Lancashire, OL1 2NH, United Kingdom

      IIF 1145
  • Hussain, Mohammed Ali
    British consultant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Featherstall Road North, Oldham, OL8 6QB, England

      IIF 1146
  • Hussain, Mohammed Ali
    British head of sales born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Featherstall Road North, Oldham, OL9 6QB, England

      IIF 1147
  • Hussein, Mohammed
    Iraqi ceo born in February 1984

    Resident in Iraq

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

      IIF 1148
  • Lami, Mohamed
    Algerian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Henley House, Friern Park, London, N12 9UE, England

      IIF 1149
  • Merzah, Mohammed Mahmood
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 1150
  • Mohammed Ali
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1151
  • Mohammed Ali
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8566, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1152
    • icon of address Office 8686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1153
  • Mohammed Hussain
    Iraqi born in January 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP, England

      IIF 1154
  • Mr Ali Mohammed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Marys Square, Newmarket, CB8 0HZ, England

      IIF 1155
    • icon of address 16, St Marys Square, Newmarket, CB8 0HZ, United Kingdom

      IIF 1156
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 1157
    • icon of address 24, Rowley Drive, Newmarket, CB8 0NH, England

      IIF 1158
    • icon of address 5, Harwood Terrace, Wellington Street, Newmarket, Suffolk, CB8 0HX, England

      IIF 1159
    • icon of address 5, Wellington Street, Newmarket, CB8 0HX, England

      IIF 1160
  • Mr Ali Mohammed
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Harringay Road, Birmingham, B44 0UA, United Kingdom

      IIF 1161
  • Mr Ali Mohammed Ali
    Iraqi born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1162
  • Mr Fiaz Mohammed Ali
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 1163
    • icon of address Unit 63 Basepoint Bus.centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 1164
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1165
  • Mr Md Mohi Uddin
    Bangladeshi born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 312, Miller House, 4 Beaufort Gardens, London, E1 3FA, England

      IIF 1166
  • Mr Mohammed Hamim Ali
    British born in September 1995

    Resident in United Kingdom

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

      IIF 1167
  • Mr Mohammed Larbi Bakali
    British born in February 1986

    Resident in United Kingdom

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

      IIF 1168
  • Mr Mohammed Saeeb Malik
    British born in March 1995

    Resident in United Kingdom

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

      IIF 1169
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1170
  • Mr Mohammed Shahadat Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Bevington Road, Birmingham, B6 6HT

      IIF 1171
    • icon of address 209, Bevington Road, Birmingham, West Midlands, B6 6HT, England

      IIF 1172
  • Shuhaib, Mohammed Hussein
    Iraqi company director born in April 1992

    Resident in Iraq

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

      IIF 1173
  • Uddin, Md Jamal
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Sylhet Coffee House, Fulbourne Street, London, E1 5AA, United Kingdom

      IIF 1174
    • icon of address Flat 16 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 1175
    • icon of address Sylhet Coffee House, Fulbourne Street, London, E1 5AA, England

      IIF 1176
  • Uddin, Md Jamal
    Bangladeshi born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Maples Place, London, E1 2EE, England

      IIF 1177
  • Uddin, Md Jamal
    Bangladeshi building contractor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, O'leary Square, London, E1 3AR, England

      IIF 1178
  • Uddin, Md Jamal
    Bangladeshi director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, O'leary Square, London, E1 3AR, England

      IIF 1179
  • Uddin, Md Mohi
    Bangladeshi director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 312, Miller House, 4 Beaufort Gardens, London, E1 3FA, England

      IIF 1180
  • Al Umairi, Mohammed Khalifa Hamran

    Registered addresses and corresponding companies
    • icon of address Oman, Muscat, Muscat, Oman, 132, Oman

      IIF 1181
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 1182
  • Albarki, Mohammed Abdulhussein Raham

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

      IIF 1183
  • Ali, Amal Mohamoud Ahmed
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Amal Mohamoud Ahmed
    British litigation paralegal born in March 1985

    Resident in United Kingdom

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

      IIF 1186
  • Ali, Mohamed

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

      IIF 1187
    • icon of address 265, Uxbridge Road, London, W12 9DS, England

      IIF 1188
    • icon of address 257, Broomhall Street, Sheffield, South Yorkshire, S3 7SP, United Kingdom

      IIF 1189
    • icon of address 16b, Adelaide Road, Southall, UB2 5PX, United Kingdom

      IIF 1190
  • Ali, Mohammed
    British independent consultant born in August 1978

    Resident in United Arab Emirates

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

      IIF 1191
  • Husain, Mohammed
    Iraqi it professional born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 1192
  • Husain, Mohammed
    Iraqi director born in January 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 1193
  • Ismail, Mohamad
    Egyptian company director born in July 1983

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 6600, Ne 78th Ct. B4, Portland, Oregon, 97218, Usa

      IIF 1194
  • Miah, Mohammed Abul

    Registered addresses and corresponding companies
    • icon of address 309, Whitechapel Road, London, E1 1BY, England

      IIF 1195
  • Mohammed Ali Rubie
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 1196
  • Mr Ade Mohammed
    British born in March 1985

    Resident in United Kingdom

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

      IIF 1197
  • Mr Ahmed Mohammed Mohsin
    Iraqi born in September 1993

    Resident in Iraq

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

      IIF 1198
  • Mr Arif Mohammed
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Asif Mohammed
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 1201
  • Mr Ibrahim Mohammed Salah
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Hylton Road, Sunderland, SR4 7XT, United Kingdom

      IIF 1202
    • icon of address 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 1203 IIF 1204
  • Mr Md Jamal Uddin
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Sylhet Coffee House, Fulbourne Street, London, E1 5AA, United Kingdom

      IIF 1205
    • icon of address Flat 16 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 1206
    • icon of address Sylhet Coffee House, Fulbourne Street, London, E1 5AA, England

      IIF 1207
  • Mr Md Jamal Uddin
    Bangladeshi born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Maples Place, London, E1 2EE, England

      IIF 1208
    • icon of address 55, O'leary Square, London, E1 3AR, England

      IIF 1209
  • Mr Mohammed Abdulahi Jama
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Stebbing House, Queensdale Crescent, London, W11 4TF, England

      IIF 1210
  • Mr Mohammed Ahmed Ismael
    Iraqi born in September 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 243, Makhmor Street, Erbil, 44001, Iraq

      IIF 1211
  • Mr Mohammed Al - Khafaji
    Iraqi born in January 1995

    Resident in Iraq

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

      IIF 1212
  • Mr Mohammed Al-maliki
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 1213
  • Mr Mohammed Ali
    Afghan born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mary Street, Sunderland, SR1 3NH, England

      IIF 1214
  • Mr Mohammed Haris Hassan
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 1215
  • Mr Mohammed Haris Hassan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Stockport Road, Hyde, SK14 5RF, United Kingdom

      IIF 1216
  • Mr Mohammed Hussain Ali
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Westend Street, Oldham, OL9 6DW, United Kingdom

      IIF 1217
    • icon of address 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 1218
    • icon of address 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 1219
    • icon of address 58a, First Floor, Main Road, Oldham, Greater Manchester, OL9 6LR, United Kingdom

      IIF 1220
  • Mr Mohammed Hussein Ali
    Iraqi born in July 2001

    Resident in Iraq

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

      IIF 1221
  • Mr Mohammed Moklis Ali
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Settles Street, London, E1 1JP, England

      IIF 1222
    • icon of address Flat 124-126, Whitechapel Road, London, E1 1JE, England

      IIF 1223
  • Mr. Hussain Mohammed Al-najafi
    British born in April 1993

    Registered addresses and corresponding companies
    • icon of address 11 High Street, 11 High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1224
  • Ms Ramiza Mohammed
    Scottish born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite1.2, Kirkill House (building 1), Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 1225
  • Al-maliki, Mohammed
    Iraqi director born in November 2001

    Resident in Iraq

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

      IIF 1226
  • Al-saadi, Mohammed Ahmed Jasim
    Iraqi born in October 1993

    Resident in Iraq

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

      IIF 1227
  • Ali, Md Moshahid

    Registered addresses and corresponding companies
    • icon of address 130, Whitechapel Road, London, E1 1JE, England

      IIF 1228
  • Ali, Mohammed
    Indian director born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 151 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 1229
  • Asif, Mohammed

    Registered addresses and corresponding companies
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 1230
    • icon of address 6 Bedwell House, Broomfield Road, Chadwell Heath, Romford, RM6 6DR, United Kingdom

      IIF 1231
    • icon of address 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 1232
  • Alaa Mohammed Hussein Al-khashlook
    Iraqi born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 1233
  • Behadili, Mohammed Resen Allawi
    Iraqi born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 1234 IIF 1235
  • Dr Mohammed Aftab Khaliq
    British born in January 1981

    Resident in United Kingdom

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

      IIF 1236
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1237
    • icon of address 431, Glossop Road, Sheffield, S10 2PR

      IIF 1238
  • Hussain, Mohammed
    Iraqi it professional born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 1239
  • Jamou, Mohammed Ali
    Syrian barber born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Portobello High Street, Edinburgh, Edinburgh, United Kingdom, EH15 1AH, United Kingdom

      IIF 1240
  • Mahmood, Mohammed
    Iraqi photographer born in February 2000

    Resident in Iraq

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

      IIF 1241
  • Mohammed, Ramiza
    Scottish solicitor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Glasgow, G46 8JU

      IIF 1242
    • icon of address 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 1243
  • Mr Hassan Mohammed
    British born in January 1993

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 1244
  • Mr Mohammad Hossain
    Australian born in April 1978

    Resident in Australia

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

      IIF 1245
  • Mr Mohammed Ahmed Ali
    Iraqi born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1246
  • Mr Mohammed Ali
    Somali born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, Butterwick Drive, Leicester, LE4 0UH, England

      IIF 1247
  • Mr Mohammed Jabbar Hussein
    Iraqi born in June 1977

    Resident in Iraq

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

      IIF 1248
  • Mr Mohammed Jahangir Ahmed Ali
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 1249 IIF 1250
    • icon of address S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, Wales

      IIF 1251
    • icon of address T206 Titan House, Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1252
    • icon of address T206 Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1253
    • icon of address Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1254 IIF 1255
  • Mr Mohammed Salih Hussein
    Iraqi born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 1256
  • Mr Mohamoud Ahmed Ali
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Wise Road, London, E15 2TG, England

      IIF 1257
  • Mr Sarbast Mohammed Amin Hussain
    British born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr. Ismail Mohammed
    Indian born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Cornhill Terrace, Aberdeen, AB16 5EW

      IIF 1260
  • Rubie, Mohammed Ali

    Registered addresses and corresponding companies
    • icon of address 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 1261
  • Uddin, Md Eklas
    British business person born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 1262
  • Al Umairi, Mohammed Khalifa Hamran
    Omani coo born in May 1991

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Oman, Muscat, Muscat, Oman, 132, Oman

      IIF 1263
  • Al-iraqi, Mohammed Basil Mahmood
    Iraqi born in February 1989

    Resident in Iraq

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

      IIF 1264
  • Al-khafaji, Mohammed Ahmed Salman
    Iraqi ceo born in January 1992

    Resident in Iraq

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

      IIF 1265
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 1266
  • Al-musawi, Mohammed Jasim Abdulsahib

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

      IIF 1267
  • Alabi, Mohammed Babatunde Bello
    British legal advisor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 640, Newmarket Road, Cambridge, Cambridgeshire, CB5 8RS, England

      IIF 1268
  • Alfarjawi, Ahmed Abed, Dr
    Iraqi pharmacist born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 1269
  • Ali, Amal Mohamoud Ahmed

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

      IIF 1270
  • Ali, Asad
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 290, Elgin Avenue, London, W9 1JS, England

      IIF 1271
  • Ali, Asad
    Pakistani investment banking born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 1272
  • Ahmed Abed Mohammed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 1273
  • Dr. Mohammed Tawfik Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 1274 IIF 1275
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1276
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1277
  • Hussain, Sarbast
    British

    Registered addresses and corresponding companies
    • icon of address 17 Thorpe Avenue, Tonbridge, Kent, TN10 4PW

      IIF 1278
  • Hussain, Sarbast Mohammed Amin
    British born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, Caegwyn Road, Cardiff, CF14 1TB, Wales

      IIF 1279
  • Hussain, Sarbast Mohammed Amin
    British director born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Clos Dol Heulog, Pontprennau, Cardiff, Cardiff, CF23 8AT, United Kingdom

      IIF 1280
  • Hussein Ali, Mohammed
    Iraqi director born in July 2001

    Resident in Iraq

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

      IIF 1281
  • Mohammed, Arif
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT

      IIF 1282
  • Mohammed, Asif
    British

    Registered addresses and corresponding companies
  • Mohammed, Asif
    born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mohammed, Hassan
    British shop manager born in January 1993

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 1293
  • Mohammed, Ramiza
    born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 1294
  • Mohammed Husain
    Iraqi born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 1295
  • Mr Mohammed Ali Jamou
    Syrian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Portobello High Street, Edinburgh, Edinburgh, United Kingdom, EH15 1AH, United Kingdom

      IIF 1296
  • Mr Mohammed Hussein Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 1297
  • Mr Mohammed Hussein Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 5491, Imam Ali District, Main St, 2nd Branch, Karbala, Iraq Region, 56001, Iraq

      IIF 1298
  • Mr Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 1299
  • Al - Khafaji, Mohammed
    Iraqi director born in January 1995

    Resident in Iraq

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

      IIF 1300
  • Al-maliki, Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 1301
  • Ali, Mohammed
    Bangladeshi business person born in January 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 29, Burnside, St. Albans, AL1 5RS, England

      IIF 1302
  • Ahmed Abed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 1303
  • Hussein, Rakan Mohammed Ameen
    Iraqi director born in August 1977

    Resident in Iraq

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

      IIF 1304
  • Maher, Mohammed

    Registered addresses and corresponding companies
    • icon of address 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 1305
  • Miah, Mohammed Abul
    Bangladeshi businessman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Atlantic House, Harford Street, London, E1 4RZ

      IIF 1306
  • Mohammed, Ali Kadim
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, London, W3 6NG, United Kingdom

      IIF 1307
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1308
    • icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 1309
    • icon of address 11, Church Lane, Uxbridge, Middlesex, UB8 2XD, United Kingdom

      IIF 1310
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 1311 IIF 1312
  • Mohammed, Ali Kadim
    British businessman born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1313
  • Mohammed, Ali Kadim
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Church Lane, Uxbridge, UB8 2XD, England

      IIF 1314
  • Mohammed, Maqsood Ali
    British

    Registered addresses and corresponding companies
    • icon of address 138, St. Stephen's Road, London, E6 1AT, United Kingdom

      IIF 1315
  • Mohammed, Mohammed Ali
    Iraqi born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 1316
  • Mohsin, Ahmed Mohammed
    Iraqi director born in September 1993

    Resident in Iraq

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

      IIF 1317
  • Mohammed Hussain
    Iraqi born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 1318
  • Mr Ali Kadim Mohammed
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, United Kingdom

      IIF 1319
    • icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 1320
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 1321 IIF 1322
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, United Kingdom

      IIF 1323
    • icon of address 8a Pop In Commercial Centre, South Way, Wembely, HA9 0HF

      IIF 1324
  • Mr Hassan Mohammed
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1325
  • Mr Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 - 11, High Street, London, W3 6NG

      IIF 1326
  • Mr Khawaja Mohammad Ali
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakroyd Terrace, Bradford, BD8 7AE, England

      IIF 1327
  • Mr Md Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 1328
  • Mr Md Eklas Uddin
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 1329
  • Mr Md Uddin
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1330
  • Mr Mohamed Ali
    Egyptian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bourne Terrace, London, W2 6PP, United Kingdom

      IIF 1331
  • Mr Mohammed Ali
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dyce Close, Birmingham, B35 6JY, United Kingdom

      IIF 1332
    • icon of address 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 1333
    • icon of address Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 1334
  • Mr Mohammed Ali
    British born in August 1978

    Resident in United Arab Emirates

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

      IIF 1335
  • Mr Mohammed Mahmood Merzah
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 1336
  • Mr Rakan Mohammed Ameen Hussein
    Iraqi born in August 1977

    Resident in Iraq

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

      IIF 1337
  • Omer Mohammed Ahmed Alsobaihi
    Iraqi born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1338
  • Salah, Ibrahim Mohammed
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 1339
  • Salah, Ibrahim Mohammed
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 1340
  • Salah, Ibrahim Mohammed
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Hylton Road, Sunderland, SR4 7XT, United Kingdom

      IIF 1341
  • Uddin, Md Jamil
    Bangladesh restaurantour born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Hospital Hill, Dunfermline, Fife, KY11 3AT, Scotland

      IIF 1342
  • Al-hadi, Mohamed Al-amin Mohamed
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 326, High Road, Ilford, Essex, IG1 1QP, United Kingdom

      IIF 1343
    • icon of address 78, Green Lane, Ilford, Essex, IG1 1YH

      IIF 1344
  • Al-hadi, Mohamed Al-amin Mohamed
    British independent consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Green Lane, Ilford, Essex, IG1 1YH

      IIF 1345
  • Al-hadi, Mohamed Al-amin Mohamed
    British researcher born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heenan Cardinal Centre, Room 2, 326 High Road, Ilford, Essex, IG1 1QP, England

      IIF 1346
    • icon of address Mohamed Al-hadi, 78 Green Lane, Ilford, Essex, IG1 1YH, England

      IIF 1347
  • Al-saeedi, Hani Mohammed Hussein
    Iraqi director born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 1348
  • Alhussein, Hussein
    Iraqi born in May 1998

    Resident in Iraq

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

      IIF 1349
  • Ali, Amal

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

      IIF 1350
  • Almaqdami, Hussein Mohammed Shugaa
    Iraqi director born in August 1998

    Resident in Iraq

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

      IIF 1351
  • Almawashee, Mohammed Bayan Kadhim
    Iraqi skincare born in July 1997

    Resident in Iraq

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

      IIF 1352
  • Alsobaihi, Omer Mohammed Ahmed
    Iraqi director born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1353
  • Hassan, Mohammed

    Registered addresses and corresponding companies
    • icon of address Unit 5, Manchester Road, Mossley, Lancashire, OL59BL, England

      IIF 1354
  • Hossain, Mohammad
    Australian self employed born in April 1978

    Resident in Australia

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

      IIF 1355
  • Hussein Hussein, Mohammed Jumaah
    Iraqi businessman born in August 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House No 6, Lane 21, Area 327, Urr Neibourhood, Baghdad, Iraq

      IIF 1356
  • Mohammed, Ade
    British construction procurement manager born in March 1985

    Resident in United Kingdom

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

      IIF 1357
  • Mohammed, Ali
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Marys Square, Newmarket, CB8 0HZ, England

      IIF 1358
    • icon of address 16, St Marys Square, Newmarket, CB8 0HZ, United Kingdom

      IIF 1359
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 1360
    • icon of address 24, Rowley Drive, Newmarket, CB8 0NH, England

      IIF 1361
    • icon of address 24, Rowley Drive, Newmarket, CB8 0NH, United Kingdom

      IIF 1362 IIF 1363 IIF 1364
  • Mohammed, Ali
    Indian director born in February 1980

    Registered addresses and corresponding companies
    • icon of address 138, St. Stephen's Road, London, E6 1AT, United Kingdom

      IIF 1365
  • Mohammed, Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Harringay Road, Birmingham, B44 0UA, United Kingdom

      IIF 1366
  • Mohammed, Arif
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT

      IIF 1367
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, England

      IIF 1368
  • Mohammed, Arif
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 1369 IIF 1370
    • icon of address 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT, United Kingdom

      IIF 1371
  • Mohammed, Asif
    British advisor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 1372
  • Mohammed, Ismail, Mr.
    Indian it consultant born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Cornhill Terrace, Aberdeen, AB16 5EW, Scotland

      IIF 1373
  • Mohammed, Maqsood Ali
    British business born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Harwood Terrace, Wellington Street, Newmarket, CB8 0HX, England

      IIF 1374
  • Mohammed, Maqsood Ali
    British manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, CB8 0HX, United Kingdom

      IIF 1375
  • Miss Amal Mohamoud Ahmed Ali
    British born in March 1985

    Resident in United Kingdom

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

      IIF 1376
  • Mohammed Nazhad Hussein
    Iraqi born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1377
  • Mr Amir Mohamed
    Sudanese born in January 1984

    Resident in Saudi Arabia

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

      IIF 1378
  • Mr Malik Mohammed Arslan Saghir
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Bentham Avenue, Woking, GU21 5LF, United Kingdom

      IIF 1379
  • Mr Mohamed Lami
    Algerian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 White Lion Street, London, N1 9PP, England

      IIF 1380
  • Mr Mohammed Omer Hussein Balak
    Iraqi born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1381
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 1382
  • Uddin, Md
    British businessman born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1383
  • Al Rammahi, Mundher Mohammed Hassan

    Registered addresses and corresponding companies
    • icon of address 14902416 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1384
  • Al-bayat, Hussein Mahdi Mohammed

    Registered addresses and corresponding companies
    • icon of address 111, Pelham Avenue, Grimsby, North East Lincolnshire, DN33 3NG

      IIF 1385
  • Al-musawi, Mohammed Jasim Abdulsahib
    Iraqi director born in February 1991

    Resident in Iraq

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

      IIF 1386
  • Alabdli, Ahmed Mohammed Adil
    Iraqi director born in November 2000

    Resident in Iraq

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

      IIF 1387
  • Ali, Md

    Registered addresses and corresponding companies
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 1388
  • Ali, Md Moshahid
    Bangladeshi businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95a, New Road, London, E1 1HH, England

      IIF 1389
  • Ali, Md Moshahid
    Bangladeshi company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Whitechapel Road, London, E1 1JE, England

      IIF 1390
  • Alswaidan, Mohammed
    Saudi Arabian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, United Kingdom

      IIF 1391
    • icon of address C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 1392
  • Alwani, Mohammed Sattar Abdulhameed
    Iraqi born in May 1993

    Resident in Iraq

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

      IIF 1393
  • Asad, Ali
    Pakistani coo born in March 1983

    Resident in Pakistan

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

      IIF 1394
  • Hossain, Mohammad

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

      IIF 1395
  • Hussain, Sarbast
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clos Dol Heulog, Pontprennau, Cardiff, CF23 8AT, Wales

      IIF 1396
  • Hussain, Sarbast
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Caegwyn Road, Cardiff, CF14 1TB, United Kingdom

      IIF 1397
  • Hussein, Mohammed

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

      IIF 1398
  • Hussein, Weam Mohammed Ali Hussein
    Iraqi director born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 1399
  • Hani Mohammed Hussein Al-saeedi
    Iraqi born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 1400
  • Ismail, Mohamad

    Registered addresses and corresponding companies
    • icon of address 6600, Ne 78th Ct. B4, Portland, Oregon, 97218, Usa

      IIF 1401
  • Mohamed, Ibrahim Ali
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 126 Sheil Road, Liverpool, L6 7UA, United Kingdom

      IIF 1402
  • Mohammed, Ali
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Sherrard Road, Forestgate, London, E7 8DN, United Kingdom

      IIF 1403
  • Mohammed, Ali Moklis
    British journalist born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 124-126, Whitechapel Road, London, E1 1JE, England

      IIF 1404
  • Mohammed, Khalil
    British accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Welbeck Road, Hyde, SK14 5PN, England

      IIF 1405
  • Mohammed, Mahmood Mohammed Ali Zekr, Mr.
    Iraqi born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1406
  • Mohammed, Ramiza
    Scottish

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Glasgow, G46 8JU

      IIF 1407
  • Mr Ahmed Mohammed Adil Alabdli
    Iraqi born in November 2000

    Resident in Iraq

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

      IIF 1408
  • Mr Ali Asad
    Pakistani born in March 1983

    Resident in Pakistan

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

      IIF 1409
  • Mr Maqsood Ali Mohammed
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Harwood Terrace, Wellington Street, Newmarket, CB8 0HX, United Kingdom

      IIF 1410
  • Mr Mohamed Ibrahim Abdelrazek Ahmed Ali
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 1411
  • Mr Mundher Mohammed Hassan Al Rammahi
    Iraqi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14902416 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1412
  • Mr Yousif Mohammed Hussein
    Iraqi born in November 2004

    Resident in Iraq

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

      IIF 1413
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi company director born in April 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 1414
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1415
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi freelancer born in April 1992

    Resident in Iraq

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

      IIF 1416
  • Uddin, Md Eklas

    Registered addresses and corresponding companies
    • icon of address 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 1417
  • Weam Mohammed Ali Hussein Hussein
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 1418
  • Al-khashlook, Alaa Mohammed Hussein

    Registered addresses and corresponding companies
    • icon of address 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 1419
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 1420
  • Albarki, Mohammed Abdulhussein Raham
    Iraqi director born in January 2000

    Resident in Iraq

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

      IIF 1421
  • Alfarjawi, Ahmed Abed Mohammed

    Registered addresses and corresponding companies
    • icon of address House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 1422
  • Alterawi, Tawfik, Mr.
    British director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Velour Close, Manchester, M3 6AP, United Kingdom

      IIF 1423
  • Dr Mohammed Ali
    Indian born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Banner & Associates Ltd, Banner House, Harrow, HA1 1JR, England

      IIF 1424
  • Hussein, Renas Mohammed
    Iraqi lawyer born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 1425
  • Hussein Alhussein
    Iraqi born in May 1998

    Resident in Iraq

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

      IIF 1426
  • Mohammed, Hassan

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1427
    • icon of address 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 1428
  • Mohammed, Mustafa Adel
    Iraqi company director born in August 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 1429
  • Mr Mohammed Ahmed Ismael Ismael
    Iraqi born in December 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 425, Hiwa City Zone. E Number Home 425, Erbil, 44001, Iraq

      IIF 1430
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 1431
  • Mr Mohammed Ismail Ali
    Syrian born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Rylands Street, Warrington, Cheshire, WA1 1EJ, United Kingdom

      IIF 1432
    • icon of address 77, High Street, Golborne, Warrington, WA3 3BU, United Kingdom

      IIF 1433
  • Mr Mohammed Khalifa Hamran Al Umairi
    Omani born in May 1991

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Oman, Muscat, Muscat, 132, Oman

      IIF 1434
  • Mr Mohammed Resen Allawi Behadili
    Iraqi born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 1435 IIF 1436
  • Mr Mustafa Adel Mohammed Albadwi
    Iraqi born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Alsadoun Street, Baghdad, Iraq

      IIF 1437
  • Mr Nabaz Ali Mohammed Mohammed
    Iraqi born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Spring Bank, Hull, HU3 1AG, England

      IIF 1438
  • Al Mashhadani, Mohammed Amer Mohammed
    Iraqi born in June 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, England

      IIF 1439
  • Al-windawi, Ali Abdulhussein Mohammed

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

      IIF 1440 IIF 1441
  • Alallo, Hussein Mohammed Fadhil
    Iraqi ceo born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, Greater London, N3 2JU, United Kingdom

      IIF 1442
  • Alfarjawi, Ahmed Abed Mohammed
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 1443
  • Alfarjawi, Ahmed Abed, Dr

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 1444
  • Alzuhairi, Mohammed A Hussein Mohammed
    Iraqi academic and scientist born in December 1973

    Resident in Iraq

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

      IIF 1445
  • Ismail, Mohammed Alaaeldeen Zaghloul
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 11728 Maadi Street, Maadi, Cairo, 11728, Egypt

      IIF 1446
  • Mahanay, Najway Mohammed Salih
    Egyptian born in January 1999

    Resident in Libya

    Registered addresses and corresponding companies
    • icon of address 33, Albirka Bfoula Mosquee, Benghazi, 00218, Libya

      IIF 1447
  • Mohamed, Ibrahim Ali
    Somali supervisor born in February 1953

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Flat 6 54-58 Harting, Hartington Road, Toxteth, Liverpool, L8 0SQ, United Kingdom

      IIF 1448
  • Mohammed, Hln Mahmood
    Iraqi company director born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1449
  • Mohammed, Ibrahim Hussein, Mr.
    Iraqi born in February 1978

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 131, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 1450
  • Miss Hln Mahmood Mohammed
    Iraqi born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1451
  • Mr Adel Mohammed Abdulhameed Albadwi
    Iraqi born in July 1953

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 1452
  • Mr Kadhim Mohammed Hasan Al-saedi
    Iraqi born in January 1997

    Resident in Iraq

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

      IIF 1453
  • Mr Mohammed Ahmed Jasim Al-saadi
    Iraqi born in October 1993

    Resident in Iraq

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

      IIF 1454
  • Nazhad Hussein, Mohammed
    Iraqi director born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1455
  • Uddin, Md Jamal
    Bangladeshi catarer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Devas Street, London, E3 3LZ, United Kingdom

      IIF 1456
  • Abdulhussein, Hussein Ali
    Iraq electrical engineer born in March 1961

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 100, Kingsland Road, London, E2 8DP, United Kingdom

      IIF 1457
  • Abdulsatar Kadhim, Mohammed, Eng.
    Iraqi sbm contract managing director / 267/2017 born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Baghdad, Karradah, Baghdad, Baghdad, 187161, Iraq

      IIF 1458
  • Al-kani, Hussein Ali Mohammed Hussein

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

      IIF 1459
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi born in September 1986

    Resident in Iraq

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

      IIF 1460
  • Al-musawi, Mohammed Mohsin Mohammed Ali
    Iraqi directer born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 1461
  • Al-najafi, Hussain Mohammed
    British businessman born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alkhailani, Mahmood Mohammed Mahmood
    Iraqi born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 1466
  • Hussein, Yousif Mohammed
    Iraqi born in November 2004

    Resident in Iraq

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

      IIF 1467
  • Mahanay, Najway Mohammed Salih

    Registered addresses and corresponding companies
    • icon of address 33, Albirka Bfoula Mosquee, Benghazi, 00218, Libya

      IIF 1468
  • Mahmood, Sabah Mohammed Mahmood, Mr.
    Iraqi civil engineer born in July 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 232, Glentworth Gardens, Wolverhampton, West Midlands, WV6 0SH

      IIF 1469
  • Mohammed, Ali
    Indian it consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Browning Road, London, E12 6NU, England

      IIF 1470
  • Mohammed, Arif

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 1471 IIF 1472
    • icon of address 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 1473
    • icon of address 204 Mansel Road, Small Heath, Birmingham, B10 9NL

      IIF 1474
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, England

      IIF 1475
  • Mohammed, Mohammed Hussein Qader, Cto
    Iraqi cto born in November 2001

    Resident in Iraq

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

      IIF 1476
  • Mr Hussein Mohammed Fadhil Alallo
    Iraqi born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 1477
  • Mr Hussein Mohammed Shugaa Almaqdami
    Iraqi born in August 1998

    Resident in Iraq

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

      IIF 1478
  • Mr Md Ali
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179a, Cannon Street Road, London, E1 2LX, England

      IIF 1479
  • Mr Mohammed Ahmed Salman Al-khafaji
    Iraqi born in January 1992

    Resident in Iraq

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

      IIF 1480
  • Mr Mohammed Alswaidan
    Saudi Arabian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cameron Road, Cameron Road, Ilford, IG3 8LA, England

      IIF 1481
    • icon of address C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 1482
  • Mr Mohammed Basil Mahmood Al-iraqi
    Iraqi born in February 1989

    Resident in Iraq

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

      IIF 1483
  • Mr Mohammed Jawad Kadhim Al-maliki
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 1484
  • Mr. Ibrahim Hussein Mohammed
    Iraqi born in February 1978

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 131, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 1485
  • Mr. Mohammed Abdullah Mahmood Alfaith
    Iraqi born in February 1971

    Resident in Iraq

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

      IIF 1486
  • Mrs Najway Mohammed Salih Mahanay
    Egyptian born in January 1999

    Resident in Libya

    Registered addresses and corresponding companies
    • icon of address 33, Albirka Bfoula Mosquee, Benghazi, 00218, Libya

      IIF 1487
  • Al-gayyim, Muntadher Mohammed Hussein
    Iraqi director born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 405, Edgware Road, London, W2 1BT

      IIF 1488
  • Al-kani, Hussein Ali Mohammed Hussein
    Iraqi co&founder born in January 1991

    Resident in Iraq

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

      IIF 1489
  • Al-mohammedawi, Jasim Mohammed Balasim
    Iraqi born in February 1990

    Resident in Iraq

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

      IIF 1490
  • Alasadi, Mohamed Hussein Qader Mohamed
    Iraqi born in November 2001

    Resident in Iraq

    Registered addresses and corresponding companies
  • Alkurdi, Ahmed Qani Mohammed Saleh, Mr.
    Iraqi born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 1493
  • Cto Mohammed Hussein Qader Mohammed
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 1494
  • Ismail, Mohammed Alaa El Deen Zaghloul
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 46, Nefertiti Street, El Minya, 61111, Egypt

      IIF 1495
    • icon of address 9, 6th October Street, El Minya, 61111, Egypt

      IIF 1496
    • icon of address Egbds, 46 Nefertiti St., El Minya, 61111, Egypt

      IIF 1497
    • icon of address Egbds, 46 Nefertiti Street, Ard Sultan, El Minya, 61111, Egypt

      IIF 1498
    • icon of address Egbds, 46 Nefertiti Street, Ard Sultan, El Minya, El Minya, 61111, Egypt

      IIF 1499 IIF 1500
  • Mohamed, Amir
    Sudanese born in January 1984

    Resident in Saudi Arabia

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

      IIF 1501
  • Mohammed, Nabaz Ali Mohammed
    Iraqi born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Spring Bank, Hull, HU3 1AG, England

      IIF 1502
  • Mahmood Mohammed Mahmood Alkhailani
    Iraqi born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 1503
  • Mohammed Amer Mohammed Al Mashhadani
    Iraqi born in June 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, England

      IIF 1504
  • Mr Hussein Mahdi Mohammed Al-bayat
    Iraqi born in October 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 414 Pirzin, Italian City-2, Ankawa, Erbil, ERBIL / ANKAWA, Iraq

      IIF 1505
  • Mr Mohammed Bayan Kadhim Almawashee
    Iraqi born in July 1997

    Resident in Iraq

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

      IIF 1506
  • Mr Mohammed Hussein Abbood Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

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

      IIF 1507
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1508
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 1509
  • Uddin, Md Eklas
    Bangladeshi company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1510
  • Albattat, Hussein Mohammed Ali Andullah
    Iraqi merchant born in April 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Al-binouk-319-36-30 Baghdad, Baghdad, Iraq

      IIF 1511
  • Alswaidan, Mohammed Waleed, Dr
    Saudi Arabian born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 10 Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1512
  • Hussein Ali Mohammed Hussein Al-kani
    Iraqi born in January 1991

    Resident in Iraq

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

      IIF 1513
  • Jasim Mohammed Balasim Al-mohammedawi
    Iraqi born in February 1990

    Resident in Iraq

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

      IIF 1514
  • Mr Mohammed Ali Mohammed Ali Hussain
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Featherstall Road North, Oldham, Lancashire, OL1 2NH, United Kingdom

      IIF 1515
  • Mr. Ahmed Qani Mohammed Saleh Alkurdi
    Iraqi born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 1516
  • Alhaideri, Monir Hazim Mohammed Hussein
    Iraqi born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 1517
  • Alramadan, Ahmed Alaa Mohammed Hussein
    Iraqi born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 1518
  • Mr Md Eklas Uddin
    Bangladeshi born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 1519
  • Mr. Mahmood Mohammed Ali Zekr Mohammed
    Iraqi born in March 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1520
  • Mohammed Sattar Abdulhameed Alwani
    Iraqi born in May 1993

    Resident in Iraq

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

      IIF 1521
  • Mr Ahmed Alaa Mohammed Hussein Alramadan
    Iraqi born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 1522
  • Mr Alaa Mohammed Hussein Ridha Al Ramdan
    Iraqi born in January 1969

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 1523
  • Mr Ali Abdulhussein Mohammed Al-windawi
    Kittitian born in October 1983

    Resident in Iraq

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

      IIF 1524 IIF 1525
  • Mr Mohammed Abdulhussein Raham Albarki
    Iraqi born in January 2000

    Resident in Iraq

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

      IIF 1526
  • Mr Mohammed Alaaeldeen Zaghloul Ismail
    Egyptian born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 11728 Maadi Street, Maadi, Cairo, 11728, Egypt

      IIF 1527
  • Abdullah Mahmood Alfaith, Mohammed, Mr.
    Iraqi born in February 1971

    Resident in Iraq

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

      IIF 1528
  • Al-yamani, Tareq Ali Mohammed
    Yemeni born in January 1988

    Resident in Saudi Arabia

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

      IIF 1529
  • Mohammed Hasan Al-saedi, Kadhim
    Iraqi ceo born in January 1997

    Resident in Iraq

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

      IIF 1530
  • Mohammed Ali Maki Ahasoon Alkhamas
    Iraqi born in October 1948

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Adamson House, Wilmslow Road, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 1531
  • Mohammed Jasim Abdulsahib Al-musawi
    Iraqi born in February 1991

    Resident in Iraq

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

      IIF 1532
  • Mr Mohammed Mohsin Mohammed Ali Al-musawi
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 1533
  • Mr Mohammed Turaf Ali Arman Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Settles Street, Flat C, London, London, E1 1JP, England

      IIF 1534
  • Mr Muntadher Mohammed Hussein Al-gayyim
    Iraqi born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 405, Edgware Road, London, W2 1BT, United Kingdom

      IIF 1535
  • Al-windawi, Ali Abdulhussein Mohammed
    Kittitian born in October 1983

    Resident in Iraq

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

      IIF 1536 IIF 1537
  • Mr Monir Hazim Mohammed Hussein Alhaideri
    Iraqi born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 1538
  • Mr. Ali Abdulhussein Mohammed Alwindawi
    Iraqi born in October 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 21, Industrial District , Street: 18, Alley: 91/5/5, Baghdad, 00964, Iraq

      IIF 1539
  • Al-musawi, Hussein Mohsin Mohammed Ali
    Iraqi managing directer born in November 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 1540
  • Alanjari, Abdulaziz Mohammad Abdulrazzaq Ahmed
    Kuwaiti company director born in February 1980

    Resident in Kuwait

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

      IIF 1541
  • Alswaidan, Mohammed Waleed Abdullatif
    Saudi Arabian born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 10, Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1542
    • icon of address C/o Qlogic Consultancy Limited, 21 Manor Park Gardens, Edgware, Middlesex, HA8 7NB, England

      IIF 1543
  • Mr Mohamed Hussein Qader Mohamed Alasadi
    Iraqi born in November 2001

    Resident in Iraq

    Registered addresses and corresponding companies
  • Baghdad, Al Baladiyat Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 1546
  • Alsilevanai, Masood Mohammed, Dr. Masood Alsilevanai
    Iraqi born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 1547
  • Mr Mohammed Waleed Abdullatif Alswaidan
    Saudi Arabian born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address C/o Qlogic Consultancy Limited, 21 Manor Park Gardens, Edgware, Middlesex, HA8 7NB, England

      IIF 1548
    • icon of address 10, Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1549
  • Dr. Masood Alsilevanai Masood Mohammed Alsilevanai
    Iraqi born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 1550
  • Elsaeid Mohamed Elmoursi, Mohamed, 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351

    Registered addresses and corresponding companies
    • icon of address 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1551
  • Elsaeid Mohamed Elmoursi, Mohamed, 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1552
  • 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351 Mohamed Elsaeid Mohamed Elmoursi
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1553
child relation
Offspring entities and appointments
Active 611
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 1170 - Right to appoint or remove directorsOE
    IIF 1170 - Ownership of shares – 75% or moreOE
    IIF 1170 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 545 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 545 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 545 - Right to appoint or remove directorsOE
  • 3
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
  • 4
    icon of address 46 Ennerdale House 46 Ennerdale House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 732 - Director → ME
  • 5
    icon of address 70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 1435 - Right to appoint or remove directorsOE
    IIF 1435 - Ownership of shares – 75% or moreOE
    IIF 1435 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 1436 - Ownership of voting rights - 75% or moreOE
    IIF 1436 - Right to appoint or remove directorsOE
    IIF 1436 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Icknield Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 1046 - Ownership of voting rights - 75% or moreOE
    IIF 1046 - Ownership of shares – 75% or moreOE
    IIF 1046 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 1263 - Director → ME
    icon of calendar 2023-01-13 ~ dissolved
    IIF 1181 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 1434 - Right to appoint or remove directorsOE
    IIF 1434 - Ownership of voting rights - 75% or moreOE
    IIF 1434 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,437 GBP2019-01-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Has significant influence or controlOE
  • 11
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 265 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 600 - Director → ME
  • 13
    icon of address 21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 265 - Director → ME
  • 14
    icon of address Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,521 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Artistic Studios 411 2 Casings Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 866 - Ownership of shares – 75% or moreOE
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 665 - Has significant influence or controlOE
  • 17
    icon of address 225 East India Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    342 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address The E1 Business Centre, Nh.504 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 623 - Director → ME
  • 19
    icon of address Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 62 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 1366 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 1161 - Ownership of voting rights - 75% or moreOE
    IIF 1161 - Ownership of shares – 75% or moreOE
    IIF 1161 - Right to appoint or remove directorsOE
  • 21
    SOUTHERN HEALTH & SAFETY LIMITED - 2015-02-20
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 1356 - Director → ME
  • 22
    icon of address 11 The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2024-11-30
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 367 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 16 Horseshoe Mews, Acre Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -41,101 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 589 - Director → ME
  • 26
    icon of address 259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 1212 - Ownership of voting rights - 75% or moreOE
    IIF 1212 - Ownership of shares – 75% or moreOE
    IIF 1212 - Right to appoint or remove directorsOE
  • 28
    icon of address 11 Church Lane, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,589 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 1323 - Ownership of voting rights - 75% or moreOE
    IIF 1323 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Flat 312, Miller House 4 Beaufort Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 1166 - Has significant influence or controlOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 1096 - Director → ME
  • 31
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 1483 - Ownership of voting rights - 75% or moreOE
    IIF 1483 - Ownership of shares – 75% or moreOE
    IIF 1483 - Right to appoint or remove directorsOE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 1226 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 1213 - Ownership of voting rights - 75% or moreOE
    IIF 1213 - Right to appoint or remove directors as a member of a firmOE
    IIF 1213 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1213 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1213 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1213 - Ownership of shares – 75% or moreOE
    IIF 1213 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1213 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1213 - Right to appoint or remove directorsOE
  • 33
    icon of address 11 High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 710 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 710 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 1535 - Right to appoint or remove directorsOE
    IIF 1535 - Ownership of voting rights - 75% or moreOE
    IIF 1535 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 297 Whitechapel, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 541 - Director → ME
  • 36
    icon of address 58a, First Floor Main Road, Oldham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 1220 - Ownership of voting rights - 75% or moreOE
    IIF 1220 - Ownership of shares – 75% or moreOE
    IIF 1220 - Right to appoint or remove directorsOE
  • 37
    icon of address 22 English Street, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 738 - Director → ME
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 857 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 601 - Director → ME
  • 40
    icon of address 38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 856 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 15 Styles Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 42
    icon of address 4385, 15811385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 1162 - Right to appoint or remove directorsOE
    IIF 1162 - Ownership of voting rights - 75% or moreOE
    IIF 1162 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 20 Old Station Road, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-04-30
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 1363 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -995 GBP2024-01-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 375 - Right to appoint or remove directorsOE
  • 45
    icon of address Loakes Place, 30 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,242 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Right to appoint or remove directorsOE
  • 47
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 761 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 761 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 761 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 761 - Right to appoint or remove directors as a member of a firmOE
    IIF 761 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 761 - Ownership of shares – More than 50% but less than 75%OE
    IIF 761 - Has significant influence or control as a member of a firmOE
    IIF 761 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 48
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 1415 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 1507 - Ownership of shares – 75% or moreOE
    IIF 1507 - Right to appoint or remove directorsOE
    IIF 1507 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 1512 - Director → ME
  • 50
    icon of address 103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 1257 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    ALSHAHID CENTRE FOR RESEARCH, STUDIES & MEDIA - 2009-09-16
    icon of address 43a Water Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 1344 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 676 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 53
    icon of address 309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 35 Vicarage Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 719 - Director → ME
    icon of calendar 2024-04-25 ~ now
    IIF 1127 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 1034 - Ownership of shares – 75% or moreOE
    IIF 1034 - Right to appoint or remove directorsOE
    IIF 1034 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Kbdr Chartered Accountants, The Old Tannery, Hensington Road, Woodstock, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,329 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 1541 - Director → ME
  • 58
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 59
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,791 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 369 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 369 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 369 - Has significant influence or control over the trustees of a trustOE
    IIF 369 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 369 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 60
    icon of address 15 Hawthorn Farm Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619 GBP2024-12-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address 4 Court Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 440 - Has significant influence or control over the trustees of a trustOE
    IIF 440 - Has significant influence or controlOE
    IIF 440 - Has significant influence or control as a member of a firmOE
  • 62
    BIMILLAH & CO LIMITED - 2023-09-10
    icon of address Flat 16 Welstead House, Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 1175 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 1206 - Ownership of shares – 75% or moreOE
    IIF 1206 - Ownership of voting rights - 75% or moreOE
    IIF 1206 - Right to appoint or remove directorsOE
  • 63
    icon of address 122 Darnley St, Pollokshields, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 236 - Director → ME
  • 64
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 1167 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 5 Harwood Terrace, Wellington Street, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 1374 - Director → ME
  • 66
    icon of address 5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 1375 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 1410 - Right to appoint or remove directorsOE
    IIF 1410 - Ownership of voting rights - 75% or moreOE
    IIF 1410 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 7 Copley Road, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 1493 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 1516 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1516 - Right to appoint or remove directorsOE
    IIF 1516 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 1332 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,751 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 1319 - Right to appoint or remove directorsOE
  • 70
    icon of address Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,500 GBP2024-07-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 306 - Has significant influence or controlOE
  • 71
    icon of address Askari & Co Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 1008 - Director → ME
  • 72
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 692 - Ownership of shares – 75% or moreOE
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address 2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 1266 - Director → ME
  • 74
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 1460 - Director → ME
  • 75
    icon of address Flat 5 St Clements Court, 27 Stoneleigh Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 737 - Director → ME
  • 76
    icon of address Unit 3 Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 77
    AUTPRO MOT SERVICES LTD - 2021-06-17
    icon of address Fielden House, Battersea Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,361 GBP2022-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ dissolved
    IIF 847 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1490 - Director → ME
    icon of calendar 2024-08-20 ~ now
    IIF 1443 - Director → ME
    icon of calendar 2024-08-20 ~ now
    IIF 1422 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1514 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1514 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1514 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1514 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1514 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1514 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    icon of calendar 2024-08-20 ~ now
    IIF 1273 - Right to appoint or remove directorsOE
    IIF 1273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1273 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 2a Connaught Avenue, Chingford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 1269 - Director → ME
    icon of calendar 2022-01-24 ~ dissolved
    IIF 1444 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 1303 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1303 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1303 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1303 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1303 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1303 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 81
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,139 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    icon of address 5 Towers Court, Duckworth Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 21 Mornington Street, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address 138 Queensferry Road, Rosyth, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,473 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 841 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 841 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 841 - Right to appoint or remove directorsOE
  • 85
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    ILMF MEDIA LIMITED - 2017-12-13
    ILMF MEDIA LIMITED - 2018-12-17
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    icon of address 5 Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 564 - Has significant influence or controlOE
  • 86
    icon of address 39 Woodford Avenue, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,814 GBP2024-08-31
    Officer
    icon of calendar 2008-08-11 ~ now
    IIF 32 - Director → ME
  • 87
    icon of address Unit 5 Manchester Road, Mossley, Ashton-under-lyne, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,504 GBP2018-10-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 1083 - Director → ME
  • 88
    icon of address Bangla Bazar Lalquilla, 11 Parsonage St, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 1093 - Director → ME
    icon of calendar 2015-12-08 ~ dissolved
    IIF 1354 - Secretary → ME
  • 89
    icon of address 453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 468 - Ownership of shares – 75% or moreOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
  • 90
    icon of address 16 St Marys Square, Newmarket, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1359 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 1156 - Has significant influence or controlOE
  • 91
    icon of address 16 St Marys Square, Newmarket, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 1358 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 1155 - Has significant influence or control over the trustees of a trustOE
  • 92
    icon of address 3 Holmdene Avenue, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000,000 GBP2020-05-31
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 1051 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 92 Aldenham Road, Bushey, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 1297 - Has significant influence or controlOE
  • 94
    icon of address 3 Holmdene Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 1050 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 1382 - Ownership of voting rights - 75% or moreOE
    IIF 1382 - Ownership of shares – 75% or moreOE
    IIF 1382 - Right to appoint or remove directorsOE
  • 96
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 1467 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 1413 - Ownership of shares – 75% or moreOE
    IIF 1413 - Ownership of voting rights - 75% or moreOE
    IIF 1413 - Right to appoint or remove directorsOE
  • 97
    JD UK ENTERPRISE LIMITED - 2011-02-25
    icon of address 606 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,361 GBP2023-08-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 800 - Right to appoint or remove directors as a member of a firmOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Unit 3 Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,184 GBP2024-05-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 1333 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 1082 - Has significant influence or controlOE
  • 100
    icon of address Suite1.2, Kirkill House (building 1) Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8 GBP2023-10-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 1225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1225 - Right to appoint or remove directorsOE
    IIF 1225 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,326 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 1317 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 1198 - Ownership of voting rights - 75% or moreOE
    IIF 1198 - Right to appoint or remove directorsOE
    IIF 1198 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 179 Shakespeare Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,199 GBP2024-09-30
    Officer
    icon of calendar 2023-09-17 ~ now
    IIF 605 - Director → ME
    icon of calendar 2023-09-17 ~ now
    IIF 1122 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-17 ~ now
    IIF 860 - Ownership of shares – 75% or moreOE
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 220 Broadway, Bexleyheath, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,922 GBP2023-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 672 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -899 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Askari & Co Ltd, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 571 - Has significant influence or controlOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Right to appoint or remove directorsOE
  • 107
    icon of address 4385, 05269800: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,162 GBP2015-04-21
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
  • 108
    icon of address 40 Westminster Way, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 71-75 Shelton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1505 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
    IIF 684 - Right to appoint or remove directorsOE
  • 112
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 113
    icon of address 18 Bank Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Ownership of shares – 75% or moreOE
  • 114
    BUY MY PAD LIMITED - 2016-11-11
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    MY PAD GROUP LIMITED - 2017-06-26
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 654 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-10-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 402 - Has significant influence or controlOE
  • 116
    icon of address 49 Boarswell Drive, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,298 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 829 - Director → ME
  • 117
    icon of address 695 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 1029 - Right to appoint or remove directorsOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 24 Alfred Street, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 1431 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1431 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1431 - Right to appoint or remove directorsOE
    IIF 1431 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1431 - Ownership of shares – 75% or moreOE
    IIF 1431 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1431 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 1484 - Ownership of voting rights - 75% or moreOE
    IIF 1484 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1484 - Has significant influence or control as a member of a firmOE
    IIF 1484 - Right to appoint or remove directorsOE
    IIF 1484 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1484 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1484 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1484 - Has significant influence or control over the trustees of a trustOE
    IIF 1484 - Ownership of shares – 75% or moreOE
    IIF 1484 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1484 - Right to appoint or remove directors as a member of a firmOE
  • 120
    icon of address Bristol Cardboard Recycling Project Maggs Lane, Clay Hill, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 627 - Director → ME
  • 121
    icon of address 100 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 1457 - Director → ME
  • 122
    icon of address 34 Minster Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 746 - Director → ME
  • 123
    icon of address 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 271 Butterwick Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,859 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 1247 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 4a Winchester Street, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,815 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 14 Russell Street, Keighley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 568 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 568 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 568 - Right to appoint or remove directorsOE
  • 127
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of shares – 75% or moreOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
  • 128
    MOHAMMED ENTERPRISES LIMITED - 2017-01-04
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,100 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address 88a George Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    599 GBP2023-10-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 130
    CFS (EDINBURGH) LTD - 2023-11-06
    CSC (SCOTLAND) LIMITED - 2023-11-13
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 923 - Director → ME
  • 131
    icon of address 85 Prince Of Wales Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 1268 - Director → ME
  • 132
    icon of address 90-96 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of shares – 75% or moreOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address 750 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-25 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-12-25 ~ now
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 134
    MJW MARKETING SCOTLAND LIMITED - 2024-04-26
    MJW DEVELOPMENTS LIMITED - 2024-09-03
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 661 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 1097 - Director → ME
  • 136
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 1497 - Director → ME
  • 137
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 1499 - Director → ME
  • 138
    icon of address 46 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 689 - Ownership of shares – 75% or moreOE
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
  • 139
    CMC (SCOTLAND) LIMITED - 2023-05-19
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,527 GBP2023-12-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 659 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 172 - Director → ME
  • 141
    icon of address 58 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 159 - Director → ME
  • 142
    icon of address 187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 143
    icon of address 1 Brady Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 539 - Director → ME
  • 144
    icon of address 11 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,650 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 549 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 12 The Mall, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 380 - Has significant influence or controlOE
  • 146
    icon of address 257 Broomhall Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 774 - Director → ME
    icon of calendar 2025-06-23 ~ now
    IIF 1189 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 1102 - Ownership of shares – 75% or moreOE
    IIF 1102 - Ownership of voting rights - 75% or moreOE
    IIF 1102 - Right to appoint or remove directorsOE
  • 147
    icon of address 20 Old Station Road, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 1361 - Director → ME
    icon of calendar 2023-12-07 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 1158 - Ownership of shares – 75% or moreOE
    IIF 1158 - Right to appoint or remove directorsOE
    IIF 1158 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address Unit 1 125 Poplar High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 612 - Director → ME
  • 149
    icon of address 10 Warstone Parade East, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-04 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 268 - Director → ME
  • 151
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 1476 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 1494 - Right to appoint or remove directorsOE
    IIF 1494 - Ownership of shares – 75% or moreOE
    IIF 1494 - Ownership of voting rights - 75% or moreOE
  • 152
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 1492 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 1117 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 1544 - Ownership of shares – 75% or moreOE
    IIF 1544 - Ownership of voting rights - 75% or moreOE
    IIF 1544 - Right to appoint or remove directorsOE
  • 153
    icon of address 86 Cornhill Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,496 GBP2015-08-31
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 1373 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1260 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 1138 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 1274 - Ownership of shares – 75% or moreOE
    IIF 1274 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 237 - Director → ME
  • 156
    icon of address J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,791 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 157
    icon of address Buxton House, Dawley Brook Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 342 - Director → ME
  • 158
    icon of address 19 Quail Park Drive, Kidderminster, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 1065 - Director → ME
  • 159
    KIFC (GBR) LIMITED - 2021-09-21
    KIFL LIMITED - 2022-11-28
    KK (SCOTLAND) LIMITED - 2021-08-09
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 660 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Unit 4 Belle Vue Industrial Park, Elm Tree Street, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 1354 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 162
    icon of address Kemp House 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 828 - Director → ME
  • 163
    icon of address 49 Desborough Park Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 188 - Director → ME
  • 164
    icon of address Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,017 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
  • 165
    icon of address 86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 536 - Director → ME
  • 166
    icon of address 21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
  • 167
    icon of address 1/1 144 Woodlands Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,359 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 15 Old Woking Road, West Byfleet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 669 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 170
    icon of address 131 Middleton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1450 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 1485 - Right to appoint or remove directorsOE
    IIF 1485 - Ownership of voting rights - 75% or moreOE
    IIF 1485 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 8-10 Court Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 63 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2020-06-30
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    DESSERT DELICACY E17 LIMITED - 2023-08-07
    icon of address 173 (east) East India Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,889 GBP2024-06-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 560 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 560 - Right to appoint or remove directorsOE
  • 174
    icon of address Crown House, 2a Ashfield Parade, Southgate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,284 GBP2015-10-31
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 39 - Director → ME
  • 175
    icon of address 4385, 14902416 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 1384 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 1412 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1412 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 176
    icon of address 102 Little Green Lane, Chertsey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 673 - Ownership of shares – 75% or moreOE
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
  • 177
    icon of address 82 King Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 1539 - Has significant influence or controlOE
  • 178
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 1454 - Ownership of shares – 75% or moreOE
    IIF 1454 - Right to appoint or remove directorsOE
    IIF 1454 - Ownership of voting rights - 75% or moreOE
  • 179
    icon of address 26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-15 ~ dissolved
    IIF 1131 - Secretary → ME
  • 180
    icon of address Al-binouk-319-36-30 Baghdad, Baghdad, Iraq
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 1511 - Director → ME
  • 181
    icon of address 21 Cloister Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Right to appoint or remove directorsOE
  • 182
    icon of address 84 Brondesbury Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 183
    icon of address 76 Hospital Hill, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 1342 - Director → ME
  • 184
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,803 GBP2021-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 1169 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,891 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
  • 186
    icon of address 209 Bevington Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,455 GBP2021-10-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 1172 - Right to appoint or remove directors as a member of a firmOE
    IIF 1172 - Has significant influence or control as a member of a firmOE
  • 187
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 1394 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 1409 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1409 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 1501 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 1378 - Ownership of shares – 75% or moreOE
    IIF 1378 - Right to appoint or remove directorsOE
    IIF 1378 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address 4385, 14297409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 1455 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 1377 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 725 - Director → ME
  • 192
    icon of address 4385, 15212599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 1353 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 1338 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 802 - Ownership of shares – 75% or moreOE
    IIF 802 - Right to appoint or remove directorsOE
    IIF 802 - Ownership of voting rights - 75% or moreOE
  • 194
    icon of address Titan House, Titan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 1254 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 195
    icon of address 298-300 Maxwell Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 196
    icon of address Forest Gate Farm Stonehill Road, Ottershaw, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 516 - Director → ME
  • 197
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 1182 - Director → ME
  • 198
    icon of address 79 Chichester Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 1429 - Director → ME
  • 199
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 1420 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1437 - Ownership of shares – 75% or moreOE
    IIF 1437 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1452 - Has significant influence or controlOE
  • 200
    icon of address 78 Hospital Hill, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -90,165 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 843 - Ownership of shares – 75% or moreOE
    IIF 843 - Ownership of voting rights - 75% or moreOE
    IIF 843 - Right to appoint or remove directorsOE
  • 201
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of shares – 75% or moreOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
  • 202
    icon of address 1st Floor 1142 Stratford Road, Hallsgreen, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 624 - Director → ME
  • 203
    icon of address 112 Cumberland House, 80 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 204
    icon of address C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,149 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
  • 205
    icon of address 4385, 12891610 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 1164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1164 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    icon of address Office 4953 182-184high Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 1520 - Right to appoint or remove directorsOE
    IIF 1520 - Ownership of shares – 75% or moreOE
    IIF 1520 - Ownership of voting rights - 75% or moreOE
  • 207
    icon of address 61 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 871 - Ownership of shares – 75% or moreOE
    IIF 871 - Right to appoint or remove directorsOE
    IIF 871 - Ownership of voting rights - 75% or moreOE
  • 208
    icon of address 3 Nailers Close, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,622 GBP2024-03-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 1163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 209
    HOPSKOTCH CARE LTD - 2023-05-01
    icon of address Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 1103 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 118-120 Featherstall Road North, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 598 - Director → ME
  • 211
    QUEST FOR JOBS LIMITED - 2010-04-27
    icon of address Quest House, 243 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 76 - Director → ME
  • 212
    icon of address 6 Bedwell House Broomfield Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 825 - Director → ME
    icon of calendar 2019-11-12 ~ dissolved
    IIF 1231 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 869 - Right to appoint or remove directorsOE
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 46 Granville Road, Blackburn, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19,001 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 115 - Director → ME
  • 214
    icon of address 139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 1498 - Director → ME
  • 216
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 1489 - Director → ME
    icon of calendar 2023-06-14 ~ dissolved
    IIF 1459 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 1513 - Ownership of voting rights - 75% or moreOE
    IIF 1513 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Adamson House Wilmslow Road, Towers Business Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 1531 - Has significant influence or controlOE
  • 218
    icon of address 3 Nailers Close, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    44,562 GBP2024-03-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 547 - Has significant influence or controlOE
    IIF 547 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 547 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 219
    icon of address Unit 63 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    581 GBP2016-03-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 1070 - Director → ME
  • 220
    icon of address 11 Parsonage Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,676 GBP2024-02-29
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 1215 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 278 Stockport Road, Gee Cross, Hyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 1144 - Secretary → ME
  • 222
    icon of address Unit 5 Manchester Road, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 1091 - Director → ME
  • 223
    icon of address 57 Sherwood Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 55 Granby Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 20 Old Station Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254 GBP2024-06-07
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 1362 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 1160 - Ownership of voting rights - 75% or moreOE
    IIF 1160 - Right to appoint or remove directorsOE
    IIF 1160 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 75 Featherstall Road North, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 1147 - Director → ME
  • 227
    icon of address 75 Featherstall Road North, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 1146 - Director → ME
  • 228
    icon of address 21-22 The Arcade 574 Kingsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 1461 - Director → ME
    IIF 1540 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 1533 - Right to appoint or remove directorsOE
    IIF 1533 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 326 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 1343 - Director → ME
  • 230
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -66,706 GBP2024-07-31
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address Unit6 Buck Street, Buck House, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,982 GBP2024-10-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 232
    COQ CLOCK LTD - 2018-07-18
    icon of address Flat 3 Henley House, Friern Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1380 - Has significant influence or controlOE
  • 233
    icon of address 238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Ownership of shares – 75% or moreOE
    IIF 801 - Right to appoint or remove directorsOE
  • 234
    icon of address 238 Graham Road, Hackney Central, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 504 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 504 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    icon of address Palm Grove House, P.o Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2019-04-11 ~ now
    IIF 1224 - Ownership of voting rights - More than 25%OE
    IIF 1224 - Ownership of shares - More than 25%OE
  • 236
    icon of address 11 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,634 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 704 - Has significant influence or controlOE
  • 237
    icon of address 299a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,392 GBP2024-05-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 27 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 1099 - Director → ME
    icon of calendar 2014-01-27 ~ dissolved
    IIF 1305 - Secretary → ME
  • 239
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 1108 - Right to appoint or remove directorsOE
    IIF 1108 - Ownership of voting rights - 75% or moreOE
    IIF 1108 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1108 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1108 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1108 - Ownership of shares – 75% or moreOE
    IIF 1108 - Right to appoint or remove directors as a member of a firmOE
    IIF 1108 - Ownership of shares – 75% or more as a member of a firmOE
  • 240
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 1348 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 1400 - Right to appoint or remove directorsOE
    IIF 1400 - Ownership of shares – 75% or moreOE
    IIF 1400 - Ownership of voting rights - 75% or moreOE
  • 241
    icon of address 18 Brainton Avenue Feltham Middlesex, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,179 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 1045 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 11 High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 551 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 243
    icon of address Fielden House, Battersea Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,570 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 582 - Director → ME
  • 244
    icon of address 6 Thrawl Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 859 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 11 High Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of shares – 75% or moreOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address 179 Austin Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 597 - Director → ME
  • 247
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 248
    icon of address International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1349 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 1426 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1426 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1426 - Right to appoint or remove directorsOE
  • 249
    icon of address 2 Billingsfield Cottages, Bicester Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 250
    icon of address 46 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 688 - Ownership of shares – 75% or moreOE
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
  • 251
    icon of address 92-94 West Princes Street, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 138 - Director → ME
  • 252
    icon of address Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 139 - Director → ME
  • 253
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 868 - Ownership of shares – 75% or moreOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
  • 254
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 1026 - Ownership of shares – 75% or moreOE
    IIF 1026 - Ownership of voting rights - 75% or moreOE
  • 255
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,479 GBP2025-03-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 629 - Director → ME
  • 256
    icon of address 103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 1185 - Director → ME
    icon of calendar 2015-05-26 ~ dissolved
    IIF 1270 - Secretary → ME
  • 257
    icon of address The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 1372 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 1201 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 4385, 15843175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ dissolved
    IIF 1449 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ dissolved
    IIF 1451 - Ownership of voting rights - 75% or moreOE
    IIF 1451 - Right to appoint or remove directorsOE
    IIF 1451 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,907 GBP2024-03-31
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 1367 - Director → ME
    icon of calendar 2006-12-06 ~ now
    IIF 1282 - Secretary → ME
  • 260
    icon of address Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 261
    icon of address Flat 26 Delta House, 70 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 1357 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 1197 - Ownership of shares – 75% or moreOE
  • 262
    icon of address Flat 1 21 Buckingham Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,535 GBP2016-03-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 934 - Director → ME
  • 264
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,316 GBP2025-03-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 634 - Director → ME
    icon of calendar 2016-06-07 ~ now
    IIF 1473 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    IIF 433 - Has significant influence or controlOE
  • 265
    HUSA ONE LIMITED - 2022-01-10
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 548 - Has significant influence or controlOE
  • 266
    HUSA FINANCIAL CONSULTANTS LIMITED - 2005-11-23
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    882,730 GBP2025-03-31
    Officer
    icon of calendar 2004-03-15 ~ now
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 432 - Has significant influence or controlOE
  • 267
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 1370 - Director → ME
    icon of calendar 2020-03-19 ~ dissolved
    IIF 1471 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 1199 - Ownership of voting rights - 75% or moreOE
    IIF 1199 - Ownership of shares – 75% or moreOE
    IIF 1199 - Right to appoint or remove directorsOE
  • 268
    HUSH BEDS AND FLOORING LTD - 2016-02-11
    RUH LIMITED - 2014-01-20
    icon of address 554 Hagley Road West, Oldbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    18,616 GBP2024-03-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 1368 - Director → ME
    icon of calendar 2013-12-23 ~ now
    IIF 1475 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 434 - Has significant influence or controlOE
  • 269
    icon of address 554 Hagley Road West, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 788 - Director → ME
    icon of calendar 2017-04-18 ~ dissolved
    IIF 1230 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 804 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 554 Hagley Road West, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 1293 - Director → ME
    icon of calendar 2017-04-18 ~ dissolved
    IIF 1428 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 1244 - Ownership of shares – 75% or moreOE
  • 271
    icon of address Hush, 554 Hagley Road West, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 1369 - Director → ME
    icon of calendar 2020-03-20 ~ dissolved
    IIF 1472 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 1200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1200 - Ownership of shares – More than 25% but not more than 50%OE
  • 272
    SAJ PROPERTIES (BIRMINGHAM) LTD - 2023-06-30
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,995 GBP2025-03-31
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
  • 273
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 1351 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 1478 - Right to appoint or remove directorsOE
    IIF 1478 - Ownership of voting rights - 75% or moreOE
    IIF 1478 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 279 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,022 GBP2017-09-30
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Has significant influence or controlOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 275
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Right to appoint or remove directorsOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
  • 276
    ICKLE ISHY'S BABY BOUTIQUE LTD - 2020-10-12
    icon of address 12 Ribbleton Avenue, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 27 - Director → ME
  • 277
    icon of address 1 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 278
    TMW (GBR) LIMITED - 2020-10-21
    icon of address 9 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 651 - Has significant influence or controlOE
  • 279
    icon of address 10 Cameron Road, Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,421 GBP2024-12-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 1542 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 1549 - Has significant influence or control as a member of a firmOE
    IIF 1549 - Right to appoint or remove directorsOE
  • 280
    icon of address 10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,373 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 1543 - Director → ME
  • 281
    icon of address 10 Cameron Road Cameron Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 1391 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 1481 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1481 - Right to appoint or remove directorsOE
    IIF 1481 - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    icon of address Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 1249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1249 - Right to appoint or remove directorsOE
  • 283
    icon of address Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 1250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1250 - Right to appoint or remove directorsOE
    IIF 1250 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 284
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 1237 - Ownership of voting rights - 75% or moreOE
    IIF 1237 - Ownership of shares – 75% or moreOE
    IIF 1237 - Right to appoint or remove directorsOE
  • 285
    icon of address 114-116 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 1115 - Director → ME
  • 286
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,000,001 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 1336 - Ownership of voting rights - 75% or moreOE
    IIF 1336 - Right to appoint or remove directorsOE
    IIF 1336 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 39 Bentham Avenue, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 573 - Director → ME
  • 288
    icon of address 15 Wager Street, London, Uk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 116 - Director → ME
  • 289
    icon of address C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,058 GBP2024-01-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 1392 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 1482 - Right to appoint or remove directorsOE
    IIF 1482 - Ownership of shares – 75% or moreOE
    IIF 1482 - Ownership of voting rights - 75% or moreOE
  • 290
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 1194 - Director → ME
    icon of calendar 2015-03-17 ~ dissolved
    IIF 1401 - Secretary → ME
  • 291
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 1139 - Director → ME
  • 292
    icon of address 565 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 480 - Director → ME
  • 293
    icon of address 565 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 479 - Director → ME
  • 294
    icon of address 565 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 762 - Right to appoint or remove directors as a member of a firmOE
  • 295
    icon of address 100 Harvey Lane, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 56 - Director → ME
  • 296
    icon of address 18 Barrett Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 168 Westend Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 1217 - Right to appoint or remove directorsOE
    IIF 1217 - Ownership of voting rights - 75% or moreOE
    IIF 1217 - Ownership of shares – 75% or moreOE
  • 298
    icon of address Titan House, Titan Road, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -47,372 GBP2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 1255 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1255 - Right to appoint or remove directorsOE
    IIF 1255 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 299
    icon of address S12 S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,597 GBP2024-06-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 1251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1251 - Ownership of shares – More than 25% but not more than 50%OE
  • 300
    icon of address T206 Titan House Titan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -27,317 GBP2024-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 1253 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1253 - Right to appoint or remove directorsOE
    IIF 1253 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 301
    icon of address 14 Mary Place, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 840 - Ownership of voting rights - 75% or moreOE
    IIF 840 - Ownership of shares – 75% or moreOE
    IIF 840 - Right to appoint or remove directorsOE
  • 302
    icon of address 39 Devas Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 1456 - Director → ME
  • 303
    icon of address 21 Gladstone Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 867 - Right to appoint or remove directorsOE
    IIF 867 - Ownership of shares – 75% or moreOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
  • 304
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 1530 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 1453 - Ownership of voting rights - 75% or moreOE
    IIF 1453 - Ownership of shares – 75% or moreOE
    IIF 1453 - Right to appoint or remove directorsOE
  • 305
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 168 - Director → ME
  • 306
    icon of address 14 Mary Place, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 839 - Ownership of voting rights - 75% or moreOE
    IIF 839 - Right to appoint or remove directorsOE
    IIF 839 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 8a Pop In Commercial Centre, South Way, Wembely
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,079 GBP2023-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 1314 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 1324 - Has significant influence or controlOE
  • 308
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 1321 - Ownership of shares – 75% or moreOE
    IIF 1321 - Ownership of voting rights - 75% or moreOE
  • 309
    icon of address 86 Stebbing House Queensdale Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 1210 - Ownership of shares – More than 25% but not more than 50%OE
  • 310
    icon of address Flat 4 15 New Walk, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 1547 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 1550 - Ownership of voting rights - 75% or moreOE
    IIF 1550 - Right to appoint or remove directorsOE
    IIF 1550 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 32 Caegwyn Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41,480 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 1279 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 1259 - Ownership of voting rights - 75% or moreOE
    IIF 1259 - Ownership of shares – 75% or moreOE
    IIF 1259 - Right to appoint or remove directorsOE
  • 312
    icon of address 134 Portobello High Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    22,171 GBP2024-02-29
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 17 Fleetfield 17 Fleetfield, Birkenhead Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 361 - Director → ME
  • 314
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 1168 - Ownership of shares – 75% or moreOE
  • 315
    icon of address Unit B, 254 Seven Sisters Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 1402 - Director → ME
  • 316
    ALI & IMAN PROPERTIES LTD - 2017-09-21
    icon of address 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,943 GBP2022-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 1043 - Ownership of shares – More than 25% but not more than 50%OE
  • 317
    icon of address 4a Kimbolton Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 724 - Director → ME
  • 318
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 1322 - Right to appoint or remove directorsOE
  • 319
    icon of address Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,767 GBP2024-12-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-11-01 ~ now
    IIF 1334 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1334 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 320
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Right to appoint or remove directorsOE
  • 321
    icon of address 100 Union Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
  • 322
    icon of address 124 City Road, London 124 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 1027 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1027 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1027 - Right to appoint or remove directorsOE
  • 323
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,285 GBP2018-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 1240 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 1296 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 11 Parsonage Street, Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 1092 - Director → ME
  • 325
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 1491 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 1116 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 1545 - Ownership of voting rights - 75% or moreOE
    IIF 1545 - Right to appoint or remove directorsOE
    IIF 1545 - Ownership of shares – 75% or moreOE
  • 326
    icon of address Unit 5 Roaches Industrial, Estate Manchester Road, Mossley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-14 ~ dissolved
    IIF 1087 - Director → ME
  • 327
    icon of address Unit 5 Manchester Road, Mossey, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 1088 - Director → ME
  • 328
    icon of address Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 1248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1248 - Right to appoint or remove directorsOE
  • 329
    icon of address 11 Robsart Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 851 - Right to appoint or remove directorsOE
    IIF 851 - Ownership of shares – 75% or moreOE
    IIF 851 - Ownership of voting rights - 75% or moreOE
  • 330
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 832 - Director → ME
  • 331
    icon of address 20 Old Station Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,121 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 1360 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 1157 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1157 - Right to appoint or remove directorsOE
    IIF 1157 - Ownership of voting rights - More than 50% but less than 75%OE
  • 332
    icon of address 9 Dryden Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    icon of address 46d Lodge Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 334
    icon of address 46d Lodge Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    246 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 335
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 1517 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 1538 - Ownership of shares – 75% or moreOE
    IIF 1538 - Ownership of voting rights - 75% or moreOE
    IIF 1538 - Right to appoint or remove directorsOE
  • 336
    icon of address Level 24/25, The Shard London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 337
    icon of address 3rd Floor 133 New Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,391 GBP2021-12-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Right to appoint or remove directorsOE
    IIF 865 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 1500 - Director → ME
  • 339
    icon of address Flat 124-126 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 1223 - Has significant influence or control over the trustees of a trustOE
    IIF 1223 - Has significant influence or control as a member of a firmOE
    IIF 1223 - Has significant influence or controlOE
  • 340
    icon of address 4385, 15892357 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ dissolved
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ dissolved
    IIF 1246 - Ownership of shares – 75% or moreOE
    IIF 1246 - Right to appoint or remove directorsOE
    IIF 1246 - Ownership of voting rights - 75% or moreOE
  • 341
    icon of address 86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 537 - Director → ME
  • 342
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
  • 343
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 1211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 344
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 1028 - Ownership of voting rights - 75% or moreOE
    IIF 1028 - Ownership of shares – 75% or moreOE
  • 345
    icon of address Suite 1.2, Kirkhill House (buildng 1), 81 Broom Road East, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 876 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 876 - Ownership of shares – More than 25% but not more than 50%OE
  • 346
    icon of address 63 Valentine Road, Kings Heath, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    23,802 GBP2024-04-05
    Officer
    icon of calendar 2004-07-12 ~ now
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1106 - Ownership of shares – More than 25% but not more than 50%OE
  • 347
    icon of address 12 Providence Street, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 906 - Director → ME
  • 348
    icon of address 13 Mary Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 1214 - Ownership of shares – 75% or moreOE
    IIF 1214 - Right to appoint or remove directorsOE
    IIF 1214 - Ownership of voting rights - 75% or moreOE
  • 349
    icon of address 6 The Square, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,258 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 350
    icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 1033 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 8 Laburnum Villas Poplar Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,237 GBP2017-10-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1032 - Right to appoint or remove directorsOE
    IIF 1032 - Ownership of shares – 75% or moreOE
    IIF 1032 - Ownership of voting rights - 75% or moreOE
  • 352
    icon of address 195a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 210 - Has significant influence or controlOE
  • 353
    icon of address 1 Larkhill Road, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 846 - Ownership of shares – 75% or moreOE
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - 75% or moreOE
  • 354
    icon of address Office 7148 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 1151 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 735 - Director → ME
  • 356
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 1221 - Ownership of shares – 75% or moreOE
    IIF 1221 - Right to appoint or remove directorsOE
    IIF 1221 - Ownership of voting rights - 75% or moreOE
  • 357
    icon of address 63 Valentine Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,235 GBP2024-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 1105 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 83 Sherrard Road, Forestgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 1403 - Director → ME
  • 359
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,333 GBP2024-08-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Ownership of shares – 75% or moreOE
    IIF 864 - Right to appoint or remove directorsOE
  • 360
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 340 - Director → ME
  • 361
    icon of address Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,116 GBP2016-11-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 51 - Director → ME
  • 362
    icon of address 24-28 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 1425 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 1110 - Right to appoint or remove directorsOE
    IIF 1110 - Ownership of voting rights - 75% or moreOE
  • 363
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,300 GBP2024-02-29
    Officer
    icon of calendar 2006-01-09 ~ now
    IIF 135 - Director → ME
    icon of calendar 2006-01-09 ~ now
    IIF 1126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 364
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 1393 - Director → ME
    icon of calendar 2024-08-21 ~ now
    IIF 903 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 1521 - Right to appoint or remove directorsOE
    IIF 1521 - Ownership of shares – 75% or moreOE
    IIF 1521 - Ownership of voting rights - 75% or moreOE
  • 365
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 1399 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 1418 - Ownership of voting rights - 75% or moreOE
    IIF 1418 - Right to appoint or remove directorsOE
    IIF 1418 - Ownership of shares – 75% or moreOE
  • 366
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-11-17
    MATTRESCUE LTD - 2025-04-24
    BORN AGAIN LTD - 2023-09-08
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-03-29
    SLEEP R US LTD - 2025-08-04
    icon of address Unit C4 Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,072 GBP2024-08-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
  • 367
    icon of address 5-7 Court Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 368
    icon of address 178 Condercum Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 1044 - Right to appoint or remove directorsOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 25 Brent Avenue, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 370
    icon of address The Ingenuity Lab University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 775 - Director → ME
    icon of calendar 2023-02-23 ~ dissolved
    IIF 1187 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 1101 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1101 - Ownership of shares – 75% or moreOE
    IIF 1101 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1101 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1101 - Ownership of voting rights - 75% or moreOE
    IIF 1101 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1101 - Right to appoint or remove directorsOE
    IIF 1101 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1101 - Right to appoint or remove directors as a member of a firmOE
  • 372
    icon of address Spen Vale Works Spen Vale Street, Unit 2, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,524 GBP2024-12-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 373
    MERAKI LOGISTICS & PROCUREMENT LIMITED - 2015-04-26
    icon of address Unit 1a Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,999 GBP2024-04-30
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 1480 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1480 - Right to appoint or remove directorsOE
    IIF 1480 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 375
    PORTLAND SYSTEMS LIMITED - 1998-07-22
    icon of address 32 Caegwyn Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    928 GBP2024-04-30
    Officer
    icon of calendar 1998-05-12 ~ now
    IIF 1396 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1258 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 1496 - Director → ME
  • 377
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 1527 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 9 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 776 - Director → ME
    icon of calendar 2010-06-14 ~ dissolved
    IIF 1190 - Secretary → ME
  • 379
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 1387 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 1408 - Right to appoint or remove directorsOE
    IIF 1408 - Ownership of shares – 75% or moreOE
    IIF 1408 - Ownership of voting rights - 75% or moreOE
  • 380
    icon of address Suite 1.2 Kirkhill House (building 1) Kirkhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    338 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 875 - Has significant influence or controlOE
  • 381
    icon of address Flat 17 Fleetfield Birkenhead Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 382
    icon of address 4385, 15279736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 1142 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 1381 - Right to appoint or remove directorsOE
    IIF 1381 - Ownership of shares – 75% or moreOE
    IIF 1381 - Ownership of voting rights - 75% or moreOE
  • 383
    icon of address 638 Long Cross, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,600 GBP2024-05-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 384
    icon of address 33 Weatheroak Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of shares – 75% or moreOE
  • 385
    icon of address 42 Fowler Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,545 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 863 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 1421 - Director → ME
    icon of calendar 2023-04-04 ~ dissolved
    IIF 1183 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 1526 - Ownership of voting rights - 75% or moreOE
    IIF 1526 - Right to appoint or remove directorsOE
    IIF 1526 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 438 - Has significant influence or controlOE
  • 388
    icon of address Flat 14 Gullane House, Shetland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    232 GBP2024-12-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Right to appoint or remove directorsOE
  • 389
    icon of address 179 Austin Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    655 GBP2025-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 853 - Right to appoint or remove directorsOE
    IIF 853 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 853 - Ownership of shares – More than 25% but not more than 50%OE
  • 390
    icon of address 15 Aneurin Bevan Court, 55 Coles Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 1466 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 1503 - Ownership of voting rights - 75% or moreOE
    IIF 1503 - Right to appoint or remove directorsOE
    IIF 1503 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 164 Gloucester Road, Bishopston, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,643 GBP2021-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 509 - Ownership of shares – 75% or moreOE
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
  • 392
    icon of address 10 Brecon Avenue, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,633 GBP2025-06-17
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 768 - Ownership of shares – More than 25% but not more than 50%OE
  • 393
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 281 - Director → ME
  • 394
    icon of address 45 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 1502 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 1438 - Ownership of shares – 75% or moreOE
    IIF 1438 - Right to appoint or remove directorsOE
    IIF 1438 - Ownership of voting rights - 75% or moreOE
  • 395
    icon of address C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
  • 396
    icon of address 233 East India Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 11 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,078 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 708 - Right to appoint or remove directorsOE
    IIF 708 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 708 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 398
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 1447 - Director → ME
    icon of calendar 2024-12-31 ~ now
    IIF 1468 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 1487 - Right to appoint or remove directorsOE
    IIF 1487 - Ownership of voting rights - 75% or moreOE
    IIF 1487 - Ownership of shares – 75% or moreOE
  • 399
    09098218 LIMITED - 2018-12-31
    icon of address 17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,010 GBP2017-06-30
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 698 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 8 Cecil Place, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 850 - Has significant influence or controlOE
  • 401
    icon of address 76 Hospital Hill, Dunfermline, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 842 - Ownership of shares – 75% or moreOE
  • 402
    icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 1049 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1049 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 403
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,324 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 849 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 849 - Ownership of shares – More than 25% but not more than 50%OE
  • 404
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 1054 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 730 - Director → ME
    icon of calendar 2023-04-11 ~ dissolved
    IIF 1121 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 1053 - Ownership of voting rights - 75% or moreOE
    IIF 1053 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1053 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1053 - Right to appoint or remove directors as a member of a firmOE
    IIF 1053 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1053 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1053 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1053 - Right to appoint or remove directorsOE
    IIF 1053 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 16 St. Marys Square, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    365,690 GBP2024-11-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 1364 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 1159 - Has significant influence or controlOE
  • 407
    icon of address 14 Forest Road, Romford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 67 - Director → ME
  • 408
    icon of address 48 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Ownership of shares – 75% or moreOE
  • 409
    icon of address North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 764 - Right to appoint or remove directorsOE
    IIF 764 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 764 - Ownership of shares – More than 25% but not more than 50%OE
  • 410
    icon of address North Road Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    165,086 GBP2023-10-30
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 766 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 766 - Ownership of shares – More than 50% but less than 75%OE
  • 411
    icon of address 14 Gullane House Shetland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    725 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
  • 412
    NTES LTD
    - now
    NTES TECHNOLOGIES LIMITED - 2024-03-24
    icon of address 4 Rix Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2023-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 327 - Has significant influence or controlOE
  • 413
    CHILLEBD LTD - 2023-04-14
    icon of address 47 Kingston Crescent, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,954 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
  • 414
    icon of address 124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-09-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 1328 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    285 GBP2023-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 1031 - Right to appoint or remove directorsOE
    IIF 1031 - Ownership of voting rights - 75% or moreOE
    IIF 1031 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 412 Farnham Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,285 GBP2018-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 472 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
  • 417
    icon of address 167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ dissolved
    IIF 664 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 1st Floor 90 Chadderton Way, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 534 - Director → ME
    icon of calendar 2018-04-25 ~ now
    IIF 743 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 1218 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1218 - Right to appoint or remove directorsOE
    IIF 1218 - Ownership of voting rights - More than 50% but less than 75%OE
  • 419
    icon of address 133 C Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 420
    icon of address 259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,758 GBP2024-12-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 505 - Has significant influence or control as a member of a firmOE
    IIF 505 - Ownership of shares – 75% or moreOE
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
  • 421
    icon of address Falcon House, 257 Burlington Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,703 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 1308 - Director → ME
  • 422
    icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 1309 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 1320 - Has significant influence or controlOE
  • 423
    icon of address 3r Peabody Estate, Dalgarno Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 792 - Director → ME
  • 424
    icon of address 66 Little Ealing Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ dissolved
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Ownership of shares – 75% or moreOE
    IIF 852 - Right to appoint or remove directorsOE
  • 425
    OTHMAINA LTD - 2017-12-01
    icon of address 63 -65 Camden High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,188 GBP2022-11-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 1100 - Director → ME
  • 426
    icon of address 9-13 Brox Road Ottershaw, Chertsey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,526 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 675 - Has significant influence or controlOE
  • 427
    icon of address 84 Union Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 428
    icon of address The Windmill, Thame Road, Great Milton, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 429
    icon of address 303 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,835 GBP2017-07-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 29/30 Alder Lodge, River Gardens Stevenage Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 336 - Director → ME
  • 431
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 1094 - Director → ME
  • 432
    icon of address 40 Westminster Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 53 - Director → ME
  • 433
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,983 GBP2021-03-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 885 - Director → ME
  • 434
    icon of address 11 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 435
    VEEBOX GROUP LIMITED - 2005-02-11
    icon of address Wright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 517 - Director → ME
    icon of calendar 2006-02-01 ~ dissolved
    IIF 711 - Secretary → ME
  • 436
    icon of address 37-49 Devonshire Street North, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 532 - Director → ME
    icon of calendar 2022-11-14 ~ dissolved
    IIF 742 - Secretary → ME
  • 437
    icon of address 809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 1411 - Ownership of shares – 75% or moreOE
    IIF 1411 - Right to appoint or remove directorsOE
    IIF 1411 - Ownership of voting rights - 75% or moreOE
  • 438
    icon of address 93 Melbourne Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 1445 - Director → ME
  • 439
    icon of address 241 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 540 - Director → ME
  • 440
    icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,345 GBP2021-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
  • 441
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 442
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 482 - Director → ME
    icon of calendar 2018-09-11 ~ dissolved
    IIF 1130 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 763 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 763 - Ownership of shares – More than 50% but less than 75%OE
    IIF 763 - Right to appoint or remove directorsOE
  • 443
    icon of address 77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 123 - Director → ME
  • 444
    icon of address 77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 122 - Director → ME
  • 445
    icon of address 77 Francis Road, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 446
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,108 GBP2018-07-31
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 213 - Has significant influence or controlOE
  • 447
    icon of address 309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 542 - Director → ME
    icon of calendar 2021-04-30 ~ dissolved
    IIF 1195 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 697 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 1 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 622 - Director → ME
  • 449
    icon of address 209 Bevington Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,731 GBP2018-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 1171 - Ownership of shares – More than 50% but less than 75%OE
  • 450
    icon of address 24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 1442 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 1477 - Ownership of voting rights - 75% or moreOE
    IIF 1477 - Ownership of shares – 75% or moreOE
    IIF 1477 - Right to appoint or remove directorsOE
  • 451
    icon of address 4385, 14190725 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 1048 - Ownership of shares – 75% or moreOE
    IIF 1048 - Ownership of voting rights - 75% or moreOE
    IIF 1048 - Right to appoint or remove directorsOE
  • 452
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 289 - Has significant influence or control over the trustees of a trustOE
  • 453
    QED INSIGHTS (UK) LIMITED - 2024-06-27
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 899 - Director → ME
  • 454
    QED BRADFORD LIMITED - 1998-02-13
    PLEDGEAIM LIMITED - 1990-12-12
    QUEST FOR ECONOMIC DEVELOPMENT LIMITED - 2012-10-25
    icon of address Quest House First Floor 38, Vicar Lane, Bradford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ now
    IIF 485 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 290 - Has significant influence or control over the trustees of a trustOE
  • 455
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-24
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 909 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 909 - Ownership of shares – More than 25% but not more than 50%OE
  • 456
    SAVOUR RICE LIMITED - 2013-09-03
    QED TRADING LIMITED - 2015-04-26
    icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 80 - Director → ME
  • 457
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 1148 - Director → ME
    icon of calendar 2022-04-20 ~ dissolved
    IIF 1398 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 873 - Ownership of shares – 75% or moreOE
    IIF 873 - Right to appoint or remove directorsOE
    IIF 873 - Ownership of voting rights - 75% or moreOE
  • 458
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2012-10-10 ~ dissolved
    IIF 1072 - Secretary → ME
  • 459
    icon of address Heenan Cardinal Centre, Room 2, 326 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 1346 - Director → ME
  • 460
    icon of address 163-165 Plashet Grove, Eastham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,992 GBP2024-07-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 1030 - Ownership of shares – More than 25% but not more than 50%OE
  • 461
    icon of address Flat 6 2 Holly Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,737 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 462
    icon of address 32 White Hart Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 463
    icon of address 309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 1306 - Director → ME
  • 464
    icon of address 48 High Street Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113,228 GBP2023-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 465
    icon of address 309 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 153 - Director → ME
  • 466
    icon of address 309 Whitechapel Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,904 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 283 Featherstall Road North, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 533 - Director → ME
    icon of calendar 2022-03-29 ~ dissolved
    IIF 744 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 1219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1219 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 468
    icon of address 32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 1038 - Ownership of voting rights - 75% or moreOE
    IIF 1038 - Ownership of shares – 75% or moreOE
    IIF 1038 - Right to appoint or remove directorsOE
  • 469
    icon of address 136 Hylton Road, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 1339 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 1203 - Right to appoint or remove directorsOE
    IIF 1203 - Ownership of voting rights - 75% or moreOE
    IIF 1203 - Ownership of shares – 75% or moreOE
  • 470
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 1528 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 1486 - Right to appoint or remove directorsOE
    IIF 1486 - Ownership of voting rights - 75% or moreOE
    IIF 1486 - Ownership of shares – 75% or moreOE
  • 471
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 472
    icon of address 32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1037 - Ownership of shares – 75% or moreOE
    IIF 1037 - Ownership of voting rights - 75% or moreOE
    IIF 1037 - Right to appoint or remove directorsOE
  • 473
    icon of address Flat 25 Lygon House, Gosset Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 621 - Director → ME
    icon of calendar 2011-11-09 ~ dissolved
    IIF 1128 - Secretary → ME
  • 474
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 164 - Director → ME
  • 475
    icon of address 20 Bank Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 165 - Director → ME
  • 476
    icon of address 32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Ownership of shares – 75% or moreOE
    IIF 1039 - Right to appoint or remove directorsOE
  • 477
    icon of address 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 1042 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1042 - Right to appoint or remove directorsOE
    IIF 1042 - Ownership of shares – More than 25% but not more than 50%OE
  • 478
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 1518 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 1522 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1522 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1523 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1523 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 479
    icon of address 11 Maples Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    375 GBP2024-01-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 1208 - Ownership of shares – 75% or moreOE
    IIF 1208 - Right to appoint or remove directorsOE
    IIF 1208 - Ownership of voting rights - 75% or moreOE
    IIF 1208 - Has significant influence or control as a member of a firmOE
  • 480
    icon of address 116-118 Church Road, Hayes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,101,321 GBP2024-04-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 748 - Director → ME
  • 481
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 269 - Director → ME
  • 482
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 270 - Director → ME
  • 483
    icon of address 49a Desborough Park Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,583 GBP2024-11-30
    Officer
    icon of calendar 2023-03-04 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-03-04 ~ now
    IIF 229 - Has significant influence or controlOE
  • 484
    icon of address Unit 5c Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,663 GBP2025-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 485
    icon of address Breaker Yard, Off Calder Road, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,128 GBP2024-08-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 372 - Has significant influence or controlOE
  • 486
    SONGLAP MEDIA LIMITED - 2022-11-22
    icon of address 101 Commercial Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,483 GBP2023-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 1111 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 565 - Ownership of shares – 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
  • 487
    icon of address 1-7 Peel Street, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 740 - Director → ME
    icon of calendar 2018-08-31 ~ dissolved
    IIF 1129 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 1047 - Right to appoint or remove directorsOE
    IIF 1047 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1047 - Ownership of voting rights - More than 50% but less than 75%OE
  • 488
    icon of address 48-52 Penny Lane, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 489
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 1537 - Director → ME
    icon of calendar 2023-12-13 ~ now
    IIF 1441 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 1525 - Right to appoint or remove directorsOE
    IIF 1525 - Ownership of voting rights - 75% or moreOE
    IIF 1525 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,913 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 1024 - Ownership of shares – 75% or moreOE
    IIF 1024 - Ownership of voting rights - 75% or moreOE
    IIF 1024 - Right to appoint or remove directorsOE
  • 491
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 1495 - Director → ME
  • 492
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,004 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 4385, 15748795 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ dissolved
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ dissolved
    IIF 1256 - Ownership of voting rights - 75% or moreOE
    IIF 1256 - Right to appoint or remove directorsOE
    IIF 1256 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 298-300 Maxwell Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 163 - Director → ME
  • 495
    icon of address 77 High Street, Golborne, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 1133 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 1433 - Right to appoint or remove directorsOE
    IIF 1433 - Ownership of voting rights - 75% or moreOE
    IIF 1433 - Ownership of shares – 75% or moreOE
  • 496
    icon of address 7 Cheetham Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 1262 - Director → ME
    icon of calendar 2021-10-20 ~ dissolved
    IIF 1417 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 1329 - Right to appoint or remove directorsOE
  • 497
    ALI SAMIK LTD - 2019-12-23
    icon of address 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-08-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 487 - Ownership of shares – 75% or moreOE
  • 498
    QED UK ENTERPRISE LTD - 2013-04-15
    ZAHEEF CARE LTD - 2010-12-10
    icon of address West Holt, 2 Carlton Drive, Heaton, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 78 - Director → ME
  • 499
    icon of address 10 St Helens Road, St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,128 GBP2018-03-31
    Officer
    icon of calendar 2017-03-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 500
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 1529 - Director → ME
  • 501
    icon of address 34 Minster Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,513 GBP2020-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 874 - Right to appoint or remove directorsOE
    IIF 874 - Ownership of voting rights - 75% or moreOE
    IIF 874 - Ownership of shares – 75% or moreOE
  • 502
    icon of address 692 Wells Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 626 - Director → ME
  • 503
    icon of address 162 Darnley Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of shares – 75% or moreOE
  • 504
    icon of address 4 Winchester Street, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,179 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 505
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 535 - Director → ME
  • 506
    icon of address 23 Rylands Street, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 1132 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 1432 - Ownership of voting rights - 75% or moreOE
    IIF 1432 - Right to appoint or remove directorsOE
    IIF 1432 - Ownership of shares – 75% or moreOE
  • 507
    icon of address 48 Bristol Hill, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,885 GBP2017-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 221 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 508
    icon of address 173 Hill Side Buildings, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 581 - Director → ME
    IIF 49 - Director → ME
  • 509
    icon of address 55 Loudoun Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1059 - Director → ME
  • 510
    icon of address 225 East India Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 511
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 1276 - Ownership of voting rights - 75% or moreOE
    IIF 1276 - Ownership of shares – 75% or moreOE
  • 512
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 872 - Ownership of shares – 75% or moreOE
    IIF 872 - Right to appoint or remove directorsOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
  • 513
    icon of address 48 Bristol Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 514
    icon of address Office 8686 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 1153 - Ownership of shares – 75% or moreOE
  • 515
    icon of address Unit 101, 133a New Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,045 GBP2024-05-31
    Officer
    icon of calendar 2022-10-30 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 491 - Ownership of shares – 75% or moreOE
  • 516
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    564 GBP2018-04-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 1040 - Ownership of shares – 75% or moreOE
    IIF 1040 - Right to appoint or remove directorsOE
    IIF 1040 - Ownership of voting rights - 75% or moreOE
  • 517
    icon of address 431 Glossop Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 1238 - Ownership of shares – More than 25% but not more than 50%OE
  • 518
    icon of address Askari & Co Limited, 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 239 - Director → ME
  • 519
    icon of address 220 The Broadway, Brexleyheath, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,302 GBP2022-01-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of shares – 75% or moreOE
  • 520
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 572 - Has significant influence or controlOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Right to appoint or remove directorsOE
  • 521
    icon of address 6 Bedwell Court, Broomfield Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 824 - Director → ME
  • 522
    icon of address 85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
  • 523
    icon of address 285 Featherstall Road North, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 1515 - Ownership of shares – 75% or moreOE
  • 524
    icon of address 285 Featherstall Road North, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 525
    icon of address 21b Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 683 - Has significant influence or controlOE
  • 526
    icon of address 11 High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 705 - Ownership of voting rights - 75% or moreOE
    IIF 705 - Right to appoint or remove directorsOE
    IIF 705 - Ownership of shares – 75% or moreOE
  • 527
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,325 GBP2021-03-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 1463 - Director → ME
  • 528
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 914 - Director → ME
    icon of calendar 2023-03-24 ~ dissolved
    IIF 1098 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 1236 - Ownership of voting rights - 75% or moreOE
    IIF 1236 - Ownership of shares – 75% or moreOE
    IIF 1236 - Right to appoint or remove directorsOE
  • 529
    icon of address Unit 14, Longton Business Park Station Road, Little Hoole, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,700 GBP2023-12-31
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 388 - Director → ME
  • 530
    icon of address 68 Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 474 - Has significant influence or controlOE
  • 531
    icon of address Sylhet Coffee House, Fulbourne Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 1207 - Right to appoint or remove directorsOE
    IIF 1207 - Right to appoint or remove directors as a member of a firmOE
    IIF 1207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1207 - Has significant influence or control as a member of a firmOE
    IIF 1207 - Ownership of shares – More than 25% but not more than 50%OE
  • 532
    icon of address 223-225 Sylhet Coffee House, Fulbourne Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 1205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1205 - Right to appoint or remove directorsOE
  • 533
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    349,695 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 534
    icon of address The Yard, 55 Poplar High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 818 - Director → ME
  • 535
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 1352 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 1506 - Ownership of shares – 75% or moreOE
    IIF 1506 - Right to appoint or remove directorsOE
    IIF 1506 - Ownership of voting rights - 75% or moreOE
  • 536
    icon of address 144a London Road, Sandy, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -762 GBP2016-09-30
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 854 - Ownership of shares – 75% or moreOE
  • 537
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of shares – More than 25% but not more than 50%OE
  • 538
    icon of address 303 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 151 - Director → ME
  • 539
    icon of address Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 1439 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 1504 - Right to appoint or remove directorsOE
    IIF 1504 - Ownership of shares – 75% or moreOE
    IIF 1504 - Ownership of voting rights - 75% or moreOE
  • 540
    EMC (GBR) LIMITED - 2020-10-21
    TCAVHC LIMITED - 2020-06-13
    icon of address Adamson House, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 667 - Right to appoint or remove directorsOE
    IIF 667 - Ownership of shares – 75% or moreOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
  • 541
    CHAI GREEN TEA LTD - 2023-05-18
    icon of address 102 Little Green Lane, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 674 - Ownership of shares – 75% or moreOE
  • 542
    icon of address 21 Cloister Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
  • 543
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 1025 - Ownership of shares – 75% or moreOE
    IIF 1025 - Ownership of voting rights - 75% or moreOE
  • 544
    icon of address 21 Cloister Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 523 - Director → ME
  • 545
    icon of address 432 Edgware Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 1430 - Ownership of shares – 75% or moreOE
    IIF 1430 - Right to appoint or remove directorsOE
    IIF 1430 - Ownership of voting rights - 75% or moreOE
  • 546
    icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,096 GBP2023-09-30
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 1055 - Ownership of shares – 75% or moreOE
  • 547
    icon of address 46 Granville Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 397 - Has significant influence or controlOE
    IIF 397 - Has significant influence or control over the trustees of a trustOE
    IIF 397 - Has significant influence or control as a member of a firmOE
  • 548
    LAOWAI TRANSLATION LIMITED - 2016-09-21
    icon of address 36 Thorn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 396 - Has significant influence or controlOE
    IIF 396 - Has significant influence or control over the trustees of a trustOE
    IIF 396 - Has significant influence or control as a member of a firmOE
  • 549
    SELECTUS COURIER SERVICES LIMITED - 2019-03-14
    icon of address 34 Minster Way, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 747 - Director → ME
  • 550
    icon of address 4385, 15181785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 1552 - Director → ME
    icon of calendar 2023-10-02 ~ now
    IIF 1551 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 1553 - Ownership of shares – 75% or moreOE
    IIF 1553 - Ownership of voting rights - 75% or moreOE
  • 551
    icon of address 453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 20 Old Station Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 759 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 759 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 553
    MOHAMMED ENTERPRISES (SCOT) LIMITED - 2024-04-02
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 657 - Ownership of shares – 75% or moreOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
  • 554
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,894 GBP2023-12-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
    IIF 658 - Right to appoint or remove directors as a member of a firmOE
  • 555
    icon of address 232 Glentworth Gardens, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 1469 - Director → ME
  • 556
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1337 - Ownership of shares – 75% or moreOE
    IIF 1337 - Right to appoint or remove directorsOE
    IIF 1337 - Ownership of voting rights - 75% or moreOE
  • 557
    icon of address 20 Old Station Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 760 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 760 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 558
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,803 GBP2023-12-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 656 - Ownership of shares – 75% or moreOE
  • 559
    icon of address 1 Wernette Way, High Wycombe, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Right to appoint or remove directors as a member of a firmOE
    IIF 225 - Has significant influence or control as a member of a firmOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 560
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 797 - Director → ME
  • 561
    icon of address 3 Derby Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 555 - Ownership of shares – More than 25% but not more than 50%OE
  • 562
    icon of address 61 Bradford Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,636 GBP2021-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 181 - Director → ME
    icon of calendar 2018-12-18 ~ dissolved
    IIF 1232 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 870 - Ownership of shares – 75% or moreOE
    IIF 870 - Right to appoint or remove directorsOE
    IIF 870 - Ownership of voting rights - 75% or moreOE
  • 563
    icon of address 133 New Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    123 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 564
    icon of address Flat 6 2 Holly Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 565
    icon of address 692 Wells Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 911 - Director → ME
  • 566
    icon of address 127 Watford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 835 - Director → ME
  • 567
    icon of address 4 Bentley Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
  • 568
    icon of address Flat 6 54-58 Hartington Road, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 1448 - Director → ME
  • 569
    icon of address 26 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 791 - Director → ME
  • 570
    icon of address 83 Stretford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 1107 - Ownership of shares – 75% or moreOE
  • 571
    icon of address 7 Ellesmere Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 572
    icon of address 82 Hough Lane, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 573
    icon of address 76 Revidge Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 392 - Right to appoint or remove directorsOE
  • 574
    icon of address Flat 14 Gullane House, Shetland Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of shares – 75% or moreOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
  • 575
    icon of address 82 Brearley St, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 1081 - Director → ME
  • 576
    icon of address 565 Coventry Road, Small Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 481 - Director → ME
  • 577
    THE 1ST SPACE LTD - 2024-05-08
    icon of address Office 8566 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 1152 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1152 - Right to appoint or remove directors as a member of a firmOE
    IIF 1152 - Right to appoint or remove directorsOE
  • 578
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 1136 - Director → ME
  • 579
    icon of address 1 Oakroyd Terrace, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 1327 - Ownership of shares – More than 25% but not more than 50%OE
  • 580
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 1536 - Director → ME
    icon of calendar 2024-05-26 ~ now
    IIF 1440 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 1524 - Ownership of shares – 75% or moreOE
    IIF 1524 - Right to appoint or remove directorsOE
    IIF 1524 - Ownership of voting rights - 75% or moreOE
  • 581
    icon of address 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 570 - Has significant influence or controlOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 582
    DERMA SKIN CLINIC LIMITED - 2019-03-30
    MAGNITUDE CONSULTING LIMITED - 2019-03-13
    icon of address 39 Bentham Avenue, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 1379 - Ownership of shares – 75% or moreOE
    IIF 1379 - Ownership of voting rights - 75% or moreOE
    IIF 1379 - Right to appoint or remove directorsOE
  • 583
    icon of address 47 Kingston Crescent, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
  • 584
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 404 - Has significant influence or controlOE
  • 585
    icon of address 336 Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,539 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 706 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 706 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 586
    icon of address 11 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,746 GBP2017-03-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 1465 - Director → ME
  • 587
    icon of address 336 Pinner Road, North Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,050 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 707 - Ownership of shares – More than 25% but not more than 50%OE
  • 588
    icon of address 9 - 11 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,654 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 702 - Right to appoint or remove directorsOE
    IIF 702 - Ownership of shares – 75% or moreOE
    IIF 702 - Ownership of voting rights - 75% or moreOE
  • 589
    icon of address 4385, 11729057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141 GBP2019-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 590
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,572 GBP2020-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 591
    icon of address 290 Elgin Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 1271 - Director → ME
  • 592
    icon of address 57 Borrowdale Avenue, Gatley, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 826 - Director → ME
  • 593
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 1052 - Ownership of voting rights - 75% or moreOE
    IIF 1052 - Right to appoint or remove directorsOE
    IIF 1052 - Ownership of shares – 75% or moreOE
  • 594
    icon of address 21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 266 - Director → ME
  • 595
    XSL.TEL LTD - 2020-01-20
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 1414 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 1509 - Ownership of shares – 75% or moreOE
  • 596
    icon of address 77 Rodway Road, Tylehurst, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 111 - Director → ME
  • 597
    icon of address 19 Lyndhurst Road, Tilehurst, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 110 - Director → ME
  • 598
    icon of address 165 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Ownership of shares – 75% or moreOE
    IIF 668 - Right to appoint or remove directorsOE
  • 599
    YORK ST JOHN COLLEGE - 2002-12-17
    YORK ST JOHN ENDOWMENT - 2011-08-31
    icon of address Lord Mayors Walk, York, North Yorkshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 73 - Director → ME
  • 600
    icon of address 453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 464 - Ownership of shares – 75% or moreOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
  • 601
    icon of address 11 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 709 - Ownership of voting rights - 75% or moreOE
    IIF 709 - Ownership of shares – 75% or moreOE
    IIF 709 - Right to appoint or remove directorsOE
  • 602
    icon of address 21 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of shares – 75% or moreOE
  • 603
    icon of address Tavistock House 319 Woodham Lane, New Haw, Addlestone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 671 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 671 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 671 - Right to appoint or remove directorsOE
  • 604
    icon of address 85-87 Vauxhall Road, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,612 GBP2017-09-30
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1109 - Has significant influence or controlOE
  • 605
    icon of address Suite 1, 27 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 628 - Director → ME
  • 606
    icon of address 560 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 57 - Director → ME
  • 607
    icon of address 96 Union Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
  • 608
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 1355 - Director → ME
    icon of calendar 2022-01-10 ~ dissolved
    IIF 1395 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 1245 - Ownership of shares – 75% or moreOE
    IIF 1245 - Right to appoint or remove directorsOE
    IIF 1245 - Ownership of voting rights - 75% or moreOE
  • 609
    icon of address 2 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of shares – 75% or moreOE
  • 610
    EXXON LIMITED - 2020-02-27
    icon of address 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 680 - Right to appoint or remove directorsOE
    IIF 680 - Ownership of shares – 75% or moreOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
  • 611
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    238,437 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 247
  • 1
    IGLOO PROPERTY DEVELOPMENTS LTD - 2012-03-21
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-03-14
    SILVERBURN MOTOR COMPANY LIMITED - 2012-12-12
    14PS LIMITED - 2012-11-13
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-08-01
    IIF 997 - Director → ME
    icon of calendar 2011-08-25 ~ 2011-09-09
    IIF 991 - Director → ME
    icon of calendar 2013-02-18 ~ 2013-02-24
    IIF 978 - Director → ME
    icon of calendar 2012-07-30 ~ 2012-11-12
    IIF 1011 - Director → ME
  • 2
    748 MARKETING LIMITED - 2012-03-16
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2011-08-20
    IIF 1006 - Director → ME
  • 3
    icon of address 36-38 Washington Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ 2017-10-13
    IIF 987 - Director → ME
    icon of calendar 2018-04-24 ~ 2018-06-01
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-10-13
    IIF 649 - Has significant influence or control OE
  • 4
    ABL (SCOTLAND) LTD - 2020-04-20
    icon of address 435 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27 GBP2019-12-31
    Officer
    icon of calendar 2020-06-24 ~ 2020-08-19
    IIF 956 - Director → ME
    icon of calendar 2018-07-30 ~ 2018-10-29
    IIF 973 - Director → ME
    icon of calendar 2020-02-09 ~ 2020-03-17
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-08-19
    IIF 799 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-30 ~ 2018-10-29
    IIF 648 - Has significant influence or control OE
    icon of calendar 2020-02-09 ~ 2020-03-17
    IIF 644 - Ownership of shares – 75% or more OE
  • 5
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    icon of calendar 2017-01-29 ~ 2022-12-16
    IIF 585 - Director → ME
  • 6
    icon of address 261 Exeter Drive, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-12-02 ~ 2020-02-28
    IIF 777 - Director → ME
  • 7
    icon of address Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-05-13
    IIF 1036 - Ownership of voting rights - 75% or more OE
    IIF 1036 - Right to appoint or remove directors OE
  • 8
    icon of address Ali Al Hussanawi, 562 Kingsbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2014-03-10
    IIF 836 - Director → ME
    icon of calendar 2012-06-26 ~ 2013-01-02
    IIF 833 - Director → ME
  • 9
    icon of address Ag Payment Ltd 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    115,000 GBP2025-01-31
    Officer
    icon of calendar 2023-02-23 ~ 2023-06-25
    IIF 1192 - Director → ME
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 1239 - Director → ME
    icon of calendar 2023-01-23 ~ 2023-02-23
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-06-25
    IIF 1295 - Ownership of shares – 75% or more OE
    IIF 1295 - Right to appoint or remove directors as a member of a firm OE
    IIF 1295 - Ownership of voting rights - 75% or more OE
    IIF 1295 - Right to appoint or remove directors OE
    IIF 1295 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 1318 - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-30 ~ 2023-06-30
    IIF 1154 - Ownership of shares – 75% or more OE
  • 10
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2023-02-07
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-02-07
    IIF 553 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 553 - Right to appoint or remove directors OE
    IIF 553 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 859 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,866 GBP2023-03-31
    Officer
    icon of calendar 2024-09-01 ~ 2024-10-12
    IIF 145 - Director → ME
    icon of calendar 2024-04-01 ~ 2024-06-01
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2024-06-01
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2024-09-01 ~ 2024-09-12
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address 93 Broad Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    62,994 GBP2024-04-30
    Officer
    icon of calendar 2008-04-27 ~ 2010-03-31
    IIF 77 - Director → ME
  • 13
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Officer
    icon of calendar 2021-06-01 ~ 2022-03-31
    IIF 1488 - Director → ME
  • 14
    icon of address 127 Watford Road London Ha0 3ez, Alla Community Services Ltd Donoghue Business Park, Claremont Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2014-03-17
    IIF 831 - Director → ME
  • 15
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2016-05-30
    IIF 158 - Director → ME
  • 16
    icon of address 103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2012-06-01 ~ 2020-08-01
    IIF 1184 - Director → ME
    icon of calendar 2012-02-17 ~ 2012-06-01
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2020-08-01
    IIF 486 - Ownership of voting rights - 75% or more OE
    IIF 486 - Ownership of shares – 75% or more OE
    IIF 486 - Right to appoint or remove directors OE
  • 17
    icon of address Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2025-03-20
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2025-03-20
    IIF 310 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address 309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-07-25
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Has significant influence or control OE
  • 19
    AMPLE SCRIPT WRITERS LIMITED - 2015-07-16
    INNER MINUTE LIMITED - 2015-08-11
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2015-08-07
    IIF 750 - Director → ME
  • 20
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2015-03-02
    IIF 418 - Director → ME
  • 21
    AREEBA PROPERTIES LIMITED - 2025-10-27
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,889 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2023-01-04
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2023-01-04
    IIF 508 - Ownership of shares – 75% or more OE
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of voting rights - 75% or more OE
  • 22
    DAMIEN MUIR LIMITED - 2014-11-14
    VICTOR HUGHES LIMITED - 2014-11-13
    icon of address 20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2014-12-01
    IIF 938 - Director → ME
  • 23
    icon of address Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    242,176 GBP2023-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2019-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2019-03-01
    IIF 378 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-09 ~ 2021-04-21
    IIF 822 - Director → ME
  • 25
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-04 ~ 2005-12-04
    IIF 445 - Director → ME
  • 26
    icon of address 2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-08 ~ 2023-04-20
    IIF 1419 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2023-05-16
    IIF 1233 - Ownership of voting rights - 75% or more OE
    IIF 1233 - Ownership of shares – 75% or more OE
    IIF 1233 - Has significant influence or control OE
    IIF 1233 - Right to appoint or remove directors OE
  • 27
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    icon of address Exchange Brewery, 2 Bridge Street, Sheffield
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,004,472 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2013-11-01
    IIF 1073 - Director → ME
  • 28
    icon of address 4 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,565 GBP2024-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2017-07-11
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2017-08-21
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ 2023-02-15
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-15
    IIF 848 - Ownership of shares – 75% or more OE
    IIF 848 - Right to appoint or remove directors OE
    IIF 848 - Ownership of voting rights - 75% or more OE
  • 30
    CROMWELL INFORMATION SERVICES LIMITED - 2008-08-29
    icon of address 2nd Floor Heraldic House, 160-162 Cranbrook Road, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,845 GBP2024-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2015-02-01
    IIF 1470 - Director → ME
  • 31
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    ILMF MEDIA LIMITED - 2017-12-13
    ILMF MEDIA LIMITED - 2018-12-17
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    icon of address 5 Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2022-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-04-01
    IIF 1390 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-07-05
    IIF 1113 - Director → ME
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 809 - Director → ME
    icon of calendar 2019-07-05 ~ 2019-07-05
    IIF 814 - Director → ME
    icon of calendar 2018-03-24 ~ 2018-03-24
    IIF 807 - Director → ME
    icon of calendar 2017-10-01 ~ 2019-07-05
    IIF 91 - Director → ME
    icon of calendar 2020-04-28 ~ 2022-08-01
    IIF 714 - Director → ME
    icon of calendar 2019-07-05 ~ 2020-05-01
    IIF 1112 - Director → ME
    icon of calendar 2018-05-01 ~ 2018-09-15
    IIF 416 - Director → ME
    icon of calendar 2018-03-24 ~ 2018-04-03
    IIF 1389 - Director → ME
    icon of calendar 2014-03-06 ~ 2015-04-01
    IIF 1228 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-07-05
    IIF 1519 - Has significant influence or control OE
  • 32
    BALOT TRADING LIMITED - 2009-05-28
    icon of address 445 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-30 ~ 2008-08-30
    IIF 528 - Secretary → ME
  • 33
    icon of address 189 Cannon Street Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -527 GBP2020-02-29
    Officer
    icon of calendar 2019-03-09 ~ 2019-06-18
    IIF 815 - Director → ME
    icon of calendar 2018-03-10 ~ 2018-11-11
    IIF 813 - Director → ME
    icon of calendar 2021-07-01 ~ 2022-04-30
    IIF 1123 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2019-01-15
    IIF 1479 - Has significant influence or control OE
  • 34
    SANGLAP & CO LIMITED - 2022-06-14
    icon of address 6a Fordham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2024-10-31
    Officer
    icon of calendar 2022-09-15 ~ 2024-10-01
    IIF 383 - Director → ME
    icon of calendar 2019-10-14 ~ 2020-04-30
    IIF 1383 - Director → ME
    icon of calendar 2020-04-30 ~ 2020-05-05
    IIF 92 - Director → ME
    icon of calendar 2020-04-30 ~ 2020-10-27
    IIF 72 - Director → ME
    icon of calendar 2022-09-12 ~ 2022-11-09
    IIF 1388 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2020-05-05
    IIF 1330 - Ownership of shares – 75% or more OE
    IIF 1330 - Ownership of voting rights - 75% or more OE
    IIF 1330 - Right to appoint or remove directors OE
    icon of calendar 2022-10-01 ~ 2024-11-01
    IIF 556 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-30 ~ 2020-05-05
    IIF 297 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-05 ~ 2022-06-01
    IIF 488 - Ownership of shares – 75% or more OE
    IIF 488 - Ownership of voting rights - 75% or more OE
  • 35
    TAILORED FINANCE LIMITED - 2013-04-25
    BESPOKE BYMIZA LIMITED - 2013-03-26
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2013-04-03
    IIF 1020 - Director → ME
    icon of calendar 2012-05-09 ~ 2014-01-01
    IIF 1019 - Director → ME
    icon of calendar 2013-04-03 ~ 2013-04-03
    IIF 979 - Director → ME
  • 36
    icon of address Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-11-01 ~ 2021-03-16
    IIF 607 - Director → ME
    icon of calendar 2016-10-18 ~ 2017-12-08
    IIF 59 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-06-19
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2021-03-16
    IIF 861 - Ownership of shares – 75% or more OE
  • 37
    icon of address 71-75 Shelton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-10-17
    IIF 1385 - Secretary → ME
  • 38
    D TAGGART PROPERTIES LTD - 2019-10-29
    icon of address 183 Edgware Road, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2017-11-20
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-11-20
    IIF 510 - Has significant influence or control OE
  • 39
    BUY MY PAD LIMITED - 2016-11-11
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    MY PAD GROUP LIMITED - 2017-06-26
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-02-01
    IIF 953 - Director → ME
    icon of calendar 2019-06-01 ~ 2019-08-30
    IIF 942 - Director → ME
    icon of calendar 2013-09-09 ~ 2016-10-01
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-02-01
    IIF 650 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-06-01 ~ 2019-08-30
    IIF 652 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address 7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-10-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-07-01
    IIF 1261 - Secretary → ME
  • 41
    BPP PROFESSIONAL EDUCATION IT LTD - 2021-03-31
    icon of address 11 Exhibition Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,820 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2020-06-10
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-06-10
    IIF 439 - Has significant influence or control OE
  • 42
    icon of address 62 Bayswater Avenue, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ 2025-09-16
    IIF 1340 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ 2025-09-16
    IIF 1204 - Right to appoint or remove directors OE
    IIF 1204 - Ownership of voting rights - 75% or more OE
    IIF 1204 - Ownership of shares – 75% or more OE
  • 43
    MOHAMMED PROPERTIES LTD - 2011-12-12
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-08 ~ 2012-07-11
    IIF 961 - Director → ME
    icon of calendar 2013-02-18 ~ 2013-03-05
    IIF 965 - Director → ME
    icon of calendar 2013-02-18 ~ 2013-04-01
    IIF 963 - Director → ME
  • 44
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-30 ~ 2024-11-05
    IIF 1546 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1546 - Ownership of voting rights - 75% or more OE
    IIF 1546 - Right to appoint or remove directors OE
    IIF 1546 - Ownership of shares – 75% or more OE
    IIF 1546 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1546 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 45
    icon of address Regents Wharf 8 All Saints, Street, London
    Active Corporate (18 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2002-01-27
    IIF 447 - Director → ME
  • 46
    MOHAMMED ENTERPRISES LIMITED - 2017-01-04
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,100 GBP2016-03-31
    Officer
    icon of calendar 2016-12-28 ~ 2017-04-10
    IIF 933 - Director → ME
    icon of calendar 2014-08-28 ~ 2016-10-01
    IIF 974 - Director → ME
  • 47
    icon of address 3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Officer
    icon of calendar 2018-06-20 ~ 2020-03-25
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2020-03-25
    IIF 507 - Has significant influence or control OE
  • 48
    UDF TRADING LIMITED - 2004-03-30
    BALOT INVESTMENTS LIMITED - 2015-04-01
    BETTER CORP LTD. - 2019-02-07
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,048 GBP2024-03-31
    Officer
    icon of calendar 2001-08-29 ~ 2004-08-29
    IIF 41 - Director → ME
    icon of calendar 2004-08-29 ~ 2008-08-01
    IIF 529 - Secretary → ME
  • 49
    icon of address 121 Merchant Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2014-05-30
    IIF 417 - Director → ME
  • 50
    icon of address 21/23 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2010-03-01
    IIF 161 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-01-06
    IIF 538 - Director → ME
  • 51
    icon of address 187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2016-03-21
    IIF 36 - Director → ME
  • 52
    icon of address 91 Hoxton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,457 GBP2024-09-30
    Officer
    icon of calendar 2010-09-02 ~ 2024-04-08
    IIF 74 - Director → ME
  • 53
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    429,598 GBP2024-03-31
    Officer
    icon of calendar 2006-10-23 ~ 2006-11-22
    IIF 527 - Secretary → ME
  • 54
    icon of address 50b Micro Business Centre, 46-50 Greatorex Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ 2017-02-10
    IIF 273 - Director → ME
  • 55
    icon of address 178b Austin Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2014-03-17
    IIF 1071 - Director → ME
  • 56
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-04-09
    IIF 1277 - Ownership of shares – 75% or more OE
  • 57
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-10-01
    IIF 772 - Director → ME
  • 58
    icon of address 148 Senwick Drive Senwick Drive, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2019-04-30
    IIF 780 - Director → ME
  • 59
    KIFC (GBR) LIMITED - 2021-09-21
    KIFL LIMITED - 2022-11-28
    KK (SCOTLAND) LIMITED - 2021-08-09
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    icon of calendar 2021-08-07 ~ 2021-10-01
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2021-08-07 ~ 2021-10-01
    IIF 653 - Ownership of shares – 75% or more OE
  • 60
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-01-07
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2020-01-07
    IIF 694 - Has significant influence or control OE
  • 61
    DEENORDIC X ZXSA LTD - 2023-06-12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-01
    IIF 452 - Director → ME
  • 62
    icon of address 15 Old Woking Road, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -852 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2024-11-01
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-11-01
    IIF 670 - Right to appoint or remove directors OE
    IIF 670 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 670 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2015-03-02
    IIF 271 - Director → ME
  • 64
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST - 2005-04-22
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    icon of address Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-04-24 ~ 2002-04-26
    IIF 444 - Director → ME
  • 65
    icon of address 2 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -21,157 GBP2024-09-30
    Officer
    icon of calendar 2008-09-09 ~ 2008-09-10
    IIF 419 - Director → ME
    icon of calendar 2013-10-09 ~ 2016-12-15
    IIF 755 - Director → ME
    icon of calendar 2008-09-09 ~ 2008-09-10
    IIF 453 - Director → ME
  • 66
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,891 GBP2024-01-31
    Officer
    icon of calendar 2023-08-27 ~ 2025-01-23
    IIF 337 - Director → ME
  • 67
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,173 GBP2023-05-31
    Officer
    icon of calendar 2018-02-28 ~ 2022-11-15
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-02-03
    IIF 400 - Ownership of voting rights - 75% or more OE
    IIF 400 - Right to appoint or remove directors OE
    IIF 400 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-28 ~ 2020-01-06
    IIF 1196 - Right to appoint or remove directors OE
    IIF 1196 - Ownership of voting rights - 75% or more OE
    IIF 1196 - Ownership of shares – 75% or more OE
  • 68
    MOHAMMED PROPERTIES LIMITED - 2010-03-26
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-07 ~ 2010-08-01
    IIF 1007 - Director → ME
    icon of calendar 2010-08-01 ~ 2011-08-01
    IIF 995 - Director → ME
    icon of calendar 2012-07-08 ~ 2013-01-01
    IIF 968 - Director → ME
  • 69
    icon of address Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,119 GBP2023-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2024-03-04
    IIF 75 - Director → ME
  • 70
    NEWSSHACK LTD - 2011-11-16
    icon of address 3/1 67, Westmoreland Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ 2012-03-31
    IIF 1003 - Director → ME
  • 71
    icon of address 42 Merlin Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-03-05 ~ 2025-04-02
    IIF 566 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 566 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 566 - Ownership of shares – 75% or more OE
  • 72
    BEWEL INVESTMENT LTD - 2017-12-05
    BEWEL LTD - 2009-11-13
    BEWEL PROPERTY LTD - 2014-01-27
    icon of address 67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,968 GBP2017-06-30
    Officer
    icon of calendar 2017-12-04 ~ 2018-06-13
    IIF 136 - Director → ME
  • 73
    icon of address Finalworthy Property Management Limited 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-06-12
    Officer
    icon of calendar 2018-11-24 ~ 2025-01-21
    IIF 1397 - Director → ME
  • 74
    HOPSKOTCH CARE LTD - 2023-05-01
    icon of address Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ 2024-04-22
    IIF 1119 - Secretary → ME
  • 75
    STANDARD MORTGAGES LIMITED - 2014-01-14
    icon of address 56 Border Brook Lane, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2013-12-19
    IIF 957 - Director → ME
  • 76
    icon of address 11 Parsonage Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,676 GBP2024-02-29
    Officer
    icon of calendar 2018-01-10 ~ 2022-01-01
    IIF 292 - Director → ME
    icon of calendar 2000-11-30 ~ 2016-05-11
    IIF 1085 - Director → ME
    icon of calendar 2008-01-21 ~ 2016-05-11
    IIF 757 - Secretary → ME
    icon of calendar 2000-11-30 ~ 2006-11-15
    IIF 756 - Secretary → ME
  • 77
    icon of address 278 Stockport Road, Gee Cross, Hyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2015-07-28
    IIF 1090 - Director → ME
  • 78
    icon of address Unit 5 Manchester Road, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ 2018-02-26
    IIF 1143 - Director → ME
  • 79
    icon of address 638 Long Cross, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-04 ~ 2024-12-05
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-09-01
    IIF 771 - Director → ME
  • 81
    icon of address 78 Hatton House Hindmarsh Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,695 GBP2024-09-30
    Officer
    icon of calendar 2024-01-15 ~ 2024-08-19
    IIF 1178 - Director → ME
  • 82
    icon of address 1/3 2 Newton Terrace, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2008-04-28
    IIF 1242 - Director → ME
  • 83
    icon of address 25 Brown Street, Balloch, Haldane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2011-10-17
    IIF 1023 - Director → ME
  • 84
    SM SHARR & CO LIMITED - 2013-12-16
    icon of address 56 Border Brook Lane, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ 2013-12-14
    IIF 960 - Director → ME
  • 85
    icon of address 40 Epstein Road Epstein Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2022-03-10 ~ 2022-09-08
    IIF 1114 - Director → ME
  • 86
    icon of address Fielden House, Battersea Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,570 GBP2024-03-31
    Officer
    icon of calendar 2018-08-16 ~ 2020-06-13
    IIF 584 - Director → ME
  • 87
    icon of address 6 Thrawl Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-08-12
    IIF 1125 - Secretary → ME
  • 88
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-03-03 ~ 2024-03-04
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ 2025-04-19
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Ownership of voting rights - 75% or more OE
  • 89
    icon of address 92-94 West Princes Street, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-24
    IIF 264 - Director → ME
  • 90
    icon of address Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ 2015-09-01
    IIF 169 - Director → ME
  • 91
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,479 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-04-05 ~ 2024-04-22
    IIF 424 - Ownership of voting rights - 75% or more OE
    IIF 424 - Ownership of shares – 75% or more OE
  • 92
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,907 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-11
    IIF 431 - Ownership of shares – 75% or more OE
    IIF 431 - Ownership of voting rights - 75% or more OE
  • 93
    icon of address 369 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-06 ~ 2009-09-08
    IIF 450 - Director → ME
  • 94
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2023-10-31
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2023-10-31
    IIF 313 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of address 147 Hunters Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,099 GBP2023-12-31
    Officer
    icon of calendar 2009-08-19 ~ 2014-08-30
    IIF 1345 - Director → ME
  • 96
    icon of address Morran House Suite 3, 449-51 High Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2013-02-24
    IIF 1347 - Director → ME
  • 97
    HUGH JEFFERS LLP - 2014-07-18
    icon of address 23 Forties Crescent, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-18
    IIF 1291 - LLP Designated Member → ME
    icon of calendar 2014-04-22 ~ 2014-04-22
    IIF 1292 - LLP Designated Member → ME
    icon of calendar 2014-04-22 ~ 2014-05-18
    IIF 1294 - LLP Designated Member → ME
  • 98
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,535 GBP2016-03-31
    Officer
    icon of calendar 2014-07-21 ~ 2017-11-01
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 1057 - Ownership of shares – 75% or more OE
    IIF 1057 - Ownership of voting rights - 75% or more OE
    IIF 1057 - Right to appoint or remove directors OE
  • 99
    HUSA ONE LIMITED - 2022-01-10
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178 GBP2025-03-31
    Officer
    icon of calendar 2022-01-07 ~ 2024-07-14
    IIF 638 - Director → ME
    icon of calendar 2018-10-19 ~ 2022-01-07
    IIF 1371 - Director → ME
    icon of calendar 2022-01-24 ~ 2022-08-02
    IIF 635 - Director → ME
    icon of calendar 2018-10-19 ~ 2022-01-07
    IIF 1427 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2022-01-07
    IIF 1325 - Has significant influence or control OE
  • 100
    HUSA FINANCIAL CONSULTANTS LIMITED - 2005-11-23
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    882,730 GBP2025-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2004-03-22
    IIF 1474 - Secretary → ME
  • 101
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    693 GBP2025-03-31
    Officer
    icon of calendar 2022-02-10 ~ 2022-02-11
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-02-11
    IIF 427 - Ownership of shares – 75% or more OE
  • 102
    SAJ PROPERTIES (BIRMINGHAM) LTD - 2023-06-30
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,995 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-11-17 ~ 2023-06-29
    IIF 429 - Ownership of shares – 75% or more OE
    IIF 429 - Right to appoint or remove directors OE
    IIF 429 - Ownership of voting rights - 75% or more OE
  • 103
    icon of address 5 Court Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2017-10-03
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2017-10-03
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Ownership of shares – 75% or more OE
    IIF 441 - Right to appoint or remove directors OE
  • 104
    icon of address 10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,373 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-11-03
    IIF 1548 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    icon of address 25 Bramble Close, Nottingham, England
    Dissolved Corporate
    Turnover/Revenue (Company account)
    65,054 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2016-07-18 ~ 2016-08-15
    IIF 588 - LLP Designated Member → ME
  • 106
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2015-01-05
    IIF 177 - Director → ME
  • 107
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,991 GBP2024-10-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-09-12
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-11-20
    IIF 1534 - Ownership of shares – 75% or more OE
    IIF 1534 - Ownership of voting rights - 75% or more OE
    IIF 1534 - Right to appoint or remove directors OE
  • 108
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-02-14
    INTEGRAL WHOLESALE LIMITED - 2010-11-17
    INTEGRAL CARS LIMITED - 2010-12-29
    icon of address 38 Queen Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-01
    IIF 994 - Director → ME
    icon of calendar 2010-02-19 ~ 2010-02-24
    IIF 915 - Director → ME
    icon of calendar 2010-12-14 ~ 2011-02-04
    IIF 993 - Director → ME
    icon of calendar 2011-02-11 ~ 2011-05-01
    IIF 1002 - Director → ME
    icon of calendar 2010-02-24 ~ 2010-09-02
    IIF 928 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-10-31
    IIF 1283 - Secretary → ME
  • 109
    NAIM AND CO LIMITED - 2013-06-17
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ 2013-10-01
    IIF 927 - Director → ME
    icon of calendar 2013-06-09 ~ 2013-08-02
    IIF 955 - Director → ME
  • 110
    icon of address S12 S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,597 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-31 ~ 2021-05-20
    IIF 1252 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    icon of address Dalton House, Chester Street, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2,426,733 GBP2024-04-30
    Officer
    icon of calendar 2023-02-02 ~ 2024-06-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ 2024-06-01
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
  • 112
    icon of address Knightswood Convenience Store, 300 Rotherwood Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2016-06-01
    IIF 167 - Director → ME
  • 113
    icon of address 90 Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ 2021-05-01
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-05-01
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 114
    icon of address The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, Scotland
    Active Corporate
    Officer
    icon of calendar 2024-04-23 ~ 2024-09-24
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-09-24
    IIF 662 - Ownership of shares – 75% or more OE
    IIF 662 - Right to appoint or remove directors OE
    IIF 662 - Ownership of voting rights - 75% or more OE
  • 115
    AL SAFI GROUP LTD - 2025-03-27
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ 2025-03-27
    IIF 1386 - Director → ME
    icon of calendar 2023-11-03 ~ 2025-03-27
    IIF 1267 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 2025-03-27
    IIF 1532 - Ownership of voting rights - 75% or more OE
    IIF 1532 - Ownership of shares – 75% or more OE
    IIF 1532 - Right to appoint or remove directors OE
  • 116
    icon of address Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,767 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2019-12-10
    IIF 90 - Director → ME
  • 117
    icon of address Unit 5 Manchester Road, Mossey, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2015-02-03
    IIF 1089 - Director → ME
  • 118
    icon of address Nansen Primary School 104 Naseby Road, Alum Rock, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2023-09-19
    IIF 34 - Director → ME
  • 119
    LET'S EXPRESS (SCOTLAND) LTD - 2013-03-25
    ALEXANDER MOHAMMED LTD - 2012-12-12
    S M SHARR & CO LIMITED - 2013-01-14
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-14
    IIF 1016 - Director → ME
    icon of calendar 2012-08-14 ~ 2012-12-02
    IIF 996 - Director → ME
    icon of calendar 2012-12-10 ~ 2012-12-26
    IIF 999 - Director → ME
    icon of calendar 2012-03-15 ~ 2012-04-01
    IIF 1013 - Director → ME
    icon of calendar 2012-04-01 ~ 2012-08-14
    IIF 971 - Director → ME
    icon of calendar 2013-02-10 ~ 2013-02-26
    IIF 940 - Director → ME
  • 120
    PROPERTY XPRESS LIMITED - 2010-04-08
    icon of address 13 Wellmeadow Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-01 ~ 2011-08-20
    IIF 1005 - Director → ME
    icon of calendar 2010-06-01 ~ 2010-06-26
    IIF 1004 - Director → ME
  • 121
    icon of address 33 Victoria Gardens, Neath, Wales
    Active Corporate
    Equity (Company account)
    98,551 GBP2023-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2022-05-01
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-01
    IIF 302 - Ownership of shares – 75% or more OE
  • 122
    icon of address Flat 124-126 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ 2018-11-08
    IIF 808 - Director → ME
    icon of calendar 2018-04-06 ~ 2018-04-10
    IIF 816 - Director → ME
    icon of calendar 2018-04-05 ~ 2018-04-10
    IIF 817 - Director → ME
  • 123
    LONDON TECHNOLOGY COLLEGE LIMITED - 2020-11-05
    LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED - 2016-09-05
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Officer
    icon of calendar 2014-10-06 ~ 2022-07-31
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-10
    IIF 1424 - Right to appoint or remove directors OE
    IIF 1424 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1424 - Ownership of shares – More than 25% but not more than 50% OE
  • 124
    SM SHARR & CO LIMITED - 2013-11-04
    STANDARD MORTGAGES LIMITED - 2013-10-14
    SM SHARR & CO LIMITED - 2013-10-11
    icon of address 53 Fountain Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2013-02-26
    IIF 946 - Director → ME
    icon of calendar 2013-02-26 ~ 2013-05-01
    IIF 945 - Director → ME
    icon of calendar 2013-08-12 ~ 2013-10-01
    IIF 982 - Director → ME
  • 125
    M & B ASSCOCIATES LIMITED - 2018-07-11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,214 GBP2023-07-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-10-31
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2023-10-31
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ 2014-05-31
    IIF 359 - Director → ME
  • 127
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-11-17
    MATTRESCUE LTD - 2025-04-24
    BORN AGAIN LTD - 2023-09-08
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-03-29
    SLEEP R US LTD - 2025-08-04
    icon of address Unit C4 Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,072 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ 2024-05-15
    IIF 24 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-08
    IIF 25 - Director → ME
    icon of calendar 2022-08-18 ~ 2023-03-03
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 2024-05-14
    IIF 328 - Right to appoint or remove directors OE
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Ownership of voting rights - 75% or more OE
  • 128
    icon of address 201 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,690 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-08-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2025-08-01
    IIF 459 - Ownership of shares – 75% or more OE
    IIF 459 - Right to appoint or remove directors OE
    IIF 459 - Ownership of voting rights - 75% or more OE
  • 129
    GOLDBERGER LIMITED - 2025-08-07
    icon of address 102 Union Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-21 ~ 2025-08-06
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2025-08-06
    IIF 470 - Right to appoint or remove directors OE
    IIF 470 - Ownership of shares – 75% or more OE
    IIF 470 - Ownership of voting rights - 75% or more OE
  • 130
    icon of address 248 City Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2020-11-19
    IIF 1280 - Director → ME
  • 131
    icon of address Mr. Ayad Kassim, Unit 9d, Abbey Industrial Estate, Mount Pleasant, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ 2011-09-01
    IIF 830 - Director → ME
  • 132
    icon of address 23 Forties Crescent, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ 2012-09-05
    IIF 959 - Director → ME
    icon of calendar 2012-09-05 ~ 2013-05-01
    IIF 1017 - Director → ME
  • 133
    icon of address 42 Fowler Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,545 GBP2023-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2023-12-25
    IIF 609 - Director → ME
  • 134
    icon of address 36 - 38, Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2012-04-17
    IIF 1000 - Director → ME
    icon of calendar 2013-02-26 ~ 2013-10-01
    IIF 939 - Director → ME
    icon of calendar 2011-12-14 ~ 2013-02-26
    IIF 977 - Director → ME
  • 135
    icon of address 35 Hutton Close, Crowther, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ 2014-09-12
    IIF 130 - Director → ME
  • 136
    icon of address Askari & Co Limited 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2014-01-05
    IIF 238 - Director → ME
  • 137
    icon of address North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2022-04-14
    IIF 279 - Director → ME
  • 138
    icon of address North Road Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    165,086 GBP2023-10-30
    Officer
    icon of calendar 2020-06-12 ~ 2022-04-14
    IIF 277 - Director → ME
  • 139
    icon of address North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Active Corporate
    Officer
    icon of calendar 2020-10-26 ~ 2021-10-31
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2024-09-01
    IIF 765 - Right to appoint or remove directors OE
    IIF 765 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 765 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    NTES LTD
    - now
    NTES TECHNOLOGIES LIMITED - 2024-03-24
    icon of address 4 Rix Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2023-04-30
    Officer
    icon of calendar 2024-02-28 ~ 2024-04-08
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-04-08
    IIF 326 - Has significant influence or control OE
  • 141
    icon of address 124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-09-30
    Officer
    icon of calendar 2020-08-01 ~ 2020-08-15
    IIF 70 - Director → ME
    icon of calendar 2020-04-30 ~ 2020-05-03
    IIF 69 - Director → ME
    icon of calendar 2019-09-16 ~ 2020-04-30
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-08-15
    IIF 1222 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-02 ~ 2020-08-01
    IIF 490 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-30 ~ 2020-05-31
    IIF 296 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-16 ~ 2020-04-30
    IIF 845 - Ownership of voting rights - 75% or more OE
    IIF 845 - Ownership of shares – 75% or more OE
    IIF 845 - Right to appoint or remove directors OE
  • 142
    icon of address 167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-09-10
    IIF 663 - Ownership of voting rights - 75% or more OE
    IIF 663 - Ownership of shares – 75% or more OE
    IIF 663 - Right to appoint or remove directors OE
  • 143
    icon of address 259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,758 GBP2024-12-31
    Officer
    icon of calendar 2010-11-29 ~ 2014-04-05
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2018-09-18
    IIF 701 - Has significant influence or control as a member of a firm OE
    IIF 701 - Ownership of shares – 75% or more OE
    IIF 701 - Ownership of voting rights - 75% or more OE
    IIF 701 - Right to appoint or remove directors OE
  • 144
    icon of address Suite 2, Parkway 5, Parkway Business Centre, 300 Princess Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,509 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2022-01-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-01-31
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Ownership of shares – 75% or more OE
    IIF 379 - Right to appoint or remove directors OE
  • 145
    icon of address 175 Austin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,655 GBP2025-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2024-11-30
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2024-11-30
    IIF 511 - Right to appoint or remove directors OE
    IIF 511 - Ownership of shares – 75% or more OE
    IIF 511 - Ownership of voting rights - 75% or more OE
  • 146
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2021-03-26
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-03-26
    IIF 1104 - Right to appoint or remove directors OE
    IIF 1104 - Ownership of shares – 75% or more OE
    IIF 1104 - Ownership of voting rights - 75% or more OE
  • 147
    icon of address 303 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,835 GBP2017-07-31
    Officer
    icon of calendar 2015-08-13 ~ 2015-08-13
    IIF 838 - Director → ME
  • 148
    icon of address 21d Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2013-02-04
    IIF 260 - Director → ME
  • 149
    icon of address 111 Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ 2011-01-14
    IIF 343 - Director → ME
  • 150
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-08-03
    IIF 770 - Director → ME
  • 151
    VEEBOX GROUP LIMITED - 2005-02-11
    icon of address Wright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2004-05-05
    IIF 574 - Director → ME
    icon of calendar 2004-04-20 ~ 2004-05-05
    IIF 712 - Secretary → ME
  • 152
    icon of address 2 St. Marys Close, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ 2021-08-31
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2021-08-31
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 315 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    BNP ACCOUNTANTS LIMITED - 2024-08-29
    V CONSULTANTS LIMITED - 2024-07-09
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,534 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2025-05-03
    IIF 781 - Director → ME
  • 154
    icon of address Cambrai Court 1229 -1235 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,327 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ 2025-03-09
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 2025-03-09
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 155
    icon of address 309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-04-30
    IIF 699 - Ownership of voting rights - 75% or more OE
    IIF 699 - Ownership of shares – 75% or more OE
    IIF 699 - Right to appoint or remove directors OE
  • 156
    icon of address 257 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,751 GBP2024-01-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-03-01
    IIF 786 - Director → ME
  • 157
    icon of address 163-165 Plashet Grove, Eastham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,992 GBP2024-07-31
    Officer
    icon of calendar 2016-11-22 ~ 2017-09-25
    IIF 38 - Director → ME
  • 158
    icon of address Stepney Community Trust, 46 Myrdle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,614 GBP2025-05-31
    Officer
    icon of calendar 2010-05-06 ~ 2011-06-18
    IIF 718 - Director → ME
  • 159
    icon of address 299a Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,633 GBP2024-10-31
    Officer
    icon of calendar 2021-02-12 ~ 2025-02-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2025-01-15
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 160
    icon of address 4-6 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2013-07-01
    IIF 812 - Director → ME
  • 161
    icon of address 136 Hylton Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,520 GBP2024-09-30
    Officer
    icon of calendar 2017-10-10 ~ 2024-04-05
    IIF 1341 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2024-04-05
    IIF 1202 - Ownership of voting rights - 75% or more OE
    IIF 1202 - Right to appoint or remove directors OE
    IIF 1202 - Ownership of shares – 75% or more OE
  • 162
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2008-11-01
    IIF 1287 - Secretary → ME
  • 163
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2014-06-30
    IIF 160 - Director → ME
    icon of calendar 2011-04-01 ~ 2012-12-31
    IIF 174 - Director → ME
  • 164
    icon of address 122 Darnley Street, 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2012-07-02
    IIF 262 - Director → ME
    icon of calendar 2010-05-26 ~ 2012-06-25
    IIF 1118 - Secretary → ME
  • 165
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ 2024-09-01
    IIF 1191 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-09-01
    IIF 1335 - Ownership of shares – More than 25% but not more than 50% OE
  • 166
    icon of address 11 Maples Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    375 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ 2024-02-13
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-05-03
    IIF 1209 - Ownership of voting rights - 75% or more OE
    IIF 1209 - Ownership of shares – 75% or more OE
    IIF 1209 - Right to appoint or remove directors OE
  • 167
    AVONBRIDGE STORES LIMITED - 2012-01-20
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-15 ~ 2013-04-01
    IIF 969 - Director → ME
    icon of calendar 2011-07-17 ~ 2011-08-17
    IIF 1001 - Director → ME
    icon of calendar 2012-07-08 ~ 2012-07-20
    IIF 967 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-03-05
    IIF 966 - Director → ME
    icon of calendar 2011-09-10 ~ 2011-09-11
    IIF 980 - Director → ME
  • 168
    HAZIM SERVICES LTD - 2012-05-25
    HAZIM CONSULTANCY LTD - 2011-08-30
    icon of address 127 Watford Road , London, Ha0 3ez, Unit 5, Donohue House, Claremont Road, London, Donoghue Business Park, Claremont Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -299 GBP2015-10-10
    Officer
    icon of calendar 2011-05-23 ~ 2011-09-10
    IIF 834 - Director → ME
  • 169
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ 2015-09-01
    IIF 769 - Director → ME
  • 170
    SONGLAP MEDIA LIMITED - 2022-11-22
    icon of address 101 Commercial Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,483 GBP2023-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2024-04-05
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2022-06-01
    IIF 489 - Has significant influence or control OE
  • 171
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-09-01
    IIF 773 - Director → ME
  • 172
    icon of address 336 Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,891 GBP2024-07-31
    Officer
    icon of calendar 2020-02-05 ~ 2021-07-31
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-07-31
    IIF 552 - Has significant influence or control OE
  • 173
    ALI SAMIK LTD - 2019-12-23
    icon of address 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-08-31
    Officer
    icon of calendar 2020-04-29 ~ 2022-06-01
    IIF 385 - Director → ME
    icon of calendar 2019-12-15 ~ 2020-05-01
    IIF 93 - Director → ME
    icon of calendar 2019-02-15 ~ 2019-11-10
    IIF 71 - Director → ME
    icon of calendar 2018-08-13 ~ 2019-02-23
    IIF 1510 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2019-11-17
    IIF 858 - Right to appoint or remove directors OE
    IIF 858 - Ownership of voting rights - 75% or more OE
    IIF 858 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-15 ~ 2020-04-30
    IIF 298 - Ownership of shares – 75% or more OE
  • 174
    icon of address 124 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    97,680 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2011-06-20 ~ 2013-06-01
    IIF 811 - Director → ME
    icon of calendar 2013-06-15 ~ 2013-09-06
    IIF 810 - Director → ME
  • 175
    FONE BANK LIMITED - 2009-06-22
    icon of address 120 London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-22 ~ 2009-07-28
    IIF 1365 - Director → ME
    icon of calendar 2007-05-22 ~ 2007-05-22
    IIF 778 - Director → ME
    icon of calendar 2007-05-22 ~ 2007-05-22
    IIF 451 - Secretary → ME
    icon of calendar 2007-05-22 ~ 2009-07-28
    IIF 1315 - Secretary → ME
  • 176
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-12 ~ 2017-01-02
    IIF 166 - Director → ME
  • 177
    IRIS STORES LTD - 2022-07-26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2021-11-01
    IIF 1423 - Director → ME
    icon of calendar 2021-11-01 ~ 2023-03-03
    IIF 1137 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2023-03-03
    IIF 1275 - Ownership of shares – 75% or more OE
  • 178
    icon of address 100 Union Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 679 - Right to appoint or remove directors OE
    IIF 679 - Ownership of voting rights - 75% or more OE
    IIF 679 - Ownership of shares – 75% or more OE
  • 179
    icon of address 960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,085 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-08-24
    IIF 1302 - Director → ME
  • 180
    icon of address 306a Lewisham High Street, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ 2020-07-22
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2020-07-22
    IIF 862 - Ownership of shares – 75% or more OE
  • 181
    icon of address 175 Austin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,482 GBP2024-08-31
    Officer
    icon of calendar 2023-02-23 ~ 2024-11-18
    IIF 408 - Director → ME
  • 182
    icon of address 21d Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2013-01-03
    IIF 178 - Director → ME
  • 183
    SHERIFF GOLF1 LIMITED - 2012-06-18
    icon of address 122 Darnley St, Pollokshields, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2013-01-03
    IIF 272 - Director → ME
  • 184
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2015-09-01
    IIF 176 - Director → ME
  • 185
    icon of address 122 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2013-01-03
    IIF 261 - Director → ME
  • 186
    TAILORED FINANCE LIMITED - 2013-03-22
    TAILORED COMMERCIAL FINANCE LIMITED - 2013-05-09
    TAILORED FINANCE LIMITED - 2012-10-04
    SILVERBURN MOTOR COMPANY LTD - 2012-11-13
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2013-05-20
    IIF 970 - Director → ME
    icon of calendar 2009-09-07 ~ 2012-03-13
    IIF 1015 - Director → ME
    icon of calendar 2013-01-16 ~ 2013-03-01
    IIF 1018 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-01-28
    IIF 1407 - Secretary → ME
  • 187
    CONRAD P£MB£RTON LIMITED - 2010-04-16
    ALEXANDER MARTIN LTD - 2012-10-04
    TAILORED FINANCE LIMITED - 2012-11-13
    icon of address 367 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-02 ~ 2012-03-16
    IIF 1014 - Director → ME
    icon of calendar 2009-12-29 ~ 2010-03-26
    IIF 926 - Director → ME
  • 188
    icon of address Flat B Grove House Station Road, Heaton Mersey, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,356 GBP2025-03-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-03-01
    IIF 586 - Director → ME
  • 189
    icon of address 137 Blackstock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,746 GBP2024-07-31
    Officer
    icon of calendar 2002-08-01 ~ 2005-05-04
    IIF 1278 - Secretary → ME
  • 190
    icon of address Smart Autos, 32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ 2019-07-20
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-07-20
    IIF 855 - Ownership of shares – 75% or more OE
  • 191
    icon of address Unit D, 49 Caroline Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,236 GBP2024-05-31
    Officer
    icon of calendar 2013-12-09 ~ 2023-12-01
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ 2023-12-01
    IIF 1035 - Ownership of shares – More than 25% but not more than 50% OE
  • 192
    icon of address 2nd Floor 313 Mare Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,130 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2023-07-28
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-07-28
    IIF 1299 - Ownership of voting rights - 75% or more OE
    IIF 1299 - Right to appoint or remove directors OE
    IIF 1299 - Ownership of shares – 75% or more OE
  • 193
    icon of address 38 Rathbone Road, Wavertree, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,134 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-02-09
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-02-09
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 492 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 492 - Right to appoint or remove directors OE
  • 194
    icon of address 102 Beehive Lane, Ilford
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2018-11-05
    IIF 1186 - Director → ME
    icon of calendar 2015-11-19 ~ 2018-11-05
    IIF 1350 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-11-05
    IIF 1376 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 195
    icon of address Unit 101, 133a New Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,045 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2022-10-25
    IIF 386 - Director → ME
  • 196
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-28 ~ 2017-08-15
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-08-15
    IIF 805 - Has significant influence or control OE
  • 197
    SM SHARR & CO LIMITED - 2014-01-15
    BUY MY PAD LIMITED - 2013-12-30
    STANDARD MORTGAGES LIMITED - 2014-11-13
    icon of address Maxim 1 2 Parklands Way, Holytown, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2014-11-20
    IIF 984 - Director → ME
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 1022 - Director → ME
    icon of calendar 2014-02-15 ~ 2014-02-26
    IIF 981 - Director → ME
    icon of calendar 2014-02-26 ~ 2014-05-01
    IIF 948 - Director → ME
    icon of calendar 2013-08-13 ~ 2013-09-01
    IIF 931 - Director → ME
  • 198
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-08 ~ 2013-02-11
    IIF 962 - Director → ME
  • 199
    STRAWBERRY STAR ASSOCIATES LIMITED - 2021-04-30
    STRAWBERRY ASSOCIATES LIMITED - 2007-12-03
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,369,059 GBP2023-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2010-05-20
    IIF 715 - Director → ME
  • 200
    icon of address 278 Stockport Road, Hyde, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ 2025-05-20
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ 2025-05-20
    IIF 1216 - Right to appoint or remove directors OE
    IIF 1216 - Ownership of shares – 75% or more OE
    IIF 1216 - Ownership of voting rights - 75% or more OE
  • 201
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,325 GBP2021-03-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-09-30
    IIF 1313 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2022-09-30
    IIF 703 - Ownership of shares – 75% or more OE
  • 202
    COMWARE LTD - 2020-10-06
    icon of address 4385, 05094750: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,000,000 GBP2019-04-30
    Officer
    icon of calendar 2018-02-12 ~ 2019-01-01
    IIF 1458 - Director → ME
  • 203
    icon of address 223-225 Sylhet Coffee House, Fulbourne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ 2024-06-28
    IIF 1174 - Director → ME
  • 204
    icon of address 4385, 12899980 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,434 GBP2022-03-31
    Officer
    icon of calendar 2020-09-23 ~ 2022-09-07
    IIF 1066 - Director → ME
  • 205
    icon of address 4385, 12899933 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,987 GBP2022-03-31
    Officer
    icon of calendar 2020-09-23 ~ 2022-08-18
    IIF 1067 - Director → ME
  • 206
    icon of address 4385, 12900236 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,371 GBP2022-03-31
    Officer
    icon of calendar 2020-09-23 ~ 2022-08-18
    IIF 1068 - Director → ME
  • 207
    GRANITEWALL PROPERTY INVESTMENTS LTD - 2013-03-25
    LET'S EXPRESS (SCOTLAND) LIMITED - 2013-05-24
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2013-07-01
    IIF 1021 - Director → ME
    icon of calendar 2012-03-18 ~ 2013-04-18
    IIF 941 - Director → ME
  • 208
    WITCHWAY LTD - 2025-05-29
    icon of address 31 Basildene Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,696 GBP2024-02-28
    Officer
    icon of calendar 2018-03-01 ~ 2021-11-04
    IIF 1462 - Director → ME
    icon of calendar 2021-11-23 ~ 2022-03-29
    IIF 897 - Director → ME
  • 209
    icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,096 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-10-05
    IIF 1056 - Ownership of shares – 75% or more OE
  • 210
    icon of address 20 Tavistock Gdns, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,252 GBP2025-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2024-12-20
    IIF 1124 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2024-12-20
    IIF 1041 - Right to appoint or remove directors OE
    IIF 1041 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1041 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 211
    ARGENTUM MORTGAGES LTD - 2015-11-23
    icon of address 131 Livingstone Street, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ 2016-01-13
    IIF 935 - Director → ME
    icon of calendar 2014-11-17 ~ 2015-01-01
    IIF 976 - Director → ME
  • 212
    STARTAID LIMITED - 1991-08-06
    icon of address 65 Brushfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-11 ~ 2000-09-03
    IIF 446 - Director → ME
  • 213
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,417 GBP2021-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2021-06-16
    IIF 1405 - Director → ME
  • 214
    icon of address 12 Lambarde Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2009-10-12
    IIF 420 - LLP Designated Member → ME
  • 215
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,894 GBP2023-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2016-05-01
    IIF 975 - Director → ME
  • 216
    icon of address 82 King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ 2020-03-02
    IIF 990 - Director → ME
    icon of calendar 2020-03-13 ~ 2020-08-01
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-03-02
    IIF 666 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 666 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 217
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,803 GBP2023-12-31
    Officer
    icon of calendar 2022-02-10 ~ 2022-02-15
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-02-15
    IIF 655 - Ownership of shares – 75% or more OE
  • 218
    LACKLOUR LIMITED - 2011-03-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-01 ~ 2011-08-20
    IIF 998 - Director → ME
  • 219
    icon of address 26 Bourne Terrace, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-02
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-05-02
    IIF 1331 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1331 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 220
    ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONS - 2000-02-04
    COMMUNITY FOUNDATION NETWORK - 2012-10-10
    icon of address 38-40 Northgate Northgate Business Centre, Newark, Nottinghamshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2003-09-25
    IIF 443 - Director → ME
  • 221
    icon of address 4385, 11445537 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -165,779 GBP2023-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2024-09-17
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2024-09-17
    IIF 844 - Ownership of shares – More than 50% but less than 75% OE
  • 222
    icon of address 60 Ben Jonson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2017-01-26
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-01-26
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 223
    icon of address Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ 2012-12-10
    IIF 637 - Director → ME
  • 224
    MOHAMMED PROPERTIES (ENG) LIMITED - 2014-01-16
    SM SHARR & CO LIMITED - 2014-03-31
    MOHAMMED PROPERTIES (MIDLANDS) LIMITED - 2013-10-14
    icon of address 56 Border Brook Lane, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2014-02-27
    IIF 964 - Director → ME
    icon of calendar 2014-03-29 ~ 2014-08-22
    IIF 947 - Director → ME
  • 225
    icon of address 7 Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2013-02-11
    IIF 263 - Director → ME
  • 226
    icon of address Askari & Co Limited, 122 Darnley St 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2014-02-04
    IIF 346 - Director → ME
  • 227
    THE CAR AND VAN HIRE BUSINESS LIMITED - 2021-06-01
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ 2020-07-30
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2020-07-30
    IIF 646 - Ownership of shares – 75% or more OE
  • 228
    icon of address Wandani Logistics Ltd, 261 Picton Victoria Wharf Watkiss Way, Cardiff, Glamorgan
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-14 ~ 2022-10-24
    IIF 133 - Director → ME
    icon of calendar 2022-06-14 ~ 2022-11-01
    IIF 1188 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ 2022-11-01
    IIF 368 - Ownership of shares – 75% or more OE
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of voting rights - 75% or more OE
  • 229
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    icon of calendar 1994-07-26 ~ 2000-01-26
    IIF 442 - Director → ME
  • 230
    icon of address 4385, 11729057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141 GBP2019-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2018-12-14
    IIF 2 - Director → ME
    icon of calendar 2018-12-14 ~ 2020-08-24
    IIF 3 - Director → ME
    icon of calendar 2020-07-08 ~ 2020-07-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-08-24
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-14 ~ 2018-12-14
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 231
    A AUTOSPARES LIMITED - 2020-07-15
    icon of address 108 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    789 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-04-26
    IIF 1120 - Secretary → ME
  • 232
    icon of address 290 Elgin Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2019-06-25
    IIF 1272 - Director → ME
  • 233
    icon of address 11 High Street, Acton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,718 GBP2023-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-04-20
    IIF 1464 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-04-01
    IIF 1326 - Has significant influence or control OE
  • 234
    RAYTHEONE LIMITED - 2018-12-13
    icon of address 21 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 682 - Ownership of shares – 75% or more OE
    IIF 682 - Ownership of voting rights - 75% or more OE
    IIF 682 - Right to appoint or remove directors OE
  • 235
    SILVERBURN MOTOR COMPANY LTD - 2014-08-12
    SILVERBURN MOTOR COMPANY LIMITED - 2014-10-03
    UNIVERSAL HOME STORES LIMITED - 2014-08-19
    icon of address 8 Gordon Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2013-04-01
    IIF 958 - Director → ME
    icon of calendar 2013-02-11 ~ 2013-02-18
    IIF 930 - Director → ME
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 929 - Director → ME
    icon of calendar 2013-04-23 ~ 2013-05-01
    IIF 932 - Director → ME
  • 236
    icon of address 4385, 09504072: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    1 USD2019-03-31
    Officer
    icon of calendar 2019-12-13 ~ 2020-01-15
    IIF 1416 - Director → ME
    icon of calendar 2015-03-23 ~ 2019-06-10
    IIF 1173 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2020-01-15
    IIF 1508 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1508 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1508 - Has significant influence or control over the trustees of a trust OE
    IIF 1508 - Ownership of voting rights - 75% or more OE
    IIF 1508 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1508 - Ownership of shares – 75% or more OE
    IIF 1508 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1508 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2017-01-01 ~ 2019-06-10
    IIF 1298 - Has significant influence or control OE
  • 237
    icon of address 173 Cross Street, Sale, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-17 ~ 2014-09-30
    IIF 114 - Director → ME
  • 238
    icon of address 46 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 690 - Right to appoint or remove directors OE
    IIF 690 - Ownership of shares – 75% or more OE
    IIF 690 - Ownership of voting rights - 75% or more OE
  • 239
    icon of address 2 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-30
    IIF 258 - Director → ME
  • 240
    icon of address 269 Nithsdale Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ 2011-08-01
    IIF 950 - Director → ME
  • 241
    Company number SC244348
    Non-active corporate
    Officer
    icon of calendar 2004-10-12 ~ 2004-11-23
    IIF 992 - Director → ME
    icon of calendar 2004-11-23 ~ 2005-03-14
    IIF 1290 - Secretary → ME
  • 242
    Company number SC291723
    Non-active corporate
    Officer
    icon of calendar 2006-11-22 ~ 2007-02-01
    IIF 972 - Director → ME
  • 243
    Company number SC294373
    Non-active corporate
    Officer
    icon of calendar 2005-12-13 ~ 2007-02-02
    IIF 1284 - Secretary → ME
  • 244
    Company number SC298175
    Non-active corporate
    Officer
    icon of calendar 2006-03-06 ~ 2006-11-22
    IIF 1289 - Secretary → ME
  • 245
    Company number SC308649
    Non-active corporate
    Officer
    icon of calendar 2006-09-15 ~ 2006-10-04
    IIF 925 - Director → ME
    icon of calendar 2006-10-04 ~ 2006-11-21
    IIF 1286 - Secretary → ME
  • 246
    Company number SC354198
    Non-active corporate
    Officer
    icon of calendar 2009-01-29 ~ 2009-07-01
    IIF 1285 - Secretary → ME
  • 247
    Company number SC361196
    Non-active corporate
    Officer
    icon of calendar 2009-06-15 ~ 2009-08-01
    IIF 1288 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.