logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bilal Ahmed

    Related profiles found in government register
  • Mr Bilal Ahmed
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 798, Green Lane, Dagenham, RM8 1YT, England

      IIF 1
    • icon of address 798a, Green Lane, Dagenham, RM8 1YT, England

      IIF 2
    • icon of address 83, Warrington Road, Dagenham, Essex, RM8 3JL

      IIF 3 IIF 4
    • icon of address 83, Warrington Road, Dagenham, Essex, RM8 3JL, England

      IIF 5
    • icon of address 83, Warrington Road, Dagenham, RM8 3JL, England

      IIF 6
    • icon of address 83 Warrington Road, Warrington Road, Dagenham, RM8 3JL, England

      IIF 7
  • Mr Bilal Ahmed
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Lexden Drive, Romford, RM6 4TJ, England

      IIF 8
  • Mr Bilal Ahmed
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlantic Business Centre, Heath Hill Green Ltd, Atlantic Street, Altrincham, WA14 5NQ, England

      IIF 9
    • icon of address Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 12
  • Mr Bilal Ahmed
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12281328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address Noor Business Group, 151, St. Thomas Road, Derby, DE23 8RH, England

      IIF 14
    • icon of address Noor Business Group, 151, St. Thomas Road, Derby, DE23 8RH, United Kingdom

      IIF 15
  • Mr Bilal Ahmed
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Office 7354, Romford, RM6 6AX, United Kingdom

      IIF 16
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Evington Valley Road, Leicester, LE5 5LJ, England

      IIF 17
  • Dr Bilal Ahmed
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Green Avenue, Bolton, BL3 2JX, United Kingdom

      IIF 18
  • Mr Bilal Ahmed
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 19
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 20
    • icon of address Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 21
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Corner Oak 1, Homer Road, Suite 5, Solihull, B91 3QG, United Kingdom

      IIF 25
    • icon of address Corner Oak, Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 26
    • icon of address Corner Oak, Suite 5, 1 Homer Road, Solihull, B91 3QG, England

      IIF 27
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 28
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 29
    • icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr Bilal Ahmed
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 658, Davidson Road, Croydon, CR0 6DJ, England

      IIF 34
  • Mr Bilal Ahmed
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 35
    • icon of address Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 36
  • Mr Bilal Ahmed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hub 26, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 37
    • icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 38
  • Mr Bilal Ahmed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Unit 2, St. Saviours Road, Leicester, LE5 4HJ

      IIF 39
    • icon of address Unit 5, Second Floor, Evita House, Sussex Street, Leicester, LE5 3BF, England

      IIF 40
  • Mr Bilal Ahmed
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bilal Ahmed
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34, Lumina Way, Suite 3, Enfield, EN1 1FS, England

      IIF 45
    • icon of address 5, Nickleby Way, Fairfield, Hitchin, SG5 4FJ, England

      IIF 46 IIF 47
    • icon of address 16, Honeygate, Luton, LU2 7EP, England

      IIF 48
  • Mr Bilal Ahmed
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Ralph Road, Saltley, Birmingham, B8 1NA, England

      IIF 49
    • icon of address Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 50
    • icon of address 61 Bradford Street, Walsall, WS1 3QD, England

      IIF 51
  • Mr Bilal Ahmed
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Colne Road, Burnley, BB10 1LP, England

      IIF 52
  • Mr Bilal Ahmed
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Moreton Drive, Bury, BL8 1QT, England

      IIF 53
    • icon of address Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 54
  • Mr Bilal Ahmed
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sicey Avenue, Sheffield, S5 6NE, England

      IIF 55
  • Dr Bilal Ahmad
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Darent Close, Stone Cross, Pevensey, East Sussex, BN24 5PW

      IIF 56
  • Dr Bilal Ahmed
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 57
    • icon of address 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 58 IIF 59
  • Mr Bilal Ahmad
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, St. Anselms Road, Hayes, Middlesex, UB3 1SD, United Kingdom

      IIF 60
    • icon of address 722, Field End Road, Ruislip, Middlesex, HA4 0QP

      IIF 61
  • Mr Bilal Ahmad
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107a, Ripple Road, Barking, Essex, IG11 7NY, England

      IIF 62
    • icon of address 107a, Ripple Road, Barking, IG11 7NY, England

      IIF 63
    • icon of address 453, Ripple Road, Barking, IG11 9QZ, England

      IIF 64
    • icon of address 75, Heathland Way, Grays, RM16 2DF, England

      IIF 65 IIF 66
    • icon of address 596, Longbridge Road, Dagenham, London, RM8 2AR, United Kingdom

      IIF 67
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wallwork Street, Openshaw, Manchester, M11 1FY, England

      IIF 68
  • Mr Bilal Ahmad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cleveland Street, Doncaster, DN1 3EH, England

      IIF 69
  • Mr Bilal Ahmad
    British born in January 1990

    Resident in England

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

      IIF 70
    • icon of address 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 71
  • Mr Bilal Ahmad
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-16, Charter Street, Manchester, M3 1LY, England

      IIF 72
    • icon of address 2-16 Charter Street, Manchester, M3 1LY, United Kingdom

      IIF 73 IIF 74
    • icon of address 300, Bearwood Road, Smethwick, B66 4HT, England

      IIF 75
  • Mr Bilal Ahmad
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA, United Kingdom

      IIF 76
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 77 IIF 78 IIF 79
  • Mr Bilal Ahmad
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Moorside Road, Stockport, SK4 4DS, England

      IIF 80
  • Mr Bilal Ahmed
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 81
    • icon of address Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 82
  • Mr Bilal Ahmed
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Beverly Road, Hull, HU3 1TS, United Kingdom

      IIF 83
    • icon of address 2-6 Clarke Street, Scunthorpe, Lincolnshire, DN15 6EG

      IIF 84
  • Mr Bilal Ahmed
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 85
    • icon of address 131, Bootle Street, Preston, PR1 5NS, England

      IIF 86
    • icon of address 61, Maitland Street, Preston, PR1 5XS, England

      IIF 87
  • Mr Bilal Ahmed
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wentworth Road, Southend-on-sea, SS2 5LF, England

      IIF 88
  • Mr Bilal Ahmed
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Darley Street, Heckmondwike, WF16 9LP, England

      IIF 89 IIF 90
  • Mr Bilal Ahmed
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15178887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Mr Bilal Ahmed
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Grangemouth Road, Coventry, CV6 3FD, England

      IIF 92 IIF 93
  • Mr. Bilal Ahmed
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Street, Burton-on-trent, DE15 9RL, England

      IIF 94
  • Bilal Ahmed
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Green Lane, Bolton, BL3 2EF, England

      IIF 95
  • Mr Bilal Ahmad
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Maple Tree Way, Scunthorpe, DN16 1LR, England

      IIF 96
  • Mr Bilal Ahmad
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Woodgreen, London, N22 6UY, England

      IIF 97
    • icon of address 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 98
    • icon of address 20, Mallard Gardens, Luton, LU3 2LJ, England

      IIF 99
    • icon of address 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 100
    • icon of address Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 101
  • Bilal Ahmed
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, The Clock House, 4th Floor, Barking, Essex, IG11 8EQ, England

      IIF 102
  • Mr Bilal Ahmed
    English born in July 1993

    Resident in England

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

      IIF 103 IIF 104
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 105
  • Bilal Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stoke Avenue, Ilford, IG6 3ED, England

      IIF 106
  • Mr Bilal Ahmed
    British born in March 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Norman Road, Ilford, IG1 2NH, England

      IIF 107
  • Malik, Bilal Ahmed
    British retail born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 108
  • Mr Bilal Ahmad
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3b, 55-65 Firhill Road, Glasgow, G20 7BE, Scotland

      IIF 109
  • Mr Bilal Ahmad
    English born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Woden Road, Wolverhampton, WV10 0AU, England

      IIF 110
  • Mr Bilal Haji Ahmed
    British born in June 1991

    Resident in England

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

      IIF 111 IIF 112
    • icon of address 198, Crow Lane, Romford, RM7 0ES, England

      IIF 113
  • Mr Bilal Saleem
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Westwood Glen, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 114
  • Bilal, Ahmed
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Cannon Street Road, Basement Unit (lower Ground), London, E1 2LX, England

      IIF 115
  • Mr Bilal Ahmed
    Pakistani born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 116
    • icon of address 112, Broad Street, Swindon, SN1 2DT, England

      IIF 117
    • icon of address 23a, Manchester Road, Swindon, SN1 2AB, England

      IIF 118
  • Mr Bilal Ahmed
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Pershore St, Birmingham, B5 4RW, United Kingdom

      IIF 119
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 468a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 120
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Fanshawe Avenue, Barking, IG11 8RQ, England

      IIF 121
    • icon of address 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 122
    • icon of address 449, High Street North, London, E12 6TJ, England

      IIF 123
  • Mr Bilal Ahmed Malik
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews, Legrams Lane, Bradford, West Yorkshire, BD7 2EA

      IIF 124
  • Saleem, Bilal Ahmed
    British company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 125
  • Saleem, Bilal Ahmed
    British creative motion executive born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 126
  • Saleem, Bilal Ahmed
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 127 IIF 128
    • icon of address Suite 5a, 1 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 129 IIF 130
    • icon of address Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 131
    • icon of address 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 132
  • Saleem, Bilal Ahmed
    British manager born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 133
    • icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 134
  • Mr Bilal Ahmad
    Pakistani born in March 1989

    Resident in England

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

      IIF 135
  • Mr Bilal Ahmed
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Ascot Road, Nottingham, NG8 5SL, England

      IIF 136
  • Mr Bilal Ahmed
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rathbone Close, Birmingham, B5 7NF, England

      IIF 137
  • Mr Bilal Ahmed
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Writtle Walk, Rainham, RM13 7XB, United Kingdom

      IIF 138
  • Mr Bilal Ahmed
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Crewe Street, Derby, DE23 8QQ, England

      IIF 139
  • Mr Bilal Ahmed
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Albany Road, Romford, RM6 6BS, England

      IIF 140
  • Mr Bilal Ahmed
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 141
    • icon of address 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 142
  • Mr Bilal Ahmed
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, Bedford Avenue, Aberdeen, AB24 3YR, Scotland

      IIF 143
    • icon of address 545 Norwood Road, West Norwood, London, SE27 9DL, England

      IIF 144
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 145
    • icon of address 58a, Angel Hill, Sutton, SM1 3EW, England

      IIF 146
  • Mr Bilal Ahmed
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Broad Street, Swindon, SN1 2DX, England

      IIF 147
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 148
    • icon of address 167, Northfield Avenue, London, W13 9QT, England

      IIF 149
    • icon of address 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 150
    • icon of address 85 Great Portland Street, London, England, Great Portland Street, London, W1W 7LT, England

      IIF 151
    • icon of address 89, Fleet Street, London, EC4Y 1DH, England

      IIF 152
  • Mr Bilal Ahmed
    Pakistani born in February 1994

    Resident in England

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

      IIF 153
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 154
  • Ahmed, Bilal
    British chief executive director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 798, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 155
  • Ahmed, Bilal
    British chief executive director (60% controlling power) born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Warrington Road, Dagenham, Essex, RM8 3JL, United Kingdom

      IIF 156
  • Ahmed, Bilal
    British community worker born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 798a, Green Lane, Dagenham, RM8 1YT, England

      IIF 157
    • icon of address 798a Green Lane, Green Lane, Dagenham, RM8 1YT, England

      IIF 158
  • Ahmed, Bilal
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Warrington Road, Dagenham, RM8 3JL, United Kingdom

      IIF 159
  • Ahmed, Bilal
    British director and company secretary born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 798, Green Lane, Dagenham, RM8 1YT, England

      IIF 160
  • Ahmed, Bilal
    British main founder & chief executive director, born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 798, Green Lane, Dagenham, Essex, RM8 1YT, England

      IIF 161
  • Ahmed, Bilal
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Warrington Road, Dagenham, RM8 3JL, England

      IIF 162
  • Bilal, Ahmed
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105a, Upper Tooting Road, London, SW17 7TW, England

      IIF 163
  • Mr Bilal Ahmad
    Pakistani born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-10, Pelham Road, Ilford, IG1 1RF, England

      IIF 164
    • icon of address 178 Havering Gardens, Romford, 178, Havering Gardens, Romford, RM6 5AR, England

      IIF 165
    • icon of address 178, Havering Gardens, Romford, RM6 5AR, England

      IIF 166 IIF 167
  • Mr Bilal Ahmad
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15681456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
  • Mr Bilal Ahmad
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Tavistock Road, Bolton, BL1 4SG, England

      IIF 169
  • Mr Bilal Ahmad
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Oakhill Road, Doncaster, DN2 5NU, England

      IIF 170
  • Mr Bilal Ahmad
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Redbridge Enterprise Centre, Thompson Close, Ilford, IG1 1TY, England

      IIF 171
  • Mr Bilal Ahmad
    Pakistani born in June 1995

    Resident in England

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

      IIF 172
  • Mr Bilal Ahmad
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Singer Halls Of Residence, Canterbury Street, Coventry, CV1 5NR, England

      IIF 173
  • Mr Bilal Ahmed
    Bangladeshi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, The Clock House, 4th Floor, Barking, IG11 8EQ, England

      IIF 174
    • icon of address Suite 1b The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, England

      IIF 175
  • Mr Bilal Ahmed
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Naseby Road, Dagenham, RM10 7JP, England

      IIF 176
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brunswick Court, Leeds, LS2 7SA, England

      IIF 177
  • Mr Bilal Ahmed
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Long Copse Chase, Chineham, Basingstoke, RG24 8WL, England

      IIF 178
  • Mr Bilal Ibrahim Ahmad
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 179
  • Ahmed, Bilal
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Lexden Drive, Romford, RM6 4TJ, England

      IIF 180
  • Ahmed, Bilal
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tiptree Crescent, Ilford, Essex, IG5 0SX, England

      IIF 181
  • Bilal, Ahmad
    British business person born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Redclose Avenue, Morden, SM4 5RD, England

      IIF 182
  • Bilal, Ahmad
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, High Street Colliers Wood, London, SW19 2BY

      IIF 183
  • Bilal, Ahmad
    British director born in December 1986

    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 184
  • Bilal, Ahmad
    British car technician born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ltv Autocenter, Unit 2 Master Clutch, Peterborough, PE1 2AS, United Kingdom

      IIF 185
  • Bilal, Ahmad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Outer Circle Road, Lincoln, LN2 4HX, England

      IIF 186
  • Bilal Ahmed
    Italian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 187
  • Mr Ahmad Bilal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Redclose Avenue, Morden, SM4 5RD, England

      IIF 188
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 189
  • Mr Ahmad Bilal
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Outer Circle Road, Lincoln, LN2 4HX, England

      IIF 190
    • icon of address Ltv Autocenter, Unit 2 Master Clutch, Peterborough, PE1 2AS, United Kingdom

      IIF 191
  • Mr Bilal Ahmad
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Westwood Road, Ilford, IG3 8SA, England

      IIF 192
    • icon of address 116 Westwood Road, Ilford, IG3 8SA, England

      IIF 193
    • icon of address 60a, Ilford Lane, Ilford, Greater London, IG1 2JZ, England

      IIF 194
  • Ahmad, Bilal
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muirloch Farm, Liff, Dundee, DD2 5NQ, Scotland

      IIF 195
  • Ahmad, Bilal
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Parade Passage, Bath, Somerset, BA1 1NX, England

      IIF 196
  • Ahmad, Bilal, Dr
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Darent Close, Stone Cross, Pevensey, East Sussex, BN24 5PW, United Kingdom

      IIF 197
  • Ahmed, Bilal
    British business person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 116, The Light Bulb, 1 Filament Walk, Wandsworth, SW18 4GQ, England

      IIF 198
  • Ahmed, Bilal
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 199
  • Ahmed, Bilal
    British manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 200
  • Ahmed, Bilal
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlantic Business Centre, Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ, England

      IIF 201
    • icon of address Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 202
  • Ahmed, Bilal
    British business person born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noor Business Group, 151, St. Thomas Road, Derby, DE23 8RH, England

      IIF 203 IIF 204
  • Ahmed, Bilal
    British business person born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Office 7354, Romford, RM6 6AX, United Kingdom

      IIF 205
  • Ahmed, Bilal
    British business executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Chandos Road, London, E15 1TX, England

      IIF 206
  • Ahmed, Bilal
    British pharmacist born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Green Lane, Bolton, BL3 2EF, England

      IIF 207
  • Ahmed, Bilal Haji
    British company director born in June 1991

    Resident in England

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

      IIF 208
    • icon of address Flat 21, The Manor, Regents Drive, Woodford Green, Essex, IG8 8RT, United Kingdom

      IIF 209
  • Ahmed, Bilal Haji
    British director born in June 1991

    Resident in England

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

      IIF 210
  • Ahmed, Bilal Mr
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Charlotte Street, London, W1T 4QG, England

      IIF 211
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 212
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 213 IIF 214 IIF 215
    • icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 216
  • Ahmed, Bilal Mr
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 217
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 218 IIF 219
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 220
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 221
    • icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 222
  • Ahmed, Bilal Mr
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 223
    • icon of address Bennett House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 224
  • Ahmed, Bilal Mr
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 435, Stratford Road, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 225
  • Ahmed, Bilal, Dr
    British director born in September 1995

    Resident in England

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

      IIF 226
  • Ahmed, Bilal, Dr
    British locum pharmacist born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Green Avenue, Bolton, BL3 2JX, United Kingdom

      IIF 227
  • Mr Bilal Ahmad
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lowedges Drive, Sheffield, S8 7LT, England

      IIF 228
    • icon of address 16, Lowedges Drive, Sheffield, S8 7LT, United Kingdom

      IIF 229
  • Mr Bilal Ahmed
    Pakistani born in June 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 2, Mile Lane, Bury, Greater Manchester, BL8 2DS, England

      IIF 230
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Bilal
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 722, Field End Road, Ruislip, Middlesex, HA4 0QP, United Kingdom

      IIF 237
  • Ahmad, Bilal
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 722, Field End Road, Ruislip, HA4 0QP, United Kingdom

      IIF 238
    • icon of address 722, Field End Road, Ruislip, Middlesex, HA4 0QP

      IIF 239
  • Ahmad, Bilal
    British fast food born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 722, Field End Road, Ruislip, Middlesex, HA4 0QP, United Kingdom

      IIF 240
  • Ahmad, Bilal
    British motor trade born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, St. Anselms Road, Hayes, Middlesex, UB3 1SD, United Kingdom

      IIF 241
  • Ahmad, Bilal
    British motor trader born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Avondale Drive, Hayes, Middlesex, UB3 3PW, England

      IIF 242
  • Ahmad, Bilal
    British accounantant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 453, Ripple Road, Barking, IG11 9QZ, England

      IIF 243
  • Ahmad, Bilal
    British accountant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107a, Ripple Road, Barking, Essex, IG11 7NY, England

      IIF 244
    • icon of address 107a, Ripple Road, Barking, IG11 7NY, England

      IIF 245
    • icon of address 75, Heathland Way, Grays, RM16 2DF, England

      IIF 246 IIF 247
    • icon of address 596, Longbridge Road, Dagenham, London, RM8 2AR, United Kingdom

      IIF 248
  • Ahmad, Bilal
    British business man born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wallwork Street, Openshaw, Manchester, M11 1FY, England

      IIF 249
  • Ahmad, Bilal
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cleveland Street, Doncaster, DN1 3EH, England

      IIF 250
  • Ahmad, Bilal
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Bearwood Road, Smethwick, B66 4HT, England

      IIF 251
  • Ahmad, Bilal
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 1018, Stockport Road, Manchester, M19 3WN, England

      IIF 252
    • icon of address 392, Bacup Road, Rossendale, Lancashire, BB4 7JJ, United Kingdom

      IIF 253
    • icon of address 392, Bacup Road, Waterfoot, Rossendale, Lancashire, BB4 7JJ, United Kingdom

      IIF 254
  • Ahmad, Bilal
    British lawyer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-16, Charter Street, Manchester, M3 1LY, England

      IIF 255
  • Ahmad, Bilal
    British architectural assistant born in June 1995

    Resident in England

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

      IIF 256
  • Ahmad, Bilal
    British company director born in June 1995

    Resident in England

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

      IIF 257
  • Ahmad, Bilal
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA, United Kingdom

      IIF 258
  • Ahmad, Bilal
    British self employed born in June 1995

    Resident in England

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

      IIF 259
  • Ahmad, Bilal
    British car sale born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Moorside Road, Stockport, SK4 4DS, England

      IIF 260
  • Ahmad, Bilal
    British company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Moorside Road, Heaton Moor, Stockport, Cheshire, SK4 4DS, England

      IIF 261 IIF 262
  • Ahmad, Bilal Ibrahim
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 263
  • Ahmed, Bilal
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British business man born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House,435 Stratford House, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 271
  • Ahmed, Bilal
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 272
    • icon of address Avon House 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, Uk

      IIF 273 IIF 274 IIF 275
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 277
    • icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 278 IIF 279
  • Ahmed, Bilal
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British computer analyst born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 323
  • Ahmed, Bilal
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 324 IIF 325
    • icon of address Suite 6, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 326
  • Ahmed, Bilal
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 327
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 328 IIF 329
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 330
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 331 IIF 332 IIF 333
    • icon of address Corner Oak 1, Homer Road, Suite 5, Solihull, B91 3QG, United Kingdom

      IIF 334 IIF 335
    • icon of address Corner Oak, Suite 5, 1 Homer Road, Solihull, B91 3QG, England

      IIF 336
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 337 IIF 338 IIF 339
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 341 IIF 342 IIF 343
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 346
    • icon of address Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 347
  • Ahmed, Bilal
    British investor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 348 IIF 349
  • Ahmed, Bilal
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 350
  • Ahmed, Bilal
    British property developer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 351 IIF 352 IIF 353
  • Ahmed, Bilal
    British self employed director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 354
  • Ahmed, Bilal
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, The Clock House, 4th Floor, Barking, Essex, IG11 8EQ, England

      IIF 355
  • Ahmed, Bilal
    British business person born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, Forest Road, London, E17 5JN, England

      IIF 356
  • Ahmed, Bilal
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 357
  • Ahmed, Bilal
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 358
  • Ahmed, Bilal
    British business person born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 359
  • Ahmed, Bilal
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hub 26, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 360
  • Ahmed, Bilal
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Unit 2, St. Saviours Road, Leicester, LE5 4HJ

      IIF 361
  • Ahmed, Bilal
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 308, St. Saviours Road, Leicester, LE5 4HJ, United Kingdom

      IIF 362
  • Ahmed, Bilal
    British online retailer born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ikon Apparel, Unit 2 308 St Saviours Road, Leicester, LE5 4HJ, United Kingdom

      IIF 363
  • Ahmed, Bilal
    British business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, Bingham Enterprise Centre, Mercia Court, Bingham, Nottinghamshire, NG13 8QX, England

      IIF 367
  • Ahmed, Bilal
    British managing director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Alma Road, Nottingham, NG3 2NU, England

      IIF 368
  • Ahmed, Bilal
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34, Lumina Way, Suite 3, Enfield, EN1 1FS, England

      IIF 369
    • icon of address 5 Nickleby Way, Stotfold, Hitchin, Bedfordshire, SG5 4FJ, England

      IIF 370
  • Ahmed, Bilal
    British head of procurement born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Nickleby Way, Fairfield, Hitchin, SG5 4FJ, England

      IIF 371
  • Ahmed, Bilal
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Ralph Road, Saltley, Birmingham, B8 1NA, England

      IIF 372
  • Ahmed, Bilal
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bradford Street, Walsall, WS1 3QD, England

      IIF 373
  • Ahmed, Bilal
    British recruitment consultant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 374
  • Ahmed, Bilal
    British teacher born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Colne Road, Burnley, BB10 1LP, England

      IIF 375
  • Ahmed, Bilal
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Moreton Drive, Bury, BL8 1QT, England

      IIF 376
  • Ahmed, Bilal
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 377
  • Ahmed, Bilal
    British director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sicey Avenue, Sheffield, S5 6NE, England

      IIF 378
  • Ahmed, Bilal, Dr
    British dentist born in February 1996

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal, Dr
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 381
  • Ahmed, Bilal, Mr.
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 382 IIF 383
  • Bilal Ahmed
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Marsh House Lane, Darwen, Lancashire, BB3 3SD, England

      IIF 384
  • Mr Bilal Ahmed
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 385
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 386
    • icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 387
  • Mr Bilal Ahmed
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Goldsmith Road, London, N11 3JG, England

      IIF 388
  • Mr Bilal Ahmed
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Learn Skills Limited, St. Andrews Mill, Bradford, BD7 2EA, England

      IIF 389
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 390
  • Mr Bilal Ahmed
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, United Kingdom

      IIF 391
    • icon of address Suite 01, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 392
  • Mr Bilal Ahmed
    British born in August 1984

    Resident in United Kingdom

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

      IIF 393
    • icon of address 34, Mannin Road, Chadwell Heath, Romford, RM6 4PT, United Kingdom

      IIF 394 IIF 395
  • Mr Bilal Ahmed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Sixpenny Court, Tanner Street, Barking/london, Barking Borough, IG11 8PQ, England

      IIF 396
  • Mr Bilal Ahmed
    British born in June 1986

    Resident in United Kingdom

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

      IIF 397
  • Mr Bilal Ahmed
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Barking Road, London, E13 8HR, United Kingdom

      IIF 398
    • icon of address 280, Barking Road, London, E13 8HR, United Kingdom

      IIF 399
    • icon of address 280, Barking Road, Plaistow, E13 8HR, United Kingdom

      IIF 400
  • Mr Bilal Ahmed
    British born in June 1991

    Resident in United Kingdom

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

      IIF 401
  • Mr Bilal Ahmed
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Chairborough Road, High Wycombe, Bucks, HP12 3HN, England

      IIF 402
    • icon of address 129, Chairborough Road, High Wycombe, HP12 3HN, United Kingdom

      IIF 403 IIF 404 IIF 405
  • Mr Bilal Ahmed
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5a, 1 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 406
  • Mr Bilal Ahmed
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Meade Grove, Manchester, M13 0SG, England

      IIF 407
    • icon of address 16, Meade Grove, Manchester, M13 0SG, United Kingdom

      IIF 408 IIF 409
  • Mr Bilal Ahmed
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Howard Street, Bradford, BD5 0BP, United Kingdom

      IIF 410
  • Mr Bilal Ahmed
    British born in July 1995

    Resident in United Kingdom

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

      IIF 411
  • Ahmad, Bilal
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Maple Tree Way, Scunthorpe, DN16 1LR, England

      IIF 412
  • Ahmad, Bilal
    British company director born in November 1994

    Resident in England

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

      IIF 413
  • Ahmad, Bilal
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 414
    • icon of address 2 - 4, George Street, Luton, LU1 2AN, United Kingdom

      IIF 415
    • icon of address 20, Mallard Gardens, Luton, LU3 2LJ, England

      IIF 416
    • icon of address 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 417
    • icon of address Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 418 IIF 419
    • icon of address Unit 6 Central Square, High Road, Wembley, Middlesex, HA9 7FA, United Kingdom

      IIF 420
  • Ahmed, Bilal
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Bradford Road, Dewsbury, WF13 2EW, United Kingdom

      IIF 421
  • Ahmed, Bilal
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 422
    • icon of address Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 423
  • Ahmed, Bilal
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Beverly Road, Hull, HU3 1TS, United Kingdom

      IIF 424
    • icon of address 2-6 Clarke Street, Scunthorpe, Lincolnshire, DN15 6EG

      IIF 425
  • Ahmed, Bilal
    British computer programmer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Bootle Street, Preston, PR1 5NS, England

      IIF 426
  • Ahmed, Bilal
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 427
    • icon of address 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 428
    • icon of address 131, Bootle Street, Preston, PR1 5NS, England

      IIF 429
    • icon of address 61, Maitland Street, Preston, PR1 5XS, England

      IIF 430
  • Ahmed, Bilal
    British chief financial officer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Poplar Road South, London, SW19 3JY, England

      IIF 431
  • Ahmed, Bilal
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wentworth Road, Southend-on-sea, SS2 5LF, England

      IIF 432
  • Ahmed, Bilal
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Darley Street, Heckmondwike, West Yorkshire, WF16 9LP, England

      IIF 433 IIF 434
  • Ahmed, Bilal
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British computer programmer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15178887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 436
  • Ahmed, Bilal
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 437
  • Ahmed, Bilal
    British project manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stoke Avenue, Ilford, IG6 3ED, England

      IIF 438
  • Ahmed, Bilal
    British business person born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Blakelane, Blake Lane, Birmingham, B9 5QT, England

      IIF 439
  • Ahmed, Bilal
    British company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Grangemouth Road, Coventry, CV6 3FD, England

      IIF 440
  • Ahmed, Bilal
    British tree surgeon born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Grangemouth Road, Coventry, CV6 3FD, England

      IIF 441
  • Mr Bilal Ahmad
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Millington Road, Hayes, UB3 4AZ, United Kingdom

      IIF 442
    • icon of address 722, Field End Road, Rear, Ruislip, HA4 0QP, United Kingdom

      IIF 443
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 444 IIF 445 IIF 446
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 447
  • Mr Bilal Ahmad
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 0-1, 36 Harley Street, Glasgow, G51 1AJ, United Kingdom

      IIF 448
    • icon of address 2/1, 21 Bluevale Street, Glasgow, G31 1QQ, Scotland

      IIF 449
    • icon of address 22, Campsie Road, Torrance, Glasgow, G64 4BN, Scotland

      IIF 450
    • icon of address 87, Bellrock View, Glasgow, G33 3HX, Scotland

      IIF 451 IIF 452
  • Mr Bilal Ahmad
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 453
  • Mr Bilal Ahmad
    Pakistani born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Etive Walk, Livingston, EH54 5AB, Scotland

      IIF 454
  • Mr Bilal Ahmad
    British born in January 1990

    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 455
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 456
  • Mr Bilal Ahmad
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, Bearwood Road, Birmingham, B66 4HT, United Kingdom

      IIF 457
  • Mr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Fir Tree Road, Banstead, SM7 1NQ, England

      IIF 458
  • Mr Bilal Ahmed
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 278, Old Walsall Road, Birmingham, B42 1HW, England

      IIF 459
  • Mr Bilal Ahmed
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 92u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 460
  • Mr Bilal Ahmed
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Ahmed
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Field Lane, Batley, West Yorkshire, WF17 5AE, United Kingdom

      IIF 478
    • icon of address Unit15 New Ings Mill, Field Lane, Batley, WF17 5AE, England

      IIF 479
    • icon of address 19, Darley Street, Heckmondwike, WF16 9LP, England

      IIF 480
    • icon of address 19, Darley Street, Heckmondwike, WF16 9LP, United Kingdom

      IIF 481
  • Mr Bilal Ahmed
    Pakistani born in January 1990

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Flat 2, 714 Stockport Road Longsight, Manchester, United Kingdom, M12 4GB, United Kingdom

      IIF 482
  • Mr Bilal Ahmed
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 483
  • Mr Bilal Ahmed
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Candle Street, London, E1 4SF, England

      IIF 484
  • Mr Bilal Ahmed
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 485
  • Mr Bilal Ahmed
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17/2, Cathcart Place, Edinburgh, EH11 2HF, Scotland

      IIF 486
  • Mr Bilal Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bilal Ahmed, 11 A , Arshad Garden, Opposite Rizwan Garden Canal, Road Harbanspura,lahore 54850, Lahore, 54850, Pakistan

      IIF 487
  • Mr Bilal Ahmed
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Haslingden Drive, Bradford, England, BD9 5HT, United Kingdom

      IIF 488
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 489
  • Mr Bilal Ahmed
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 490
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 491
  • Mr Bilal Ibrahim Ahmad
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 492
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 493 IIF 494
  • Saleem, Bilal
    British company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Westwood Glen, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 495
  • Bilal, Ahmad
    English businessmen born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Redclose Avenue, Morden, SM4 5RD, England

      IIF 496
  • Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Milner Road, Morden, SM4 6EN, United Kingdom

      IIF 499
  • Malik, Bilal Ahmed
    American company director born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Uxbridge Road, London, W12 8LP, England

      IIF 500
  • Mr Ahmad Bilal
    English born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Redclose Avenue, Morden, SM4 5RD, England

      IIF 501
  • Mr Bilal Ahmad
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulbahar No 1, Street No 7 House No 87, Peshawar, 25000, Pakistan

      IIF 502
    • icon of address House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 503
  • Mr Bilal Ahmad
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Cliff Gardens, Scunthorpe, DN15 7BL, United Kingdom

      IIF 504 IIF 505
    • icon of address 53, Maple Tree Way, Scunthorpe, DN16 1LR, England

      IIF 506
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in Pakistan

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

      IIF 507
  • Mr Bilal Ahmad
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Gunsgreen Crescent, Eyemouth, TD14 5DW, United Kingdom

      IIF 508
  • Mr Bilal Ahmad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, Gulshan Colony Pakistan Chowk, Faisalabad, 38000, Pakistan

      IIF 509
  • Mr Bilal Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21a, Pendere Road Hounslow, London, London, W2 2TQ, United Kingdom

      IIF 510
  • Mr Bilal Ahmad
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 511 IIF 512
  • Mr Bilal Ahmad
    British born in August 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 513
  • Mr Bilal Ahmed
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Pur Chowk, Cheema House, Mohallah Tufail Town, Gujranwala, 52250, Pakistan

      IIF 514
  • Mr Bilal Ahmed
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 515
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 516
  • Mr Bilal Ahmed
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 68, Karachi Memon Co-operative Housing Society, Block 7/8 Jinnah Cooperative Housing Society, Karachi, Sindh, 71000, Pakistan

      IIF 517
  • Mr Bilal Ahmed
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 351, Cole Hall Lane, Birmingham, B33 9NS, England

      IIF 518
  • Mr Bilal Ahmed
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 355, High Road, Ilford, IG1 1TF, England

      IIF 519
  • Mr Bilal Ahmed
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Sikandar Abad, Shadiwal Road, Gujrat, 50700, Pakistan

      IIF 520
  • Mr Bilal Ahmed
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Green Town, Bogra, Sialkot, 51310, Pakistan

      IIF 521
  • Mr Bilal Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 522
  • Mrs Bilal Ahmad
    Indian born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 16132204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 523
  • Ahmed, Bilal
    British company director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Greatwestern Rd, Aberdeen, Aberdeenshire, AB10 6PT, Scotland

      IIF 524
  • Ahmed, Bilal
    English business consultant born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Devas Street, Devas Street, London, E3 3FD, United Kingdom

      IIF 525
  • Ahmed, Bilal
    English director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Devas Street, London, E3 3FD, United Kingdom

      IIF 526
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 527
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 528
  • Ahmed, Bilal
    English entrepreneur born in July 1993

    Resident in England

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

      IIF 529
  • Bilal, Ahmed
    Pakistani consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Station Road, Aldershot, Hampshire, GU11 1HT

      IIF 530
    • icon of address 40, Station Road, Aldershot, Hampshire, GU11 1HT, England

      IIF 531
  • Bilal Ahmed
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bilal Ahmed
    Pakistani born in November 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 97, Carrington Street, Bradford, BD3 8AE, England

      IIF 534
  • Bilal Ahmed
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16 Springfield Centre, Kempston, MK42 7PR, England

      IIF 535
  • Bilal Ahmed
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Shadwell Gardens, London, E1 2QH, United Kingdom

      IIF 536
  • Mr Bilal Ahmad
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Talbot Street, Brierley Hill, DY5 3DT, England

      IIF 537
  • Mr Bilal Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112 P, Block 2 Pechs, Karachi, 75500, Pakistan

      IIF 538
  • Mr Bilal Ahmad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Aqab Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 539
    • icon of address 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 540
  • Mr Bilal Ahmed
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9170, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 541
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 71389, Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 542
  • Mr Bilal Ahmed
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 543
  • Mr Bilal Ahmed Malik
    American born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Uxbridge Road, London, W12 8LP, England

      IIF 544
  • Mr, Bilal Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 545
  • Mr. Bilal Ahmad
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 546
  • Mr. Bilal Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 100 Menzies Road, Hastings, London, TN38 9BB, United Kingdom

      IIF 547
  • Ahmad, Bilal
    British director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Campsie Road, Torrance, Glasgow, G64 4BN, Scotland

      IIF 548
    • icon of address 22-28, Campsie Road, Torrance, Glasgow, G64 4BN, Scotland

      IIF 549
    • icon of address 25, Campsie Road, Torrance, Glasgow, G64 4BN, Scotland

      IIF 550
    • icon of address Unit 3b, 55-65 Firhill Road, Glasgow, G20 7BE, Scotland

      IIF 551
  • Ahmad, Bilal
    British managing director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Campsie Road, Torrance, Glasgow, G64 4BN, Scotland

      IIF 552
  • Ahmad, Bilal
    English company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Woden Road, Wolverhampton, WV10 0AU, England

      IIF 553
  • Ahmad, Bilal Ibrahim
    English company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 554
  • Ahmad, Bilal Ibrahim
    English director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 555
  • Ahmed Malik, Bilal
    British sales director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Andrews Mill, Legrams Lane, Bradford, BD7 2EA, England

      IIF 556
  • Ahmed, Bilal
    British accountant born in March 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Maclean Place, East Kilbride, Glasgow, G74 4TQ, Scotland

      IIF 557
  • Ahmed, Bilal
    British company director born in March 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Norman Road, Ilford, IG1 2NH, England

      IIF 558
  • Ahmed, Bilal
    British director born in March 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Jacobean House, 1 Glebe Street, Kilbride, Glasgow, G74 4LY, Scotland

      IIF 559
  • Ahmed, Bilal
    British shopkeeper born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Eskview Terrace, Musselburgh, EH21 6LX, Scotland

      IIF 560
  • Bilal, Ahmad
    Pakistani business born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 76a, Station Road, Wallsend, Tyne And Wear, NE28 6TD, United Kingdom

      IIF 561
  • Bilal, Ahmad
    British director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 6, Block 3, Type C, Flat 6, Block 3, Type C, Pha Housing,main Gt Road, Lahore, 54000, Pakistan

      IIF 562
  • Bilal, Ahmad
    Pakistani businessman born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Barrymore Road, Weaverham, Northwich, Cheshire, CW8 3LS, United Kingdom

      IIF 563
  • Bilal Ahmed
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 564
  • Bilal Ahmed
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 565
  • Mr Ahmad Bilal
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 76a, Station Road, Wallsend, Tyne And Wear, NE28 6TD, United Kingdom

      IIF 566
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 567
  • Mr Bilal Ahmad
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 263, Preston Rd, Harrow, HA3 0PS, United Kingdom

      IIF 568
  • Mr Bilal Ahmad
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no 1, Abbot Road Mohalla Prem Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 569
  • Mr Bilal Ahmed
    German born in January 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53 Ivybank Park Dungannon, Ivybank Park, Donaghmore, Dungannon, BT70 3EX, Northern Ireland

      IIF 570
  • Mr Bilal Ahmed
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gemma House, 39 Lilestone Street, London, NW8 8SS, United Kingdom

      IIF 571
  • Mr Bilal Ahmed
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 97, Greengate Street, Oldham, OL4 1EB, United Kingdom

      IIF 572
  • Mr Bilal Ahmed
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, House No Street No 169 Chamman Park Baghbanpura, Lahore, 40050, Pakistan

      IIF 573
  • Mr Bilal Hamad
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 574
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 575
  • Bilal, Ahmed
    Bangladeshi ditrector born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Coval Avenue, Chelmsford, CM1 1TF, England

      IIF 576
  • Bilal Ahmad
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Cliff Gardens, Scunthorpe, DN15 7BL, United Kingdom

      IIF 577
  • Bilal Ahmad
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1183, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 578
  • Bilal Ahmed
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc786568 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 579
  • Bilal Ahmed
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Broomfield Place, Stotfold, SG5 1TL, United Kingdom

      IIF 580
  • Mr Bilal Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 224, Jhal Road, Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 581
  • Mr Bilal Ahmad
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 582
  • Mr Bilal Ahmed
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3370, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 583
  • Mr Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 584
  • Mr. Ahmad Bilal
    British born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 6, Block 3, Type C, Flat 6, Block 3, Type C, Pha Housing,main Gt Road, Lahore, 54000, Pakistan

      IIF 585
  • Mr. Bilal Ahmed
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54, Calderdale Wollaton, Nottingham, NG8 2TT, United Kingdom

      IIF 586
  • Ahmad, Bilal
    Pakistani business person born in March 1989

    Resident in England

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

      IIF 587
  • Ahmed, Bilal
    Pakistani company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Manchester Road, Swindon, SN1 2AB, England

      IIF 588
  • Ahmed, Bilal
    Pakistani director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 589
  • Ahmed, Bilal
    Pakistani sales person born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Broad Street, Swindon, SN1 2DT, England

      IIF 590
  • Ahmed, Bilal
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Pershore St, Birmingham, B5 4RW, United Kingdom

      IIF 591
  • Ahmed, Bilal
    Italian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 592
  • Ahmed, Bilal
    Pakistani sales director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Broad Street, Swindon, SN1 2DX, England

      IIF 593
  • Ahmed, Bilal
    Pakistani business executive born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 468a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 594
  • Ahmed, Bilal
    born in December 1997

    Resident in England

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

      IIF 595
  • Ahmed, Bilal
    Pakistani company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, St Vincent House, 99 Station Road, London, E4 7BU, England

      IIF 596
  • Ahmed, Bilal
    Pakistani director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 597
    • icon of address 49, Lord Avenue, Ilford, IG5 0HN, United Kingdom

      IIF 598
    • icon of address 449, High Street North, London, E12 6TJ, England

      IIF 599
  • Ahmed, Bilal
    Pakistani self employed born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Fanshawe Avenue, Barking, IG11 8RQ, England

      IIF 600
  • Ahmad Bilal
    Pakistani born in March 1993

    Resident in England

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

      IIF 601
  • Bilal Ahmad
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 F9, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 602
  • Bilal Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 603
  • Bilal Ahmed
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8040, 182-184 High Street North East Ham, London, Greater London, E6 2JA, United Kingdom

      IIF 604
  • Dr Ahmad Bilal
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bond Close, Welling, DA16 3AR, England

      IIF 605
  • Mr Ahmed Bilal
    Pakistani born in July 1995

    Resident in England

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

      IIF 606
  • Mr Bilal Ahmad
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 338 A Block, Hajvere Housing Society, Lahore, 54870, Pakistan

      IIF 607
  • Mr Bilal Ahmed
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Broad Street, Swindon, SN1 2DT, England

      IIF 608
  • Saleem, Bilal Ahmed
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Westwood Glen, Tilehurst, Reading, Berkshire, RG31 5NW, United Kingdom

      IIF 609
  • Ahmad, Bilal
    Pakistani manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-10, Pelham Road, Ilford, IG1 1RF, England

      IIF 610
    • icon of address 178, Havering Gardens, Romford, RM6 5AR, England

      IIF 611
  • Ahmad, Bilal
    Pakistani self employed born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Havering Gardens, Romford, RM6 5AR, England

      IIF 612
  • Ahmad, Bilal
    Pakistani showroom manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178 Havering Gardens, Romford, 178, Havering Gardens, Romford, RM6 5AR, England

      IIF 613
  • Ahmad, Bilal
    Pakistani director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Bilal
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15681456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 616
  • Ahmad, Bilal
    Pakistani company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Tavistock Road, Bolton, BL1 4SG, England

      IIF 617
  • Ahmad, Bilal
    Pakistani business born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Oakhill Road, Doncaster, DN2 5NU, England

      IIF 618
  • Ahmad, Bilal
    Pakistani accountants born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Westwood Road, Ilford, IG3 8SA, England

      IIF 619
  • Ahmad, Bilal
    Pakistani builder born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Westwood Road, Ilford, IG3 8SA, England

      IIF 620
  • Ahmad, Bilal
    Pakistani director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60a, Ilford Lane, Ilford, Greater London, IG1 2JZ, England

      IIF 621
  • Ahmad, Bilal
    Pakistani chef born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Redbridge Enterprise Centre, Thompson Close, Ilford, IG1 1TY, England

      IIF 622
  • Ahmad, Bilal
    Pakistani business person born in June 1995

    Resident in England

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

      IIF 623
  • Ahmad, Bilal
    Pakistani general manager born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Singer Halls Of Residence, Canterbury Street, Coventry, CV1 5NR, England

      IIF 624
  • Ahmad, Bilal
    Pakistani director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lowedges Drive, Sheffield, S8 7LT, England

      IIF 625
    • icon of address 16, Lowedges Drive, Sheffield, S8 7LT, United Kingdom

      IIF 626
  • Ahmad, Bilal Ibrahim
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 627
  • Ahmed, Bilal
    Bangladeshi director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, High Street, London, E15 2PP, England

      IIF 628
  • Ahmed, Bilal
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 629 IIF 630
  • Ahmed, Bilal
    Pakistani manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Poppies, Sun Lane, Gravesend, Kent, DA12 5HW, England

      IIF 631
  • Ahmed, Bilal
    Bangladeshi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, England

      IIF 632
  • Ahmed, Bilal
    Pakistani director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 49, Frensham Court, Phipps Bridge Road, Mitcham, CR43PJ, England

      IIF 633
  • Ahmed, Bilal
    Pakistani owner born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Naseby Road, Dagenham, RM10 7JP, England

      IIF 634
  • Ahmed, Bilal
    Pakistani self employed born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Harcourt Avenue Manor Park, Harcourt Avenue, London, E12 6DG, England

      IIF 635
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Ascot Road, Nottingham, NG8 5SL, England

      IIF 636
  • Ahmed, Bilal
    Birmingham customer service born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Painters Corner, Grove Lane, Smethwick, B66 2SL, United Kingdom

      IIF 637
  • Ahmed, Bilal
    Pakistani self employed born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rathbone Close, Birmingham, B5 7NF, England

      IIF 638
  • Ahmed, Bilal
    Pakistani company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Angel Field, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 639
  • Ahmed, Bilal
    Pakistani business consultant born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Writtle Walk, Rainham, RM13 7XB, United Kingdom

      IIF 640
  • Ahmed, Bilal
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brunswick Court, Leeds, LS2 7SA, England

      IIF 641
  • Ahmed, Bilal
    Pakistani mechanic born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Crewe Street, Derby, DE23 8QQ, England

      IIF 642
  • Ahmed, Bilal
    Pakistani security guard born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Albany Road, Romford, RM6 6BS, England

      IIF 643
  • Ahmed, Bilal
    Pakistani business man born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 644
  • Ahmed, Bilal
    Pakistani company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 645
  • Ahmed, Bilal
    Pakistani selfempolyed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 859a, High Road, Ilford, IG3 8TG, England

      IIF 646
  • Ahmed, Bilal
    Pakistani entrepreneur born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 545 Norwood Road, West Norwood, London, SE27 9DL, England

      IIF 647
  • Ahmed, Bilal
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 648
    • icon of address 167, Northfield Avenue, London, W13 9QT, England

      IIF 649 IIF 650
    • icon of address 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 651
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 652
  • Ahmed, Bilal
    Pakistani company director born in February 1994

    Resident in England

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

      IIF 653
  • Ahmed, Bilal
    Pakistani laboratory technician born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Long Copse Chase, Chineham, Basingstoke, RG24 8WL, England

      IIF 654
  • Bilal Ahmad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2026, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 655
  • Bilal Ahmad
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6944, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 656
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303, Beaconsfield Street, Newcastle Upon Tyne, NE4 5JS, United Kingdom

      IIF 657
    • icon of address 303, Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear, NE4 5JS

      IIF 658
  • Mr Bilal Ahmad
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Cleveland Street, Doncaster, South Yorkshire, DN1 3EH, United Kingdom

      IIF 659
  • Mr Bilal Ahmed
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10/12, Upper Dicconson St, Wigan, WN1 2AD, United Kingdom

      IIF 660
  • Mr Bilal Ahmed
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Bedford Avenue, Aberdeen, AB24 3YR, Scotland

      IIF 661
    • icon of address Archies 1 & 2, The Ham, Brentford, TW8 8EX, England

      IIF 662
    • icon of address 327b, Vicarage Farm Road, Hounslow, TW5 0DR, England

      IIF 663
    • icon of address 2, Bright Street, Wednesbury, WS10 9HX, England

      IIF 664
  • Mr Bilal Ahmed
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 665
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, United Kingdom

      IIF 666
  • Ahmed, Bilal
    born in March 2004

    Resident in England

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

      IIF 667
  • Bilal, Ahmed
    British real estate and development born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 668
  • Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 669
  • Mr Bilal Ahmad
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Sunderland Street, Macclesfield, Cheshire, SK11 6HN, England

      IIF 670
  • Mr Bilal Ahmad
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Eastbourne Road, Palladium Shops, Middlesbrough, TS5 6QN, United Kingdom

      IIF 671
    • icon of address 34, Frensham Close, Southall, UB1 2YF, England

      IIF 672
  • Mr Bilal Ahmed
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322a, High Road Leyton, London, E10 5PW, England

      IIF 673
    • icon of address 4, Swinford Gardens, London, SW9 7LE, England

      IIF 674
  • Mr Bilal Ahmed
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, 40 Kilham Orton Goldhay, Peterborough, Cambridgeshire, PE2 5SU, United Kingdom

      IIF 675
  • Ahmed, Bilal
    British

    Registered addresses and corresponding companies
    • icon of address 83, Warrington Road, Dagenham, Essex, RM8 3JL

      IIF 676
  • Ahmed, Bilal
    British director

    Registered addresses and corresponding companies
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 677
  • Ahmed, Bilal
    British investor

    Registered addresses and corresponding companies
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 678
  • Ahmed, Bilal
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burdett Road, Bow, London, E3 4TU, United Kingdom

      IIF 679
  • Bilal, Ahmad, Dr
    Pakistani doctor born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bond Close, Welling, DA16 3AR, England

      IIF 680
  • Bilal, Ahmed
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 613, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 681
  • Bilal Ahmed
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Bilston Road, Wolverhampton, West Midlands, WV2 2HU, United Kingdom

      IIF 682
  • Mr Ahmad Bilal
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Redclose Avenue, Morden, SM4 5RD, England

      IIF 683
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gordon Street, Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 684
  • Mr. Bilal Ahmad
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 109 Bowman Street, Glascow, G42 8LE, United Kingdom

      IIF 685
  • Ahmad, Bilal
    British principal born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wow Workspace, Brentham Old Power Station, Western Ave, London, W5 1HS, United Kingdom

      IIF 686
  • Ahmad, Bilal
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, W1D 1NN, United Kingdom

      IIF 687
  • Ahmad, Bilal
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Evington Valley Road, Leicester, LE5 5LJ, England

      IIF 688
  • Ahmed, Bilal
    British managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Douglas Road, Acocks Green, Birmingham, B27 6HP, United Kingdom

      IIF 689
  • Ahmed, Bilal
    Pakistani sales director born in June 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 2, Mile Lane, Bury, Greater Manchester, BL8 2DS, England

      IIF 690
  • Ahmed, Bilal
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British salesman born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Leicester Causeway, Coventry, West Midlands, CV1 4HF, United Kingdom

      IIF 696 IIF 697
  • Ahmed, Bilal
    British student born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Leicester Causeway, Coventry, CV1 4HF, United Kingdom

      IIF 698
  • Bilal, Ahmad
    Afghan director born in March 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Hogehilweg 22, 1101 Cd, Amsterdam, 1101, Netherlands

      IIF 699
  • Bilal, Ahmed
    Pakistani blogger born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, St Johns Court, Farncombe Street, Godalming, Surrey, GU7 3BA, United Kingdom

      IIF 700
  • Bilal, Ahmed
    Pakistani company director born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 187809, Green Lane West, Garstang, Preston, PR3 1NJ, United Kingdom

      IIF 701
  • Bilal, Ahmed
    Pakistani business person born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Office No F-3,1st Floor, Paramount Arcade, G-15 Markaz Islamabad, Capital Territory, 44150, Pakistan

      IIF 702
  • Mr Ahmad Bilal
    Afghan born in March 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Hogehilweg 22, 1101 Cd, Amsterdam, 1101, Netherlands

      IIF 703
  • Ahmad, Bilal
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Firzgerald House, Avondale Drive, Hayes, Middlesex, UB3 3PW, England

      IIF 704
  • Ahmad, Bilal
    British management born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Millington Road, Hayes, UB3 4AZ, United Kingdom

      IIF 705
  • Ahmad, Bilal
    British managing director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 722, Field End Road, Rear, Ruislip, HA4 0QP, United Kingdom

      IIF 706
  • Ahmad, Bilal
    British electrician born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 707 IIF 708 IIF 709
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 710
  • Ahmad, Bilal
    British ceo born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 215f The Big Peg, Vyse Street, Hockley, Birmingham, West Midlands, B18 6ND, England

      IIF 711
  • Ahmad, Bilal
    British chief business development officer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sp/ark, Creative Industries Centre, Glaisher Drive, Wolverhampton Science Park, Wolverhampton, WV10 9TG, United Kingdom

      IIF 712
  • Ahmad, Bilal
    British chief executive officer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quayside Tower, 252-260 Broad Street, 2nd Floor, Quayside Tower, Birmingham, B1 2HF, England

      IIF 713
  • Ahmad, Bilal
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Big Peg, 120 Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 714
  • Ahmad, Bilal
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 0-1, 36 Harley Street, Glasgow, G51 1AJ, United Kingdom

      IIF 715
    • icon of address 87, Bellrock View, Glasgow, G33 3HX, Scotland

      IIF 716
  • Ahmad, Bilal
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 717
  • Ahmad, Bilal
    Pakistani retailer born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Etive Walk, Livingston, EH54 5AB, Scotland

      IIF 718
  • Ahmad, Bilal
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stafford Street, Burton On Trent, Staffordshire, DE14 2QU, United Kingdom

      IIF 719
    • icon of address 27, Stafford Street, Burton-on-trent, DE14 2QU, United Kingdom

      IIF 720
  • Ahmad, Bilal
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stafford Street, Burton-on-trent, Staffordshire, DE14 2QU, England

      IIF 721
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 722 IIF 723
    • icon of address 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 724
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 725
  • Ahmad, Bilal
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, Bearwood Road, Birmingham, B66 4HT, United Kingdom

      IIF 726
  • Ahmad, Bilal
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Fir Tree Road, Banstead, SM7 1NQ, England

      IIF 727
  • Ahmad, Bilal
    Indian director born in March 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 231, Gulab Nagar, Roorkee, 247667, India

      IIF 728
  • Ahmad, Bilal
    Indian director born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 231, Gulab Nagar, Roorkee, 247667, India

      IIF 729
  • Ahmad, Bilal, Dr
    British doctor born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Milner Road, Morden, SM4 6EN, United Kingdom

      IIF 730
  • Ahmed, Bilal
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Avon House Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 731
  • Ahmed, Bilal
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 732
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 733 IIF 734
  • Ahmed, Bilal
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Boleyn Way, Swanscombe, DA10 0NG, England

      IIF 735
  • Ahmed, Bilal
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 736
  • Ahmed, Bilal
    British consulting born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 658, Davidson Road, Croydon, CR0 6DJ, United Kingdom

      IIF 737
  • Ahmed, Bilal
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pro Look, St. Andrews Mill, Bradford, BD7 2EA, England

      IIF 738
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 739
  • Ahmed, Bilal
    British it consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8AL, United Kingdom

      IIF 740
  • Ahmed, Bilal
    British managing partner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 658, Davidson Road, Croydon, CR0 6DJ, England

      IIF 741
  • Ahmed, Bilal
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1b, The Clock House, 4th Floor, Barking, IG11 8EQ, England

      IIF 742
    • icon of address Suite 4, The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, United Kingdom

      IIF 743
    • icon of address Suite 01, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 744
  • Ahmed, Bilal
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mannin Road, Chadwell Heath, Romford, Essex, RM6 4PT, United Kingdom

      IIF 745
  • Ahmed, Bilal
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 746
  • Ahmed, Bilal
    British it professional born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mannin Road, Chadwell Heath, Romford, Essex, RM6 4PT, United Kingdom

      IIF 747
  • Ahmed, Bilal
    British retailer and importer of furniture born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hawes Road, Bradford, BD5 9AW, England

      IIF 748
  • Ahmed, Bilal
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British company director born in June 1986

    Resident in United Kingdom

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

      IIF 751
  • Ahmed, Bilal
    Pakistani company director born in November 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 97, Carrington Street, Bradford, BD3 8AE, England

      IIF 752
  • Ahmed, Bilal
    British businessman born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Barking Road, Plaistow, E13 8HR, United Kingdom

      IIF 753
  • Ahmed, Bilal
    British manager born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Barking Road, London, E13 8HR, United Kingdom

      IIF 754
    • icon of address 280, Barking Road, London, E13 8HR, United Kingdom

      IIF 755
  • Ahmed, Bilal
    British business person born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16 Springfield Centre, Kempston, MK42 7PR, England

      IIF 756
  • Ahmed, Bilal
    British consultant born in June 1991

    Resident in United Kingdom

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

      IIF 757
  • Ahmed, Bilal
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 758
  • Ahmed, Bilal
    British company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Chairborough Road, High Wycombe, Bucks, HP12 3HN, England

      IIF 759
  • Ahmed, Bilal
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Chairborough Road, High Wycombe, Buckinghamshire, HP12 3HN, England

      IIF 760
    • icon of address 129, Chairborough Road, High Wycombe, Buckinghamshire, HP12 3HN, United Kingdom

      IIF 761
    • icon of address 129, Chairborough Road, High Wycombe, HP12 3HN, United Kingdom

      IIF 762
  • Ahmed, Bilal
    British self employed born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Chairborough Road, High Wycombe, HP12 3HN, United Kingdom

      IIF 763
  • Ahmed, Bilal
    British director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Meade Grove, Manchester, Lancashire, M13 0SG, United Kingdom

      IIF 764
    • icon of address 16, Meade Grove, Manchester, M13 0SG, England

      IIF 765
    • icon of address 16, Meade Grove, Manchester, M13 0SG, United Kingdom

      IIF 766
  • Ahmed, Bilal
    British unemployed born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Shadwell Gardens, London, E1 2QH, United Kingdom

      IIF 767
  • Ahmed, Bilal
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Howard Street, Bradford, BD5 0BP, United Kingdom

      IIF 768
  • Ahmed, Bilal
    British director born in July 1995

    Resident in United Kingdom

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

      IIF 769
  • Bilal, Ahmad
    Pakistani entrepreneur born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, G Block, Arifwala, 57450, Pakistan

      IIF 770
  • Bilal, Ahmad
    Pakistani graphic designer born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 355a, Wilmslow Road, Manchester, M14 6XU, England

      IIF 771
  • Bilal, Ahmed
    Pakistani blogger born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 772
  • Bilal, Ahmed
    Pakistani entrepreneur born in October 1982

    Resident in Pakistan

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

      IIF 773 IIF 774
  • Bilal, Ahmed
    Pakistani commercial director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 13, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 775
  • Bilal Ahmad
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Vauxhall Road, Stourbridge, DY8 1EX, United Kingdom

      IIF 776
    • icon of address 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 777
  • Bilal Ahmed
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Henderson Avenue, Glasgow, G72 7SB, United Kingdom

      IIF 778
  • Mr Ahmad Bilal
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, G Block, Arifwala, 57450, Pakistan

      IIF 779
  • Ahmad, Bilal
    Pakistani company director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulbahar No 1, Street No 7 House No 87, Peshawar, 25000, Pakistan

      IIF 780
    • icon of address House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 781
  • Ahmad, Bilal
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Cliff Gardens, Scunthorpe, DN15 7BL, England

      IIF 782 IIF 783
    • icon of address 127, Cliff Gardens, Scunthorpe, DN15 7BL, United Kingdom

      IIF 784
    • icon of address 127, Cliff Gardens, Scunthorpe, South Humberside, DN15 7BL, United Kingdom

      IIF 785 IIF 786 IIF 787
  • Ahmad, Bilal
    Pakistani director born in March 1987

    Resident in Pakistan

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

      IIF 788
  • Ahmad, Bilal
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Gunsgreen Crescent, Eyemouth, TD14 5DW, United Kingdom

      IIF 789
  • Ahmad, Bilal
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1183, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 790
  • Ahmad, Bilal
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, Gulshan Colony Pakistan Chowk, Faisalabad, 38000, Pakistan

      IIF 791
  • Ahmad, Bilal
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 792
  • Ahmad, Bilal
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112 P, Block 2 Pechs, Karachi, 75500, Pakistan

      IIF 793
  • Ahmad, Bilal
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21a, Pendere Road Hounslow, London, London, W2 2TQ, United Kingdom

      IIF 794
  • Ahmad, Bilal
    British businessman born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 795 IIF 796
  • Ahmad, Bilal
    British accountancy born in August 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 797
  • Ahmad, Bilal, Mr.
    Pakistani company director born in March 1995

    Resident in Pakistan

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

      IIF 798
  • Ahmed, Bilal
    Pakistani administrator born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 278, Old Walsall Road, Birmingham, B42 1HW, England

      IIF 799
  • Ahmed, Bilal
    British e-commerce professional born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Grace Court, 12 Hampton Road, Twickenham, London, TW2 5QD, United Kingdom

      IIF 800
  • Ahmed, Bilal
    Pakistani business executive born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 92u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 801
  • Ahmed, Bilal
    British chartered accountant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 865, Fulham Road, London, SW6 5HP, United Kingdom

      IIF 817
    • icon of address 7, Manley Road, Whalley Range, Manchester, M16 8PN, United Kingdom

      IIF 818
  • Ahmed, Bilal
    British manager born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Parkway Two, Manchester, M14 7HR, United Kingdom

      IIF 819
  • Ahmed, Bilal
    British professional services born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Manley Road, Whalley Range, Manchester, M16 8PN, United Kingdom

      IIF 820
  • Ahmed, Bilal
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Field Lane, Batley, West Yorkshire, WF17 5AE, United Kingdom

      IIF 821
    • icon of address Unit 15 New Ing Mills, Field Lane, Batley, West Yorkshire, WF17 5AE, England

      IIF 822
    • icon of address 19, Darley Street, Heckmondwike, West Yorkshire, WF16 9LP, England

      IIF 823 IIF 824
    • icon of address Part Moorbank, Artillery Street, Heckmondwike, West Yorkshire, WF16 0NS

      IIF 825
  • Ahmed, Bilal
    British retail and services born in August 1984

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • icon of address 97, Berridge Road, Nottingham, Nottinghamshire, NG7 6HS, United Kingdom

      IIF 826
  • Ahmed, Bilal
    British self employed born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ashurst Drive, Ilford, IG26SQ, United Kingdom

      IIF 827
  • Ahmed, Bilal
    Pakistani director born in January 1990

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Flat 2, 714 Stockport Road Longsight, Manchester, United Kingdom, M12 4GB, United Kingdom

      IIF 828
  • Ahmed, Bilal
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 829
    • icon of address 70, Moorbottom Road, Thornton Lodge, Huddersfield, West Yorkshire, HD1 3JT, United Kingdom

      IIF 830
  • Ahmed, Bilal
    Pakistani business person born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Candle Street, London, E1 4SF, England

      IIF 831
  • Ahmed, Bilal
    Pakistani software engineer born in January 1993

    Resident in Pakistan

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

      IIF 832
  • Ahmed, Bilal
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17/2, Cathcart Place, Edinburgh, EH11 2HF, Scotland

      IIF 833
  • Ahmed, Bilal
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bilal Ahmed, 11 A , Arshad Garden, Opposite Rizwan Garden Canal, Road Harbanspura,lahore 54850, Lahore, 54850, Pakistan

      IIF 834
  • Ahmed, Bilal
    British company director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Haslingden Drive, Bradford, England, BD9 5HT, United Kingdom

      IIF 835
  • Ahmed, Bilal
    Pakistani business owner born in January 1996

    Resident in Pakistan

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

      IIF 836
  • Ahmed, Bilal
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 837
  • Ahmed, Bilal
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 838
  • Ahmed, Bilal
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Grass Mandi H No 103, St No 4, Mohallah Green Town, Multan, 60000, Pakistan

      IIF 839
  • Ahmed, Bilal
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 840
  • Ahmed, Bilal
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 841
  • Ahmed, Bilal
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 97, Greengate Street, Oldham, OL4 1EB, United Kingdom

      IIF 842
  • Ahmed Bilal
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 13, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 843
  • Ahmed Bilal
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 613, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 844
  • Bilal, Ahmad
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 845
  • Hamad, Bilal
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 846
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 847
  • Mr Ahmed Bilal
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 187809, Green Lane West, Garstang, Preston, PR3 1NJ, United Kingdom

      IIF 848
  • Mr Ahmed Bilal
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Office No F-3,1st Floor, Paramount Arcade, G-15 Markaz Islamabad, Capital Territory, 44150, Pakistan

      IIF 849
  • Mr. Ahmad Bilal
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 850
  • Ahmad, Bilal
    Pakistani director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Talbot Street, Brierley Hill, DY5 3DT, England

      IIF 851
  • Ahmad, Bilal
    Pakistani company director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 F9, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 852
  • Ahmad, Bilal
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit-2, 82-84, Radford Road, Nottingham, NG7 5FU

      IIF 853
  • Ahmad, Bilal
    Pakistani ceo born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 854
  • Ahmad, Bilal
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2026, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 855
  • Ahmad, Bilal
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Aqab Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 856
    • icon of address 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 857
  • Ahmad, Bilal
    Pakistani chief executive born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 338 A Block, Hajvere Housing Society, Lahore, 54870, Pakistan

      IIF 858
  • Ahmad, Bilal
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6944, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 859
  • Ahmad, Bilal
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 224, Jhal Road, Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 860
  • Ahmad, Bilal
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 263, Preston Rd, Harrow, HA3 0PS, United Kingdom

      IIF 861
  • Ahmad, Bilal
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no 1, Abbot Road Mohalla Prem Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 862
  • Ahmad, Bilal
    Pakistani director born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 863
  • Ahmed, Bilal
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9170, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 864
  • Ahmed, Bilal
    German software engineer born in January 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53 Ivybank Park Dungannon, Ivybank Park, Donaghmore, Dungannon, BT70 3EX, Northern Ireland

      IIF 865
  • Ahmed, Bilal
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 71389, Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 866
  • Ahmed, Bilal
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Pur Chowk, Cheema House, Mohallah Tufail Town, Gujranwala, 05444, Pakistan

      IIF 867
  • Ahmed, Bilal
    Indian student born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 868
  • Ahmed, Bilal
    Pakistani company director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 869
  • Ahmed, Bilal
    Pakistani business person born in July 1991

    Resident in Pakistan

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

      IIF 870
  • Ahmed, Bilal
    Pakistani company director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 68, Karachi Memon Co-operative Housing Society, Block 7/8 Jinnah Cooperative Housing Society, Karachi, Sindh, 71000, Pakistan

      IIF 871
  • Ahmed, Bilal
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc786568 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 872
  • Ahmed, Bilal
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 351, Cole Hall Lane, Birmingham, B33 9NS, England

      IIF 873
  • Ahmed, Bilal
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 355, High Road, Ilford, IG1 1TF, England

      IIF 874
  • Ahmed, Bilal
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8040, 182-184 High Street North East Ham, London, Greater London, E6 2JA, United Kingdom

      IIF 875
  • Ahmed, Bilal
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Sikandar Abad,shadiwal Road, Gujrat, 50700, Pakistan

      IIF 876
  • Ahmed, Bilal
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Green Town, Bogra, Sialkot, 51310, Pakistan

      IIF 877
  • Ahmed, Bilal
    Pakistani business person born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 878
  • Ahmed, Bilal
    Pakistani business owner born in May 1999

    Resident in Pakistan

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

      IIF 879
  • Ahmed, Bilal
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54, Calderdale Wollaton, Nottingham, NG8 2TT, United Kingdom

      IIF 880
  • Ahmed, Bilal
    Pakistani software developer born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2-4, Elms Road, Aldershot, GU11 1LJ, England

      IIF 881
  • Ahmed, Bilal
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, House No Street No 169 Chamman Park Baghbanpura, Lahore, 40050, Pakistan

      IIF 882
  • Ahmed, Bilal, Mr,
    Pakistani marketing director born in January 1987

    Resident in Pakistan

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

      IIF 883
  • Ahmed, Bilal, Mr.
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 100 Menzies Road, Hastings, London, TN38 9BB, United Kingdom

      IIF 884
  • Ahmad Bilal
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 355a, Wilmslow Road, Manchester, M14 6XU, England

      IIF 885
  • Ahmad Bilal
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3071, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 886
  • Ahmad Bilal
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 887
  • Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 888 IIF 889
  • Bilal, Ahmad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Awson Street, Coventry, CV6 5GJ, United Kingdom

      IIF 890
  • Bilal, Ahmad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3071, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 891
  • Bilal, Ahmed

    Registered addresses and corresponding companies
    • icon of address 22, Coval Avenue, Chelmsford, CM1 1TF, England

      IIF 892
  • Hamad, Bilal
    Pakistani director born in May 1990

    Resident in Pakistan

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

      IIF 893
  • Mr Ahmad Bilal
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Awson Street, Coventry, CV6 5GJ, United Kingdom

      IIF 894
  • Mr Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 895
  • Mr. Ahmad Bilal
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Qutab U Din, Road, Ahata Mol Chand, Ichra, Lahore, 54000, Pakistan

      IIF 896
  • Ahmad, Bilal

    Registered addresses and corresponding companies
    • icon of address 453, Ripple Road, Barking, Essex, IG11 9QZ, United Kingdom

      IIF 897
    • icon of address 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 898
    • icon of address 1a, Cleveland Street, Doncaster, South Yorkshire, DN1 3EH, United Kingdom

      IIF 899
    • icon of address Office No 601, Business Bay, Burj Khalifa, Dubai, 0000, United Arab Emirates

      IIF 900
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 901
    • icon of address 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 902
  • Ahmed, Bilal

    Registered addresses and corresponding companies
    • icon of address 440, Blackburn Road, Bolton, Lancashire, BL1 8NL, United Kingdom

      IIF 903
    • icon of address 798, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 904
    • icon of address Unit 1a, Bretton Street, Dewsbury, West Yorkshire, WF12 9BJ, England

      IIF 905
    • icon of address 3/2, 902 Shettleston Road, Glasgow, G32 7XN, Scotland

      IIF 906
    • icon of address 129, Chairborough Road, High Wycombe, Bucks, HP12 3HN, England

      IIF 907
    • icon of address 47, Fenton Road, Lockwood, Huddersfield, West Yorkshire, HD1 3RY, United Kingdom

      IIF 908
    • icon of address 17, Tennis Court Drive, Leicester, LE5 1AR, United Kingdom

      IIF 909
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 910 IIF 911 IIF 912
    • icon of address 168, Poplar Road South, London, SW19 3JY, England

      IIF 913
    • icon of address 173, Cleveland Street, London, W1T 6QR, England

      IIF 914 IIF 915 IIF 916
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 917 IIF 918
    • icon of address Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 919
    • icon of address 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 920
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 921
    • icon of address Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 922
  • Ahmed, Bilal
    Swedish finance officer born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. George’s Ce, Corunna Road, London, Greater London, SW8 4JS, England

      IIF 923
  • Ahmed, Bilal Haji

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

      IIF 924
  • Mr Bilal Ahmed
    Pakistani born in March 2000

    Resident in United Arab Emirates

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

      IIF 925
  • Saleem, Bilal

    Registered addresses and corresponding companies
    • icon of address Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 926
  • Bilal, Ahmad
    Pakistan construction born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 02,77 Ermine Street, 77 Ermine Street, Huntingdon, Cambridgeshire, PE29 3EZ, England

      IIF 927
  • Bilal, Ahmed
    Pakistani company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Pearls Garden, Slough, Berkshire, SL1 2YZ, United Kingdom

      IIF 928
  • Bilal, Ahmed
    Pakistani director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 75 Bath Road, Thatcham, RG18 3BD, England

      IIF 929
  • Ahmad, Bilal
    Pakistani driving instructor born in January 1984

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 77, Holden Close, Dagenham, Essex, RM8 2QT

      IIF 930
  • Ahmad, Bilal
    Pakistani business born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303, Beaconsfield Street, Newcastle Upon Tyne, NE4 5JS, United Kingdom

      IIF 931
  • Ahmad, Bilal
    Pakistani media publishing born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Beaconsfield Street, Newcastle, NE4 5JN, United Kingdom

      IIF 932
  • Ahmad, Bilal
    Pakistani director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Vauxhall Road, Stourbridge, DY8 1EX, United Kingdom

      IIF 933
    • icon of address 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 934
  • Ahmad, Bilal
    Pakistani director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Cleveland Street, Doncaster, South Yorkshire, DN1 3EH, United Kingdom

      IIF 935
  • Ahmad, Bilal
    Pakistani director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Sunderland Street, Macclesfield, Cheshire, SK11 6HN, England

      IIF 936
  • Ahmad, Bilal
    Pakistani businessman born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Eastbourne Road, Palladium Shops, Middlesbrough, TS5 6QN, United Kingdom

      IIF 937
  • Ahmad, Bilal
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Frensham Close, Southall, UB1 2YF, England

      IIF 938
  • Ahmed, Bilal
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Bilston Road, Wolverhampton, West Midlands, WV2 2HU, United Kingdom

      IIF 939
  • Ahmed, Bilal
    Pakistani director born in June 1978

    Resident in United Kingdom

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

      IIF 940
  • Ahmed, Bilal
    Pakistani manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24b, Queens Street, Brentwood, Essex, CM14 5JZ, United Kingdom

      IIF 941
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Forest Road, London, E17 6JG, England

      IIF 942
  • Ahmed, Bilal
    Pakistani self employed born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Atrium House, 213 Sinclair Road, Chingford, Essex, E4 8PS, England

      IIF 943
  • Ahmed, Bilal
    Pakistani director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Bretton Street, Dewsbury, West Yorkshire, WF12 9BJ, England

      IIF 944
  • Ahmed, Bilal
    Pakistani director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Southampton Street, Reading, Berkshire, RG1 2QU, England

      IIF 945
    • icon of address 57, Broad Street, Swindon, SN1 2DU, United Kingdom

      IIF 946
  • Ahmed, Bilal
    Pakistani doctor born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10/12, Upper Dicconson St, Wigan, WN1 2AD, United Kingdom

      IIF 947
  • Ahmed, Bilal
    Pakistani director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Tennis Court Drive, Leicester, LE5 1AR, United Kingdom

      IIF 948
  • Ahmed, Bilal
    Pakistani business owner born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 66 Wightman Road, London, Finsbury Park, N4 1RW, England

      IIF 949
    • icon of address 65, King Arthur Court, Cheshunt, Waltham Cross, Hertfordshire, EN8 8EH

      IIF 950
  • Ahmed, Bilal
    Pakistani businessman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archies 1 & 2, The Ham, Brentford, TW8 8EX, England

      IIF 951
    • icon of address 2, Bright Street, Wednesbury, WS10 9HX, England

      IIF 952
  • Ahmed, Bilal
    Pakistani company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Montague Road, Southall, Middlesex, UB2 5PD, England

      IIF 953
  • Ahmed, Bilal
    Pakistani director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 327b, Vicarage Farm Road, Hounslow, TW5 0DR, England

      IIF 954
    • icon of address 521 , Crown House, North Circular Road, London, NW10 7PN, England

      IIF 955
    • icon of address 58a, Angel Hill, Sutton, SM1 3EW, England

      IIF 956
  • Ahmed, Bilal
    Pakistani entrepreneur born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Bedford Avenue, Aberdeen, AB24 3YR, Scotland

      IIF 957
    • icon of address 57, Wellington Street, 1st Floor, Aberdeen, AB11 5BX, Scotland

      IIF 958
  • Ahmed, Bilal
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3370, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 959
  • Ahmed, Bilal
    Pakistani businessman born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 960
  • Ahmed, Bilal
    Pakistani salesman born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rathbone Close, Birmingham, B5 7NF, England

      IIF 961
  • Bilal, Ahmad, Mr.
    Pakistani commercial director born in August 1997

    Resident in Pakistan

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

      IIF 962
  • Cheema, Chaudhry Bilal Ahmed
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 132, Chairborough Road, High Wycombe, HP12 3HN, United Kingdom

      IIF 963
  • Chaudhry Bilal Ahmed Cheema
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 132, Chairborough Road, High Wycombe, HP12 3HN, United Kingdom

      IIF 964
  • Ahmad, Bilal
    Pakistani company director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gordon Street, Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 965
  • Ahmed, Bilal
    Pakistani director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, St Leonard's Gardens, Heston, TW5 9DH, United Kingdom

      IIF 966
    • icon of address 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 967
  • Ahmed, Bilal
    Pakistani company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Swinford Gardens, London, SW9 7LE, England

      IIF 968
  • Ahmed, Bilal
    Pakistani director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322a, High Road Leyton, London, E10 5PW, United Kingdom

      IIF 969
    • icon of address 4, Swinford Gardens, London, SW9 7LE, United Kingdom

      IIF 970
  • Ahmed, Bilal
    Pakistani support services born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Frenchs Avenue, Dunstable, Bedfordshire, LU6 1BH, England

      IIF 971
  • Ahmed, Bilal
    Pakistani retail manager born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Frensham Court, Phipps Bridge Road Mitcham, London, CR4 3PJ, England

      IIF 972
  • Ahmed, Bilal
    Pakistani self employed born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Frensham Court, Phipps Bridge Road, Mitcham, CR4 3PJ, England

      IIF 973
  • Ahmed, Bilal
    Pakistani interpreting and translation born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Grove Terrace, Bradford, BD7 1AU, England

      IIF 974
  • Ahmed, Bilal
    Pakistani director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Henderson Avenue, Glasgow, G72 7SB, United Kingdom

      IIF 975
  • Ahmed, Bilal
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, 40 Kilham Orton Goldhay, Peterborough, Cambridgeshire, PE2 5SU, United Kingdom

      IIF 976
  • Ahmed, Bilal, Mr.
    Pakistan business born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Lawrence Road, London, SE25 5AA, England

      IIF 977
  • Ahmed, Bilal, Mr.
    Pakistan consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Lawrence Road, Lawrence Road, London, SE25 5AA, United Kingdom

      IIF 978
  • Ahmed, Bilal, Mr.
    Pakistan none born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Lawrence Road, South Norwood, London, SE25 5AA

      IIF 979
  • Bilal, Ahmad
    British director born in October 1978

    Resident in United Arab Emirates

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

      IIF 980
  • Bilal, Ahmad, Mr.
    Pakistani businessman born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Qutab U Din, Road, Ahata Mol Chand, Ichra, Lahore, 54000, Pakistan

      IIF 981
  • Bilal Ahmad
    Australian born in June 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Ahmad Bilal
    British born in October 1978

    Resident in United Arab Emirates

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

      IIF 984
  • Mr Ahmed Bilal
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Pearls Garden, Slough, Berkshire, SL1 2YZ, United Kingdom

      IIF 985
  • Ahmad, Bilal, Mr.
    Pakistani computer programmer born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 109 Bowman Street, Glascow, G42 8LE, United Kingdom

      IIF 986
  • Mr Ahmed Bilal
    Bangladeshi born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Keswick Gardens, Ilford, IG4 5NF, United Kingdom

      IIF 987
  • Ahmad, Bilal
    Pakistani business born in February 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office No 601, Business Bay, Burj Khalifa, Dubai, 0000, United Arab Emirates

      IIF 988
  • Ahmad, Bilal
    Australian lawyer born in June 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    Pakistani light vehicle driver born in March 2000

    Resident in United Arab Emirates

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

      IIF 991
  • Ahmed, Bilal
    British Pakistani proprietor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cleveland Street, London, Uk, W1T 4JA, England

      IIF 992
child relation
Offspring entities and appointments
Active 451
  • 1
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 2
    SPANBLOCK PROPERTY MANAGEMENT LIMITED - 1991-03-01
    icon of address 1 North Parade Passage, Bath, Somerset, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,424 GBP2024-12-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 196 - Director → ME
  • 3
    icon of address 4385, 15178887 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-01 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ dissolved
    IIF 91 - OE
  • 4
    icon of address 4 Sicey Avenue, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
  • 6
    EURO LABS SURGICAL LTD - 2021-08-25
    icon of address Flat 1st Floor, 26 Melbourne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    VISION TECH SERVICES LIMITED - 2018-12-06
    icon of address 36-38 Station Parade, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 75 Heathland Way, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-29 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2020-11-29 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 113 Beverly Road, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TAJ SWEETS LIMITED - 2020-02-27
    icon of address 2 - 4 George Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,871 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 415 - Director → ME
  • 11
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Bright Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
  • 13
    icon of address 33 Montague Road, 4, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 953 - Director → ME
  • 14
    icon of address 22 Coval Avenue Chelmsford, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 576 - Director → ME
    icon of calendar 2023-09-12 ~ now
    IIF 892 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 987 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Redclose Avenue, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,209 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Redclose Avenue, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,398 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 87 Bellrock View, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,318 GBP2018-03-31
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
  • 18
    ACCESS ACCOUNTANTS AND BUSINESS ADVISORS LIMITED - 2011-01-31
    icon of address 107a Ripple Road, Barking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    452 GBP2017-08-31
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Muirloch Farm, Liff, Dundee, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,571,104 GBP2024-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 195 - Director → ME
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 278 Old Walsall Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 459 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 61 Bradford Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 31 Wentworth Road, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 99 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
  • 25
    AL HARAMAIN TRAVEL & ISLAMIC TOURS LIMITED - 2022-05-23
    icon of address 798a Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    icon of address 2-6 Clarke Street, Scunthorpe, Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 84 - Has significant influence or controlOE
  • 27
    icon of address 83 Warrington Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2014-06-04 ~ dissolved
    IIF 904 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 28
    ARDOR PASSION LTD - 2022-11-16
    icon of address 327b Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Ownership of shares – 75% or moreOE
  • 29
    CHEDVIEW LIMITED - 1999-05-18
    PETER WILLIAMS (WITHNELL PHARMACY) LIMITED - 2024-09-18
    icon of address Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,070 GBP2024-06-30
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 226 - Director → ME
  • 30
    icon of address Flat 02,77 Ermine Street 77 Ermine Street, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 927 - Director → ME
  • 31
    icon of address Ikon Apparel, Unit 2 308 St Saviours Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 363 - Director → ME
  • 32
    icon of address Premier House, Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 2 Vauxhall Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 10 Saville Road, Global Business Park, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 988 - Director → ME
    icon of calendar 2013-03-06 ~ dissolved
    IIF 900 - Secretary → ME
  • 35
    icon of address 77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,993 GBP2025-03-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 709 - Director → ME
    icon of calendar 2024-07-08 ~ now
    IIF 898 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,147 GBP2025-03-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 710 - Director → ME
    icon of calendar 2023-10-03 ~ now
    IIF 901 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
  • 37
    icon of address 300 Bearwood Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 722 Field End Road, Rear, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 1 Stoke Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-22 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 422 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 919 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 42
    icon of address 77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 63 Goldsmith Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 392 Bacup Road, Rossendale, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 253 - Director → ME
  • 45
    icon of address 865 Fulham Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 461 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 53 Maple Tree Way, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Sbc House, Restmor Way, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 492 - Has significant influence or controlOE
  • 48
    icon of address 49 Frensham Court, Phipps Bridge Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 973 - Director → ME
  • 49
    icon of address 42 Moorside Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 262 - Director → ME
  • 50
    icon of address Atlantic Business Centre Heath Hill Green Ltd, Atlantic Street, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Unit 8 Cunningham Court, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 24a Moreton Drive, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-06 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2023-08-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 53
    icon of address 798 Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 54
    BAGIR GHAT HIGH SCHOOL TRUST UK LTD - 2020-12-22
    icon of address 798 Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 55
    icon of address 107a Ripple Road, Barking, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 19 Green Avenue, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-27 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2022-02-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 57
    ECSCHANGE LIMITED - 2022-11-22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 431 - Director → ME
    icon of calendar 2021-09-03 ~ now
    IIF 913 - Secretary → ME
  • 58
    icon of address 28 Broomfield Place, Stotfold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 580 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 41 Ascot Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 178 Havering Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 61
    icon of address 190 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 942 - Director → ME
  • 62
    icon of address 167 Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 63
    BECONTREE HEATH ISLAMIC SOCIETY (DAGENHAM CENTRAL MOSQUE) LIMITED - 2011-02-08
    icon of address 83 Warrington Road, Dagenham, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
  • 64
    icon of address Bilal Ahmed, Unit 1a Bretton Street, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 944 - Director → ME
    icon of calendar 2013-01-07 ~ dissolved
    IIF 905 - Secretary → ME
  • 65
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 66
    icon of address 65 St. Anselms Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 99 Manningham Lane, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 577 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 577 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address International House, 100 Menzies Road, Hastings, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 69
    icon of address 5 Writtle Walk, Rainham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,499 GBP2019-07-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 70
    icon of address 263 Preston Rd, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 24 Darent Close, Stone Cross, Pevensey, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 109-111 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 13 Tavistock Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address Flat 92u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 97 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 104 Marsh House Lane, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 99 Manningham Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 21a Pendere Road Hounslow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Office 4114 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 565 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 46 Gunsgreen Crescent, Eyemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 37 Ralph Road, Saltley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 2 Innovation Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 533 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 437 - Director → ME
  • 85
    icon of address 2 Innovation Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 4385, 14466853 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 82 Coventry Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 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
  • 88
    icon of address 6 Butler Close, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 49 Lord Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 20 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 992 - Director → ME
  • 91
    WEB3 TECH SOLUTIONS LIMITED - 2024-07-23
    TECH SOLUTIONS LONDON LTD - 2023-11-09
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 497 - Ownership of shares – 75% or moreOE
  • 92
    MAZARINE PARTNERS LLP - 2022-03-08
    OFFA PARTNERS LLP - 2022-02-14
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 630 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 93
    BLUEWATER & HEATING SEVICES LIMITED - 2016-03-07
    icon of address 47 Fenton Road, Lockwood, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 908 - Secretary → ME
  • 94
    icon of address 24238, Sc786568 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 579 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 991 - Director → ME
    icon of calendar 2022-12-28 ~ dissolved
    IIF 918 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 925 - Right to appoint or remove directorsOE
    IIF 925 - Ownership of voting rights - 75% or moreOE
    IIF 925 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 126 - Director → ME
  • 97
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 128 - Director → ME
  • 98
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 127 - Director → ME
  • 99
    icon of address Clayton Youth And Community Centre Moor Street, Clayton Le Moors, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 408 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 408 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 338 - Director → ME
  • 101
    icon of address 23 Melbourne Avenue, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 382 - Director → ME
  • 102
    icon of address 4385, 14124703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 12 Broadgate, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,054 GBP2021-07-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    BILAL TRANSPORT LTD - 2024-11-06
    SEASIDE EV LTD - 2024-11-11
    icon of address 9 Rathbone Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 40 40 Kilham Orton Goldhay, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 888 - Right to appoint or remove directorsOE
    IIF 888 - Ownership of shares – 75% or moreOE
    IIF 888 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address 210 Park Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 868 - Director → ME
    icon of calendar 2017-05-16 ~ dissolved
    IIF 920 - Secretary → ME
  • 108
    LANDSTONE CAPITAL LIMITED - 2008-08-12
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 216 - Director → ME
  • 109
    icon of address Jackson Calvert Chartered Accountants, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 277 - Director → ME
  • 110
    LANDSTONE JOINT VENTURE LTD - 2008-08-12
    LANDSTONE HOMES (THREE HORSESHOES) LIMITED - 2007-01-22
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 278 - Director → ME
  • 111
    icon of address 20 Cleveland Street, Camden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 967 - Director → ME
  • 112
    icon of address 278 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Unit 15 Field Lane, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Unit 15 New Ing Mills, Field Lane, Batley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -302,140 GBP2019-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 479 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 198 Crow Lane, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 116
    REDCLIFFE HOTELS AND CATERING LIMITED - 2014-06-11
    CATERING AT WORK LIMITED - 1997-04-22
    QUAYSHELFCO 216 LIMITED - 1988-05-18
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 282 - Director → ME
  • 117
    icon of address 16 Meade Grove, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 118
    FLUFFY FLUFFY NOTTINGHAM LIMITED - 2024-03-07
    icon of address 14 Rockery Close, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 1 Cleveland Street, Doncaster, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 51 Alma Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 178 Havering Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 122
    ASHFAQ & BILAL ACCOUNTANTS LTD - 2022-03-10
    icon of address 35 Norman Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -264 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 24 Hawes Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 748 - Director → ME
  • 124
    icon of address 2/1 21 Bluevale Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 449 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Corner Oak 1, Homer Road, Suite 5, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 126
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 984 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 984 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 984 - Right to appoint or remove directorsOE
    IIF 984 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 984 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 984 - Ownership of shares – 75% or moreOE
    IIF 984 - Right to appoint or remove directors as a member of a firmOE
  • 127
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 397 - Ownership of shares – 75% or moreOE
  • 128
    CUBE ACCOUNTANTS (PK) LIMITED - 2024-10-28
    icon of address Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
  • 133
    icon of address First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 134
    icon of address First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 136
    icon of address First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 137
    CUBE ACCOUNTANTS (INSOLVENCY) LIMITED - 2024-10-28
    icon of address Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
  • 138
    icon of address 7 Manley Road, Whalley Range, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 818 - Director → ME
  • 139
    icon of address First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 6 Saxon Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 4385, 14007986 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 2 Etive Walk, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 143
    DAGENHAM CENTRAL MASJID TRUST - 2022-02-24
    BILAL WELFARE TRUST LTD - 2021-04-29
    DAGENHAM CENTRAL MASJID LIMITED - 2020-01-14
    icon of address 83 Warrington Road, Dagenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 159 - Director → ME
  • 144
    icon of address 178 Havering Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of address 658 Davidson Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 146
    icon of address 84-86 High Street Colliers Wood, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,996 GBP2023-12-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 683 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 189 - Has significant influence or controlOE
  • 148
    icon of address 355a Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 885 - Ownership of shares – 75% or moreOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
    IIF 885 - Right to appoint or remove directorsOE
  • 149
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 538 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 291 - Director → ME
  • 151
    icon of address 187809 Green Lane West, Garstang, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 848 - Right to appoint or remove directorsOE
    IIF 848 - Ownership of voting rights - 75% or moreOE
    IIF 848 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 87 Bellrock View, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 498 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 449 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2020-06-28 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 155
    SAMER LIMITED - 2020-10-21
    icon of address 6 King Street, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 4385, 16132204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 728 - Director → ME
  • 157
    icon of address 231 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 4385, 15192418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 25 Henderson Avenue, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 778 - Ownership of shares – 75% or moreOE
    IIF 778 - Right to appoint or remove directorsOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address St Andrews, Legrams Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    556 GBP2025-03-31
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Has significant influence or controlOE
  • 163
    icon of address 40 Station Road, Aldershot, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 530 - Director → ME
  • 164
    icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 171 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 740 - Director → ME
  • 166
    icon of address 322a High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 673 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 2 Gordon Street, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ dissolved
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 658 Davidson Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 737 - Director → ME
  • 169
    icon of address 19 Ashurst Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 827 - Director → ME
  • 170
    icon of address 4385, 15686163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ dissolved
    IIF 887 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 172
    icon of address 392 Bacup Road, Waterfoot, Rossendale, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,586,304 GBP2024-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 254 - Director → ME
  • 173
    EMINENT HIRE LTD - 2019-11-07
    icon of address Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 423 - Director → ME
    icon of calendar 2019-10-29 ~ dissolved
    IIF 922 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 174
    icon of address Office 2654 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 564 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 189 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 943 - Director → ME
  • 176
    icon of address 10/12 Upper Dicconson St, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 660 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    icon of address 2-4 Elms Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 881 - Director → ME
  • 178
    icon of address 58 Eskview Terrace, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 560 - Director → ME
  • 179
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 606 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 390 - Right to appoint or remove directorsOE
  • 181
    icon of address 9 Olive Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 615 - Director → ME
  • 182
    icon of address 266 Bilston Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 88-90 Hatton Garden, Office 36, Suite 36, Unit 36, London, Holborn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 949 - Director → ME
  • 184
    icon of address 1st Floor 26 Melbourne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,237 GBP2021-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 185
    FBF CONSULTING LIMITED - 2024-06-07
    icon of address Flat First Floor, 26 Melbourne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Suite 5a 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,557 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 131 - Director → ME
    icon of calendar 2023-09-06 ~ now
    IIF 926 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 669 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 26 Kilburn Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 132 Chairborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 964 - Right to appoint or remove directorsOE
    IIF 964 - Ownership of voting rights - 75% or moreOE
    IIF 964 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 49 Frensham Court, Phipps Bridge Road Mitcham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 972 - Director → ME
  • 190
    icon of address 48 New Chapel Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Office 6944 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 656 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 574 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 129 Chairborough Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 194
    A1 CONSTRUCTORS LTD - 2020-07-10
    icon of address 129 Chairborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 896 - Ownership of voting rights - 75% or moreOE
    IIF 896 - Right to appoint or remove directorsOE
    IIF 896 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 47 Maple Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,388 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 982 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 982 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,851 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 983 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 983 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address 303 Beaconsfield Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 657 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Global Vpn, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 201
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 2-16 Charter Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 203
    icon of address Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 130 - Director → ME
  • 204
    icon of address 14-16 Bedford Avenue, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-05-26 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2019-05-26 ~ dissolved
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Unit 215f The Big Peg Vyse Street, Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 711 - Director → ME
  • 206
    icon of address Hub 26 Hunsworth Lane, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    401,084 GBP2024-04-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 5 Bond Close, Welling, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 605 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address 5 Nickleby Way, Fairfield, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 211
    icon of address Flat 1, 714 Stockport Road Longsight, Manchester, Flat 1 - 714 Stockport Road Longsight, Manchester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 570 - Ownership of shares – 75% or moreOE
  • 212
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Active Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 213
    HB HEATH COURT LIMITED - 2016-02-22
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Has significant influence or controlOE
  • 214
    HB CAPITAL LIMITED - 2016-03-07
    icon of address Avon House,435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 215
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 218
    icon of address Atlantic Business Centre Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 351 Cole Hall Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
  • 220
    icon of address Unit 116, The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Unit 3b 55-65 Firhill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 289 - Director → ME
  • 223
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 693 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 912 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 234 - Right to appoint or remove directors as a member of a firmOE
    IIF 234 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 234 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 234 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 11 Millington Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Singer Halls Of Residence, Canterbury Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 226
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    LANDSTONE INVESTMENTS LIMITED - 2008-03-10
    TOLKIEN INVESTMENTS (U.K.) LTD - 2006-02-03
    LANDSTONE INVESTMENTS LIMITED - 2006-01-04
    icon of address Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 224 - Director → ME
  • 227
    icon of address 167a Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 10-12 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 229
    icon of address 77 Holden Close, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 930 - Director → ME
  • 230
    icon of address 18 Harcourt Avenue Manor Park, Harcourt Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 635 - Director → ME
  • 231
    icon of address 55 Scarletts Road Co12ha Colchester, Essex, Uk, Colchester,essex, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Churchill Business Centre, 4 Church Hill, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,862 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 419 - Director → ME
  • 233
    icon of address Sbc House, Restmor Way, Wallington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    icon of address 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
  • 235
    icon of address 2 Fromows Corner, Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 800 - Director → ME
  • 236
    icon of address 2 Angelfield St. Stephens Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-15 ~ dissolved
    IIF 639 - Director → ME
  • 237
    icon of address Flat 49, Frensham Court, Phipps Bridge Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 633 - Director → ME
  • 238
    icon of address 5 Nickleby Way, Stotfold, Hitchin, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,486 GBP2018-03-31
    Officer
    icon of calendar 2016-03-12 ~ dissolved
    IIF 370 - Director → ME
  • 239
    FUNERAL PLANNING ORGANISATION LIMITED - 2025-04-14
    icon of address Jacobean House, Glebe Street, East Kilbride, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 559 - Director → ME
  • 240
    icon of address Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 241
    icon of address Quayside Tower 252-260 Broad Street, 2nd Floor, Quayside Tower, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 713 - Director → ME
  • 242
    icon of address 4385, 15367155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 779 - Right to appoint or remove directorsOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
    IIF 779 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 627 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 494 - Right to appoint or remove membersOE
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 244
    icon of address 2 Mile Lane, Bury, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 493 - Right to appoint or remove directorsOE
  • 246
    icon of address 147 Crewe Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 65 King Arthur Court, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 950 - Director → ME
  • 248
    icon of address 129 Chairborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 249
    JK CONSULTANCY & SECURITY MANAGEMENT LTD - 2022-07-13
    JK STAFFING & SECURITY MANAGEMENT LTD - 2022-12-09
    JK CONSULTANCY & MANAGEMENT LTD - 2021-08-23
    icon of address Suite 2, St Vincent House, 99 Station Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 596 - Director → ME
  • 250
    icon of address 4385, 14041416 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 886 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 178 Havering Gardens, Romford 178, Havering Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    icon of address 29 Talbot Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 253
    icon of address Sp/ark, Creative Industries Centre Glaisher Drive, Wolverhampton Science Park, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 712 - Director → ME
  • 254
    icon of address 2-16 Charter Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,033 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    LANDSTONE HOMES LTD - 2006-03-29
    TOLKIEN HOMES LTD - 2006-01-26
    LANDSTONE HOMES LIMITED - 2006-01-04
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ dissolved
    IIF 317 - Director → ME
  • 256
    BUILTON GROUP LIMITED - 2005-12-19
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 225 - Director → ME
  • 257
    icon of address Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 668 - Director → ME
  • 258
    BBAMAZON LTD - 2020-03-04
    icon of address 17/2 Cathcart Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 259
    icon of address Learn Skills Limited, St. Andrews Mill, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 389 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 260
    icon of address 53 Maple Tree Way, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 261
    icon of address Supreme Business Park, Unit 4 Calico House Print Work Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 262
    icon of address Flat Fist Floor, 26 Melbourne Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    CARLTON COLLECTION BEDS LTD - 2022-08-19
    icon of address 9 Norville Terrace, Headingley Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 264
    icon of address Suite 1a The Clock House, 4th Floor, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 392 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 9a Sundon Park Parade, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 569 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 569 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 569 - Right to appoint or remove directorsOE
  • 266
    icon of address 55 Sunderland Street, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 670 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 54 Calderdale Wollaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 15 Water Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,535 GBP2022-07-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 830 - Director → ME
  • 269
    icon of address 43 Collinson Avenue, Scunthorpe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 614 - Director → ME
  • 270
    icon of address 8 Awson Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 894 - Ownership of shares – 75% or moreOE
    IIF 894 - Ownership of voting rights - 75% or moreOE
    IIF 894 - Right to appoint or remove directorsOE
  • 271
    icon of address 355 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 133 Bootle Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 426 - Director → ME
  • 273
    icon of address 280 Barking Road, Plaistow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 280 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,822 GBP2019-08-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    MAZARINE PARTNERS 2 LIMITED - 2022-03-08
    icon of address Suite 6, Corner Oak, 1 Homer Road, Solihull, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 322 - Director → ME
  • 276
    icon of address 4385, 14207503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 655 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 4385, 14339866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 850 - Right to appoint or remove directorsOE
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,828 GBP2025-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 739 - Director → ME
  • 279
    DELE DEI LIMITED - 2020-04-06
    icon of address 31 Globe Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -169 GBP2020-09-30
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ dissolved
    IIF 484 - Has significant influence or controlOE
  • 280
    icon of address 38 Douglas Road, Acocks Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 689 - Director → ME
  • 281
    icon of address Suite Ra01, 195-197 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    icon of address 0-1 36 Harley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 448 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 128 City Road City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 97 Berridge Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 826 - Director → ME
  • 285
    icon of address Suite 5a 1-9 Castle Street, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,446 GBP2024-04-30
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 584 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 584 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 584 - Right to appoint or remove directorsOE
  • 286
    icon of address Sagacity, 20 High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 628 - Director → ME
  • 287
    icon of address 262 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-18 ~ dissolved
    IIF 356 - Director → ME
  • 288
    icon of address 1a Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 935 - Director → ME
    icon of calendar 2022-09-27 ~ now
    IIF 899 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 289
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 290
    icon of address 4 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 291
    icon of address The Big Peg 120 Vyse Street, Hockley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 714 - Director → ME
  • 292
    icon of address Suite 12, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    icon of address 49 Lord Avenue, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 598 - Director → ME
  • 294
    icon of address 22 Milner Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,081 GBP2017-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 499 - Has significant influence or controlOE
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 435 Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 327 - Director → ME
  • 296
    icon of address 70 Bradshawgate, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
  • 297
    icon of address 12 Coquet Street, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 717 - Director → ME
    icon of calendar 2016-11-15 ~ dissolved
    IIF 902 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 4 Brunswick Court, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 300
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 301
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 134 - Director → ME
  • 302
    icon of address 2 Vauxhall Road, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 776 - Right to appoint or remove directorsOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 62 Market Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,952 GBP2021-12-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 304
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 507 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 507 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 507 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 305
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 575 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 575 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 575 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 306
    icon of address Suite 6, 2nd Floor Homer Road, Solihull, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 321 - Director → ME
  • 307
    icon of address 91 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 12 Broadgate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 22 Campsie Road, Torrance, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 450 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 16 Lowedges Drive, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 312
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 940 - Director → ME
  • 313
    icon of address Unit 116, The Light Bulb, 1 Filament Walk, Wandsworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 198 - Director → ME
  • 314
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 53 Eastbourne Road Palladium Shops, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 671 - Right to appoint or remove directorsOE
    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
  • 317
    icon of address Flat 21 The Manor, Regents Drive, Woodford Green, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 133 - Director → ME
  • 319
    icon of address 3 Howard Street, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    471,895 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 320
    icon of address 303 Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,278 GBP2021-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 691 - Director → ME
    icon of calendar 2023-03-23 ~ dissolved
    IIF 911 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 236 - Right to appoint or remove directors as a member of a firmOE
    IIF 236 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 236 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 236 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 322
    icon of address Flat 0/1 109 Bowman Street, Glascow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Right to appoint or remove directorsOE
  • 323
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
  • 324
    POWER 2 CONNECT LIMITED - 2020-07-22
    icon of address St. George’s Ce, Corunna Road, London, Greater London, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    30,853 GBP2021-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 923 - Director → ME
  • 325
    icon of address 104 Colne Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 326
    COLLECTIVE MANAGEMENT LIMITED - 2025-07-30
    icon of address 51 Alma Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 20 Mallard Gardens, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 328
    icon of address 77a Shadwell Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 536 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 330
    icon of address Unit 1 7 South Cross Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 332
    QURAN AND SUNNAH ACADEMY (BHIS) LTD. - 2012-11-29
    GARDENS OF QURAN AND SUNNAH PROJECT (BHIS) LTD - 2012-04-26
    icon of address 83 Warrington Road, Dagenham, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
  • 333
    icon of address 4385, 15681456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 334
    icon of address 47 Oakhill Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 170 - Has significant influence or controlOE
  • 335
    icon of address 87 Southampton Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 945 - Director → ME
  • 336
    icon of address 23a Manchester Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 337
    icon of address 112 Broad Street, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-29 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 66 Broad Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 339
    icon of address 97 Carrington Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
  • 340
    icon of address 40 Ventnor Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 342
    icon of address 16 16 Springfield Centre, Kempston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 2a Albany Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 344
    icon of address 35 Norman Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 17 Tennis Court Drive, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 948 - Director → ME
    icon of calendar 2024-02-07 ~ dissolved
    IIF 909 - Secretary → ME
  • 346
    icon of address 42 Westwood Glen, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 347
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 293 - Director → ME
  • 348
    icon of address Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 287 - Director → ME
  • 349
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 337 - Director → ME
  • 350
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 351
    SAMA REAL ESTATE LTD - 2025-02-10
    icon of address Corner Oak, Suite 5, 1 Homer Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 352
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 298 - Director → ME
  • 353
    SO INVESTMENT GROUP LTD - 2019-08-09
    SAMA INVESTMENT GROUP LTD - 2025-02-10
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,150,203 GBP2024-08-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 354
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 332 - Director → ME
  • 355
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 340 - Director → ME
  • 356
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 339 - Director → ME
  • 357
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 734 - Director → ME
  • 358
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 295 - Director → ME
  • 359
    icon of address 4385, 13626837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 844 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 4385, 14543269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 603 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 114 Pearls Garden, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    626 GBP2021-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 985 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 103 - Has significant influence or controlOE
  • 363
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 331 - Director → ME
  • 364
    icon of address Corner Oak, 1 Homer Road, Suite 5, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 335 - Director → ME
  • 365
    icon of address 121 Greatwestern Rd, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 524 - Director → ME
  • 366
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 367
    icon of address 4 Swinford Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 674 - Ownership of shares – 75% or moreOE
  • 368
    icon of address 278 Old Walsall Road Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 8 Saxon Court, Thatcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 929 - Director → ME
  • 370
    icon of address Office 8040 182-184 High Street North East Ham, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 798a Green Lane, Dagenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 372
    icon of address 468a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 373
    icon of address 317b Vicarage Farm Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 662 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 4385, 14315473 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 578 - Ownership of shares – 75% or moreOE
  • 375
    icon of address Park House, Wilmington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 376
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 297 - Director → ME
  • 377
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 294 - Director → ME
  • 378
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 292 - Director → ME
  • 379
    icon of address Flat 13 3 Alton St, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of voting rights - 75% or moreOE
    IIF 843 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 79 Pershore St, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 381
    icon of address Uk House 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 687 - Director → ME
  • 382
    icon of address 2 Pickering Street, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 383
    icon of address 77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,354 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 384
    icon of address Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 129 - Director → ME
  • 385
    icon of address 2 Lakehouse Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 386
    SOSTUDENTS CANADA HOUSE LTD - 2018-05-15
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 387 - Has significant influence or controlOE
    IIF 387 - Has significant influence or control over the trustees of a trustOE
    IIF 387 - Has significant influence or control as a member of a firmOE
  • 387
    icon of address 4385, 12281328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 388
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 389
    icon of address Suite 1b The Clock House, 4th Floor, Barking, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 390
    icon of address 9 Woden Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 391
    icon of address Flat 22e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Ownership of shares – 75% or moreOE
  • 392
    icon of address Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 285 - Director → ME
  • 393
    icon of address 125 Cannon Street Road, Basement Unit (lower Ground), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,156 GBP2024-07-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 115 - Director → ME
  • 394
    icon of address 5 The Poppies, Sun Lane, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 631 - Director → ME
  • 395
    icon of address 24b Queens Street, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 941 - Director → ME
  • 396
    icon of address 27 Stafford Street, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 720 - Director → ME
  • 397
    icon of address 27 Stafford Street, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 719 - Director → ME
  • 398
    icon of address Wow Workspace Brentham Old Power Station, Western Ave, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 686 - Director → ME
  • 399
    icon of address 321-323 High Road, Office 7354, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 400
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 692 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 910 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 235 - Right to appoint or remove directors as a member of a firmOE
    IIF 235 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 235 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 235 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 401
    icon of address Corner Oak, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 288 - Director → ME
  • 402
    icon of address 22-28 Campsie Road, Torrance, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 549 - Director → ME
  • 403
    TALENT CARE LTD - 2020-02-14
    icon of address Suite 1b The Clock House, 4th Floor, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 404
    icon of address Suite 1b The Clock House 4th Floor, East Street, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 405
    icon of address Suite 2 The Clock House, 4th Floor, East Street, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 4385, 13626650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 407
    BAYAN TRADERS LIMITED - 2022-12-08
    icon of address 297c Romford Road, Forest Gate, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,378 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 408
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 601 - Ownership of shares – 75% or moreOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Right to appoint or remove directorsOE
  • 409
    icon of address Flat 9 Painters Corner, Grove Lane, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 637 - Director → ME
  • 410
    icon of address Suite 12, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 802 - Director → ME
  • 411
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Ownership of shares – 75% or moreOE
  • 412
    icon of address Rear Of 76a Station Road, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
  • 413
    icon of address 14-16 Bedford Avenue, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,062 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-05-27 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 414
    icon of address Unit 57 F9 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 415
    icon of address 129 Chairborough Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 759 - Director → ME
    icon of calendar 2020-06-11 ~ dissolved
    IIF 907 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 402 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,232 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 417
    icon of address 4385, 14361580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 23 Melbourne Avenue, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 49 White Moss Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 420
    icon of address 809 Commercial Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 206 - Director → ME
  • 421
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 832 - Director → ME
    icon of calendar 2024-01-02 ~ dissolved
    IIF 917 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 889 - Right to appoint or remove directorsOE
    IIF 889 - Ownership of voting rights - 75% or moreOE
    IIF 889 - Ownership of shares – 75% or moreOE
  • 423
    icon of address 56 Fir Tree Road, Banstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 185 Grangemouth Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 425
    icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 426
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 272 - Director → ME
  • 427
    icon of address 9 Rathbone Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 961 - Director → ME
  • 428
    icon of address Unit 15 Field Lane, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
  • 429
    icon of address 12 Grove Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 974 - Director → ME
  • 430
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 210 - Director → ME
    icon of calendar 2020-08-26 ~ now
    IIF 924 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 431
    MAHOLY GROUP LIMITED - 2017-11-30
    COLLECTIVE INVESTMENT MANAGEMENT LIMITED - 2025-03-03
    DOUBLE APPLE LTD - 2021-12-23
    MAHOLY LIMITED - 2017-09-19
    icon of address 51 Alma Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 432
    icon of address 7 Manley Road, Whalley Range, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2018-03-31
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 466 - Has significant influence or controlOE
  • 433
    icon of address 12 Broadgate Broadgate, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,270 GBP2021-03-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – More than 50% but less than 75%OE
  • 434
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 299 - Director → ME
  • 435
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 629 - LLP Designated Member → ME
  • 436
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 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
  • 437
    icon of address 570a North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 672 - Ownership of shares – More than 25% but not more than 50%OE
  • 438
    ACCESS WEBSTUDIOS LTD - 2025-03-17
    icon of address 75 Heathland Way, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 439
    icon of address 60a Ilford Lane, Ilford, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 440
    SUPPLY FLOW LTD - 2025-03-07
    icon of address Office 1 Lower Globe Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 488 - Ownership of shares – 75% or moreOE
  • 441
    icon of address Ha5
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 526 - Director → ME
  • 442
    icon of address 42 Westwood Glen, Tilehurst, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 443
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ dissolved
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ dissolved
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 444
    icon of address 93 Grosvenor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 16 Lowedges Drive, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 446
    icon of address Unit 8 Outer Circle Road, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,273 GBP2024-10-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 4385, 13573703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 876 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 448
    icon of address Unit 11 Redbridge Enterprise Centre, Thompson Close, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 449
    icon of address Unit 7 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 849 - Right to appoint or remove directorsOE
    IIF 849 - Ownership of voting rights - 75% or moreOE
    IIF 849 - Ownership of shares – 75% or moreOE
  • 450
    icon of address 483 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 10 Evington Valley Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,093 GBP2020-03-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2021-01-16 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 136
  • 1
    icon of address 32-34 Lumina Way, Suite 3, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ 2022-10-17
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2022-10-17
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,826 GBP2024-02-29
    Officer
    icon of calendar 2018-09-01 ~ 2018-12-01
    IIF 853 - Director → ME
  • 3
    icon of address 27 Stafford Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2015-05-13
    IIF 721 - Director → ME
  • 4
    icon of address 33 St. Annes Close, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ 2010-09-18
    IIF 897 - Secretary → ME
  • 5
    icon of address Ace Plaice, 545 Norwood Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-05 ~ 2018-12-15
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-12-15
    IIF 144 - Has significant influence or control OE
  • 6
    icon of address 2-6 Clarke Street, Scunthorpe, Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2019-09-14
    IIF 425 - Director → ME
    icon of calendar 2020-06-20 ~ 2020-07-09
    IIF 783 - Director → ME
  • 7
    icon of address 722 Field End Road, Rear, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ 2023-02-23
    IIF 706 - Director → ME
  • 8
    icon of address 89 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    705,183 GBP2024-02-29
    Officer
    icon of calendar 2023-12-01 ~ 2024-03-16
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-03-16
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2024-02-12
    IIF 556 - Director → ME
  • 10
    icon of address 23-27 King Street 23-27 King Street, Luton, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-28 ~ 2023-09-01
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,855 GBP2024-08-31
    Officer
    icon of calendar 2010-11-08 ~ 2015-07-01
    IIF 163 - Director → ME
  • 12
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,808 GBP2019-09-30
    Officer
    icon of calendar 2018-10-08 ~ 2020-09-28
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2020-09-28
    IIF 193 - Has significant influence or control OE
  • 13
    icon of address 42 Moorside Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ 2023-02-22
    IIF 261 - Director → ME
  • 14
    icon of address 42 Moorside Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ 2022-04-21
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2022-04-21
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-13 ~ 2024-04-21
    IIF 667 - LLP Member → ME
  • 16
    icon of address 41 Ascot Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-15 ~ 2021-01-19
    IIF 636 - Director → ME
  • 17
    icon of address 1b Lawrence Road, South Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2010-08-26
    IIF 979 - Director → ME
  • 18
    BECONTREE HEATH ISLAMIC SOCIETY (DAGENHAM CENTRAL MOSQUE) LIMITED - 2011-02-08
    icon of address 83 Warrington Road, Dagenham, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-12 ~ 2010-02-01
    IIF 676 - Secretary → ME
  • 19
    icon of address 77 Market Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,742 GBP2017-09-30
    Officer
    icon of calendar 2006-06-14 ~ 2006-11-03
    IIF 354 - Director → ME
  • 20
    icon of address 70 Charlotte Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2013-11-01
    IIF 211 - Director → ME
  • 21
    icon of address 173 Cleveland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-04-19
    IIF 328 - Director → ME
  • 22
    icon of address 440 Blackburn Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ 2025-08-02
    IIF 903 - Secretary → ME
  • 23
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2006-03-23
    IIF 303 - Director → ME
    icon of calendar 2006-09-01 ~ 2007-06-01
    IIF 265 - Director → ME
    icon of calendar 2012-11-23 ~ 2013-09-01
    IIF 264 - Director → ME
  • 24
    icon of address 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2007-06-01
    IIF 314 - Director → ME
  • 25
    LANDSTONE CAPITAL LIMITED - 2008-08-12
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-26 ~ 2007-10-26
    IIF 304 - Director → ME
  • 26
    icon of address Jackson Calvert Chartered Accountants, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2013-11-01
    IIF 220 - Director → ME
  • 27
    LANDSTONE JOINT VENTURE LTD - 2008-08-12
    LANDSTONE HOMES (THREE HORSESHOES) LIMITED - 2007-01-22
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2007-06-01
    IIF 309 - Director → ME
    icon of calendar 2013-01-02 ~ 2013-11-01
    IIF 222 - Director → ME
  • 28
    BHL1 LTD - 2010-02-22
    LANDSTONE HOMES LIMITED - 2008-04-11
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-10 ~ 2007-06-01
    IIF 270 - Director → ME
    icon of calendar 2013-11-02 ~ 2016-05-03
    IIF 346 - Director → ME
    icon of calendar 2013-01-02 ~ 2013-11-01
    IIF 217 - Director → ME
  • 29
    VENTIA ONE LIMITED - 2009-05-28
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ 2011-01-17
    IIF 344 - Director → ME
  • 30
    icon of address Flat 10 Equitable House, 88-100 South Street, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,834 GBP2021-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2020-09-28
    IIF 420 - Director → ME
  • 31
    icon of address 39 Purlwell Hall Road, Batley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-26 ~ 2022-09-01
    IIF 481 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 481 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Unit 2 St Peg Works, St Peg Lane, Cleckheaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ 2021-08-11
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-08-11
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of voting rights - 75% or more OE
    IIF 480 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 1 Holme Street, Liversedge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,561 GBP2022-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2016-05-10
    IIF 824 - Director → ME
  • 34
    icon of address 2 Havelock Court, Havelock Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89 GBP2016-12-31
    Officer
    icon of calendar 2015-11-01 ~ 2016-07-28
    IIF 760 - Director → ME
  • 35
    icon of address Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2013-09-01
    IIF 219 - Director → ME
  • 36
    REDCLIFFE EVENT MANAGEMENT LIMITED - 2014-06-16
    LEANKIRK LIMITED - 1993-05-04
    REDCLIFFE HOTELS & CATERING LIMITED - 1992-12-14
    QUAYSHELFCO 361 LIMITED - 1991-06-12
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 283 - Director → ME
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 916 - Secretary → ME
  • 37
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-08 ~ 2016-04-15
    IIF 280 - Director → ME
    icon of calendar 2016-01-08 ~ 2016-04-15
    IIF 914 - Secretary → ME
  • 38
    QUAYSHELFCO 138 LIMITED - 1987-03-03
    REDCLIFFE CATERING LIMITED - 2014-06-11
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -629,819 GBP2023-03-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 281 - Director → ME
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 915 - Secretary → ME
  • 39
    icon of address 1 - 3 Chapel Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF 98 - Ownership of shares – 75% or more OE
  • 40
    icon of address 1 Station Road, Woodgreen, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ 2024-01-04
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2024-06-03
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    248,519 GBP2024-12-31
    Officer
    icon of calendar 2004-05-28 ~ 2005-04-08
    IIF 342 - Director → ME
  • 42
    icon of address 1 Cleveland Street, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-28 ~ 2023-11-02
    IIF 250 - Director → ME
  • 43
    EMPEROR FINANCIAL SERVICES LIMITED - 2003-08-20
    icon of address 67 The Qube 14 Scotland Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2005-07-27
    IIF 345 - Director → ME
  • 44
    NOTTING LIMITED - 2010-03-04
    BENTLEY GREEN 2 LTD - 2011-01-18
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ 2008-08-05
    IIF 311 - Director → ME
  • 45
    icon of address Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2016-04-19
    IIF 213 - Director → ME
  • 46
    icon of address First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ 2021-01-01
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2021-01-01
    IIF 477 - Has significant influence or control OE
    IIF 477 - Right to appoint or remove directors OE
    IIF 477 - Ownership of voting rights - 75% or more OE
    IIF 477 - Ownership of shares – 75% or more OE
  • 47
    ARABIAN TRAVELS UK LTD - 2015-06-22
    icon of address Unit B2 Thomas Street, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ 2016-12-31
    IIF 806 - Director → ME
  • 48
    BHL2 LTD - 2010-08-25
    LANDSTONE OVERSEAS LTD - 2008-04-11
    TOLKIEN OVERSEAS LTD - 2006-01-27
    LANDSTONE OVERSEAS LIMITED - 2006-01-04
    icon of address Wilson Field Ltd, The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ 2016-05-04
    IIF 214 - Director → ME
    icon of calendar 2005-03-15 ~ 2006-05-25
    IIF 301 - Director → ME
    icon of calendar 2007-10-12 ~ 2008-08-05
    IIF 350 - Director → ME
  • 49
    THE BUTTS COVENTRY LIMITED - 2020-12-06
    icon of address 65 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-07 ~ 2019-09-06
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 85 Great Portland Street, London, England, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-15 ~ 2024-05-31
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2023-10-15 ~ 2024-05-31
    IIF 151 - Ownership of shares – 75% or more OE
  • 51
    icon of address 6 Saxon Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ 2024-08-01
    IIF 383 - Director → ME
  • 52
    icon of address 4385, 16132204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ 2024-12-12
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ 2024-12-14
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of voting rights - 75% or more OE
    IIF 523 - Ownership of shares – 75% or more OE
  • 53
    icon of address Part Moorbank, Artillery Street, Heckmondwike, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    175,621 GBP2021-02-28
    Officer
    icon of calendar 2014-11-30 ~ 2015-06-22
    IIF 825 - Director → ME
  • 54
    icon of address 40 Station Road, Aldershot, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-30 ~ 2014-11-30
    IIF 531 - Director → ME
  • 55
    icon of address Wilson Field Ltd The Manor House 260 Ecclesall Road, South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-13 ~ 2008-05-06
    IIF 343 - Director → ME
    icon of calendar 2014-07-01 ~ 2016-05-04
    IIF 279 - Director → ME
    icon of calendar 2010-09-23 ~ 2013-11-01
    IIF 223 - Director → ME
  • 56
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-22 ~ 2006-06-12
    IIF 348 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-05-03
    IIF 329 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-06-01
    IIF 212 - Director → ME
    icon of calendar 2003-01-22 ~ 2008-08-05
    IIF 678 - Secretary → ME
  • 57
    PIZZA GOGO EASTCOTE LIMITED - 2012-11-09
    AUTOPRIME LIMITED - 2012-10-25
    icon of address 722 Field End Road, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118,473 GBP2019-02-28
    Officer
    icon of calendar 2020-12-08 ~ 2020-12-08
    IIF 239 - Director → ME
    icon of calendar 2012-10-25 ~ 2017-10-31
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-10-31
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 58
    icon of address 76 St Leonard's Gardens, Heston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ 2018-03-01
    IIF 966 - Director → ME
  • 59
    icon of address 2nd Floor 1018 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ 2025-03-24
    IIF 252 - Director → ME
  • 60
    icon of address 2-4 Elms Road, Aldershot, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-03-18
    IIF 571 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 571 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-07 ~ 2022-11-18
    IIF 595 - LLP Member → ME
  • 62
    icon of address 722 Field End Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ 2017-02-10
    IIF 240 - Director → ME
  • 63
    FIELDING & BEAUMONT PLC - 2014-10-03
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2016-05-03
    IIF 218 - Director → ME
    icon of calendar 2012-11-01 ~ 2013-11-01
    IIF 221 - Director → ME
    icon of calendar 2011-10-06 ~ 2011-11-01
    IIF 731 - Director → ME
    icon of calendar 2014-07-01 ~ 2016-05-02
    IIF 921 - Secretary → ME
  • 64
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2014-02-25
    IIF 700 - Director → ME
    icon of calendar 2010-07-23 ~ 2020-02-07
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-02-07
    IIF 895 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address 14/2g, Docklands Business Centre 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ 2017-10-04
    IIF 525 - Director → ME
  • 66
    icon of address Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-05-09
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 406 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    icon of address 61 Maitland Street, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-18 ~ 2025-03-31
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2025-03-01
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    ZAS CONSULTANTS LTD - 2020-07-29
    icon of address Unit 1 7 South Cross Street, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ 2023-06-30
    IIF 427 - Director → ME
    icon of calendar 2021-01-28 ~ 2021-01-28
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-04-14
    IIF 87 - Ownership of shares – 75% or more OE
  • 69
    icon of address Flat 1, 714 Stockport Road Longsight, Manchester, Flat 1 - 714 Stockport Road Longsight, Manchester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ 2022-02-27
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2022-02-27
    IIF 482 - Right to appoint or remove directors OE
    IIF 482 - Ownership of voting rights - 75% or more OE
    IIF 482 - Ownership of shares – 75% or more OE
  • 70
    HB HEATH COURT LIMITED - 2016-02-22
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-05-03
    IIF 330 - Director → ME
  • 71
    HB CAPITAL LIMITED - 2016-03-07
    icon of address Avon House,435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2016-05-03
    IIF 351 - Director → ME
  • 72
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ 2016-05-03
    IIF 352 - Director → ME
  • 73
    icon of address Flat 326c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-25 ~ 2021-04-25
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2020-12-25 ~ 2021-04-25
    IIF 543 - Right to appoint or remove directors OE
    IIF 543 - Ownership of voting rights - 75% or more OE
    IIF 543 - Ownership of shares – 75% or more OE
  • 74
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    LANDSTONE INVESTMENTS LIMITED - 2008-03-10
    TOLKIEN INVESTMENTS (U.K.) LTD - 2006-02-03
    LANDSTONE INVESTMENTS LIMITED - 2006-01-04
    icon of address Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-03-15 ~ 2006-02-22
    IIF 312 - Director → ME
    icon of calendar 2006-10-27 ~ 2007-04-12
    IIF 269 - Director → ME
  • 75
    icon of address 82-88 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-02 ~ 2023-07-24
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    icon of address Wallace House, 20 Birmingham Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ 2013-11-01
    IIF 215 - Director → ME
  • 77
    icon of address Churchill Business Centre, 4 Church Hill, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,862 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2020-02-13
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2020-02-13
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    icon of address 308 Unit 2, St. Saviours Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2017-03-29
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-29
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2015-11-15
    IIF 971 - Director → ME
  • 80
    icon of address 859a High Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2014-10-10
    IIF 646 - Director → ME
  • 81
    icon of address 2-16 Charter Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,033 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-03-14
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2007-06-01
    IIF 266 - Director → ME
  • 83
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2007-06-01
    IIF 268 - Director → ME
  • 84
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2007-04-09
    IIF 308 - Director → ME
    icon of calendar 2014-12-15 ~ 2016-04-19
    IIF 271 - Director → ME
  • 85
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-06-01
    IIF 307 - Director → ME
    icon of calendar 2007-09-11 ~ 2008-05-02
    IIF 267 - Director → ME
  • 86
    BUILTON GROUP LIMITED - 2005-12-19
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2007-06-01
    IIF 300 - Director → ME
    icon of calendar 2010-09-23 ~ 2011-03-21
    IIF 347 - Director → ME
  • 87
    LANDSTONE HOMES (PANDEEN) LIMITED - 2006-04-25
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2007-04-09
    IIF 313 - Director → ME
  • 88
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-07 ~ 2007-04-09
    IIF 305 - Director → ME
  • 89
    icon of address Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2007-06-01
    IIF 315 - Director → ME
  • 90
    icon of address 8 Spur Road, Cosham, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2015-11-24
    IIF 758 - Director → ME
  • 91
    icon of address Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ 2008-08-05
    IIF 306 - Director → ME
  • 92
    icon of address 596 Longbridge Road, Dagenham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ 2018-06-13
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-06-13
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    icon of address Unit 8 Outer Circle Road, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ 2023-11-24
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-12-21
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 94
    icon of address 237 Avondale Drive, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ 2016-04-19
    IIF 242 - Director → ME
  • 95
    icon of address Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    646,609 GBP2023-03-31
    Officer
    icon of calendar 2020-10-19 ~ 2020-12-30
    IIF 203 - Director → ME
    icon of calendar 2020-10-19 ~ 2021-01-18
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2020-12-30
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-10-19 ~ 2021-01-18
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 96
    icon of address 94 Fanshawe Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,717 GBP2021-01-31
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-10
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-06-15
    IIF 121 - Has significant influence or control OE
  • 97
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-21 ~ 2020-08-28
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 98
    icon of address 101 0/1, 101 West Graham Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ 2023-11-15
    IIF 906 - Secretary → ME
  • 99
    icon of address Suite 9 Bingham Enterprise Centre Mercia Court, Bingham, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ 2025-02-03
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ 2025-02-03
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 100
    OFM SOLUTIONS LIMITED - 2020-06-19
    icon of address Suite 10 Bingham Enterprise Centre, Mercia Court, Bingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    758,128 GBP2024-06-30
    Officer
    icon of calendar 2023-11-22 ~ 2024-07-05
    IIF 367 - Director → ME
  • 101
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-02-05 ~ 2019-10-15
    IIF 893 - Director → ME
  • 102
    AURA SOLTANA LIMITED - 2025-04-22
    icon of address Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,127 GBP2023-06-30
    Officer
    icon of calendar 2021-05-24 ~ 2021-06-30
    IIF 324 - Director → ME
  • 103
    icon of address Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2021-05-24 ~ 2022-05-17
    IIF 325 - Director → ME
  • 104
    NUBNK LTD - 2024-09-27
    icon of address Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,268,507 GBP2023-06-30
    Officer
    icon of calendar 2020-10-27 ~ 2023-11-14
    IIF 326 - Director → ME
  • 105
    CUBE ACCOUNTANTS (SC) LIMITED - 2024-12-09
    icon of address Unit B2 Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-12-12
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-12-17
    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
  • 106
    PARJATAN TRAVEL GROUP LIMITED - 2008-04-09
    TRAVELEX SERVICES LIMITED - 2004-11-17
    EMPEROR TRAVEL SERVICES LIMITED - 2004-10-11
    icon of address 491 Coventry Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2005-11-18
    IIF 349 - Director → ME
  • 107
    icon of address 22 Northolt Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-29 ~ 2012-03-14
    IIF 238 - Director → ME
  • 108
    icon of address 10-16 Acre House, 1st & 2nd Floor Acre Lane, Brixton, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2015-10-15
    IIF 970 - Director → ME
  • 109
    ORIENTAL GRILL LIMITED - 2013-06-20
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,688 GBP2024-02-29
    Officer
    icon of calendar 2012-02-14 ~ 2017-01-10
    IIF 679 - Director → ME
  • 110
    icon of address 23a Manchester Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ 2024-05-15
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2024-05-15
    IIF 608 - Ownership of shares – 75% or more OE
    IIF 608 - Ownership of voting rights - 75% or more OE
    IIF 608 - Right to appoint or remove directors OE
  • 111
    icon of address 167-169 Great Portland Street, 5th Floor Suite 23, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ 2024-03-14
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-03-14
    IIF 149 - Ownership of shares – 75% or more OE
  • 112
    icon of address 60-62 Alexander Way, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-01-17 ~ 2008-01-31
    IIF 341 - Director → ME
    icon of calendar 2005-01-17 ~ 2008-01-31
    IIF 677 - Secretary → ME
  • 113
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ 2024-12-11
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ 2025-01-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 114
    icon of address C/o Me Accountants Ltd 16 Mary Road, Stechford, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-28 ~ 2024-02-01
    IIF 439 - Director → ME
    icon of calendar 2023-02-18 ~ 2023-03-23
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ 2023-03-23
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    icon of address Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,203,650 GBP2019-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-02-29
    IIF 275 - Director → ME
  • 116
    icon of address Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,009,131 GBP2019-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-02-29
    IIF 276 - Director → ME
  • 117
    SIGNATURE PRIVATE FINANCE PLC - 2013-09-23
    icon of address Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    46,413 GBP2019-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-02-29
    IIF 274 - Director → ME
  • 118
    icon of address 2 Pickering Street, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ 2024-01-01
    IIF 428 - Director → ME
  • 119
    BENTLEY GREEN 1 LTD. - 2011-02-08
    BHL3 LTD - 2010-02-22
    LANDSTONE PORTFOLIO LIMITED - 2008-04-11
    TOLKIEN PORTFOLIO LTD - 2006-01-27
    LANDSTONE PORTFOLIO LIMITED - 2006-01-04
    icon of address 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-15 ~ 2008-08-05
    IIF 310 - Director → ME
  • 120
    icon of address 273-275a Woodlane Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-15 ~ 2014-02-15
    IIF 977 - Director → ME
  • 121
    icon of address Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    99,962 GBP2019-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-02-29
    IIF 273 - Director → ME
  • 122
    icon of address 658 Davidson Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ 2015-08-30
    IIF 978 - Director → ME
  • 123
    SATNAHM LIMITED - 2013-06-20
    SIGNATURE PRIVATE FINANCE LIMITED - 2012-06-07
    SIGNATURES PRIVATE FINANCE LTD - 2008-08-08
    BUILTON OVERSEAS LIMITED - 2006-09-06
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2007-06-01
    IIF 302 - Director → ME
  • 124
    icon of address 70 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-03-20
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-01-22
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 544 - Right to appoint or remove directors OE
    IIF 544 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    icon of address 68 Little Gearies Lane, Ilford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,414 GBP2018-10-31
    Officer
    icon of calendar 2010-02-01 ~ 2013-07-01
    IIF 181 - Director → ME
  • 126
    icon of address 47 Faircross Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ 2021-02-19
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2021-02-19
    IIF 192 - Has significant influence or control OE
  • 127
    icon of address Suite 12, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-05-05
    IIF 462 - Right to appoint or remove directors as a member of a firm OE
    IIF 462 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 462 - Ownership of shares – 75% or more as a member of a firm OE
  • 128
    icon of address Rear Of 76a Station Road, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2024-07-10
    IIF 561 - Director → ME
  • 129
    icon of address 14-16 Bedford Avenue, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,062 GBP2020-11-30
    Officer
    icon of calendar 2019-05-27 ~ 2021-10-08
    IIF 958 - Director → ME
  • 130
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-10 ~ 2016-04-15
    IIF 353 - Director → ME
  • 131
    icon of address 58a Angel Hill, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,010 GBP2021-05-31
    Officer
    icon of calendar 2020-02-29 ~ 2020-10-19
    IIF 956 - Director → ME
    icon of calendar 2016-06-16 ~ 2020-02-29
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ 2020-10-19
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-16 ~ 2020-02-29
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 132
    icon of address Second Floor 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ 2015-01-16
    IIF 704 - Director → ME
  • 133
    icon of address 1st Floor Mill 1 Hickwell Mills, Hick Lane, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,409 GBP2024-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-06-15
    IIF 421 - Director → ME
  • 134
    icon of address Unit 5, Second Floor Evita House, Sussex Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,115 GBP2019-04-30
    Officer
    icon of calendar 2016-04-25 ~ 2019-05-29
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ 2019-05-29
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 135
    Company number 03890573
    Non-active corporate
    Officer
    icon of calendar 1999-12-20 ~ 2005-02-16
    IIF 323 - Director → ME
  • 136
    Company number 05387552
    Non-active corporate
    Officer
    icon of calendar 2005-03-10 ~ 2007-06-27
    IIF 316 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.