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

Irfan, Muhammad

    Related profiles found in government register
  • Irfan, Muhammad
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 100, Reservoir Road, Erdington, Birmingham, B23 6DL, England

      IIF 1
    • 405, Foleshill Road, Coventry, CV6 5AQ, United Kingdom

      IIF 2
  • Irfan, Muhammad
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 100, Reservoir Road, Erdington, Birmingham, B23 6DL, England

      IIF 3
  • Irfan, Muhammad
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 612, Bearwood Road, Smethwick, B66 4BW, United Kingdom

      IIF 4
  • Irfan, Muhammad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 680, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 5
  • Irfan, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 398, Barlow Road, Broadheath, Altrincham, WA14 5HZ, England

      IIF 6
    • 97, Medina Road, Birmingham, B11 3SB, England

      IIF 7 IIF 8
  • Irfan, Muhammad
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10 Gerard Street, Ashton-in-makerfield, Wigan, WN4 9AA, England

      IIF 9
  • Irfan, Muhammad
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 39, Station Road, Edgware, HA8 7HX, England

      IIF 10
  • Irfan, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Blacker Road, Huddersfield, HD1 5HT, England

      IIF 11
    • 37, Springdale Avenue, Huddersfield, HD1 3NQ, England

      IIF 12
    • 11, Verbena Close, Winnersh, Wokingham, Berkshire, RG41 5ST, England

      IIF 13
  • Irfan, Muhammad
    British electrician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 37, Springdale Avenue, Huddersfield, West Yorkshire, HD1 3NQ, United Kingdom

      IIF 14
  • Irfan, Muhammad
    British network engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Verbena Close, Winnersh, Wokingham, RG41 5ST, England

      IIF 15
  • Irfan, Muhammad
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 141, Upper Woodlands Road, Bradford, BD8 9JE, England

      IIF 16
  • Irfan, Muhammad
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 59, Spencer Road, Bradford, BD7 2HD, England

      IIF 17
  • Irfan, Muhammad
    British manager born in November 1985

    Resident in England

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

      IIF 18
  • Irfan, Muhammad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 57-65, Glebe Farm Road, Birmingham, B33 9NP, England

      IIF 19
    • 46, Barking Road, London, E6 3BP, England

      IIF 20 IIF 21
  • Imran, Muhammad
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Unit 1, Sleep Down Mill, Bower Street, Off Ten Acre Lane, Newton Heath, Manchester, Lancashire, M40 2BH, United Kingdom

      IIF 22
    • 32 Hawkeshead Road, Manchester, M8 0GY, United Kingdom

      IIF 23
  • Imran, Muhammad
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Sleep Down Mill, Bower Street, Ten Acre Lane, Newton Heath, Manchester, M40 2BH, United Kingdom

      IIF 24
  • Imran, Muhammad
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Duke Court, Manchester, M16 7NG, England

      IIF 25
    • 315, Dickenson Road, Manchester, M13 0NR, England

      IIF 26
    • 333, Dickenson Road, Manchester, Lancashire, M13 0NR, United Kingdom

      IIF 27 IIF 28
    • 333, Dickenson Road, Manchester, M13 0NR, England

      IIF 29 IIF 30 IIF 31
  • Imran, Muhammad
    British business born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 315 Dickenson Road, Manchester, M13 0NR, England

      IIF 32
  • Imran, Muhammad
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 315 Dickenson Road, Manchester, M13 0NR, England

      IIF 33
    • 315, Dickenson Road, Manchester, M13 0NR, United Kingdom

      IIF 34 IIF 35
  • Imran, Muhammad
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Duke Court, Manchester, M16 7NG, England

      IIF 36
    • 315, Dickenson Road, Manchester, M13 0NR, England

      IIF 37 IIF 38
    • 333, Dickenson Road, Manchester, M13 0NR, England

      IIF 39
  • Imran, Muhammad
    British management consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 315 Dickenson Road, Manchester, M13 0NR, England

      IIF 40
  • Imran, Muhammad
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Derby Grove, Manchester, M19 3EY, England

      IIF 41
  • Imran, Muhammad
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 42
  • Imran, Muhammad
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Nova Road, Croydon, CR0 2TN, England

      IIF 43
    • 37, Frances Avenue, Chafford Hundred, Grays, RM16 6NH, England

      IIF 44
    • 38, Southend Road, London, E6 2AA, England

      IIF 45
    • 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, United Kingdom

      IIF 46
  • Imran, Muhammad
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37, Frances Avenue, Chafford Hundred, Grays, RM16 6NH, England

      IIF 47
  • Imran, Muhammad
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Textile Close, Middleton, Manchester, M24 6FD, England

      IIF 48
  • Imran, Muhammad
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 33 Duke Street, Salford, M7 1PR, England

      IIF 49
  • Imran, Muhammad
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 8983, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 50
    • 3, Stafford Close, Chafford Hundred, Grays, RM16 6ND, England

      IIF 51
  • Imran, Muhammad
    British management born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30 Harper Close, Chafford Hundred, Grays, RM16 6DA, England

      IIF 52
  • Imran, Muhammad
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Fortis House, 160 London Road, Barking, Essex, IG11 8BB, United Kingdom

      IIF 53
    • 184, New Road, Rainham, RM13 8RS, England

      IIF 54
    • Office 4399, 321-323, High Road, Romford, RM6 6AX, England

      IIF 55
  • Imran, Muhammad
    British businessman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 47, Lamberhurst Road, Dagenham, Essex, RM8 1PS, United Kingdom

      IIF 56
  • Imran, Muhammad
    British ceo born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Erkenwald Mews, St. Erkenwald Road, Barking, Essex, IG11 7YL, United Kingdom

      IIF 57
  • Imran, Muhammad
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 47, Lamberhurst Road, Dagenham, Essex, RM8 1PS, United Kingdom

      IIF 58
    • 47, Lamberhurst Road, Dagenham, RM8 1PS, England

      IIF 59
  • Imran, Muhammad
    British private hire (cab firm) born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Fortis House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 60
  • Imran, Muhammad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Mathew Terrace, Ordnance Road, Aldershot, Hampshire, GU11 2AD, England

      IIF 61
    • 4, The Ridgeway, Ridgeway Trading Estate, Iver, SL0 9HW, England

      IIF 62
  • Imran, Muhammad
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Ordnance Road, Aldershot, GU11 2AD, England

      IIF 63
  • Imran, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mathews Terrace, Ordnance Road, Aldershot, GU11 2AD, England

      IIF 64
    • 1st Choice Autos, 49, Cobden Street, Walsall, West Midlands, WS1 4AQ, England

      IIF 65
  • Imran, Muhammad
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mathews Terrace, Ordnance Road, Aldershot, Aldershot, GU11 2AD, United Kingdom

      IIF 66
  • Irfan, Muhammad
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Deepdale Road, Rotherham, S61 2NR, England

      IIF 67 IIF 68
  • Irfan, Muhammad
    British businessman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91 Deepdale Road, Rotherham, S61 2NR, England

      IIF 69
  • Irfan, Muhammad
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Pexor House, Staffa Road, Cromewell Industrial Estate, London, E10 7QZ, England

      IIF 70
    • Quadnet House, Office 1, Cromwell Industrial Estate, Staffa Road, London, E10 7QZ, England

      IIF 71
  • Irfan, Muhammad
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Plot 8, Bank Top Ind. Estate, Lee Street, Oldham, OL8 1EF, United Kingdom

      IIF 72
  • Irfan, Muhammad
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 56 Kingsley Road, Hounslow, TW3 1QA, England

      IIF 73
    • 36a Station Road, New Milton, Hampshire, BH25 6JX, England

      IIF 74
  • Irfan, Muhammad
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 56, Kingsley Road, Hounslow, TW3 1QA, United Kingdom

      IIF 75
    • 20, Morello Avenue, Uxbridge, Middlesex, UB8 3ER, United Kingdom

      IIF 76
  • Irfan, Muhammad
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Colville Road, London, E11 4EQ, England

      IIF 77
  • Irfan, Muhammad
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Harding Road, Woodley, Reading, RG5 3ER, England

      IIF 78
    • 52, Station Street, Wednesbury, WS10 8BW, England

      IIF 79
  • Irfan, Muhammad
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 99, Upper Sutton Street, Birmingham, B6 5BN, England

      IIF 80
  • Usman, Muhammad
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71, Kenyon Lane, Middleton, Manchester, M24 2QS, England

      IIF 81
  • Usman, Muhammad
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 106, Springfield Road, Wolverhampton, WV10 0LG, England

      IIF 82
  • Usman, Muhammad
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 58, The Whaddons, Huntingdon, PE29 1NP, England

      IIF 83
  • Usman, Muhammad
    British company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 84
  • Usman, Muhammad
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 52, Sallowbush Road, Huntingdon, Cambridgeshire, PE29 7BE, United Kingdom

      IIF 85
  • Usman, Muhammad
    British teacher born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 17, New Street, Dudley, West Midlands, DY1 1LT, England

      IIF 86
  • Adnan, Muhammad
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 87
  • Affan, Muhammad
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 134, Vicarage Road, Leyton, London, E10 5DX, United Kingdom

      IIF 88
  • Ahmad, Muhammad
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 264, Ferrymead Avenue, Greenford, UB6 9TR, England

      IIF 89
  • Ahmad, Muhammad
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 344, Stratford Road, Sparkhill, Birmingham, B11 4AA

      IIF 90
  • Ahmad, Muhammad
    British software engineer born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stirling Court, Grantham, NG31 7RJ, England

      IIF 91
  • Bilal, Muhammad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Horsfields, Belgrave Place 8, Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 92
    • 33, Selkirk Road, Chadderton, Oldham, OL9 8AD, England

      IIF 93
  • Bilal, Muhammad
    British businessperson born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ryeburne Street, Oldham, OL4 2BP, England

      IIF 94
  • Bilal, Muhammad
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Selkirk Road, Chadderton, Oldham, OL9 8AD, England

      IIF 95
  • Bilal, Muhammad
    British manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ryeburne Street, Oldham, OL4 2BP, England

      IIF 96
  • Bilal, Muhammad
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 28, Main Street, Dreghorn, Irvine, KA11 4AH, Scotland

      IIF 97
    • 79, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 98
    • Taj Mahal, 79 Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 99
    • Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 100
    • 1, Kimberley Close, Luton, LU4 0SL, England

      IIF 101
    • Transkold Building, Block C, Parr Road, Stanmore, HA7 1LE, United Kingdom

      IIF 102
  • Bilal, Muhammad
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 633-637, Lea Bridge Road, London, E10 6AJ, England

      IIF 103
  • Bilal, Muhammad
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 37, Blackburn Road, Great Harwood, Blackburn, BB6 7DF, England

      IIF 104
  • Hassan, Muhammad
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 157, The Meadway, Tilehurst, Reading, RG30 4AP, United Kingdom

      IIF 105
  • Imran, Muhammad
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cambridge Road, Dudley, DY2 0UL, England

      IIF 106
    • Flat 5, 53 Raven Close, Gloucester, GL4 4BD, United Kingdom

      IIF 107
  • Imran, Muhammad
    British business person born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 53 Raven Close, Gloucester, GL4 4BD, England

      IIF 108
  • Imran, Muhammad
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 109
    • 47, Hall Lane, London, NW4 4TJ, England

      IIF 110
  • Imran, Muhammad
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, Office 15, 98-102 Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 111
  • Imran, Muhammad
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 112
    • Unit B31, Harben House, Tickford Street, Newport Pagnell, MK16 9EY, England

      IIF 113
  • Imran, Muhammad
    British best business man born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23 Walshs Manor, Walshs Manor, Stantonbury, Milton Keynes, MK14 6BU, United Kingdom

      IIF 114
  • Imran, Muhammad
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33, Waterloo Road, London, E10 7HR, England

      IIF 115
  • Imran, Muhammad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Summerville Road, Bradford, BD7 1NS, England

      IIF 116
  • Imran, Muhammad
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54, Foston Lane, Bradford, BD2 3QE, England

      IIF 117
    • 103, Redbridge, Stantonbury, Milton Keynes, MK14 6BT, England

      IIF 118
  • Imran, Muhammad
    British business executive born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lavender Vale, Wallington, SM6 9QT, United Kingdom

      IIF 119
  • Imran, Muhammad
    British health care born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54, Foston Lane, Bradford, West Yorkshire, BD2 3QE, United Kingdom

      IIF 120
  • Imran, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 104 South Street, Manchester, M12 4DT, England

      IIF 121
  • Imran, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 111c, Preston Road, Wembley, HA9 8NN, England

      IIF 122
  • Imran, Muhammad
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 123 IIF 124 IIF 125
    • 70 Gracechurch Street, London, EC3V 0HR, England

      IIF 126
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 127
  • Imran, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 201 Ley Street Ilford Essex, Ley Street, Ilford, IG1 4BL, England

      IIF 128
    • 201, Ley Street, Ilford, IG1 4BL, England

      IIF 129
  • Imran, Muhammad
    British business ,an born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 146, Richmond Road, Ilford, Essex, IG1 1JT, England

      IIF 130
  • Imran, Muhammad
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 28a Chichele Road, London, NW2 3DA, England

      IIF 131
  • Imran, Muhammad
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Otterburn Gardens, Isleworth, TW7 5JJ, England

      IIF 132
  • Imran, Muhammad
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 44, Chiltern Close, Warmley, Bristol, BS30 8UJ, England

      IIF 133
  • Imran, Muhammad
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 395, Pelham Road, Immingham, DN40 1NJ, England

      IIF 134
  • Imran, Muhammad
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, High Street, Kings Heath, Birmingham, B14 7JZ, United Kingdom

      IIF 135
    • 9, Broom Hall Crescent, Birmingham, B27 7JR, England

      IIF 136
  • Imran, Muhammad
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, Bloom Street, Stockport, Cheshire, SK3 9LQ, United Kingdom

      IIF 137
    • 85, Bloom Street, Stockport, SK3 9LQ, England

      IIF 138
  • Imran, Muhammad
    British business executive born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Concord Business Centre, Concord Road, London, W3 0TJ, England

      IIF 139
  • Imran, Muhammad
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, Beech Grove, Bradford, BD3 0PW, England

      IIF 140
  • Imran, Muhammad
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 312, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 141
    • 64, Richards Way, Slough, SL1 5EU, England

      IIF 142
  • Imran, Muhammad
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 341c Oxford House, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PF

      IIF 143
    • Oxford House, 341c,lincoln Road, Peterborough, PE1 2PF, England

      IIF 144
  • Imran, Muhammad
    British it consultant born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PF

      IIF 145
    • Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PF, England

      IIF 146
  • Imran, Muhammad
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 399, Alum Rock Road, Birmingham, B8 3DS, England

      IIF 147
  • Imran, Muhammad
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ashbourne Grove, Aston, Birmingham, B6 6AY, United Kingdom

      IIF 148
    • 3, Ashbourne Grove, Fenthem Road, Aston, Birmingham, B6 6AY, England

      IIF 149
  • Imran, Muhammad
    British sales director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 254, Woodcock Lane North, Birmingham, B26 1EG, England

      IIF 150
  • Imran, Muhammad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Olive Road, London, E13 9PZ, England

      IIF 151
  • Imran, Muhammad
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 152
    • 230-232, Ladypool Road, Birmingham, B12 8JT, England

      IIF 153
  • Imran, Muhammad
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 217, Ladypool Road, Birmingham, West Midlands, B12 8LG, England

      IIF 154
    • 223, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 155
    • 230-232, Ladypool Road, Birmingham, B12 8JT, England

      IIF 156
    • 238, Ladypool Road, Birmingham, West Midlands, B12 8JT, England

      IIF 157
  • Imran, Muhammad
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 217, Ladypool Road, Birmingham, B12 8LG, England

      IIF 158
    • 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 159
  • Imran, Muhammad
    British sales born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Dua Boutique, 217, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 160
  • Imran, Muhammad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 285, Valence Avenue, Dagenham, RM8 3RA, England

      IIF 161
    • 12, Tindall Mews, Hornchurch, RM12 4WW, England

      IIF 162
    • Office 981, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 163
  • Imran, Muhammad
    British certified chartered accountant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dereham Road, Norwich, NR2 4AY, England

      IIF 164
  • Imran, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Lowe, Chigwell, IG7 4LH, England

      IIF 165
    • 4 Dereham Road, Norwich, NR2 4AY, England

      IIF 166
  • Iqbal, Muhammad
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18 Lee Road, Lee Road, Aylesbury, HP21 8JF, England

      IIF 167
  • Irfan, Muhmmad
    British self employed born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Colville Road, London, E11 4EQ, England

      IIF 168
  • Jan, Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11852417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 169
    • 11856302 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 170
  • Jan, Mohammad
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 171
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 172
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 173
  • Usman, Muhammad
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 269, Unit 6 , Manthar Estate, Wellington Road ,handsworth, Birmingham, B20 2QQ, England

      IIF 174
    • 12, Egginton Street, Leicester, LE5 5BA, England

      IIF 175
  • Usman, Muhammad
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 115, Waterbeach Road, Slough, SL1 3JU, England

      IIF 176
  • Usman, Muhammad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 342a, Katherine Road, London, E7 8NW, England

      IIF 177
  • Usman, Muhammad
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Norwood Close, Southall, UB2 5RF, England

      IIF 178
  • Usman, Muhammad
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bridge Street, Bolton, BL1 2EG, England

      IIF 179
  • Usman, Muhammad
    British advertising agency born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Westmisinster, Street Le, Greater Manchster, M19 3FE, England

      IIF 180
  • Usman, Muhammad
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kathleen Grove, Manchester, M14 5GY, England

      IIF 181
  • Usman, Muhammad
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 182
    • 39, Mordaunt Road, Southampton, SO14 6GP, United Kingdom

      IIF 183
    • Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 184
  • Usman, Muhammad
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rothmans Chartered Accountants, Chilworth Point, 1 Chilworth Road, Southampton, SO16 7JQ, United Kingdom

      IIF 185
  • Usman, Muhammad
    British operations manager born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chalvey Road West, Slough, SL1 2PJ, England

      IIF 186
  • Usman, Muhammad
    British plasterer born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 62, Curzon Crescent, Barking, IG11 0LA, England

      IIF 187
  • Usman, Muhammad
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullerton Street, Bradford, BD3 9QT, England

      IIF 188
    • 46, The Fairway, Stanningley, Pudsey, LS28 7RE, England

      IIF 189 IIF 190
  • Usman, Muhammad
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Former Courthouse, 50-52 North Street, Keighley, BD21 3SH, England

      IIF 191
  • Usman, Muhammad
    British general manager born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lilac Grove, Shipley, BD18 2HZ, England

      IIF 192
  • Usman, Muhammad
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 108, Westminster Gardens, Barking, IG11 0BL, England

      IIF 198
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 199
  • Usman, Muhammad
    British project manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 61, Longfellow Road, London, E17 8DP, England

      IIF 200
  • Usman, Muhammad
    British supervisor born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 528, Forest Road, London, E17 4NB, United Kingdom

      IIF 201
  • Usman, Muhammad
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 69, Teme Road, Worcester, WR4 9AW, England

      IIF 208
  • Usman, Muhammad
    British director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 158, Brighton Road, Coulsdon, CR5 2NE, England

      IIF 209
    • 69, Teme Road, Worcester, WR4 9AW, England

      IIF 210
  • Usman, Muhammad
    British hairdresser born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 82, Martin Way, Morden, SM4 4AG, England

      IIF 211
  • Usman, Muhammad
    British taxi driver born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, Teme Road, Worcester, WR4 9AW, England

      IIF 212
  • Usman, Muhammad
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Birmingham, West Midlands, B43 5EX, United Kingdom

      IIF 213
  • Adnan, Muhammad
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Clocktower Road Iselwoth, Clock Tower Road, Isleworth, TW7 6GF, England

      IIF 214
  • Adnan, Muhammad
    British data scientist born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Christopher Gardens, Dagenham, RM9 5YB, England

      IIF 215
  • Adnan, Muhammad
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Shaw's Road, Altrincham, WA14 1QU, England

      IIF 216
    • 12-14, Shaw's Road, Altrincham, WA14 1QU, United Kingdom

      IIF 217
    • 6, Garden Place, Victoria Street, Altrincham, WA14 1ET, England

      IIF 218
  • Ahmad, Muhammad
    British born in November 1998

    Resident in England

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

      IIF 219
    • 231a, Kingshill Avenue, Northolt, UB5 6PA, England

      IIF 220
  • Ali, Muhammad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Staunton Road, Slough, SL2 1NT, England

      IIF 221
  • Ali, Muhammad
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bertram Street, Flat 2/2, Glasgow, G41 3XR, Scotland

      IIF 222
  • Ali, Muhammad
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Cumberland Road, London, SE25 4RE, England

      IIF 223
  • Ali, Muhammad
    British director born in December 1998

    Resident in England

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

      IIF 224
  • Azam, Muhammad
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Alston House, Market Street, Bracknell, RG12 1JG, England

      IIF 225
    • Unit 3, 20 Market Place, Wokingham, RG40 1AP, England

      IIF 226
  • Bilal, Muhammad
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12 Rayland Road, Sparkhill, Birmingham, West Midlands, B11 3NR, England

      IIF 227
    • 12 Ryland Road, Birmingham, Birmingham, West Midlands, B11 3NR, England

      IIF 228
    • 12, Ryland Road, Sparkhill, Birmingham, B11 3NR, England

      IIF 229 IIF 230
  • Bilal, Muhammad
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Downham Way, Bromley, BR1 5NX, England

      IIF 231
  • Bilal, Muhammad
    British security guard born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Downham Way, Bromley, BR1 5NX, England

      IIF 232
  • Farhan, Muhammad
    British born in January 1989

    Resident in England

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

      IIF 233
  • Farhan, Muhammad
    British born in October 1989

    Resident in England

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

      IIF 234
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 235
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 236
  • Fazan, Muhammad
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 90, Regent Street, Wellington, Telford, TF1 1PG, England

      IIF 237 IIF 238
  • Ibrahim, Muhammad
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Ibrahim, Muhammad
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hanover Close, Birmingham, B6 5ES, England

      IIF 241
  • Ilyas, Muhammad
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 100, Vale Road, Windsor, SL4 5JL, United Kingdom

      IIF 242
  • Imran, Mohammad
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Greyfriars Road, Reading, RG1 1NU, England

      IIF 243
  • Imran, Mohammed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Johns Avenue, Kempston, Bedford, MK42 8ET, England

      IIF 244
    • 91, York Avenue, Huddersfield, West Yorshire, HD2 2PN, United Kingdom

      IIF 245
    • 5, Frances Mews, Romford, RM3 9FP, United Kingdom

      IIF 246
  • Imran, Mohammed
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, England

      IIF 247
  • Imran, Mohammed
    British association manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 248
  • Imran, Mohammed
    British director and company secretary born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Frances Mews, Romford, RM3 9FP, England

      IIF 249
  • Imran, Muhammad
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38, Frank Kearton Avenue, Congleton, CW12 2RT, England

      IIF 250
  • Imran, Muhammad
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Spelthorne Business Hub, Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 251
  • Imran, Muhammad
    British it services born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Royston Park Road, Pinner, HA5 4AE, England

      IIF 252
  • Imran, Muhammad
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 111, Balmoral Drive, Woking, GU22 8EU, England

      IIF 253
  • Imran, Muhammad
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 254
    • 6, Stock Close, Rochdale, OL12 6BB, England

      IIF 255 IIF 256
  • Imran, Muhammad
    British it consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 213, London Road, Morden, SM4 5PT, England

      IIF 257
  • Imran, Muhammad
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 457, Burnley Lane, Chadderton, Oldham, OL9 0BP, England

      IIF 258
  • Imran, Muhammad
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 134 Bamford Street, Oldham, OL9 6RJ, England

      IIF 259
  • Imran, Muhammad
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167, Northumberland Road, Southampton, SO14 0EP, England

      IIF 260
  • Imran, Muhammad
    British manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26, Mulberry Road, Coventry, CV6 7HY, United Kingdom

      IIF 261
  • Imran, Muhammad
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 262
  • Imran, Muhammad
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Sherwood Street, Warsop, Mansfield, NG20 0JW, England

      IIF 263
    • 77 Clipston Road West, Forest Town, Mansfield, NG19 0ED, United Kingdom

      IIF 264
  • Imran, Muhammad
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 265
  • Imran, Muhammad
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Fairheathe, 43 Putney Hill, London, SW15 6QP, England

      IIF 266 IIF 267
    • Office 1064, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 268
  • Imran, Muhammad
    British business man born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10 New Road, Ilford, IG3 8AP, England

      IIF 269
  • Imran, Muhammad
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, Kennedy Avenue, Huddersfield, HD2 2HH, England

      IIF 270 IIF 271
    • Phoenix House, Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, HD1 5HN, England

      IIF 272
  • Imran, Muhammad
    British electrician born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, Kennedy Avenue, Huddersfield, HD2 2HH, United Kingdom

      IIF 273
  • Imran, Muhammad
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 277
  • Imran, Muhammad
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 48, Darwen Street, Blackburn, BB2 2BH, England

      IIF 278
  • Imran, Muhammad
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Bridge Street, Church, Accrington, Lancashire, BB5 4HU, England

      IIF 279
  • Imran, Muhammad
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 280
  • Imran, Muhammad
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 281
    • 70, White Lion Street, London, N1 9PP, England

      IIF 282
  • Imran, Muhammad
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, Chester Street, Reading, Berkshire, RG30 1LP

      IIF 283
  • Imran, Muhammad
    British managing director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Concorde Park, Concorde Road, Maidenhead, SL6 4FJ, England

      IIF 284
  • Imran, Muhammad
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Foxglove Way, Luton, LU3 1EA, England

      IIF 285
    • Mr1 Ground Floor The Tube, 86 North Street, Manchester, M8 8RA, England

      IIF 286
  • Imran, Muhammad
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 56, Craig Road, Stockport, SK4 2AP, England

      IIF 287
  • Imran, Muhammad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5 Southlea Road, Manchester, M19 1PY, England

      IIF 288
  • Imran, Muhammad
    British manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ferndale, Hyde, SK14 4GP, England

      IIF 289
  • Imran, Muhammad
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 218, Bridle Road, Croydon, CR0 8HL, England

      IIF 292
  • Imran, Muhammed
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 293
  • Iqbal, Muhammad
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 294 IIF 295
    • 295, Harborne Lane, Harborne, Birmingham, B17 0NT, England

      IIF 296
    • 295, Harborne Lane, Harborne, Birmingham, B17 0NT, United Kingdom

      IIF 297
    • 295 Harborne Road, Harborne, Birmingham, B17 0NT

      IIF 298
  • Iqbal, Muhammad
    British accounts manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 299
  • Iqbal, Muhammad
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fountain Court, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 300
  • Iqbal, Muhammad
    British self-employed born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24 Lindale Avenue, Hodge Hill, Birmingham, West Midlands, B36 8HH

      IIF 301
  • Iqbal, Muhammad
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 53, Cramphorn Walk, Chelmsford, Essex, CM1 2RE, England

      IIF 302
  • Khan, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 303
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 304
  • Khan, Muhammad
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Grove Road, London, E3 5AX, England

      IIF 305
  • Noman, Muhammad
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28-42, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 306
  • Qasim, Muhammad
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Azure House, Agate Close, London, NW10 7FE, England

      IIF 307
  • Umair, Muhammad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 166, 9 Albert Embankment, London, Flat 166, 9 Albert Embankment, London, SE1 7HG, United Kingdom

      IIF 308
    • 4 Wardown Court, New Bedford Road, Luton, Bedfordshire, LU3 1LH, United Kingdom

      IIF 309
  • Usman, Muhammad
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 162, High Street, Harborne, Birmingham, B17 9PN, England

      IIF 310
    • Dockland Business Centre, 12 Tiller Road, London, E14 8PX, England

      IIF 311
  • Usman, Muhammad
    British self employed born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Airthrie Road, Ilford, IG3 9QT, United Kingdom

      IIF 312
  • Usman, Muhammad
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Finefield Walk, Slough, Berkshire, SL1 2QR, England

      IIF 313
  • Usman, Muhammad
    British general manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42-46, Fairfield Street, London, SW18 1DY, England

      IIF 314
  • Usman, Muhammad
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, William Street, Brierley Hill, DY5 3XH, England

      IIF 315
    • 1st Floor, 263 Linthorpe Road, Middlesbrough, TS1 4AS, England

      IIF 316
    • 263, Linthorpe Road, Middlesbrough, TS1 4AS, United Kingdom

      IIF 317
    • 9a King House, Central Mews, Middlesbrough, TS1 1JX, England

      IIF 318
    • The Pizza Fellas, Park Crescent, Stillington,stockton-on-tees, Stillington, TS21 1JF, United Kingdom

      IIF 319
  • Usman, Muhammad
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 79, Cumberland Road, Middlesbrough, TS5 6PN, England

      IIF 320
  • Usman, Muhammad
    British management consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Pizza Fellas, Park Crescent, Stillington,stockton-on-tees, Stillington, TS21 1JF, United Kingdom

      IIF 321
  • Usman, Muhammad
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 47, Willows Road, Walsall, WS1 2DP, England

      IIF 322
  • Usman, Muhammad
    British manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 47, Willows Road, Walsall, WS1 2DP, England

      IIF 323
  • Usman, Muhammad
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13 Sapphire Court, 274-276 High Street, Slough, SL1 1NB, England

      IIF 324
  • Usman, Muhammad
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Whiteford Road, Slough, SL2 1JU, England

      IIF 325
  • Usman, Muhammad
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 179 Selhurst Road, London, SE25 6LB, England

      IIF 326
  • Usman, Muhammad
    British self employed born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 179 Selhurst Road, London, SE25 6LB, England

      IIF 327
  • Usman, Muhammad
    British none born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 103a, Manningham Lane, Bradford, BD1 3BN, England

      IIF 328
  • Usman, Muhammad
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 35, Little Lane, Bradford, BD9 5HD, England

      IIF 329
  • Usman, Muhammad
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 199, Radcliffe Way, Northolt, UB5 6HL, England

      IIF 330
  • Usman, Muhammad
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bedford Road, London, E6 2NL, England

      IIF 331
  • Usman, Muhammad
    British sales person born in April 1999

    Resident in England

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

      IIF 332
  • Uzair, Muhammad
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15, Barrow Hill Road, Manchester, M8 8DB, England

      IIF 333
  • Uzair, Muhammad
    British driver born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15, Barrow Hill Road, Manchester, M8 8DB, United Kingdom

      IIF 334
  • Waqas, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 335
  • Waqas, Muhammad
    British finance born in December 1987

    Resident in England

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

      IIF 336
  • Waqas, Muhammad
    British born in July 1991

    Resident in England

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

      IIF 337
  • Waqas, Muhammad
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 161 Imex Spaces Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 338
  • Waqas, Muhammad
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 163-167, Accrington Road, Burnley, BB11 5AL, United Kingdom

      IIF 339
    • 93, Hapton Road, Padiham, Burnley, Lancashire, BB12 7BD, England

      IIF 340
  • Waqas, Muhammad
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 163-165, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 341
  • Waqas, Muhammad
    British managing director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 163-167, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 342
  • Waqas, Muhammad
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2,73, Apollo Avenue, Fairfields, Milton Keynes, MK11 4DN, England

      IIF 343
  • Waqas, Muhammad
    British accountant born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1,36, Vanguard Circle, Brooklands, Milton Keynes, MK10 7JB, England

      IIF 344
  • Waqas, Muhammad
    British logistics and warehousing born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 36 Vanguard Circle Brooklands, Milton Keynes, Buckinghamshire, MK10 7JB, United Kingdom

      IIF 345
  • Waqas, Muhammad
    British warehouse assistant born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 36 Vanguard Circle, Milton Keynes, MK10 7JB, United Kingdom

      IIF 346
    • Flat 1, Flat 1, 36 Vanguard Circle Brooklands, Milton Keynes, Buckinghamshire, MK10 7JB, United Kingdom

      IIF 347
  • Yasir, Muhammad
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 30, Landrace Road, Luton, LU4 0SN, England

      IIF 348
  • Abbas, Muhammad
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 349 IIF 350 IIF 351
    • Suite 304 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 352
  • Abbas, Muhammad
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 353
  • Adil, Muhammad
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Adil, Muhammad
    British business born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 220, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 357
  • Adil, Muhammad
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, England

      IIF 358
  • Adil, Muhammad
    British it engineer born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, England

      IIF 359
  • Ahmad, Muhammad
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 87, Market Street, Hyde, Cheshire, SK14 1HL, England

      IIF 360 IIF 361 IIF 362
    • 60 High Road Leyton, London, E15 2BP, England

      IIF 363
    • 608a, Romford Road, London, E12 5AF, England

      IIF 364
    • 3, Sanctuary Close, Kessingland, Lowestoft, NR33 7SX, England

      IIF 365
    • 5, Esk Way, Romford, Essex, RM1 4YH, England

      IIF 366
    • Muhammad Ahmad, Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG, United Kingdom

      IIF 367
    • St James House, 27-43 Eastern Road, Romford, RM1 3NH, England

      IIF 368
    • Suite 8 Floor 2 Imperial Offices, Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 369
  • Ahmad, Muhammad
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 370
    • 22, Stroudley Walk, London, E3 3EW, England

      IIF 371
    • 608a, Romford Road, Manor Park, London, E12 5AF, United Kingdom

      IIF 372
  • Ahmad, Muhammad
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 144 High Road Leyton, London, E15 2BX, England

      IIF 373
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 374
    • 60 High Road Leyton, London, E15 2BP, England

      IIF 375
    • C/o Kingsway, 144 High Road Leyton, London, E15 2BX, England

      IIF 376
    • 2-4, Eastern Road, Office Suite 8, Floor 2 , Imperial Offices, Romford, RM1 3PJ, England

      IIF 377
  • Ahmad, Muhammad
    British business person born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 378
  • Ahmad, Muhammad
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 379
  • Ahmed, Muhammad
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 56a, Manchester Road, Preston, PR1 3YH, England

      IIF 380
  • Ahsan, Muhammad
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 37, High Street, Chatham, ME4 4EN, England

      IIF 381
    • Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 382
    • Flat4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 383
  • Ahsan, Muhammad
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, North Street, Rochester, Kent, ME2 4SH, United Kingdom

      IIF 384
    • Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 385
  • Ahsan, Muhammad
    British financial adviser born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29-30, Windmill Street, Gravesend, DA12 1AS, England

      IIF 386
  • Ahsan, Muhammad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Middleton Boulevard, Nottingham, NG8 1FY, England

      IIF 387
  • Akram, Muhammad
    British born in January 1972

    Resident in England

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

      IIF 388
  • Ali, Muhammad
    British business man born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suda House, 100 Mile End Road, London, E1 4UN, United Kingdom

      IIF 389
  • Ali, Muhammad
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Street, Ware, SG12 9BX, England

      IIF 390
  • Ali, Muhammad
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Clements Road, Ilford, IG1 1BA, England

      IIF 391
  • Ali, Muhammad
    British born in December 1979

    Resident in England

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

      IIF 392
    • 5a, Motcomb Street, London, SW1X 8JU, England

      IIF 393
  • Ali, Muhammad
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, 5 Ennismore Gardens, London, SW7 1NL, England

      IIF 394
  • Ali, Muhammad
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ashbourne Street, Leicester, LE2 0FB, England

      IIF 395
  • Ali, Muhammad
    British chef born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 226, Dogsthorpe Road, Peterborough, PE1 3PB, United Kingdom

      IIF 396
  • Ali, Muhammad
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 397
  • Ali, Muhammad
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 398
  • Ali, Muhammad
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ewan Street, Manchester, M18 8NS, England

      IIF 399
  • Ali, Muhammad
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 140 Kingsway, Kingsway, Manchester, M19 1BB, England

      IIF 400
  • Ali, Muhammad
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 59, Kinfauns Drive, Glasgow, G15 7TG, Scotland

      IIF 401
  • Ali, Muhammad
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, London, E14 5AA, England

      IIF 404
  • Ali, Muhammad
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cotswold Close, Maidenhead, SL6 1XF, England

      IIF 405
  • Ali, Muhammad
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit F1, 249a Ladypool Road, Birmingham, B12 8LP, England

      IIF 406
    • 28, Copeland Road, London, E17 9DB, England

      IIF 407
  • Ali, Muhammad
    British company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 250c, Hoe Street, Walthamstow, London, E17 3AX, England

      IIF 408
  • Amjad, Muhammad
    British businessperson born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21 Elm Street, Blackburn, BB1 5NL, England

      IIF 409
  • Amjad, Muhammad
    British nursing born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Elm Street, Blackburn, Lancashire, BB1 5NL, United Kingdom

      IIF 410
  • Amjad, Muhammad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 253, Well Street, London, E9 6RG

      IIF 411
  • Arif, Muhammad
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit A4, Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, DA11 8HB, England

      IIF 412
  • Arif, Muhammad
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 83, Hayes End Drive, Hayes, Middlesex, UB4 8HE, United Kingdom

      IIF 413
  • Arif, Muhammad
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 690, Romford Road, London, E12 5AJ, England

      IIF 414
  • Arif, Muhammad
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 690, Romford Road, London, E12 5AJ, United Kingdom

      IIF 415
  • Arshad, Muhammad
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6/8, Thames Road, Barking, Essex, IG11 0HZ, England

      IIF 416
  • Arshad, Muhammad
    British business born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 100, Mortlake Road, London, E163NX, United Kingdom

      IIF 417
  • Arshad, Muhammad
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 176, Lonsdale Avenue, London, E6 3PP, England

      IIF 418
  • Asif, Muhammad
    British managing director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15601663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 419
  • Asif, Muhammad
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 201, Haverstock Hill, London, NW3 4QG, United Kingdom

      IIF 420
    • C/o Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 421 IIF 422 IIF 423
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 424 IIF 425 IIF 426
  • Asif, Muhammad
    British accountant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 100, Cobb Close, Datchet, Berks, SL3 9QY, United Kingdom

      IIF 427
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 428
    • 63, Wigmore Street, London, W1U 1BQ, England

      IIF 429
    • 100, Cobb Close, Datchet, Slough, SL3 9QY, England

      IIF 430 IIF 431
    • 100, Cobb Close, Slough, Berkshire, SL3 9QY, United Kingdom

      IIF 432
  • Asif, Muhammad
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 433
  • Asif, Muhammad
    British finance director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 100, Cobb Close, Datchet, Slough, SL3 9QY, England

      IIF 434
  • Asif, Muhammad
    British financial consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 63, Wigmore Street, London, W1U 1BQ, England

      IIF 435
  • Asif, Muhammad
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ketton Grove, Birmingham, B33 0PZ, England

      IIF 436
  • Atif, Muhammad
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Five Tree Works, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LD, England

      IIF 437
    • 121/123, Sutton Road, Southend-on-sea, SS2 5PB, United Kingdom

      IIF 438
  • Atif, Muhammad
    British business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 439
  • Atif, Muhammad
    British businessman born in December 1989

    Resident in England

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

      IIF 440
  • Atif, Muhammad
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53, Lexden Drive, Romford, RM6 4TJ, United Kingdom

      IIF 441
  • Awais, Muhammad
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 42, Suffolk Road, Barking, IG11 7QW, England

      IIF 442
    • 25 High Road Romford, London, RM6 6PU, England

      IIF 443
    • 69, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 444
  • Awais, Muhammad
    British director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 60, Laburnum Road, Denton, Manchester, M34 2NE, England

      IIF 445
  • Azam, Muhammad
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Springdale Street, Huddersfield, HD1 3NF, England

      IIF 446
  • Azam, Muhammad
    British manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Springdale Street, Huddersfield, West Yorkshire, HD1 3NF, United Kingdom

      IIF 447
  • Bilal, Muhammad
    British business person born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 219, Slade Road, Birmingham, B23 7QX, England

      IIF 448
  • Bilal, Muhammad
    British businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 219, Slade Road, Birmingham, B23 7QX, England

      IIF 449
    • 21, Frome Avenue, Oadby, Leicester, LE2 4GB, England

      IIF 450
  • Bilal, Muhammad
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 24, Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY, England

      IIF 451
    • Office 71, Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY, England

      IIF 452
  • Bilal, Muhammad
    British taxi driver born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 55, Shirley Avenue, Reading, RG2 8TE, England

      IIF 453
  • Bilal, Muhammad
    British taxi proprietor born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10 Acorn House, 43 Longshot Lane, Bracknell, RG12 1RL, England

      IIF 454
  • Bilal, Muhammad
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 103 Charter House, 450 High Road, Ilford, IG1 1ZG, England

      IIF 455
  • Bilal, Muhammad
    British automotive engineer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43, The Marish, Warwick, CV34 6BZ, England

      IIF 456
  • Bilal, Muhammad
    British analyst born in March 1992

    Resident in England

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

      IIF 457
  • Bilal, Muhammad
    British claims manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ryelands Grove, Bradford, West Yorkshire, BD9 6HJ, United Kingdom

      IIF 458
  • Bilal, Muhammad
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ryelands Grove, Bradford, BD9 6HJ, England

      IIF 459
  • Bilal, Muhammad
    British contractor born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ryelands Grove, Bradford, West Yorkshire, BD9 6HJ, England

      IIF 460
  • Bilal, Muhammad
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Sandwood Mews, Sunnyside Road, Chesham, Buckinghamshire, HP5 2AP, England

      IIF 461
  • Butt, Muhammad
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 58, Colwyn Road, Leeds, LS11 6LP, England

      IIF 462
  • Fahad, Muhammad
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cottam Avenue, Bradford, BD7 2BT, England

      IIF 463
    • Unit 1-3, Valley Parade, Bradford, BD8 7DZ, England

      IIF 464
  • Fahad, Muhammad
    British born in August 1998

    Resident in England

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

      IIF 465
  • Farooq, Muhammad
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thorpe Park Road, Peterborough, PE3 6LG, England

      IIF 466
    • 50, Thorpe Park Road, Peterborough, PE3 6LG, England

      IIF 467
    • 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 468 IIF 469 IIF 470
  • Farooq, Muhammad
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thorpe Park Road, Peterborough, PE3 6LG, England

      IIF 471
  • Farooq, Muhammad
    British litigation executive born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 60, Lincoln Road, Office 1, Peterborough, PE1 2RY, United Kingdom

      IIF 472
  • Farooq, Muhammad
    British manager born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 99, Russell Street, Peterborough, PE1 2BJ, United Kingdom

      IIF 473
  • Hamza, Muhammad
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, Greater Manchester, BL1 4QZ, United Kingdom

      IIF 474
    • 13434569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 475
  • Hamza, Muhammad
    British director born in February 1997

    Resident in England

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

      IIF 476
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 477
    • 20, Swan Street, Manchester, M4 5JW, England

      IIF 478
  • Haroon, Muhammad
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 113, Picton Road, Wavertree, Liverpool, L15 4LF, England

      IIF 479
    • 65a, Aspen Grove, Toxteth, Liverpool, L8 0SR, England

      IIF 480
    • Unit 1, 20-36 Empress Road, Southampton, SO14 0JU, United Kingdom

      IIF 481
  • Ibrahim, Muhammad
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Coltman Drive, Loughborough, LE11 1FP, England

      IIF 482
  • Ilyas, Muhammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 255, Talbot Road, Blackpool, FY3 7AS, England

      IIF 483
  • Ilyas, Muhammad
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Morris Street, Oldham, OL4 1EL, England

      IIF 484
  • Ilyas, Muhammad
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Russet Drive, Milton, Abingdon, OX14 4BF, England

      IIF 485
    • C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 486
  • Imran, Mohamed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, England

      IIF 487
  • Imran, Muhammad
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 312, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 488
  • Iqbal, Muhammad
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 99, Hawthorne Street, Bolton, BL3 4DD, England

      IIF 489
    • Beech Suit Westgate House, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 490
  • Iqbal, Muhammad
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 147, Derbyshire Lane, Stretford, Manchester, M32 8DG, United Kingdom

      IIF 491
    • 66 Seymour Grove, I R Accountancy Ltd, Manchester, M16 0LN, England

      IIF 492
    • 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, England

      IIF 493
  • Iqbal, Muhammad
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 Warwick Road South, Firswood, Manchester, Lancashire, M16 0HU

      IIF 494
  • Iqbal, Muhammad
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 147, Derbyshire Lane, Stretford, Manchester, M32 8DG, United Kingdom

      IIF 495
  • Iqbal, Muhammad
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodstock Road, Old Trafford, Manchester, M16 0HR, England

      IIF 496
    • 66 Seymour Grove, Manchester, M16 0LN, England

      IIF 497
    • 66 Seymour Grove, Manchester, M16 0LN, United Kingdom

      IIF 498
    • Unit 5, 68-70 Newton Street, Manchester, M1 1EE, United Kingdom

      IIF 499
  • Iqbal, Muhammad
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 500
  • Iqbal, Muhammad
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 183, Great Bridge Street, West Bromwich, B70 0DJ, England

      IIF 501
    • 206, Great Bridge Street, West Bromwich, B70 0DE, England

      IIF 502
  • Irfan, Muhammad
    British born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 72, Bankton Brae, Murieston, Livingston, West Lothian, EH54 9LA, Scotland

      IIF 503
  • Irfan, Muhammad
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 504
  • Irfan, Muhammad, Mr.
    British business person born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 130, Holborn Street, Rochdale, OL11 4QE, England

      IIF 505
  • Khan, Muhammad
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 506
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 507
  • Murtaza, Muhammad
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 208, Prioress House, 5 Loxford Road, Barking, IG11 8SD, England

      IIF 508
    • 09604570 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 509
    • Flat 4 Godstone House, Kingsnympton Park, Kingston Upon Thames, KT2 7RY, England

      IIF 510
  • Murtaza, Muhammad
    British it consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 208 Prioress House 5-7, Loxford Road, Barking, IG11 8SD, England

      IIF 511
  • Mr Ali Muhammad
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Intocash Ltd, Nortex Mill, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 512
    • 11, Alder Drive, Stalybridge, SK15 3GH, England

      IIF 513
  • Nasir, Muhammad
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 292, Derby Street, Bolton, BL3 6LF, United Kingdom

      IIF 514
    • 6, Isabel Walk, Bolton, BL3 5LF, England

      IIF 515 IIF 516
    • 6, Isabel Walk, Bolton, BL3 5LF, United Kingdom

      IIF 517
    • 795, Stockport Road, Manchester, M19 3DL, United Kingdom

      IIF 518
  • Nasir, Muhammad
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Newsham Close, Newsham Close, Bolton, BL3 5JB, England

      IIF 519
  • Qasim, Muhammad
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pearson Street, Nottingham, NG7 7EH, England

      IIF 520
  • Qasim, Muhammad
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Qasim, Muhammad
    British born in November 1998

    Resident in England

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

      IIF 523
  • Ramzan, Muhammad
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31c Girton Street, Salford, M7 1UR, England

      IIF 524
  • Ramzan, Muhammad
    British businessman born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31c Girton Street, Salford, M7 1UR, England

      IIF 525
  • Ramzan, Muhammad
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bowker Bank Avenue, Crumpsal, Manchester, Lancashire, M8 4LL, United Kingdom

      IIF 526
  • Ramzan, Muhammad
    British manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Cafe 7-11, 470 Bury Old Road, Prestwich, Manchester, Greater Manchester, M25 1NL, United Kingdom

      IIF 527
  • Saigal, Muhammad
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6 Dunnington Close, Dunnington Close, Hamilton, Leicester, LE5 1DY, England

      IIF 528
  • Shoaib, Muhammad
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AF, England

      IIF 529
  • Umair, Muhammad
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 1518, London, E6 2JA, England

      IIF 530
  • Umar, Muhammad
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Piccadilly Road, Burnley, BB11 4PU, England

      IIF 531
    • 138, Every Street, Nelson, BB9 7EX, England

      IIF 532
    • Pendle Enterprise Haven, 138, Every Street, Nelson, England, BB9 7EX, England

      IIF 533
  • Umar, Muhammad
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 46, Tintern Crescent, Blackburn, BB1 5RY, England

      IIF 534
  • Umar, Muhammad
    British general manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 138, Every Street, Nelson, BB9 7EX, England

      IIF 535
    • Pendle Enterprise Haven, 138 Every Street, Nelson, BB9 7EX, England

      IIF 536
  • Umar, Muhammad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33, White Moss Avenue, Manchester, M21 0XS, England

      IIF 537
  • Umar, Muhammad
    British businessman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Dixi Chicken, 9 Wilmslow Road, Manchester, M14 5TB, England

      IIF 538
  • Umar, Muhammad
    British night operator born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Palmerston Road, Birmingham, B11 1LH, England

      IIF 539
  • Usman, Muhammad
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Front 90-92, Grace Road, Birmingham, B11 1ED, England

      IIF 540
  • Usman, Muhammad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 54, Formans Road, Birmingham, B11 3AP, England

      IIF 541
    • 7, Olton Boulevard East, Acocks Green, Birmingham, West Midlands, B27 7RR, England

      IIF 542
  • Usman, Muhammad
    British business man born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 830, Romford Road, Manor Park, London, E12 5JG, England

      IIF 543
  • Usman, Muhammad
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155, Tennyson Road, Luton, LU1 3RP, England

      IIF 544
  • Usman, Muhammad
    British accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 114, Ashtree Road, Tividale, Oldbury, B69 2HB, England

      IIF 545
  • Usman, Muhammad
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 415, Walton Road, West Molesey, KT8 2EJ, England

      IIF 546
  • Usman, Muhammad
    British born in March 1983

    Resident in England

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

      IIF 547
    • 83 High Street, Walthamstow, London, E17 7DB, United Kingdom

      IIF 548 IIF 549
    • Flat 10, Leonard House, 2 Lambkins Mews, London, E17 3NY, England

      IIF 550
    • S1, Wood Street Business Centre, London, E17 3NU, England

      IIF 551
    • 2, Manor House Lane, Datchet, Slough, SL3 9EB, England

      IIF 552
    • 268 Bath Road, Regus Building, Office 146, Slough, SL1 4DX, England

      IIF 553
  • Usman, Muhammad
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 103, East Street, Bedminster, Bristol, BS3 4EX, England

      IIF 554
    • 25 Union Gallery, The Mall, Bristol, BS1 3XD, England

      IIF 555
  • Usman, Muhammad
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 31, Crabtree Walk, Bristol, BS5 7EQ, England

      IIF 556
  • Usman, Muhammad
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Ingleside Road, Bristol, BS15 1HQ

      IIF 557
  • Usman, Muhammad
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Southgate Street, Gloucester, GL1 1TP, England

      IIF 558
  • Usman, Muhammad
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bell Walk, Eastgate Shopping Centre, Gloucester, Gloucestshire, GL1 1AG, England

      IIF 559
  • Usman, Muhammad
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 390a, Hoe Street, London, E17 9AA, England

      IIF 560
  • Usman, Muhammad
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84, Fulbridge Road, Peterborough, PE1 3LD, England

      IIF 561
  • Usman, Muhammad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Commercial Road, Leeds, LS5 3AW, England

      IIF 562
  • Usman, Muhammad
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 563
    • 3, Coniston Street, Salford, M6 6BG, England

      IIF 564
  • Usman, Muhammad
    British business person born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Oldham Road, Rochdale, OL16 1UA, England

      IIF 565
  • Usman, Muhammad
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 41, Millett Street, Bury, BL9 0JB, England

      IIF 566
  • Usman, Muhammad
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cherry Avenue, Bury, BL9 7NA, England

      IIF 567
    • 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 568
  • Usman, Muhammad
    British self employed born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cherry Avenue, Bury, BL9 7NA, England

      IIF 569
  • Usman, Muhammad
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20, Somerby Road, Barking, IG11 9XH, England

      IIF 570
    • Flat1, 110a Brighton Road, Purley, Surrey, CR8 4DB, United Kingdom

      IIF 571
  • Usman, Muhammad
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20, Somerby Road, Barking, IG11 9XH, England

      IIF 572
  • Usman, Muhammad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 329a, Great Cheetham Street East, Salford, M7 4BP, England

      IIF 573
  • Usman, Muhammad
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 126, Lymington Road, Dagenham, RM8 1RS, England

      IIF 574
    • 13, Nutfield Gardens, Ilford, IG3 9TB, England

      IIF 575 IIF 576
    • 13, Nutfield Gardens, Seven Kings, Ilford, IG3 9TB, United Kingdom

      IIF 577
  • Usman, Muhammad
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British managing director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Flat, 65 Victoria Avenue, London, E6 1EX, England

      IIF 580 IIF 581
  • Usman, Muhammad
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5AP, England

      IIF 582
    • 77, Gatton Road, London, SW17 0EY, England

      IIF 583
  • Waqas, Muhammad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Waqas, Muhammad
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 25-27, Milkstone Road, Rochdale, OL11 1ED, England

      IIF 586
  • Waqas, Muhammad
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bedford Road, London, E6 2NL, England

      IIF 587
  • Yasin, Muhammad
    British born in October 1989

    Resident in England

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

      IIF 588
    • 44, Falcon Way, Watford, WD25 9AR, England

      IIF 589
  • Yasin, Muhammad
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Marlin Park, Central Way, Feltham, TW14 0AN, England

      IIF 590
  • Abdullah, Muhammad
    British company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 33, Commercial Street, Brierfield, Nelson, BB9 5SG, England

      IIF 591
  • Adnan, Muhammad
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 (flat 3 ) Lady Nairn Grove, Lady Nairne Grove, Edinburgh, EH8 7LY, Scotland

      IIF 592
  • Ahmad, Muhammad
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hibernia Road, Hounslow, TW3 3RU, England

      IIF 593
  • Ahmad, Muhammad
    British certified chartered accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 53 Hibernia Road, Hounslow, TW3 3RU, England

      IIF 594
  • Ahmad, Muhammad
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 85, Corporation Street West, Walsall, WS1 3QS, England

      IIF 595
  • Ahmad, Muhammad
    British director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • The Priory, Priory Road, Wolston, Coventry, CV8 3FX, England

      IIF 596
  • Ali, Muhammad
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Station Street East, Coventry, CV6 5FL, United Kingdom

      IIF 597
  • Ali, Muhammad
    British business born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14 Balmoral Drive, Denton, Manchester, M34 2JU, England

      IIF 598
  • Ali, Muhammad
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 128, Stoney Lane, Balsall Heath, Birmingham, B12 8AQ, England

      IIF 599 IIF 600
    • 188, Edward Road, Balsall Heath, Birmingham, B12 9LX, United Kingdom

      IIF 601
  • Ali, Muhammad
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 571b, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 602
  • Ali, Muhammad
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Bromyard Road, Birmingham, B11 3AY, England

      IIF 603
    • 91, Bromyard Road, Birmingham, West Midlands, B11 3AY, United Kingdom

      IIF 604
    • 91, Bromyard Road, Sparkhill, Birmingham, West Midlands, B11 3AY, United Kingdom

      IIF 605
  • Ali, Muhammad
    British retailer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Bromyard Road, Birmingham, B11 3AY, United Kingdom

      IIF 606
  • Ali, Muhammad
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 92, Lodge Road, West Bromwich, B70 8PL, England

      IIF 607
  • Ali, Muhammad
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thomson Road, Manchester, M18 7QQ, England

      IIF 608
  • Ali, Muhammad
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thomson Road, Manchester, M18 7QQ, United Kingdom

      IIF 609
    • 44, Rugby Street, Manchester, M8 9SN, England

      IIF 610
  • Ali, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1456, London Road, Norbury, London, SW164BU, England

      IIF 611
  • Ali, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 105, Sunnyside Road, Ilford, IG1 1HY, England

      IIF 612
    • 29, Blenheim Road South, Cleveland, Middlesbrough, TS4 2GB, England

      IIF 613
  • Ali, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 614
    • 114, Hither Green Lane, London, SE13 6QA, England

      IIF 615 IIF 616
    • 30, New Road, West Molesey, KT8 1QB, England

      IIF 617
  • Ali, Muhammad
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Victoria Road, Levenshulme, Manchester, M19 2EA, England

      IIF 618
  • Ali, Muhammad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 619
    • 114, Hither Green Lane, London, SE13 6QA, England

      IIF 620
  • Ali, Muhammad
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, New Road, West Molesey, Surrey, KT8 1QB, England

      IIF 621
  • Ali, Muhammad
    British self employed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16 Albert Road, Levenshulme, Manchester, M19 3PJ, England

      IIF 622
  • Ali, Muhammad
    British self emplyed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 536-538 Hyde Road, Manchester, M18 7AA, England

      IIF 623
  • Ali, Muhammad
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Tyersal Hall Farm, Tyersal Lane, Bradford, BD4 0RE, England

      IIF 624
  • Ali, Muhammad
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33, 77-87 Trafalgar Business, River Road, Barking, IG11 0JU, England

      IIF 625
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 626
  • Ali, Muhammad
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Harbourer Road, Ilford, IG6 3TN, England

      IIF 627
  • Ali, Muhammad
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 45, Benham Drive, Spencers Wood, Reading, RG7 1FB, England

      IIF 628
  • Ali, Muhammad
    British none born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Peckover Street, Bradford, West Yorkshire, BD1 5BD, England

      IIF 629
  • Ali, Muhammad
    British chartered engineer born in October 1985

    Resident in England

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

      IIF 630
  • Ali, Muhammad
    British born in October 1986

    Resident in England

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

      IIF 631
    • 33, Flamborough Spur, Slough, Berkshire, SL1 9JB, United Kingdom

      IIF 632
    • 33, Flamborough Spur, Slough, SL1 9JB, England

      IIF 633
    • 73, Braemar Gardens, Slough, SL1 9DB, England

      IIF 634
  • Ali, Muhammad
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Crossley Street, Bradford, BD7 3BJ, England

      IIF 635
    • 5, Park Lane, Clayton, Bradford, West Yorkshire, BD14 6AR, England

      IIF 636
  • Ali, Muhammad
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71, Weekes Drive, Slough, SL1 2YN, England

      IIF 637
  • Ali, Muhammad
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ainsley Road, Nottingham, NG8 3PP, England

      IIF 638
    • 198a, High Street, Slough, SL1 1JS, United Kingdom

      IIF 639
  • Ali, Muhammad
    British business consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 640
  • Ali, Muhammad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Huxley Close, Uxbridge, UB8 3PG, England

      IIF 641
  • Ali, Muhammad
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, Westacott, Hayes, UB4 8AH, England

      IIF 642
    • 37, Westacott, Hayes, UB4 8AH, United Kingdom

      IIF 643
    • Office 3018, Access Self Storage, 1 Nestle Avenue, Hayes, UB3 4UZ, United Kingdom

      IIF 644
  • Ali, Muhammad
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Valentines Road, Ilford, IG1 4RZ, England

      IIF 645
    • Unit 109 ,shire Self Storage, Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, OL9 9RH, England

      IIF 646
  • Ali, Muhammad
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Slough Business Park, 94 Farnham Road, Slough, SL1 3FQ, England

      IIF 647
  • Ali, Muhammad
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 88, Hurley Road, Greenford, UB6 9HB, England

      IIF 648
  • Ali, Muhammad
    British director born in June 1993

    Resident in England

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

      IIF 649
  • Ali, Muhammad
    British finance analyst born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 361 High Road, London, London, N22 8JA, England

      IIF 650
  • Ali, Muhammad
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11522093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 651
  • Ali, Muhammad
    British business person born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 54, Northgate, Canterbury, CT1 1BE, England

      IIF 652
    • Unit 53, Globe Business Estate, Towers Road, Grays, RM17 6ST, England

      IIF 653
  • Ali, Muhammad
    British businessman born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 94 Bader Close, Badger Close, Maidenhead, SL6 2TE, England

      IIF 654
  • Ali, Muhammad
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, High Street, Lydd, Romney Marsh, TN29 9AJ, England

      IIF 655
  • Ali, Muhammad
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 41, Broad Oak Road, Canterbury, CT2 7PN, England

      IIF 656
  • Ali, Muhammad
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Kemps Drive, London, E14 8HY, England

      IIF 657
  • Ali, Muhammad
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, School Lane, Rochdale, OL16 1QP, England

      IIF 658
  • Ali, Muhammad
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Willow Street, Accrington, BB5 1LP, England

      IIF 659
  • Ali, Muhammad
    British company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hanover Gardens, Ilford, IG6 2RA, England

      IIF 660
  • Ali, Muhammad
    British director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, England

      IIF 661
    • Shop 5, 498-500, Pleck Road, Walsall, West Midlands, WS2 9HE, United Kingdom

      IIF 662
  • Ali, Muhammed
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 251, Kingsway, Manchester, M19 1AL, England

      IIF 663
  • Arshad, Muhammad
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27 Market Place, 27 Market Place, Hatfield, Select, AL10 0LJ, United Kingdom

      IIF 664
  • Arshad, Muhammad
    British business man born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakhurst Drive, Newcastle Upon Tyne, NE3 4JS, England

      IIF 665
  • Arshad, Muhammad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 108, Rochdale Road, London, London, SE2 0XB, United Kingdom

      IIF 666
  • Arshad, Muhammad
    British director born in June 1985

    Resident in England

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

      IIF 667
  • Asad, Muhammad
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 63, Francis Way, Slough, SL1 5PH, England

      IIF 668
  • Asif, Mohammad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35, Gilnow Gardens, Bolton, BL1 4LG, England

      IIF 669
  • Asif, Mohammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 670
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 671
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 672
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 673
  • Asif, Muhammad
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Vitesse House, Estate Way, London, E10 7JW, England

      IIF 674
  • Asif, Muhammad
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 675
  • Asif, Muhammad
    British director born in April 1980

    Resident in England

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

      IIF 676
  • Asif, Muhammad
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 677 IIF 678
  • Asif, Muhammad
    British business executive born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47 Nansen Road, Birmingham, B11 4DR, England

      IIF 679
  • Asif, Muhammad
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 680
  • Asif, Muhammad
    British self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 557, Shirley Road, Hall Green, Birmingham, B28 8QH, England

      IIF 681
  • Asif, Muhammad
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 118, Coventry Street, Kidderminster, DY10 2BH, England

      IIF 682
  • Asif, Muhammad
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pettits Place, Dagenham, RM10 8NL, England

      IIF 683
    • 16, Pettits Place, Dagenham, RM10 8NL, United Kingdom

      IIF 684
  • Asif, Muhammad
    British born in November 1986

    Resident in England

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

      IIF 685
    • Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 686 IIF 687 IIF 688
  • Asif, Muhammad
    British director born in January 1988

    Resident in England

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

      IIF 689
  • Asif, Muhammad
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 50, Savile Park Road, Halifax, HX1 2EN, England

      IIF 690
  • Asif, Muhammad
    British graphic designer born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 691
    • 2, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 692
  • Asim, Muhammad
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, Stamford Close, London, N15 4PX, England

      IIF 693
  • Asim, Muhammad
    British managing director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 86, George Arthur Road, Birmingham, B8 1LW, England

      IIF 694
  • Asim, Muhammad
    British business executive born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Derby Road Industrial Estate, Hounslow, TW3 3UH, England

      IIF 695
  • Aslam, Muhammad
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1074, Stockport Road, Manchester, M19 2SU, England

      IIF 696
  • Atif, Muhammad
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 181, Twickenham Road, Isleworth, TW7 6AB, England

      IIF 697
  • Awais, Mohammad
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Edgell Street, Kettering, Northants, NN16 0TB, England

      IIF 698
    • 15, Chester Close, Luton, LU4 9SJ, England

      IIF 699
    • 87 Runley Road, Luton, LU1 1TX, England

      IIF 700
    • 39, Cambridge Street, Wellingborough, Northants, NN8 1DW, England

      IIF 701
    • 39, Cambridge Street, Wellingborough, Wellingborough, Northants, NN8 1DW, England

      IIF 702
  • Awais, Muhammad
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cavendish Road, Urmston, Manchester, M41 0YA, England

      IIF 703
    • 3, Albert Street, Nelson, BB9 7EU, England

      IIF 704
  • Awais, Muhammad
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Hatton Avenue, Slough, SL2 1NF, England

      IIF 705
    • C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 706
  • Awais, Muhammad
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Taunton Street, Liverpool, L15 4ND, England

      IIF 707
  • Awais, Muhammad
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hooper Street, Birmingham, B18 7AP, United Kingdom

      IIF 708
    • 212, Alumrock Road, Birmingham, B8 3DH, United Kingdom

      IIF 709
    • 368-370, Ladypool Road, Birmingham, B12 8JY, England

      IIF 710
    • Bismillah Building, Shop 18-24 Constitution Hill, Birmingham, B19 3LY, United Kingdom

      IIF 711
  • Awais, Muhammad
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
  • Awais, Muhammad
    British self employed born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 37, Fieldhouse Road, Birmingham, B25 8SW, United Kingdom

      IIF 714
  • Awais, Muhammad
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 39, Romsey Avenue, Nuneaton, CV10 0DR, England

      IIF 715
  • Azam, Muhammad
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 166, Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 716
    • 174, Tooting High Street, London, SW17 0RT, England

      IIF 717 IIF 718
  • Azam, Muhammad
    British entrepreneur born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 95 Robinhood Lane, Robin Hood Lane, London, SW15 3QR, England

      IIF 719
  • Azam, Muhammad
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marzena Court, Whitton Dene, Hounslow, Middelsex, TW3 2JY, England

      IIF 720
  • Azeem, Muhammad
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 20 Market Place, Wokingham, RG40 1AP, England

      IIF 721
  • Adil Muhammad
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 722
  • Bashir Khan, Muhammad
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 723
  • Bashir Khan, Muhammad
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 724
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 725
  • Bilal, Mohammad
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wrotham Road, Gravesend, DA11 0PW, England

      IIF 728
    • 47, Wrotham Road, Gravesend, DA11 0PN, United Kingdom

      IIF 729
  • Bilal, Muhammad
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ciba Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 730
    • 3 Waterhouse Square, 138-142 Holborn, London, EC1N 2SW, England

      IIF 731
  • Bilal, Muhammad
    British business development consultant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Heartland Close, Birmingham, B18 5ED, England

      IIF 732
  • Bilal, Muhammad
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15710044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 733
  • Bilal, Muhammad
    British entrepreneur born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 36, 88-90, Hatton Garden, London, EC1N 8PG, United Kingdom

      IIF 734
  • Bilal, Muhammad
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mildmay Street, London, N1 4AB, England

      IIF 735
  • Bilal, Muhammad
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 18, 18 Meade Hill Road, Prestwich, Manchester, M25 0DJ, England

      IIF 736
  • Bilal, Muhammad
    British born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • 85, Abercromby Avenue, High Wycombe, HP12 3BB, England

      IIF 737
    • 31, Lees Road, Uxbridge, UB8 3AS, England

      IIF 738
  • Faizan, Muhammad
    British manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Constance Street, Victoria Dock, London, E16 2DQ, England

      IIF 739
  • Faizan, Muhammad
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 107, Lodge Road, Redditch, B98 7BS, England

      IIF 740
  • Fayyaz, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36, Harrington Road, Worcester, WR2 5HD, United Kingdom

      IIF 741
  • Halim, Muhammad
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Linton Road, Tyseley, Birmingham, B11 3NZ, England

      IIF 742
    • 140, School Road, Hall Green, Birmingham, B28 8JE, England

      IIF 743
    • Kiosk 1 Bishops Walk, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 744
    • Kiosk 1, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 745
    • 17, Britannia Shopping Centre, Hinckley, LE10 1RU, United Kingdom

      IIF 746
    • Rugby Vapour, Kiosk, Manning Walk Clock Tower Shopping, Rugby, CV21 3EB, England

      IIF 747
  • Halim, Muhammad
    British manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Britannia Shopping Centre, Phonebox Gadgets, Hinckley, LE10 1RU, United Kingdom

      IIF 748
  • Hamza, Muhammad
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 46, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DH, England

      IIF 749
  • Hamza, Muhammad
    British it professional born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chancery Close, Bradville, Milton Keynes, MK13 7HZ, England

      IIF 750 IIF 751
  • Hamza, Muhammad
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 752
  • Hanif, Muhammad
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 126, Chaplin Road, Stoke-on-trent, ST3 4RT, England

      IIF 753
  • Imran, Mohammed
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Dalcross Grove, Bradford, BD5 7SB, England

      IIF 754
  • Imran, Mohammed
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Gloucester Road, Chesterfield, S41 7EQ, England

      IIF 755
    • 26-28, Corporation Street, Chesterfield, S41 7TP, England

      IIF 756
    • 27, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 757
  • Irfan, Muhammad
    British director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Keptie Street, Arbroath, DD11 1RG, Scotland

      IIF 758
  • Irfan, Muhammad
    Pakistani chief executive born in October 1990

    Resident in England

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

      IIF 759 IIF 760
  • Irfan, Muhammad
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 152, Desborough Road, High Wycombe, HP11 2QA, England

      IIF 761
    • 58, Queen Alexandra Road, High Wycombe, HP11 2HB, England

      IIF 762 IIF 763 IIF 764
    • 37, Fleming Mead, Mitcham, CR4 3LY, England

      IIF 765
  • Irfan, Muhammad
    Pakistani designer born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 18, Saunderton Vale, Saunderton, High Wycombe, HP14 4LJ, England

      IIF 766
  • Irfan, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1f Charman Road, 1f Charman Road, Redhill, RH1 6AG, England

      IIF 767
  • Irfan, Muhammad
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6, Canberra Way, Birmingham, B12 0TN, England

      IIF 768
    • 6, Guest Avenue, Poole, BH12 1JB, England

      IIF 769
  • Irfan, Muhammad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 20, Juniper Drive, High Wycombe, HP12 3LT, England

      IIF 770
  • Irfan, Muhammad, Dr
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Andover Close, Greenford, Middlesex, UB6 9QW, United Kingdom

      IIF 771 IIF 772
  • Ismail, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 773
  • Jan, Mohammad
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 774
  • Jan, Mohammad
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 775
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 776
    • 1, Burwood Place, London, W2 2UT, England

      IIF 777
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 778
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 779
    • Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 780
  • Javed, Muhammad
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16 Fairlop Road, London, E11 1BL, England

      IIF 781
  • Javed, Muhammad
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Jan Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 784
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 785
  • Kashif, Muhammad
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Gable House, Suite C, Room 3, 1 Balfour Road, Ilford, IG1 4HP, England

      IIF 786
  • Kashif, Muhammad
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 787
  • Khan, Mohammad
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 788
  • Khan, Mohammad
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 789
    • 18, Soho Square, London, W1D 3QL, England

      IIF 790
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 791
    • 30, Moorgate, London, EC2R 6DN, England

      IIF 792
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 793
  • Khan, Mohammad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 794
  • Khan, Mohammad
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 795
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 796
  • Mr Jan Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 797
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 798
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 799
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 800
    • 3, Dark Lane, Birchmoor, Tamworth, B78 1AA, England

      IIF 801
  • Nadeem, Muhammad
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 117, Peckham High Street, London, SE15 5SE, England

      IIF 802
  • Nadeem, Muhammad
    British director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 724, 182-184, High Street North, London, E6 2JA, England

      IIF 803
  • Naeem, Muhammad
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit1 No2, The Broadway, Southall, London, Middlesex, UB1 1PS, England

      IIF 804
  • Naeem, Muhammad
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, Stoke Poges Lane, Slough, SL1 3PQ, United Kingdom

      IIF 805
  • Naeem, Muhammad
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 121, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 806
  • Qasim, Muhammad
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 807
  • Qasim, Muhammad
    British born in January 1982

    Resident in England

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

      IIF 808
  • Qasim, Muhammad
    British post sorter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Frenchs Avenue, Dunstable, LU6 1EH, England

      IIF 809
  • Rafi, Muhammad
    British business manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, 158-162 Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 810
  • Rafi, Muhammad
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12439880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 811
    • 250, London Road, Croydon, CR0 2TH, England

      IIF 812
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 813
    • 438 West Green Road, London, N15 3PT, England

      IIF 814
    • 542, Streatham High Road, London, SW16 3QF

      IIF 815
    • Unit 10, 158-162 Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 816
    • Rear Office Suite, Haredon House, 810, London Road, Sutton, SM3 9BJ, United Kingdom

      IIF 817
  • Ramzan, Muhammad
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 137, Capmartin Road, Coventry, CV6 3FU, England

      IIF 818
    • 137, Capmartin Road, Coventry, CV6 3FU, United Kingdom

      IIF 819
  • Ramzan, Muhammad
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Top Moor Side, Leeds, LS11 0AA, England

      IIF 820
  • Saleem, Muhammad
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41, Langley Road, Slough, SL3 7AH, England

      IIF 821
  • Saleem, Muhammad
    British business born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 58a Church Street, Camberwell, London, SE5 8QZ, England

      IIF 822
  • Saqib, Muhammad
    British businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Rare Of 3, Greswolde Road, Birmingham, B11 4DJ, England

      IIF 823
  • Shahzad, Muhammad
    British sales manager born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 106, Great Western Street, Manchester, M14 4RA, England

      IIF 824
  • Shoaib, Muhammad
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 825
  • Shoaib, Muhammad
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 826
  • Shoaib, Muhammad
    British taxi driver born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Aspinall Street, Manchester, M14 5UD, England

      IIF 827
  • Shoaib, Muhammad
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Former Courthouse, North Street, Keighley, BD21 3SH, England

      IIF 828
  • Subhani, Muhammad
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 74a, Spotland Road, Rochdale, Lancashire, OL12 6PQ

      IIF 829
  • Subhani, Muhammad
    British pharmacist born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 384, Cathcart Road, Glasgow, G42 7DF, Scotland

      IIF 830
  • Tahir, Muhammad
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Canford Drive, Addlestone, KT15 2HL, England

      IIF 831
    • 100, Sutherland Grove, London, SW18 5QW, England

      IIF 832
    • Suite 3-06, London Road, Morden, SM4 5BT, England

      IIF 833
  • Umair, Muhammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 48, Waddington Avenue, Coulsdon, CR5 1QF, England

      IIF 834 IIF 835
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 836
    • Dalton House, Unit 11, Windsor Avenue, London, SW19 2RR, England

      IIF 837
  • Umair, Muhammad
    British architect born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 48, Waddington Avenue, Coulsdon, Surrey, CR5 1QF, England

      IIF 838
  • Umar, Muhammad
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Crown Street, Peterborough, PE1 3HY, England

      IIF 839
  • Umar, Muhammad
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1m, Shillington Old School, Este Road, London, SW11 2TB, England

      IIF 840
  • Umar, Muhammad
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 86, Gressenhall Road, London, SW18 5QJ, England

      IIF 841
    • 16, 16 Church Hill Road, Cheam, Sutton, SM3 8LF, England

      IIF 842
    • 71, Combe Park, Yeovil, BA21 3BE, England

      IIF 843
  • Umar, Muhammad
    British driver born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16, Church Hill Road, Cheam, Sutton, SM3 8LF, England

      IIF 844
  • Umat, Muhammad
    British driver born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16, Church Hill Road, Cheam, Sutton, SM3 8LF, England

      IIF 845
  • Umer, Muhammad
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 48, Timperley Road, Ashton-under-lyne, OL6 8SG, England

      IIF 846
  • Umer, Muhammad
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sidney Road, Manchester, M9 8AT, United Kingdom

      IIF 847
  • Umer, Muhammad
    British operations manager born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 59, Clegram Road, Gloucester, GL1 5PZ, England

      IIF 848
  • Umer, Muhammad
    British property manager born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 48, Timperley Road, Ashton-under-lyne, OL6 8SG, England

      IIF 849
  • Umer, Muhammad
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Usama, Muhammad
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 104 Draycott Avenue, Harrow, HA3 0BY, England

      IIF 852
  • Usama, Muhammad
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 26b, Smith Dorrien Road, Leicester, LE5 4BF, England

      IIF 853
  • Usman, Muhammad
    British born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 1, Beechwood Grove, Cheadle Hulme, Cheadle, SK8 6HE, England

      IIF 854
  • Waseem, Muhammad
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40, Harrison Close, Reigate, RH2 7HU, England

      IIF 855
  • Zahid, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Mall, Bury, BL9 0QQ, England

      IIF 856
    • 49, Haslam Street, Bury, BL9 6EQ, England

      IIF 857
  • Zahid, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49, Haslam Street, Bury, BL9 6EQ, England

      IIF 858
  • Zubair, Muhammad
    British businessman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 - 5, Albert Road, Blackpool, FY1 4TA, England

      IIF 859
  • Zubair, Muhammad
    British courier born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 860
  • Zubair, Muhammad
    British manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 87-89, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 861
  • Zubair, Muhammad
    British shop keeper born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 211 Upper Chorlton Road, Manchester, M16 0BH, England

      IIF 862
  • Zubair, Muhammad
    British food manufacturer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 96, Blundell Road, Luton, Bedfordshire, LU3 1SP, England

      IIF 863
  • Zubair, Muhammad
    British manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 96, Blundell Road, Luton, LU3 1SP, England

      IIF 864
  • Zubair, Muhammad
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Waterside Close, Barking, Essex, United Kingdom

      IIF 865
  • Zubair, Muhammad
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Waterside Close, Barking, Essex, IG11 9EL

      IIF 866
    • 4, Melford Road, Ilford, Essex, IG1 1RH, England

      IIF 867
  • Zubair, Muhammad
    British m.d born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Zubair, Muhammad
    British managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 368, Thorold Road, Ilford, Essex, IG1 4HF, England

      IIF 870
  • Zubair, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 45, Moorbottom Road, Thomton Lodge, Huddersfield, HD1 3JT, United Kingdom

      IIF 871
    • 517a, Wakefield Road, Huddersfield, HD5 9XW, England

      IIF 872
  • Zubair, Muhammad
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5AP, England

      IIF 873
  • Abdalla, Muhammed
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 874
  • Abdullah, Muhammad
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 183, Halliwell Road, Bolton, BL1 3NN, England

      IIF 875
  • Ahmad, Muhammad
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 103, Haig Road, Stretford, Manchester, M32 0DP, United Kingdom

      IIF 876
  • Ahmad, Muhammad
    British born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16a, Unit 16a Bhandal Business Park, Heath Road, Wednesbury, West Midlands, WS10 8LU, England

      IIF 877
  • Ahmad, Muhammad
    British born in March 2005

    Resident in England

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

      IIF 878
  • Akram, Mohammed
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Green, Leeds, LS17 6QL, England

      IIF 879
    • 100, Scholes Lane, Prestwich, Manchester, M25 0AU, England

      IIF 880 IIF 881
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 882 IIF 883
  • Akram, Mohammed
    British customer relations m born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Green, Leeds, LS17 6QL, United Kingdom

      IIF 884
  • Ali, Mohammad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 434, Finchley Road, London, NW2 2HY, United Kingdom

      IIF 885
    • 76, Bury Park Road, Luton, LU1 1HE, England

      IIF 886
    • 78, Bury Park Road, Luton, LU1 1HE, England

      IIF 887
  • Ali, Mohammad
    British businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bishopscote Road, Luton, LU3 1PA, England

      IIF 888
  • Ali, Mohammad
    British certified chartered accountant born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 78, Bury Park Road, Luton, LU1 1HE, England

      IIF 889
  • Ali, Mohammed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Carpenters Road, Lozells, Birmingham, B19 2BA

      IIF 890
  • Ali, Mohammed
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Ayub Accountants Ltd, 181 Walmley Road, Sutton Coldfield, B76 1PX, England

      IIF 891
    • 1, Heath Close, Tipton, Sandwell, DY4 7PB, England

      IIF 892
  • Ali, Mohammed
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 102 Soho Road, Soho Road, Birmingham, B21 9DP, England

      IIF 893
  • Ali, Mohammed
    British retail worker born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 110, Tarry Road, Alum Rock, Birmingham, B8 2TG, United Kingdom

      IIF 894
  • Ali, Mohammed
    British unemployeed born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 70 Woodwells Road, Birmingham, B8 2TG, England

      IIF 895
  • Ali, Mohammed
    British general manager born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 896
  • Ali, Mohammed
    British sales director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Ecclesfield 35 Industrial Park, Station Road, Ecclesfield, Sheffield, S35 9YR, England

      IIF 897
  • Ali, Mohammed
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pittmans Field, Harlow, CM20 3LA, England

      IIF 898
    • Unit 1, Service Bays, Bushfair, Harlow, CM18 6LX, England

      IIF 899
  • Ali, Muhammad
    British co director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 212a, Normanton Road, Derby, DE23 6WA, England

      IIF 900
  • Ali, Muhammad
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Green Street, London, E7 8LJ, England

      IIF 901
  • Ali, Muhammad
    British business born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 277a Green Street, London, E7 8LJ, England

      IIF 902
  • Ali, Muhammad
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Orbital 25 Business Park, Watford, WD18 9DA, United Kingdom

      IIF 903
  • Ali, Muhammad
    British business advisor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Westmount Apartments, Metropolitan Station Approach, Watford, WD18 7BE, England

      IIF 904
  • Ali, Muhammad
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stratford Way, Watford, WD17 3DL, England

      IIF 905
  • Ali, Muhammad
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 93, Woodfield Road, Crawley, RH10 8EN, England

      IIF 906
    • 93, Woodfield Road, Crawley, RH10 8EN, United Kingdom

      IIF 907
    • Unit 5, Gatwick Metro Centre, Balcombe Road, Horley, RH6 9GA, England

      IIF 908
  • Ali, Muhammad
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Kennel Lane, Hookwood, Horley, RH6 0AH, England

      IIF 909
    • Unit 2a Gatwick Business Park, Kennel Lane, Hookwood, Horley, RH6 0AH, England

      IIF 910
  • Ali, Muhammad
    British park and fly consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Allford Court, Gossops Green, Crawley, West Sussex, RH11 8ZJ, England

      IIF 911
  • Ali, Muhammad
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Stanley House, Kelvin Way, Crawley, West Sussex, RH10 9SE

      IIF 912
    • 3 Kelso Court, 94 Anerley Park, London, SE20 8NZ, England

      IIF 913
  • Ali, Muhammad
    British self employed born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31, Battersea Square, London, SW11 3RA, United Kingdom

      IIF 914
  • Ali, Muhammad
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyside, Whalley Road, Simonstone, Burnley, BB12 7HN, England

      IIF 915 IIF 916
    • Sunnyside, Whalley Road, Simonstone, Burnley, Lancashire, BB12 7HN, United Kingdom

      IIF 917
  • Ali, Muhammad
    British business born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Victoria Avenue, Manchester, M9 6QL, United Kingdom

      IIF 918
  • Ali, Muhammad
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyside, Whalley Road, Simonstone, Burnley, BB12 7HN, England

      IIF 919
  • Ali, Muhammad
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sunnyside Whalley Road, Burnley, BB12 7HN, United Kingdom

      IIF 920
  • Ali, Muhammad
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 52, Daisy Bank, Abingdon, OX14 3TP, England

      IIF 921
  • Ali, Muhammad
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House, Room No. 2, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 922
    • Challenge House, Room No.2, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 923
    • 1124, London Road, London, SW16 4DT

      IIF 924 IIF 925
    • 1124, London Road, London, SW16 4DT, England

      IIF 926
    • 1126, London Road, London, SW16 4DT, England

      IIF 927
    • Unit C London House, 42 Upper Richmond Road West, London, SW14 8DP, United Kingdom

      IIF 928
    • 30, Windsor Road, Thornton Heath, Surrey, CR7 8HE, England

      IIF 929
    • 30, Windsor Road, Thornton Heath, Surrey, CR7 8HE, United Kingdom

      IIF 930
  • Ali, Muhammad
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Horsefair Street, Leicester, LE1 5BN, England

      IIF 931
    • 4, Aspenwood Drive, Manchester, M9 8NP, United Kingdom

      IIF 932
    • 47, Broadway, Failsworth, Manchester, M35 0DX, England

      IIF 933
    • 47, Broadway, Failsworth, Manchester, M35 0DX, United Kingdom

      IIF 934
    • 47, Broadway, Manchester, M35 0DX, England

      IIF 935
    • 47, Broadway, Manchester, M35 0DX, United Kingdom

      IIF 936
  • Ali, Muhammad
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lindrick Drive, Leicester, LE5 5UH, England

      IIF 937
  • Ali, Muhammad
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lindrick Drive, Leicester, LE5 5UH, England

      IIF 938
  • Ali, Muhammad
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    British accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 401-403 Cumberland House, 80 Scruns Lane, London, NW10 6RF, England

      IIF 941
  • Ali, Muhammad
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fernhill Court, London, E17 3RP, England

      IIF 942
    • 86, Aldriche Way, London, E4 9LZ, England

      IIF 943
    • Rectory Farm, East Farndon Road, Marston Trussell, Market Harborough, LE16 9TU, England

      IIF 944
  • Ali, Muhammad
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fernhill Court, London, E17 3RP, England

      IIF 945
    • 86, Aldriche Way, London, E4 9LZ, England

      IIF 946
  • Ali, Muhammad
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Kemps Drive, London, E14 8HY, England

      IIF 947
  • Ali, Muhammad
    British born in April 1985

    Resident in England

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

      IIF 948
  • Ali, Muhammad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42 Pylewell Road, Hythe, Southampton, SO45 6AQ

      IIF 949
  • Ali, Muhammad
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Leith Close, Slough, SL1 1UT, England

      IIF 950
  • Ali, Muhammad
    British administrator born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Buckingham Road, Stockport, SK4 4QU, England

      IIF 951
  • Ali, Muhammad
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Catham Close, St. Albans, AL1 5QT, United Kingdom

      IIF 952
  • Ali, Muhammad
    British sales born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 345, Mount Road, Manchester, M19 3HW, England

      IIF 953
  • Ali, Muhammad
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Carrwood Road, Wilmslow, SK9 5DJ, England

      IIF 954
  • Ali, Muhammad
    British director born in March 1986

    Resident in England

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

      IIF 955
  • Ali, Muhammad
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10 The High Parade, Streatham High Road, London, SW16 1EX, United Kingdom

      IIF 956
    • 115-117, Wandsworth High Street, Wandsworth, London, SW18 4HX, United Kingdom

      IIF 957
  • Ali, Muhammad
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Ashley Road, London, E7 8PE, England

      IIF 958
  • Ali, Muhammad
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hall Street, Jewellery Quarters, Birmingham, B18 6BS, England

      IIF 959
    • 36, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 960
  • Ali, Muhammad
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 58, Martin Road, Dagenham, RM8 2XB, England

      IIF 961
  • Ali, Muhammad
    British businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22 B, Rutland Street, Preston, PR1 4XT, England

      IIF 962
  • Ali, Muhammad
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 963
  • Ali, Muhammad
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167, Market Street, Hyde, SK14 1HG, United Kingdom

      IIF 964
    • 39, Ingleby Court, Stretford, Manchester, M32 8PY, England

      IIF 965
    • Apartment 6 Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 966
  • Ali, Muhammad
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 6, Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 967
  • Ali, Muhammad
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Cecil Avenue, Cecil Avenue, Bradford, BD7 3BP, England

      IIF 968
    • 38a, Lands Lane, Leeds, LS1 6LB, England

      IIF 969
  • Ali, Muhammad
    British car dealer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65 Pansy Road, 65 Pansy Road, Farnworth, Bolton, BL4 0EW, England

      IIF 970
  • Ali, Muhammad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65, Pansy Road, Farnworth, Bolton, BL4 0EW, England

      IIF 971
  • Ali, Muhammad
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Short Street, Bedford, MK40 4NL, England

      IIF 972
    • 3, Trinity Road, Bedford, MK40 4NR, England

      IIF 973
  • Ali, Muhammad
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 331, Reddish Road, Stockport, SK5 7EN, England

      IIF 974
  • Ali, Muhammad
    British self employed born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 13, Abbots Drive, Harrow, HA2 0RE, England

      IIF 975
  • Ali, Muhammad
    British director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15, Jordans Crescent, Crawley, RH11 7SZ, England

      IIF 976
  • Ans, Muhammad
    British born in October 2002

    Resident in England

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

      IIF 977
  • Ans, Muhammad
    British business person born in March 2002

    Resident in England

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

      IIF 978
  • Asif, Mohammad
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 979
  • Asif, Mohammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13596509 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 980
    • 77, Smiths Square, London, W6 8AF, England

      IIF 981
  • Asif, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 982
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 983
    • 70, White Lion Street, London, N1 9PP, England

      IIF 984
  • Asif, Mohammed
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Riverside Drive, Rochdale, OL16 2SH, England

      IIF 985
    • 5, Pavilion Close, Rochdale, OL12 6EW, United Kingdom

      IIF 986
    • Arien House, John Street, Rochdale, OL16 2HP

      IIF 987
    • Arien House, Robert Street, Rochdale, OL16 2DG, United Kingdom

      IIF 988
    • 23, Montague Road, Uxbridge, Middlesex, UB8 1QL, United Kingdom

      IIF 989 IIF 990
  • Asif, Mohammed
    British manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 991
    • The Warehouse, Arien House, Robert Street, Rochdale, OL16 2DG, United Kingdom

      IIF 992
  • Asif, Muhammad
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ingleton Road, Birmingham, B8 2QW, England

      IIF 993
  • Asif, Muhammad
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 139, Humber Way, Slough, SL3 8SS, England

      IIF 994
  • Asif, Muhammad
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Suffolk Road, Reading, RG30 2EH, England

      IIF 995
  • Asif, Muhammad
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Twyford Road, Bishop's Stortford, CM23 3LJ, United Kingdom

      IIF 996
  • Asif, Muhammad
    British computer repairs born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Boyd Close, Bishop's Stortford, Hertfordshire, CM23 5EG, United Kingdom

      IIF 997
  • Asif, Muhammad
    British self employed born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Boyd Close, Bishop's Stortford, Hertfordshire, CM23 5EG, United Kingdom

      IIF 998
  • Asif, Muhammad
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 999
  • Asif, Muhammad
    British manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 1000
  • Asif, Muhammad
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Birmingham, B25 8JP, England

      IIF 1001
    • 305, Stockfield Road, Birmingham, West Midlands, B25 8JP, England

      IIF 1002 IIF 1003
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1004
  • Asif, Muhammad
    British business owner born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, United Kingdom

      IIF 1005
  • Asif, Muhammad
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Birmingham, West Midlands, B25 8JP, England

      IIF 1006
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1007
  • Asif, Muhammad
    British driver born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1008
  • Asif, Muhammad
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    British born in September 1985

    Resident in England

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

      IIF 1011
  • Asif, Muhammad
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street West, Glossop, SK13 8BB, England

      IIF 1012
  • Asim, Muhammad
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 143, High Street, Chalvey, Slough, SL1 2TW, England

      IIF 1013
  • Asim, Muhammad
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Asim, Muhammad
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 305, Roundhay Road, Leeds, LS8 4HT, England

      IIF 1019
  • Asim, Muhammad
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Spring Grove, Halifax, HX1 4TG, England

      IIF 1020
  • Asim, Muhammad
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Spring Grove, Halifax, HX1 4TG, England

      IIF 1021
  • Awais, Muhammad
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 202, North Gower Street, London, NW1 2LY

      IIF 1022
    • Unit 1 & 2, Wellesley Court , Apsley Way, London, NW2 7HF, England

      IIF 1023
    • 65, Bradley Road, Luton, LU4 8SL, England

      IIF 1024 IIF 1025
    • 82, Lewsey Road, Luton, LU4 0ER, England

      IIF 1026
    • Maxet House, Liverpool Road, G11, Luton, Bedfordshire, LU1 1RS, England

      IIF 1027
  • Awais, Muhammad
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tax Experts London, 100 Palmerston Road, London, E17 6PZ, United Kingdom

      IIF 1028
  • Awais, Muhammad
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tax Experts.london, 100 Palmerston Road, London, Greater London, E17 6PZ, United Kingdom

      IIF 1029
  • Awais, Muhammad
    British businessman born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, 321, 28-42 Clements Road, Ilford, London, IG1 1BA, England

      IIF 1030
  • Awais, Muhammad
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 296, Salisbury Avenue, Barking, IG11 9XY, England

      IIF 1031
  • Awais, Muhammad
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Awais, Muhammmad
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68 Leeds Road, Nelson, BB9 9TD

      IIF 1034
  • Bilal, Muhammad
    British born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • 3b, Telemere Estate, Albert Road, Luton, LU1 3QF, England

      IIF 1035
  • Fadil, Muhammad
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3, Valley Parade, Bradford, West Yorkshire, BD8 7DZ, England

      IIF 1036
  • Fadil, Muhammad
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Thurnscoe Road, Bradford, West Yorkshire, BD1 3BZ, England

      IIF 1037
  • Imran, Muhammad
    British born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 259, Maxwell Road, Glasgow, G41 1TE, Scotland

      IIF 1038
    • 260, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 1039
  • Imran, Muhammad
    British company director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Leven Street, Glasgow, G41 2JB, United Kingdom

      IIF 1040
  • Imran, Muhammad
    British travel agent born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21b, Westland Drive, Glasgow, G14 9NY, Scotland

      IIF 1041
  • Imran, Muhammad
    British born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY45FS, England

      IIF 1042
  • Imran, Muhammad
    Belgian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 166, King Cross Road, Halifax, HX1 3LN, England

      IIF 1043
  • Imran, Muhammad
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33c, Hardridge Road, Glasgow, G52 1RH, Scotland

      IIF 1044
  • Imran, Muhammad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 485, Oldham Road, Rochdale, OL16 4TF, United Kingdom

      IIF 1045
  • Imran, Muhammad
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Heathfield, TN21 8LS, England

      IIF 1046
  • Iqbal, Muhammad, Dr
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lee Road, Aylesbury, HP21 8JF, England

      IIF 1047
  • Irfan, Muhammad
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hall Lane, London, NW4 4TJ, England

      IIF 1048
  • Irfan, Muhammad
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 45, 4th Floor , Silverstream House, Fitzroy Street, Fitzrovia, W1T 6EB, England

      IIF 1049
  • Irfan, Muhammad
    Pakistani managing director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Sherwell Rise, Allerton, Bradford, BD15 7AP, England

      IIF 1050
  • Irfan, Muhammad
    Pakistani textile born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 118d, Himley Road, Dudley, DY1 2QQ, England

      IIF 1051
  • Irfan, Muhammad
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bamville Road, Birmingham, B8 2TN, England

      IIF 1052
    • Flat 18, 44, Park Street, Luton, LU1 3ET, United Kingdom

      IIF 1053
  • Irfan, Muhammad
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30, Snowdrop Close, Crawley, RH11 9EG, England

      IIF 1054
    • 40, Russell Road, Mossley Hill, Liverpool, L18 1EA, England

      IIF 1055 IIF 1056
    • 124, Frith Road, London, E11 4EY, England

      IIF 1057
  • Irfan, Muhammad
    Pakistani director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 60, Grantham Road, Bradford, BD7 1RN, England

      IIF 1058
  • Irfan, Muhammad
    Pakistani food born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Oasthouse, Sandhurst Drive, Bolton, BL2 6DZ, England

      IIF 1059
  • Irfan, Muhammad
    Pakistani director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Raynbron Crescent, Bradford, BD5 8QJ, England

      IIF 1060
  • Irfan, Muhammad
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 53, Green Street, London, E7 8DA, England

      IIF 1061
    • 647, Romford Road, London, E12 5AD, England

      IIF 1062
  • Irfan, Muhammad
    Pakistani advertising consultant born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 647a Romford Road, London, E12 5AD, England

      IIF 1063
  • Irfan, Muhammad
    Pakistani it professional born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 26, Martin Gardens, Dagenham, RM8 2XD, England

      IIF 1064
  • Irfan, Muhammad
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, 16 Boswell Street, Bristol, BS5 6SG, England

      IIF 1065
  • Irfan, Muhammad
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redbrook Road, Timperley, Altrincham, WA15 7DZ, England

      IIF 1066
  • Irfan, Muhammad
    Pakistani chief executive born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 70, Wendon Road, Manchester, M23 1PU, England

      IIF 1067
  • Irfan, Muhammad
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 189, Lyndhurst Road, London, N22 5AY, England

      IIF 1068
    • 41, Mark Road, London, N22 6PX, England

      IIF 1069
  • Irfan, Muhammad
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16957257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1070
  • Irfan, Muhammad
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 43, Roman Road, Middlesbrough, TS5 6DZ, England

      IIF 1071
  • Irfan, Muhammad
    English director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 7 Cardinal Street, Manchester, M8 0PS, England

      IIF 1072
  • Javed, Muhammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, Godwin Street, Manchester, M18 8GS, England

      IIF 1073
  • Kashif, Muhammad
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Gaysham Avenue, Ilford, IG2 6TH, England

      IIF 1074
  • Kashif, Muhammad
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Hob Moor Road, Small Heath, Birmingham, B10 9AZ, England

      IIF 1075
  • Kashif, Muhammad
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Woodhouse Road, Wakefield, WF1 4NG, England

      IIF 1076
  • Khan, Mudassar
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11856334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1077
  • Khan, Muhammad Asif
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 161, Humberstone Road, Leicester, LE5 3AP, England

      IIF 1078
    • 17, Moorland Crescent, Lincoln, LN6 7NL, England

      IIF 1079
  • Khan Muhammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1080
  • Latif, Muhammad
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E13 8HR, England

      IIF 1081
  • Munir, Muhammad
    British researchr born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Sandown Road, Lancaster, LA1 4LN, England

      IIF 1082
  • Munir, Muhammad
    British researcher born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sandown Road, Lancaster, LA1 4LN, England

      IIF 1083
  • Mr Asif Muhammad
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 90, Southfield Lane, Bradford, BD5 9HQ, England

      IIF 1084
  • Mr Jan Mohammad
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oxford Road, Bournemouth, BH8 8GS, England

      IIF 1085
    • 13501136 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1086
  • Nabeel, Muhammad
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 43, Woodhouse Lane, Leeds, LS1 3HQ, England

      IIF 1087
  • Nadeem, Muhammad
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 45, Stony Lane, Bradford, BD2 2HL, England

      IIF 1088
  • Nadeem, Muhammad
    British self-assessment born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 92, Undercliffe Lane, Bradford, West Yorkshire, BD3 0QD, United Kingdom

      IIF 1089
  • Nadeem, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 73, Hall Cross Road, Huddersfield, HD5 8JT, England

      IIF 1090
  • Nadeem, Muhammad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 227, Frederick Road, Birmingham, B6 6BS, United Kingdom

      IIF 1091
    • 772, College Road, Birmingham, B44 0AL, England

      IIF 1092
  • Nadeem, Muhammad
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 227, Frederick Road, Aston, Birmingham, West Midlands, B6 6BS, United Kingdom

      IIF 1093
    • 369 College Road, Birmingham, West Glamorgan, B44 0HF, United Kingdom

      IIF 1094
  • Naeem, Muhammad
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Jupiter House, Esquiline Lane, Mitcham, CR4 1GH, England

      IIF 1095
  • Nasir, Muhammad
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 246, Eton Road, Ilford, IG1 2UN, England

      IIF 1096
    • 38, Wingate Road, Ilford, IG1 2JB, England

      IIF 1097
    • 6, High Street, London, E17 7LD, England

      IIF 1098
  • Parvez, Mohammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1099
  • Qasim, Muhammad
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
  • Qasim, Muhammad
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • York House, 221 Pentonville Road, London, N1 9UZ, England

      IIF 1102
  • Rashid, Muhammad
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Birch Grove, Bradford, BD5 8HU, England

      IIF 1103
  • Rashid, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wolsey Island Way, Leicester, LE4 5EY, England

      IIF 1104 IIF 1105
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1106
  • Saad, Muhammad
    British born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rushey Lane, Birmingham, B11 2BL, England

      IIF 1107 IIF 1108
    • Unit Sh04, 272 Kings Road, Birmingham, B11 2AB, United Kingdom

      IIF 1109
  • Saad, Muhammad
    British born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • 24 Matthew Close, Oldham, OL8 2XB, United Kingdom

      IIF 1110
  • Salman, Muhammad
    Irish born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, Pastures Way, Northampton, NN5 4HH, England

      IIF 1111
  • Sarwar, Mohammad
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary Temple Quay, Bristol, BS1 6EA, England

      IIF 1112
    • 301, St Peters Square, Wood Street, Liverpool, L1 4DQ, England

      IIF 1113
    • 2, Tallis Street, London, EC4Y 0AB, England

      IIF 1114
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1115
  • Sarwar, Mohammad
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1116
    • 106, Booth Street, Birmingham, B21 0PU, England

      IIF 1117
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1118
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 1119
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 1120
    • 100, Borough High Street, London, SE1 1LB, England

      IIF 1121
    • 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 1122
    • 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 1123
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1124
    • Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 1125
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1126
  • Shahid, Muhammad
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 1127
    • 11300795 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1128
  • Shahid, Muhammad
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1129
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1130
  • Shahzad, Muhammad
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 109, Royal Crescent, Ilford, IG2 7JZ, United Kingdom

      IIF 1131
  • Shahzad, Muhammad
    British director and company secretary born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kimberley Avenue, London, E6 3BE, United Kingdom

      IIF 1132
  • Shahzad, Muhammad
    British locksmith born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 57, Redburn St, London, SW3 4BX, England

      IIF 1133
  • Shoaib, Muhammad
    British engineer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1137, Leeds Road, Bradford, BD3 7DD, United Kingdom

      IIF 1134
  • Shoaib, Muhammad
    British engineering born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1137 Leeds Road, Bradford, BD3 7DD, England

      IIF 1135
  • Shoaib, Muhammad
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 5811, 321 High Road Chadwell Heath, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1136
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1137
  • Shoaib, Muhammad
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Shoaib, Muhammad
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ledbury Road, Peterborough, PE3 9RQ, England

      IIF 1140
  • Shoaib, Muhammad
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • External Kiosk 1, Tollgate Shopping Center, Colchester, CO3 8RH, England

      IIF 1141
  • Sohaib, Muhammed
    British managing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 1142
  • Suleman, Muhammad
    British business man born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Muhammad Suleman, 66, Elmstead Road, Ilford, London, IG3 8AY, England

      IIF 1143
  • Umair, Muhammad
    British born in July 1982

    Resident in England

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

      IIF 1144
  • Umair, Muhammad
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 503 Masson Place, 1 Hornbeam Way, Manchester, M4 4AJ, England

      IIF 1145
    • Apartment 503, Masson Place, 1 Hornbeam Way, Manchester, M4 4AJ, United Kingdom

      IIF 1146
  • Umair, Muhammad
    British cashier born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 128, Littleton Road Salford, Manchester, M7 3TW, United Kingdom

      IIF 1147
  • Umair, Muhammad
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brent View Road, London, NW9 7EH, United Kingdom

      IIF 1148
  • Umar, Muhammad
    Irish company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 65c, The Broadway, Stourbridge, DY8 3HS, England

      IIF 1149
  • Umar, Muhammad
    Irish director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 41, Westley Street, Dudley, DY1 1TS, England

      IIF 1150
  • Uzair, Muhammad
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Rochester Avenue, Feltham, TW13 4EJ, England

      IIF 1151
  • Waseem, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71, Gill Street, Manchester, Greater Manchester, M9 4HA, United Kingdom

      IIF 1152
  • Waseem, Muhammad
    British retailer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71, Gill Street, Manchester, M9 4HA, England

      IIF 1153
  • Zain, Muhammad
    British director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 172, Halifax Road, Brierfield, Nelson, BB9 5BH, England

      IIF 1154
  • Zubair, Muhammad
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22d Barking Industrial Estate, Alfreds Way, Barking, IG11 0TJ, England

      IIF 1155
  • Zubair, Muhammad
    British director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 116, Little Ilford Lane, London, E12 5PN, England

      IIF 1156
  • Zubair, Muhammad
    British managing director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 116, Little Ilford Lane, London, E12 5PN, England

      IIF 1157
  • Abdullah, Muhammad
    British director and company secretary born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Skyline Central, Goulden Street, Manchester, M4 5EN, England

      IIF 1158
  • Abdullah, Muhammad
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Abdullah, Muhammad
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24 Bournelea Avenue, Manchester, Manchester, M19 1AF, United Kingdom

      IIF 1163
  • Abdullah, Muhammad
    British student born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Abdullah, Muhammad
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • The Tube Business Centre, Office 15, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 1166
  • Abdullah, Muhammad
    British self employed born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Shirley Road, Manchester, M8 0ND, England

      IIF 1167
  • Abdullah, Muhammad
    British unemployed born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 182, Parrs Wood Road, Manchester, M20 4RG, England

      IIF 1168
  • Abdullah, Muhammad
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
  • Abdullah, Muhammad
    British company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 37, Bourne Avenue, Newcastle Upon Tyne, NE4 9XL, England

      IIF 1171
  • Adnan, Muhammad
    British chef born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1154, Cathcart Road, Glasgow, G42 9EG, United Kingdom

      IIF 1172
  • Adnan, Muhammad, Dr
    British doctor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 1173
  • Ahmad, Muhammad
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18a, East Crawford Street, Greenock, PA15 2DZ, Scotland

      IIF 1174
  • Ali, Mohammed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 117, Old Hall Lane, Manchester, M14 6HL, England

      IIF 1175
  • Ali, Mohammed
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 357 Katherine Road, London, E7 8LT, United Kingdom

      IIF 1176
  • Ali, Mohammed
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20 Atherton Mews, London, E7 9JL, United Kingdom

      IIF 1177
  • Ali, Mohammed
    British general manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 1178
  • Ali, Mohammed
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 60, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 1179
  • Ali, Mohammed
    British chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23 Sturdee Avenue, Ipswich, Suffolk, IP3 9DP

      IIF 1180
  • Ali, Mohammed
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 1181
    • 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 1182
  • Ali, Muhammad
    British born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 100, 100 Manor Farm Road, Birmingham, B11 2HX, England

      IIF 1183
  • Ali, Muhammad
    British student born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barrows Road, Birmingham, B11 1PN, England

      IIF 1184
  • Ali, Muhammad
    British born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 32, Clarence Road, Sparkhill, Birmingham, B11 3LE, England

      IIF 1185
  • Ali, Muhammad
    British born in April 2005

    Resident in England

    Registered addresses and corresponding companies
    • 138, Halliwell Road, Bolton, BL1 3QN, England

      IIF 1186
  • Asif, Mohammed
    British newsagent born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Roseville Precinct, Castle Street, Coseley, Bilston, WV14 9ES, England

      IIF 1187
  • Awais, Muhamamd
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 71, Chartist Road, Birmingham, B8 1QB, England

      IIF 1188
  • Awais, Muhammad
    British none born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 74, Hart Lane, Luton, LU2 0JQ, England

      IIF 1189
  • Bilal, Mohammed
    British born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • 56, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 1190
  • Bilal, Muhammed
    British company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chargeable Lane, London, E13 8DF, England

      IIF 1191
  • Faizan, Muhammad
    English born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 32, Chester Street, Oldham, OL9 7BD, England

      IIF 1192
  • Hamza, Muhammad
    British student born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 239, Stradbroke Grove, Ilford, IG5 0DJ, England

      IIF 1193
  • Hashmi, Muhammad
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 39 Lower York Street, Wakefield, WF1 3LJ, England

      IIF 1194
  • Immran, Muhammad, Dr
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 67, Buttermere Road, Ashton-under-lyne, OL7 9EW, England

      IIF 1195
  • Immran, Muhammad, Dr
    British doctor born in October 1976

    Resident in England

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Walnut Gate, Cambuslang, Glasgow, G72 7FH, Scotland

      IIF 1198
  • Imran, Muhammad
    Irish director born in December 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14, Heathryfold Circle, Aberdeen, AB16 7DP, Scotland

      IIF 1199
  • Imran, Muhammad
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Etchingham Road, London, E15 2DF, England

      IIF 1200
    • Hayworth Road, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 1201
  • Imran, Muhammad
    Pakistani accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 08, Melthorpe Gardens, 28, Murchison Road, London, SE3 8EJ, United Kingdom

      IIF 1202
  • Imran, Muhammad
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 87a, Plashet Grove, London, E6 1AD, England

      IIF 1203
    • 95a, Upper Parliament Street, Nottingham, NG1 6LA, England

      IIF 1204
  • Imran, Muhammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 1205
  • Imran, Muhammad
    Pakistani private tutors born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 08, Melthorpe Gardens, London, London, SE3 8EJ, United Kingdom

      IIF 1206
  • Imran, Muhammad
    English professional born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 223 Rectory Road, Pitsea, Basildon, SS13 1AJ, England

      IIF 1207
  • Imran, Muhammad
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 214, Green Lane, Small Heath, Birmingham, B9 5DH, England

      IIF 1208
  • Imran, Muhammad
    Pakistani company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 102c, Streatham High Road, London, SW16 1BW, England

      IIF 1209
  • Imran, Muhammad
    Pakistani director born in January 1991

    Resident in England

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

      IIF 1210
  • Imran, Muhammad
    Pakistani manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15662522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1211
  • Imran, Muhammad
    Pakistani packaging born in January 1992

    Resident in England

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

      IIF 1212
  • Imran, Muhammad
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35, Stevenage Road, London, E6 2AU, England

      IIF 1213
  • Imran, Muhammad
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 13, Holmes Street, Bolton, BL3 2SD, England

      IIF 1214
  • Imran, Muhammad
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16615453 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1215
  • Imran, Muhammad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 126, Poplar Avenue, Edgbaston, Birmingham, B17 8ER, England

      IIF 1216
  • Iqbal, Mohammad
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 1217
  • Iqbal, Muhammad
    British born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, West George Street, Glasgow, G46 6ER, Scotland

      IIF 1218
  • Irfan Fazal, Muhammad
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Highfield Avenue, Dove Holes, Buxton, SK17 8DE, England

      IIF 1219
  • Irfan, Mohammad
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Mohammad
    Pakistani business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Reginald Road, London, E7 9HS, England

      IIF 1227
  • Irfan, Mohammad
    Pakistani business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4b, Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 1228
  • Irfan, Mohammad
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 1229
  • Irfan, Mohammad
    Pakistani entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 1230
  • Irfan, Muhammad
    Pakistani director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 662a, Romford Road, London, E12 5AQ, England

      IIF 1231
  • Irfan, Muhammad
    Pakistani company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Devon Crescent, Dudley, DY2 0UD, England

      IIF 1232
  • Irfan, Muhammad
    Pakistani welder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1233
  • Irfan, Muhammad
    Pakistani car dealer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 835, Uxbridge Road, Hayes, Middlesex, UB4 8HZ, England

      IIF 1234
  • Irfan, Muhammad
    Pakistani company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 735, Washwood Heath Road, Birmingham, B8 2JY, England

      IIF 1235
  • Irfan, Muhammad
    Pakistani manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cheltenham Close, Peterborough, PE1 4EB, England

      IIF 1236
  • Irfan, Muhammad
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Eastgate Industrial Estate Moorside, Eastgate Industrial Estate Moorside, Colchester, Essex, CO1 2TJ, United Kingdom

      IIF 1237
  • Irfan, Muhammad
    Pakistani businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Vernon Street, Bury, Lancashire, BL9 5AR, England

      IIF 1238
  • Irfan, Muhammad
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Vernon Street, Bury, BL9 5AR, England

      IIF 1239
  • Irfan, Muhammad
    Pakistani business person born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 235 South Park Drive, Ilford, IG3 9AL, England

      IIF 1240
  • Irfan, Muhammad
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fenton Road, Room 02, Blackpool, FY1 3RT, England

      IIF 1241
  • Irfan, Muhammad
    Pakistani director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 1242
  • Irfan, Muhammad
    Pakistani company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1243
  • Irfan, Muhammad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 34, Mount Street, Lockwood, Huddersfield, West Yorkshire, HD1 3QP, United Kingdom

      IIF 1244
  • Irfan, Muhammad
    Pakistani van driver born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Brighton Terrace, Blackburn, BB2 6LA, England

      IIF 1245
  • Irfan, Muhammad
    Pakistani director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 100, Victoria Road North, Southsea, PO5 1QE, England

      IIF 1246
  • Junaid, Muhammad
    British born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 43, Fosbrooke Road, Birmingham, B10 9JY, England

      IIF 1247
  • Kashif, Muhammad
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cambrian Road, London, E10 7JE, England

      IIF 1248
  • Kashif, Muhammad
    British psv holder born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 1249
  • Kashif, Muhammad
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 74, St. Helens Road, Bolton, BL3 3NP, England

      IIF 1250
  • Kashif, Muhammad
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 268, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 1251
    • 43, Shelley Road, Stockport, SK5 6JG, England

      IIF 1252
  • Kashif, Muhammad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • A11, Floor2, 55b, Derby Street, Manchester, M8 8HW, England

      IIF 1253
  • Khalid, Muhammad
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Khalid, Muhammad
    British business born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 73 Faircross Avenue, Barking, IG11 8QZ, England

      IIF 1256
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 1257
  • Khan, Amaan
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1258
  • Khan, Imran
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Sydenham Road, Birmingham, B11 1DG, United Kingdom

      IIF 1259
    • Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 1260 IIF 1261
  • Khan, Imran
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 1262 IIF 1263
  • Khan, Imran
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 1264
  • Khan, Imran
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 1265
    • 12929454 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1266
    • 13627325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1267
    • 49, Charlmont Road, London, SW17 9AH, England

      IIF 1268
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1269 IIF 1270
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1271
  • Khan, Imran
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 1272
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 1273
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 1274
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 1275
    • 1, Burwood Place, London, W2 2UT, England

      IIF 1276
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 1277
    • 167, City Road, London, EC1V 1AW, England

      IIF 1278
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 1279
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 1280
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1281 IIF 1282
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 1283
  • Khan, Imran
    British security controller born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 116 Daisy Spring, Dun Street, Sheffield, S3 8DR, England

      IIF 1284
  • Khan, Imran
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 1285
    • 1, City Sq, Leeds, LS1 2ES, United Kingdom

      IIF 1286
  • Khan, Imran
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 1287
    • 2, Ewer St, London, SE1 0NL, United Kingdom

      IIF 1288
    • Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 1289
  • Khan, Imran
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 1290
  • Khan, Muhammad Aamir
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o London Accountancy Hub Limited, Ajp Business Centre, 152-154 Coles Green Road, London, NW2 7HD, England

      IIF 1291
    • 77, Chester Avenue, Luton, LU4 9SQ, England

      IIF 1292
  • Khan, Muhammad Aamir
    British business person born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 317, Watling Avenue, Edgware, HA8 0NF, England

      IIF 1293
  • Khan, Muhammad Aamir
    British business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 317, Watling Avenue, Edgware, HA8 0NF, England

      IIF 1294
  • Khan, Muhammad Aamir
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 205, Arley Road, Saltley, Birmingham, B8 1QS, England

      IIF 1295
  • Khan, Muhammad Uzair
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 131, Ilford Lane, Ilford, IG1 2RN, England

      IIF 1296
  • Khan, Shahid
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bridge Road, East Molesey, KT8 9HH, England

      IIF 1297
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1298
  • Khan, Shahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 1299
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1300
    • Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 1301
  • Khan, Shahid
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 1302
  • Khan, Shahid
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 1303
  • Mr Asif Muhammad
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 653a, Romford Road, London, E12 5AD, England

      IIF 1304
  • Mr Asif Muhammad
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1305
  • Mr Awais Mohammad
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Chester Close, Luton, Beds, LU4 9SJ, England

      IIF 1306
    • 15, Chester Close, Luton, LU4 9SJ, England

      IIF 1307
    • 39 Cambridge Street, Wellingborough, Northants, NN8 1DW, United Kingdom

      IIF 1308
  • Mr Awais Muhammad
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68 Leeds Road, Nelson, BB9 9TD

      IIF 1309
  • Mr Imran Muhammad
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 73, Nottingham Drive, Bolton, BL1 3RH, England

      IIF 1310
  • Mr Khan Muhammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12952777 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1311
  • Mr Usman Muhammad
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, Burbage Place, Alvaston, Derby, DE24 8NP, England

      IIF 1312
  • Mr Wali Muhammad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 29 High Street North, High Street North, London, E6 1HS, England

      IIF 1313
  • Nadeem, Muhammad
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Muhammed
    British self employed born in October 1972

    Resident in Englan

    Registered addresses and corresponding companies
    • Unit1 No2, The Broadway, Southall, London, Middlesex, UB1 1PS, United Kingdom

      IIF 1316
  • Rashid, Muhammad
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1484, Pershore Road, Stirchley, Birmingham, B30 2NT, England

      IIF 1317
  • Saleem, Muhammad
    British business person born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53, Davey Road, Birmingham, B20 3DR, England

      IIF 1318
    • 77, Bolebridge Street, Tamworth, B79 7PD, England

      IIF 1319
  • Saleem, Muhammad
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Saleem, Muhammad
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bankley House, Bankley Street, Manchester, M19 3PP, England

      IIF 1322
  • Saleem, Muhammad
    British born in May 1983

    Resident in England

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

      IIF 1323
  • Saleem, Muhammad
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Saleem, Muhammad
    British sales man born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 28, Campbell House, 403 Ashton Old Road, Manchester, M11 2DJ, England

      IIF 1326 IIF 1327
  • Saqib, Muhammad
    British secretary born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ryland Road, Sparkhill, Birmingham, B11 3NR, England

      IIF 1328
  • Suleman, Muhammad
    British born in April 2002

    Resident in England

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

      IIF 1329
  • Usman, Muhammad
    English business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 30, Centrika, Bath Road, Slough, SL1 3SL, England

      IIF 1330
  • Usman, Muhammad
    British born in June 1980

    Resident in Scotland

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

      IIF 1331
    • Unit 2, 26 Bankhead Drive, Edinburgh, EH11 4DJ, Scotland

      IIF 1332
  • Usman, Muhammad
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Cramond Glebe Gardens, Edinburgh, EH4 6NZ, Scotland

      IIF 1333
  • Usman, Muhammad
    British software engineer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

      IIF 1334
  • Usman, Muhammad
    Belgian director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 220 Halesowen Stree, Dudley, Old Hill, B64 6HN, England

      IIF 1335
  • Usman, Muhammad
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 59, James Street, Glasgow, G40 1BZ, Scotland

      IIF 1336
    • Unit 3, 35 Firth Road, Houstoun Industrial Estate, Livingston, EH54 5DJ, Scotland

      IIF 1337
  • Usman, Muhammad
    English director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 106, Beddington Lane, Croydon, CR0 4TB, England

      IIF 1338
    • 319, Whitehorse Road, Croydon, CR0 2HR, England

      IIF 1339
  • Usman, Muhammad
    British born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28 - 30, Bridge Street, Dunfermline, Fife, KY12 8DA, Scotland

      IIF 1340
    • 88, Scott Street, Perth, PH2 8JW, Scotland

      IIF 1341
  • Usman, Muhammad
    British it professional born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Cornton Place, Crieff, PH7 3AP, Scotland

      IIF 1342
  • Waseem, Muhammad
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 151, Cowbridge Lane, Barking, IG11 8LF, England

      IIF 1343
    • 268, Gurney Close, Barking, IG11 8LB, England

      IIF 1344 IIF 1345
    • 246-250, Romford Road, Office No 103 C- First Floor, London, E7 9HZ, United Kingdom

      IIF 1346
    • 246-250, Romford Road, Office No 103c - First Floor, London, E7 9HZ, England

      IIF 1347
  • Waseem, Muhammad
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 11, 4th Floor, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 1348
    • Room 11, 4th Floor, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 1349
  • Yasir Khan, Mohammad
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cotswold Green, Aylesbury, Bucks, HP20 2HB, England

      IIF 1350
  • Abdullah, Muhammad
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House, Room No. 2, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 1351 IIF 1352
    • Challenge House, Room No.2, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 1353
    • Challenge House, Slz 1, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 1354
    • 1124, London Road, London, SW16 4DT, England

      IIF 1355
  • Adnan, Muhammad
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16209197 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1356
  • Adnan, Muhammad
    Pakistani management consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Edgar Road, Hounslow, Middlesex, TW4 5QJ, England

      IIF 1357
  • Adnan, Muhammad
    Pakistani director born in January 1992

    Resident in England

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

      IIF 1358
  • Adnan, Muhammad
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 35 Pleck House, Winterbourne Croft, Birmingham, B14 5PU, England

      IIF 1359
  • Adnan, Muhammad
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 90, Heywood Street, Manchester, M8 0DT, England

      IIF 1360
  • Ahmad, Usman
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oakfield Avenue, Firswood, Manchester, M16 0HS, England

      IIF 1361 IIF 1362
    • 30, Mouldsworth Avenue, Stockport, SK4 5LB, England

      IIF 1363
  • Ahsan, Muhammad Talal
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 81, Lowfield Street, Dartford, DA1 1HP, United Kingdom

      IIF 1364
    • Unit 14, 193 Garth Road, Morden, SM4 4LZ, England

      IIF 1365
  • Ali, Hammad
    British businessman born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 51, Felbrigge Road, Ilford, Essex, IG3 8DW, England

      IIF 1366
  • Ali, Huma Muhammad
    British born in May 1994

    Resident in England

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

      IIF 1367
  • Ali, Mian Muhammad
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ledbury Road, Failsworth, Manchester, Greater Manchester, M35 0PB

      IIF 1368
  • Ali, Mian Muhammad
    British director born in May 1971

    Resident in England

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

      IIF 1369
  • Ali, Mian Muhammad
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 10-14 High Street, Slough, SL1 1EE

      IIF 1370
  • Ali, Mohammed
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 317 Burbury Street, Birmingham, B19 1TT, England

      IIF 1371
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1372
  • Ali, Mohammed
    British manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 317a, Burbury Street, Lozells, Birmingham, B19 1TT, United Kingdom

      IIF 1373
    • 317a, Burbury Street, Lozells, Birmingham, B191TT, United Kingdom

      IIF 1374
    • 65, Carpenters Road, Birmingham, B19 2BB, United Kingdom

      IIF 1375
  • Ali, Mohammed
    British general manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 1376
  • Ali, Muhammad
    Irish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fontwell Crescent, Corby, NN18 8RF, England

      IIF 1377
  • Ali, Muhammad
    British self employed born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Kilmarnock Road, Glasgow, G41 3YN, Scotland

      IIF 1378
  • Ali, Muhammad
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7e, East Main Street, Broxburn, Scotland, EH52 5AB, United Kingdom

      IIF 1379
    • 1617, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 1380
    • 178, Archerhill Road, Glasgow, G13 3JG, Scotland

      IIF 1381
    • 59, Kinfauns Drive, Glasgow, G15 7TG, Scotland

      IIF 1382
    • 89, Main Street, Kilbirnie, KA25 7AA, Scotland

      IIF 1383 IIF 1384
    • 91, Main Street, Kilbirnie, KA25 7AA, Scotland

      IIF 1385
  • Ali, Muhammad, Dr
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 337, Mount Road, Manchester, Greater Manchester, M19 3HW, England

      IIF 1386
    • 337, Mount Road, Manchester, M19 3HW, England

      IIF 1387
  • Ali, Muhammad, Dr
    British director born in December 1984

    Resident in England

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

      IIF 1388
  • Ali, Shah Mohammad
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Oxford Court, 6 Oxford Street, Birmingham, B5 5NF, England

      IIF 1389
  • Arshad, Muhammad
    British online seller born in May 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6, The Orchard, Stradbally, R32PFY5, Ireland

      IIF 1390
  • Asif, Muhmaad
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1391
  • Atif, Muhammad
    British born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Courthill Street, Dalry, KA24 5AP, Scotland

      IIF 1392
    • 53, Priorwood Drive, Dunfermline, KY11 8FG, Scotland

      IIF 1393
    • Olympic House, 5th Floor Office 505, 28-42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 1394
  • Atif, Muhammad
    British business executive born in December 1989

    Resident in Scotland

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

      IIF 1395
  • Atif, Muhammad
    British company director born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6a, Spurway Parade, Ilford, IG2 6UU, United Kingdom

      IIF 1396
  • Atif, Muhammad
    British director born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, East Grove, Troon, KA10 7BE, Scotland

      IIF 1397
  • Atif, Muhammad
    British education consultant born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, Flat 9, Keir Hardie Way, Barking, IG11 9NZ, United Kingdom

      IIF 1398
  • Atif, Muhammad
    British entrepreneur born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, East Grove, Troon, Ayrshire, KA10 7BE, Scotland

      IIF 1399
  • Atif, Muhammad
    British security operations born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 216, Whippendell Road, Watford, Hertfordshire, WD18 7NL, United Kingdom

      IIF 1400
  • Bilal, Muhammad
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 156, Central Park Road, London, E6 3DN, England

      IIF 1401
  • Bilal, Muhammad
    Italian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 184, Barley Lane, Ilford, IG3 8XR, England

      IIF 1402
  • Bilal, Muhammad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Atlantic Park View, West End, Southampton, SO18 3RQ, England

      IIF 1403
  • Bilal, Raja Muhammad
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 92, North End, Croydon, CR0 1UJ, England

      IIF 1404
    • 114, Greyhound Lane, London, SW16 5RN, England

      IIF 1405
  • Bilal, Raja Muhammad
    British commercial director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Roydene Road, London, SE18 1QA, England

      IIF 1406
  • Bilal, Raja Muhammad
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Holmlea Court, 12 Chatsworth Road, Croydon, CR0 1HA, England

      IIF 1407
    • 10, South Lodge Avenue, Mitcham, CR4 1LU

      IIF 1408
  • Bilal, Raja Muhammad
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 92, North End, Croydon, CR0 1UJ, England

      IIF 1409
  • Chaudhary, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Chaudhary, Muhammad
    British business consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mannheim Road, Bradford, West Yorkshire, BD9 5DX, England

      IIF 1412
  • Daood Jan, Mohammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1413
  • Daood Jan, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 23 Harrison Road, Birmingham, B24 9AB, England

      IIF 1414
    • Flat 7, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 1415
    • Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 1416
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 1417
    • 1, Burwood Place, London, W2 2UT, England

      IIF 1418
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 1419
    • 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 1420
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 1421
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 1422
  • Faizan, Muhammad
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Badgers Copse, Worcester Park, KT4 7EZ, England

      IIF 1423
  • Haseeb, Mohammad
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 222, Old Bedford Road, Luton, Beds, LU2 7HP, England

      IIF 1424
  • Hassan, Muhammad Abu
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Western Crescent, Lincoln, LN6 7TD, England

      IIF 1425
    • 28, Queen Street, Market Rasen, LN8 3EH, England

      IIF 1426
  • Hussain, Shazad
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 121, Bagley Wood Road, Kennington, Oxford, OX1 5NA, England

      IIF 1427
  • Imran Ul Haq, Muhammad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
  • Imran Ul Haq, Muhammad
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 140, Clapham High Street, London, SW4 7UH, England

      IIF 1430
  • Imran Ul Haq, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Byegrove Court, Byegrove Road, London, SW19 2BA

      IIF 1431
  • Imran, Daniel
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2573, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 1432
  • Imran, Muhammad
    Pakistani born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alizoy Uk Ltd, Wework, 30 Churchill Place, London, E14 5RE, United Kingdom

      IIF 1433
  • Imran, Muhammad
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Camden Avenue, Feltham, TW13 5AZ, England

      IIF 1434
  • Imran, Muhammad
    Pakistani born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126, East Ferry Road, Canary Wharf, Docklands, E14 9FP, England

      IIF 1435
  • Imran, Muhammad
    Pakistani company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126, East Ferry Road, Canary Wharf, Docklands, E14 9FP, England

      IIF 1436
  • Imran, Muhammad
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Midwest Business Park, Hurn Road, Holbeach, Spalding, Lincolnshire, PE12 8JB, England

      IIF 1437
  • Imran, Muhammad
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 57 Princess Street, Luton, LU1 5AT, England

      IIF 1438
  • Imran, Muhammad
    Pakistani born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 211, Walsgrave Road, Coventry, CV2 4HH, England

      IIF 1439
    • 377 Sewall Highway, Coventry, CV2 3PA, England

      IIF 1440
  • Imran, Muhammad
    Pakistani business executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 1441
  • Imran, Muhammad
    Pakistani team leader born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 1442
  • Imran, Muhammad
    Pakistani director born in January 1982

    Resident in England

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

      IIF 1443
    • 15924799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1444
  • Imran, Muhammad
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 1445
    • Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 1446
  • Imran, Muhammad
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 277a, High Street, Chatham, ME4 4BN, England

      IIF 1447
    • 395, Pelham Road, Immingham, DN40 1NJ, England

      IIF 1448
    • 44, Pauling Road, Headington, Oxford, OX3 8PT, England

      IIF 1449
  • Imran, Muhammad
    Pakistani accountant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Blagden Street, Sheffield, S2 5QS, United Kingdom

      IIF 1450
  • Imran, Muhammad
    Pakistani directtor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, 84-86 Macdonald Street, Digbeth, Birmingham, B5 6TN, United Kingdom

      IIF 1451
  • Imran, Muhammad
    Pakistani business executive born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Poole Street, Blackburn, BB1 3JS, England

      IIF 1452
  • Imran, Muhammad
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 352a, Moston Lane, Manchester, M40 9JS, England

      IIF 1453
  • Imran, Muhammad
    Pakistani director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 100, Admiralty Close, West Drayton, UB7 9NJ, England

      IIF 1454
  • Imran, Muhammad
    Pakistani director and company secretary born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, Poulton Street, Kirkham, Preston, PR4 2AH, England

      IIF 1455
  • Imran, Muhammad
    Pakistani marketing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 98, Cranbrook Road, Wellesely House, Ilford, Essex, IG1 4NH, England

      IIF 1456
  • Imran, Muhammad
    Pakistani sub contractor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cobham Road, Ilford, Essex, IG3 9JP, United Kingdom

      IIF 1457
  • Imran, Muhammad
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Alum Rock, Birmingham, B8 3TB, England

      IIF 1462
  • Imran, Muhammad
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Leswell Grove, Kidderminster, DY10 1RW, England

      IIF 1463
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1464
  • Imran, Muhammad
    Portuguese born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34, Grosvenor Road, Luton, LU3 2EG, England

      IIF 1465
  • Imran, Muhammad
    Portuguese director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 462, Leagrave Road, Luton, LU3 1RH, England

      IIF 1466
  • Imran, Muhammad
    Portuguese mechanic born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 462, Leagrave Road, Luton, LU3 1RH, England

      IIF 1467
  • Imran, Muhammad
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, Friars Close, Penrith, CA11 8DA, United Kingdom

      IIF 1468
  • Imran, Muhammad
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 54, Glynbridge Gardens, Cheltenham, GL51 0BZ, England

      IIF 1469
  • Imran, Muhammad
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 50, Streatfeild Avenue, London, E6 2LA, England

      IIF 1470
  • Imran, Muhammad
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 81, Stevenage Road, London, E6 2AU, England

      IIF 1471
  • Imran, Muhammad
    Pakistani director born in April 1999

    Resident in England

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

      IIF 1472
  • Iqbal, Muhammad Yawar
    British director born in November 1993

    Resident in England

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

      IIF 1473
  • Irfan, Muhammad
    Australian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sharman Close, Stoke-on-trent, ST4 7LS, England

      IIF 1474
  • Irfan, Muhammad
    Pakistani director born in January 1992

    Resident in Ireland

    Registered addresses and corresponding companies
    • 37, Barbican Road, Greenford, UB6 9DH, England

      IIF 1475
  • Irfan, Muhammad
    Pakistani company director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 15634324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1476
  • Kashif, Mohammed
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 1477
  • Khan, Imran
    British sales advisor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Queens Head Road, Birmingham, West Midlands, B21 0QJ, England

      IIF 1478
  • Khan, Imran
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 215, Holyhead Road, Birmingham, B21 0AS, England

      IIF 1479
    • Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 1480
    • 18, Planetrees Road, Bradford, BD4 8AB, England

      IIF 1481
    • Flat 408 Michigan Building, 2 Biscayne Avenue, London, E14 9QT, England

      IIF 1482
  • Khan, Imran
    British business person born in November 1980

    Resident in England

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

      IIF 1483
  • Khan, Imran
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 242, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 1484
    • Unit 242, Colmore Row, Birmingham, B3 2EW, England

      IIF 1485
    • Suite 102, Chaucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 1486
  • Khan, Imran
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11563248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1487
    • 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 1488
  • Khan, Imran
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colborne Road, High Wycombe, Buckinghamshire, HP13 6XZ, United Kingdom

      IIF 1489
  • Khan, Imran
    British restaurateur born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 89, Sycamore Road, Smethwick, West Midlands, B66 4NT

      IIF 1490
  • Khan, Imran
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dovedale Rise, Mitcham, CR4 3JN, England

      IIF 1491
  • Khan, Imran
    British born in December 1985

    Resident in England

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

      IIF 1492
    • Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 1493
  • Khan, Imran
    British commercial director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 131, Union Street, Oldham, OL1 1TE, England

      IIF 1494
    • Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 1495
  • Khan, Imran
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Carnwood Investments Limited, Weston Street, Bolton, BL3 2AW, England

      IIF 1496
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 1497
    • Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 1498 IIF 1499 IIF 1500
    • Jape One Business Centre, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 1501
    • Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 1502 IIF 1503
  • Khan, Imran
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Moor Street, Inside Shazam Flooring, Oldham, OL1 3NL, United Kingdom

      IIF 1504
  • Khan, Imran
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 42, Whalley Avenue, Bolton, Greater Manchester, BL1 5UD, United Kingdom

      IIF 1505
  • Khan, Imran
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Fearnley Crescent, Hampton, TW12 3YS, England

      IIF 1506
  • Khan, Imran
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1507
  • Khan, Imran
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 167, City Road, London, EC1V 1AW, England

      IIF 1508
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1509
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1510
  • Khan, Imran
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 1511
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 1512
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 1513
    • 167, City Road, London, EC1V 1AW, England

      IIF 1514
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 1515
    • 70, White Lion Street, London, N1 9PP, England

      IIF 1516
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 1517 IIF 1518
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 1519
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 1520
  • Khan, Imran
    British born in April 1990

    Resident in England

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

      IIF 1521
    • 919, Warwick Road, Solihull, West Midlands, B91 3EP, England

      IIF 1522
  • Khan, Imran
    British managing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 279, Buchanan Road, Sheffield, South Yorkshire, S5 8AU, England

      IIF 1523
  • Khan, Imran
    British ceo born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bexhill Road, London, New Southgate, N11 2RG, United Kingdom

      IIF 1524
  • Khan, Imran
    British graduate born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bexhill Road, London, N11 2RG, England

      IIF 1525
  • Khan, Imran
    British managing director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 349c Unit 4, High Road, London, N22 8JA, United Kingdom

      IIF 1526
  • Khan, Imran
    British teacher born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Wharf Road, Tyseley, Birmingham, B11 2DX, England

      IIF 1529
  • Khan, Imran
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bordesley Green Road, Birmingham, B9 4TG, England

      IIF 1530
  • Khan, Kamran
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16536724 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1531
    • 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, England

      IIF 1532
  • Khan, Kamran
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, Grange Road, Smethwick, West Midlands, B66 4NQ, England

      IIF 1533
  • Khan, Mohammad Bilal
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammad Bilal
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 46, Eastbourne Avenue, Birmingham, West Midlands, B34 6AP, United Kingdom

      IIF 1536
    • 665, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 1537 IIF 1538 IIF 1539
    • 665, Stratford Road, Sparkhill, Birmingham, B11 4DX, United Kingdom

      IIF 1540
    • 669, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 1541
  • Khan, Muhammad
    Pakistani born in December 1991

    Resident in England

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

      IIF 1542
  • Khan, Muhammad Imad
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 493a, London Road, Cheam, Sutton, SM3 8JW, England

      IIF 1543
  • Khan, Muhammad Imad
    British student born in August 2001

    Resident in England

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

      IIF 1544
  • Khan, Muhammad Wasim
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 162, Old Brompton Road, London, SW5 0BA

      IIF 1545
    • 162, Old Brompton Road, London, SW5 0BA, United Kingdom

      IIF 1546
    • 21, Sussex St, Pimlico, London, SW1V 4RR, United Kingdom

      IIF 1547
    • 238, Plumstead Common Road, London, SE18 2RS, United Kingdom

      IIF 1548
  • Khan, Muhammad, Mr.
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Grove Road, London, E3 5AX, England

      IIF 1549
  • Khan, Mukhtiyar
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13213674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1550
  • Khan, Mukhtiyar
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 54, Essington House, Birmingham, B8 2SU

      IIF 1551
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 1552
    • 1, Burwood Place, London, W2 2UT, England

      IIF 1553
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1554
  • Khan, Shahid
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 1555
    • 13213491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1556
    • 77, Farringdon Road, London, EC1M 3JU, England

      IIF 1557
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 1558
  • Khan, Shahid
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 1559
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 1560
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 1561
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1562
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 1563
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1564
  • Khan, Shahid
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1565
  • Khan, Shahid
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15606860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1566
    • 15607672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1567
  • Khan, Shahid
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 1568
  • Khan, Shahid
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1569
  • Khyal Mohammad
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 1570
  • Mr Adnan Muhammad
    British born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Leigh House, Aubyn Square, London, SW15 5NL, England

      IIF 1571
  • Mr Ali Mohammed
    British born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • 24, Carfax, Horsham, RH12 1EB, England

      IIF 1572
    • 150, Wyton Close, Nottingham, NG5 5GX, United Kingdom

      IIF 1573
    • 123, Manchester Road, Swindon, SN1 2AF, England

      IIF 1574
  • Mr Hassan Muhammad
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 12, Springfield Road, Moseley, Birmingham, B13 9NY, England

      IIF 1575
    • Cedar House, 100 Station Avenue, Coventry, CV4 9HS, England

      IIF 1576
  • Mr Imran Muhammad
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 1577
  • Mr Imran Muhammad
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33, Waterloo Road, London, E10 7HR, England

      IIF 1578
  • Mr Muhammad Ali
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Staunton Road, Slough, SL2 1NT, England

      IIF 1579
  • Mr Muhammad Ali
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 22, Stricklandgate, Kendal, LA9 4ND, England

      IIF 1580
  • Mr Muhammad Ali
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Cumberland Road, London, SE25 4RE, England

      IIF 1581
  • Mr Raza Muhammad
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
  • Mr Usman Muhammad
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Mohammed
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, High Ash, Shipley, BD18 1NA, England

      IIF 1588
  • Noman, Muhammad
    Pakistani born in January 1999

    Resident in England

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

      IIF 1589
  • Noman, Muhammad
    Pakistani company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5, Angel Lane, London, EC4R 3AB, England

      IIF 1590
  • Ramzan, Muhammad
    English business man born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 470, Bury Old Road, Prestwich, Manchester, M25 1NL, United Kingdom

      IIF 1591
  • Ramzan, Muhammad
    English consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hermitage Road, Manchester, M8 5SP, England

      IIF 1592
  • Ramzan, Muhammad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16662441 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1593
    • Flat No 3, Fosse Road Central, Leicester, LE3 5PR, England

      IIF 1594
  • Rauf, Muhammad Hamid
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sussex Street, Rochdale, OL11 1EL, England

      IIF 1595
  • Saleem, Muhammad
    Irish born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 186, Stock Port Road., Manchester, Greater Manchester. Metropolitan, M13 9AB, United Kingdom

      IIF 1596
    • 186, Stockport Road, Manchester, M13 9AB, England

      IIF 1597
  • Shahid Khan, Mohammad
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 1598
    • 77, Smiths Square, London, W6 8AF, England

      IIF 1599
  • Sufyan, Muhammad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 96 Icknield Road Luton, Icknield Road, Luton, LU3 2PA, England

      IIF 1600
  • Umar, Muhammad
    English director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Market St, Bolton, BL8 4AD, England

      IIF 1601
  • Usman, Muhammad
    British business born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 59, Brandon Parade South, Glasgow, ML1 1RB, United Kingdom

      IIF 1602
  • Usman, Muhammad
    Pakistani business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Room 18, First Floor, 55-b Derby Street, Manchester, M8 8HW, England

      IIF 1603
  • Usman, Muhammad
    Pakistani ceiling partition fixer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Premier Street, Manchester, M16 9ND, England

      IIF 1604
  • Usman, Muhammad
    Pakistani interior decorator born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 455 Ley Street, Ilford, IG2 7QX, England

      IIF 1605
  • Usman, Muhammad
    British director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Grey Place, Greenock, PA15 1YF, Scotland

      IIF 1606
  • Usman, Muhammad
    British business born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Brandon Parade South, Motherwell, ML1 1RB, Scotland

      IIF 1607
  • Usman, Muhammad
    British director born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Kennedy Path, Glasgow, G4 0PP, Scotland

      IIF 1608
  • Usman, Muhammad
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 44 Dollis Hill Avenue, 44 Dollis Hill Avenue, London, NW2 6QT, England

      IIF 1609
  • Usman, Muhammad
    Pakistani administrator born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Morley Street, Atherton, Manchester, M46 0AN, England

      IIF 1610
  • Usman, Muhammad
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34-36 Ludgate Hill, London, Ludgate Hill, London, EC4M 7DE, England

      IIF 1611
  • Usman, Muhammad
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Clent Road, Oldbury, B68 9ES, England

      IIF 1612
  • Usman, Muhammad
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 15110, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1613
  • Usman, Muhammad
    Pakistani director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Soane House, Roland Way, London, SE17 2JF, England

      IIF 1614
  • Usman, Muhammad
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 102, Notting Hill Gate, London, W11 3QA, England

      IIF 1615
  • Usman, Muhammad
    Pakistani company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 29, Constance Street, London, E16 2DQ, England

      IIF 1616
  • Usman, Muhammad
    Pakistani entrepreneur born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 79, Morley Road, Birmingham, B8 2HU, England

      IIF 1617
  • Usman, Muhammad
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 1618
  • Usman, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 262a, Green Lane, Small Heath, Birmingham, B9 5DL, England

      IIF 1619
    • 272, Green Lane, Small Heath, Birmingham, B9 5DL, England

      IIF 1620
  • Usman, Muhammad
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 251, Ashcroft Road, Luton, LU2 9AA, England

      IIF 1621
  • Usman, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 101, Fairholme Road, Birmingham, B36 8HL, England

      IIF 1622
    • 11, Velour Close, Salford, M3 6AQ, England

      IIF 1623
  • Usman, Muhammad
    Pakistani president born in December 1997

    Resident in England

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

      IIF 1624
  • Usman, Muhammad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 60, Woodford Avenue, Ilford, IG2 6XF, England

      IIF 1625
  • Usman, Muhammad
    Pakistani businessman born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite 203 Jhumat House 160, London Road, Barking, IG11 8BB, England

      IIF 1626
    • Flat 2, 263a, Barking Road, London, E6 1LB, England

      IIF 1627
  • Usman, Muhammad
    Pakistani company secretary/director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 249, Barnsley Road, Sheffield, S4 7AD, England

      IIF 1628
  • Usman, Muhammad
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 136, Powerscroft Road, London, E5 0PR, England

      IIF 1629
    • Flat 2 Phoenix Place 41-43, Gresham Road, Staines-upon-thames, TW18 2BZ, England

      IIF 1630
    • 43, 43 Forest Drive, Woodford Green, IG8 9NG, England

      IIF 1631
  • Usman, Muhammad
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 19, Woodlake Avenue, Manchester, M21 7PQ, England

      IIF 1632
  • Usman, Muhammad
    Pakistani retailer born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 750, Harvey Road, Derby, DE24 0EG, England

      IIF 1633
  • Usman, Muhammad, Dr
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 152, Winston Avenue, Poole, BH12 1PQ, England

      IIF 1634
  • Waqas, Muhammad
    English buying and selling cars born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 154 Chester Road, Sunderland, SR47EY, England

      IIF 1635
  • Waqas, Muhammad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Masboro Street, Manchester, M8 9BA, England

      IIF 1636
  • Waqas, Muhammad
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 156, Soho Road, Birmingham, B21 9LN, England

      IIF 1637
  • Waqas, Muhammad
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1,24, Leonard Road, Birmingham, B19 1LA, England

      IIF 1638
    • Wink Leather, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 1639
  • Waqas, Muhammad
    Pakistani businessman born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat1-138, Eswyn Road, London, SW17 8TN, England

      IIF 1640
  • Abdullah, Muhammad
    British born in October 2004

    Resident in England

    Registered addresses and corresponding companies
  • Abdullah, Muhammad
    British born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • 5, Glover Avenue, Manchester, M8 0RL, England

      IIF 1643
  • Adnan, Muhammad
    Pakistani director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 1644
  • Adnan, Muhammad
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 249, Church Road, London, E12 6HN, England

      IIF 1645
  • Adnan, Muhammad
    Pakistani company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15458265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1646
  • Adnan, Muhammad
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 65, Big Yellow Self Storage, Penarth Road, Cardiff, CF10 5DL, Wales

      IIF 1647
    • Basement Flat, 30 The Broadway, London, SW19 1RE, England

      IIF 1648
    • 3, Ashfield Road, Rochdale, OL11 1PX, England

      IIF 1649
  • Adnan, Muhammad
    Pakistani accounts manager born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 45, Oxford Street, London, W1D 2DZ, England

      IIF 1650
  • Adnan, Muhammad
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16322215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1651
  • Adnan, Muhammad
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Charter Avenue, Ilford, IG2 7AA, England

      IIF 1652
  • Adnan, Muhammad
    Pakistani company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11b, Long Lane, Billesdon, Leicester, LE7 9AL, England

      IIF 1653
  • Ahmad, Muhammad
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Weirwood Court, 6 South Place, Surbiton, Surrey, KT5 8FE, United Kingdom

      IIF 1654
  • Ahmad, Muhammad
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 1655
  • Ahmad, Muhammad
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 18, Stapleton Street, Salford, M6 7WG, England

      IIF 1656
  • Ahmad, Muhammad
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Saddlecote Close, Manchester, M8 5EG, England

      IIF 1657
  • Ahsan, Muhammad
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 1658
    • Wharncliffe House, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 1659
  • Ahsan, Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 1660
  • Ahsan, Muhammad
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 1661
  • Ahsan, Muhammad
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ahsan, Muhammad
    Pakistani operations manager born in September 1995

    Resident in England

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

      IIF 1664
  • Ahsan, Muhammad
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cleveland Road, Uxbridge, UB8 2DP, England

      IIF 1665
  • Ahsan, Muhammad
    Pakistani company director born in November 1996

    Resident in England

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

      IIF 1666
  • Ahsan, Muhammad
    Pakistani director born in March 1996

    Resident in England

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

      IIF 1667
  • Ahsan, Muhammad
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 62, Beck Lane, Beckenham, BR3 4RQ, England

      IIF 1668
  • Ahsan, Muhammad
    Pakistani director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 1669
    • Office 22, 19- 21, Crawford Street, London, W1H 1PJ, England

      IIF 1670
  • Ahsan, Muhammad
    Pakistani director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15976698 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1671
  • Akram, Muhammad
    British born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102, Cultenhove Road, St. Ninians, Stirling, FK7 9EB, United Kingdom

      IIF 1672
  • Akram, Muhammad
    British administrator born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, ML4 1AJ, United Kingdom

      IIF 1673
  • Ali, Hafiz Muhammad
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hafiz Muhammad
    British company secretary/director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Goodman Park, Slough, SL2 5NS, United Kingdom

      IIF 1676
  • Ali, Hamid
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Squirrels, Mount Park Road, Harrow-on-the-hill, Middlesex, HA1 3JU, England

      IIF 1677
  • Ali, Hamza
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 1678
  • Ali, Hamza
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 1679
  • Ali, Hamza
    British company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16, Viceroy Close, Birmingham, B5 7UR, England

      IIF 1680
  • Ali, Hamza
    British director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Breeze Mount, Prestwich, Manchester, M25 0AH, England

      IIF 1681
  • Ali, Muhammad
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77 Grasmere Drive, Bury, BL9 9GA, England

      IIF 1682
  • Ali, Muhammad
    British business men born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, 59 Spencer Rd, Bradford, BD7 2HD, United Kingdom

      IIF 1683
  • Ali, Muhammad
    British company director born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 1684
  • Ali, Muhammad
    British self employed born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 196, Rose Street, Edinburgh, EH2 4AT, Scotland

      IIF 1685
    • 0/1, 21, Florida Drive, Glasgow, G42 9DN, Scotland

      IIF 1686
    • 21, Florida Drive, Flat 0/1, Glasgow, G42 9DN, United Kingdom

      IIF 1687
  • Ali, Muhammad
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1180b, High Road, London, N20 0LH, England

      IIF 1688
  • Ali, Muhammad, Dr
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Romilly Road, London, N4 2QZ, England

      IIF 1689
  • Ali, Muhammad, Dr
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, England

      IIF 1690
    • 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 1691
  • Ali, Shah Mohammed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1692
    • North Smethwick Resource Centre, Cambridge Road, Smethwick, West Midlands, B66 2HR

      IIF 1693
  • Amin, Muhammad
    Pakistani born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 90a, Tolworth Broadway, Surbiton, KT6 7JD, England

      IIF 1694
  • Amin, Muhammad
    Pakistani company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14917555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1695
  • Amjad, Muhammad
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 135a, New Road, Rainham, RM13 8ES, England

      IIF 1696
  • Amjad, Muhammad
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 29, Grangeway Gardens, Ilford, IG4 5HN, England

      IIF 1697
    • Suite 209 (east Wing), Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 1698
  • Arif, Muhammad
    Belgian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 187, Kennington Road, London, SE11 6ST, England

      IIF 1699
  • Arshad, Muhammad
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 15a Langlay Parade, Crawley, Uk, RH11 7RS, United Kingdom

      IIF 1700
  • Arshad, Muhammad
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Knowles Close, Yiewsley, West Drayton, UB7 8LY, England

      IIF 1701
  • Arshad, Muhammad Arslan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Great Cullings, Romford, RM7 0YL, England

      IIF 1702
  • Arslan, Muhammad
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 95, Beck Lane, Beckenham, BR3 4RB, England

      IIF 1703
  • Asad, Muhammad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1202 Concert House, 62 Roden Street, Ilford, IG1 2ZP, England

      IIF 1704
  • Asad, Muhammad
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 512b, High Road, Ilford, IG1 1UE, England

      IIF 1705
  • Asif, Muhammad
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 246, Albert Drive, Glasgow, G41 2NL, Scotland

      IIF 1706
  • Asif, Muhammad
    English director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23 Lingwood Road, Bradford, BD8 9SL, England

      IIF 1707
  • Asif, Muhammad
    Irish born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Irish company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 561, A, Longbridge Road, Barking, IG11 9BZ, England

      IIF 1710
    • 155, Shard End Crescent, Birmingham, B34 7AZ, England

      IIF 1711
    • 14 High Street, High Street, Barkingside, Ilford, IG6 2DF, England

      IIF 1712
  • Asif, Muhammad
    Irish director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 561a, Longbridge Road, Barking, IG11 9BZ, England

      IIF 1713
    • Regus Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 1714
    • 561a, Longbridge Road, Barking, London, IG11 9BZ, United Kingdom

      IIF 1715
  • Asif, Muhammad
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15 Church Close, Church Close, West Drayton, London, UB7 7PY, England

      IIF 1716
  • Asif, Muhammad, Dr
    British consultancy born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 94 Newbridge Road, Bath, Avon, BA1 3LD

      IIF 1717
  • Asim, Muhammad
    Irish born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 103, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LH, England

      IIF 1718
  • Asim, Muhammad
    Irish it consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 103, Elm Grove, Southsea, Hampshire, PO5 1LH, England

      IIF 1719
  • Awais, Muhammad
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Majid House, 37-49 Devonshire Street North, Ardwick, Manchester, M12 6JR, United Kingdom

      IIF 1720 IIF 1721
  • Bilal, Agha Muhammad
    British born in November 1985

    Resident in England

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

      IIF 1722
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 1723 IIF 1724
  • Bilal, Muhammad
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Transkold Building, Block C, Parr Road, Stanmore, HA7 1LE, United Kingdom

      IIF 1725
  • Bilal, Muhammad
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Carrick Court, 162 Longley Road, London, SW17 9LB, England

      IIF 1726 IIF 1727
    • Flat 5 Boswell House, Fayland Avenue, London, SW16 1TA, England

      IIF 1728
  • Bilal, Muhammad
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    Pakistani finance director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 24, The Culvert, Bradley Stoke, Bristol, BS32 8AB

      IIF 1733
  • Bilal, Muhammad
    Pakistani financial advisor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 154, Chester Road, Sunderland, SR4 7EY, England

      IIF 1734
  • Bilal, Muhammad
    Pakistani financial consultant born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Western Hill, Sunderland, SR2 7PH, England

      IIF 1735
  • Bilal, Muhammad
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Argyle Avenue, Whitefield, Manchester, M45 6DG, England

      IIF 1736
  • Bilal, Muhammad
    Pakistani company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lytton Avenue, Manchester, M8 0SQ, England

      IIF 1737
  • Bilal, Muhammad
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 90, Coppice Street, Oldham, OL8 1TP, England

      IIF 1738
  • Bilal, Muhammad
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 108a, Mitchell Street, Rochdale, OL12 6SH, England

      IIF 1739
  • Bilal, Muhammad
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 358, Ladypool Road, Birmingham, B12 8JY, England

      IIF 1740
    • 76, Kersley Street, Oldham, OL4 1DN, England

      IIF 1741
  • Bilal, Muhammad
    Pakistani retailer born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 76, Kersley Street, Oldham, OL4 1DN, England

      IIF 1742
  • Bilal, Muhammad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 235, Golders Green Road, London, NW11 9ES, England

      IIF 1743
    • 30, Campbell Road, Manchester, M13 0PR, England

      IIF 1744
  • Bilal, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 175, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 1745
  • Bilal, Muhammad
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16499829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1747
    • 19, Seddon Street, Manchester, M12 4GP, England

      IIF 1748
  • Bilal, Muhammad
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 71, Chapman Street, Loughborough, LE11 1DD, England

      IIF 1749
  • Bilal, Muhammad
    Pakistani beautician born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Laneside Avenue, Dagenham, RM8 1JD, England

      IIF 1750
  • Bilal, Muhammad
    Pakistani business person born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15612984 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1751
  • Dr Muhammad Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 337, Mount Road, Manchester, Greater Manchester, M19 3HW, England

      IIF 1752
    • 337, Mount Road, Manchester, M19 3HW, England

      IIF 1753
  • Faizan, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 268, New Cross Road, London, SE14 5PL, England

      IIF 1754
  • Faizan, Muhammad
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 1755
  • Faizan, Muhammad
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15827594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1756
  • Farhan, Muhammad
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, High Road, London, N22 6EB

      IIF 1757
  • Farhan, Muhammad
    Pakistani business person born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3-5 Broughton Lane, Broughton Lane, Manchester, M8 9TY, England

      IIF 1758
  • Farhan, Muhammad
    Pakistani company director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ronnie Lane, London, E12 5RY, England

      IIF 1759
  • Farooq, Muhammad Omer
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 167-168, Sidwell Street, Exeter, Devon, EX4 6RH, United Kingdom

      IIF 1760
    • 167-168, Sidwell Street, Exeter, EX4 6RH, England

      IIF 1761
    • 167-168 Sidwell Street, Sidwell Street, Exeter, EX4 6RH, England

      IIF 1762
  • Farooq, Muhammad Omer
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 575, Romford Road, London, E7 8AE, United Kingdom

      IIF 1763
  • Farooq, Muhammad Umer
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hinton Avenue, Middlesbrough, TS5 4NQ, England

      IIF 1764
  • Farooq, Muhammad Umer
    British manager born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hinton Avenue, Middlesbrough, TS5 4NQ, England

      IIF 1765
  • Hamza, Muhammad
    Dutch born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 85, Cole Bank Road, Hall Green, Birmingham, B28 8HG, England

      IIF 1766
    • 101, Whalebone Lane South, Dagenham, RM8 1AJ, England

      IIF 1767
  • Hamza, Muhammad
    Dutch chief executive born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 101, Whalebone Lane South, Dagenham, RM8 1AJ, England

      IIF 1768
  • Hamza, Muhammad
    Dutch company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 108, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 1769
  • Haroon, Muhammad
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Broad Oak, Linthwaite, Huddersfield, HD7 5TE, England

      IIF 1770
  • Hassan, Muhammad
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 39 Enterprise House, 149-151 High Road, Chadwell Heath, Romford, RM6 6DL, England

      IIF 1771
  • Hassan, Muhammad Shoaib
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 360, Kingston Road, Ashford, TW15 3SF, England

      IIF 1772
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 1773 IIF 1774
    • Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 1775
  • Ilyas, Amina Muhammad
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Morris Street, Oldham, OL4 1EL, England

      IIF 1776
  • Ilyas, Muhammad
    Pakistani company director born in October 1993

    Resident in England

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

      IIF 1777
  • Imran, Mohammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Strathmore Gardens, London, N3 2HL, England

      IIF 1780
  • Imran, Muhammad
    Pakistani born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1781
  • Imran, Muhammad
    Irish director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 263b, St John's Road, Edinburgh, EH12 7XD

      IIF 1782
  • Imran, Muhammad
    Pakistani born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 256 Green Street, London, E7 8LF, England

      IIF 1783
  • Imran, Muhammad
    Pakistani business born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20 Ashley Road, London, E7 8PE, England

      IIF 1784
  • Imran, Muhammad
    Pakistani businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 256 Green Street, London, E7 8LF, England

      IIF 1785
    • 256, Green Street, London, E7 8LF, United Kingdom

      IIF 1786
  • Imran, Muhammad
    Pakistani director born in June 1978

    Resident in England

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

      IIF 1787
  • Imran, Muhammad
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grange Park Road, Thornton Heath, CR7 8QA, England

      IIF 1788
  • Imran, Muhammad
    Pakistani business development manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sandfields Road, Oldbury, B68 9NR, England

      IIF 1789
  • Imran, Muhammad
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 121a, Gibbet Street, Halifax, HX1 5BP, England

      IIF 1790
  • Imran, Muhammad
    Pakistani software engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ravenings House, Goodmayes Road, Ilford, London, IG3 9NR, England

      IIF 1791
  • Imran, Muhammad
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Beechfield Street, Manchester, M8 0SG, England

      IIF 1792
  • Imran, Muhammad
    Pakistani born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 22 The Zone, Cranbrook Street, Nottingham, NG1 1EJ, England

      IIF 1793
  • Imran, Muhammad
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Swanscombe Road, London, W4 2HL, England

      IIF 1794
  • Imran, Muhammad
    Pakistani company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Kingsley Road, Hounslow, TW3 1QA, United Kingdom

      IIF 1795
  • Imran, Muhammad
    Pakistani director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 140 Richmond Park Road, Bournemouth, BH8 8TR, England

      IIF 1796
    • Imperial Offices, 2a Heigham Road, East Ham, E6 2JG

      IIF 1797
  • Imran, Muhammad
    Pakistani business person born in September 1982

    Resident in England

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

      IIF 1798
  • Imran, Muhammad
    Irish director born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, St. David Street, Brechin, Angus, DD9 6EQ, Scotland

      IIF 1799
    • 13/7, St. Johns Road, Edinburgh, EH12 7XD, Scotland

      IIF 1800
    • 263b, St John's Road, Edinburgh, EH12 7XD

      IIF 1801
  • Imran, Muhammad
    Pakistani company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 324-326, Bath Road, Hounslow, TW4 7HW, England

      IIF 1802
  • Imran, Muhammad
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 140, Tyne Crescent, Bedford, Bedfordshire, MK41 7YB, United Kingdom

      IIF 1803
  • Imran, Muhammad
    Pakistani born in March 1983

    Resident in England

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

      IIF 1804
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 1805
  • Imran, Muhammad
    Pakistani business man born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 158 London Road, Hazel Grove, Stockport, SK7 4DJ, England

      IIF 1806
  • Imran, Muhammad
    Pakistani company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, Cornhill, London, EC3V 3NG, England

      IIF 1807
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 1808
  • Imran, Muhammad
    Pakistani born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Risingholme Road, Harrow, HA3 7EP, England

      IIF 1809
  • Imran, Muhammad
    Pakistani businessman born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hartley Road, Croydon, CR0 2PG, England

      IIF 1810
  • Imran, Muhammad
    Pakistani director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 95-97, High Street, Elgin, IV30 1EA, Scotland

      IIF 1811
    • 56a, Northfield Avenue, London, W13 9RR, United Kingdom

      IIF 1812
    • 140, Cambridge Road, Flat56, The Pavilions, Southend-on-sea, SS1 1HP, England

      IIF 1813
  • Imran, Muhammad
    Pakistani manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 116a Bulstrode Road, Hounslow, TW3 3AL, England

      IIF 1814
  • Imran, Muhammad
    Pakistani security officer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Belgrave Road, London, E10 6LD, England

      IIF 1815
  • Imran, Muhammad
    Pakistani born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30c, Sherwood Street, Warsop, Mansfield, NG20 0JW, England

      IIF 1816
  • Imran, Muhammad
    Pakistani company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Radclyffe House Office 1, 66-68 Hagley Road, Birmingham, B16 8PF, England

      IIF 1817
  • Imran, Muhammad
    Pakistani director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 1818
  • Imran, Muhammad
    Pakistani entrepreneur born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3 Poplar Drive, Birmingham, B8 1QW, England

      IIF 1819
  • Imran, Muhammad
    Pakistani managing director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 1820
  • Imran, Muhammad
    Pakistan it / network engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10 New Road, Sevenkings, Ilford Essex, IG3 8AP, England

      IIF 1821
  • Imran, Muhammad
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 496b, Ripple Road, Barking, IG11 9RY, England

      IIF 1822
  • Imran, Muhammad
    Pakistani businessman born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 1826
    • 18, Whitfield Road, London, E6 1AS, England

      IIF 1827
    • 58 Milton Avenue, London, E6 1BQ, England

      IIF 1828
  • Imran, Muhammad
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stratford Street, Leeds, LS11 6JP, England

      IIF 1829
  • Imran, Muhammad
    Pakistani born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1142, Stratford Road, Birmingham, B28 8AE, England

      IIF 1830
  • Imran, Muhammad
    Pakistani business person born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 1831
  • Imran, Muhammad
    Pakistani company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 1832
    • 4 Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 1833
    • 45 Lima Court, 45 Lima Court, Bath Road, Reading, RG1 6NF, England

      IIF 1834
  • Imran, Muhammad
    Pakistani director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 173, Cheveral Avenue, Coventry, CV6 3EN, England

      IIF 1835
    • 245, Witton Road, Birmingham, West Midlands, B6 6NU, England

      IIF 1836
  • Imran, Muhammad
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9 Stratford Road Wolverton, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 1837
  • Imran, Muhammad
    Pakistani business born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 104, Mayfair Avenue, Ilford, Essex, IG1 3DH, England

      IIF 1838
  • Imran, Muhammad
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64, Townsend Road, Southall, UB1 1EX, England

      IIF 1839
  • Imran, Muhammad
    Pakistani company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit E - 1a Greenford Avenue, Southall, Middlesex, UB1 2AA, England

      IIF 1840
  • Imran, Muhammad
    Pakistani taxi driver born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kidderminster Rd, Bromsgrove, Worcestershire, B61 7JJ, England

      IIF 1841
  • Imran, Muhammad
    Pakistani director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 1842
  • Imran, Muhammad
    Pakistani taxi driver born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kidderminster Rd, Bromsgrove, Worcestershire, B61 7JJ, England

      IIF 1843
  • Imran, Muhammad
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 48, Barley Lane, Ilford, IG3 8XF, England

      IIF 1844
    • 3 Oaklands Place, Gipton, Leeds, LS8 3TU, England

      IIF 1845
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 1846
    • 13 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 1847
    • 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 1848 IIF 1849
    • 24, Darvills Lane, Slough, SL1 2PH, United Kingdom

      IIF 1850
  • Imran, Muhammad
    Pakistani account technician born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani business executive born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Norbury Cross, London, SW16 4JQ, England

      IIF 1853
    • 808, London Road, Thornton Heath, Surrey, CR7 7PA, England

      IIF 1854
  • Imran, Muhammad
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, England

      IIF 1855
    • 3 Oaklands Place, Gipton, Leeds, LS8 3TU, England

      IIF 1856
    • 102a, Brighton Road, Purley, CR8 4DB, England

      IIF 1857
    • 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 1858
    • 8 Brisbane Court, Buckingham Gardens, Slough, SL1 1HP, England

      IIF 1859
  • Imran, Muhammad
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1st. Floor, Hanovermill, Fitzroy Street, Ashton-under-lyne, Lancashire, OL7 0TL, England

      IIF 1860
  • Imran, Muhammad
    Pakistani company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hampton Road, Ilford, IG1 1PS, England

      IIF 1861
  • Imran, Muhammad
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 185, King's Road, Ashton-under-lyne, Lancashire, OL6 8HD, England

      IIF 1862
  • Imran, Muhammad
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 57-65 Glebe Farm Road, Birmingham, B33 9NP, United Kingdom

      IIF 1863
  • Imran, Muhammad
    Pakistani management born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16546872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1866
  • Imran, Muhammad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 65, East Street, Barking, IG11 8EJ, England

      IIF 1867
  • Imran, Muhammad
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sheepfoot Lane, Prestwich, Manchester, M25 0DL, England

      IIF 1868
  • Imran, Muhammad Bilal
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Sleep Down Mill, Bower Street, Ten Acre Lane, Newton Heath, Manchester, M40 2BH, United Kingdom

      IIF 1869
  • Imran, Muhammad Bilal
    British company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 32 Hawkeshead Road, Manchester, M8 0GY, United Kingdom

      IIF 1870
  • Imran, Muhammas
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 277a, High Street, Chatham, ME4 4BN, England

      IIF 1871
  • Iqbal, Muhammad Shahid
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nightingale Street, Keighley, BD21 3ES, England

      IIF 1872
  • Iqbal, Muhammad Shahid
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nightingale Street, Keighley, West Yorshire, BD21 3ES, England

      IIF 1873
  • Irfan, Muhammad
    born in January 1994

    Resident in Pakistan

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

      IIF 1874
    • Cardiff, CF14 8LH

      IIF 1875
  • Irshad, Muhammad
    Pakistani director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 123, Blackstock Road, London, N4 2JW, England

      IIF 1876
  • Imran Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 1877
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 1878
  • Jan, Mohammad
    Pakistani director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 197-213, Oxford Street, London, W1D 2LF, England

      IIF 1879
  • Javed, Muhammad
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 146a, St. Thomas Road, Derby, DE23 8SX, England

      IIF 1880
  • Jawad, Muhammad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 112, Bury New Road, Prestwich, Manchester, M25 0AA, England

      IIF 1881
  • Jawad, Muhammad Naeem
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 38, Springwood Terrace, Bradford, BD2 1DS, England

      IIF 1882
  • Kayani, Muhammad Adeel
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, England

      IIF 1883
    • The Winning Box, 27-37 Station Road, Ofice 42, Hayes, UB3 4DX, England

      IIF 1884
    • The Winning Box, 27-37 Station Road, Suite 41, Hayes, UB3 4DX, England

      IIF 1885
    • The Winning Box, 27-37 ,station Road, Office 42, Hayes, UB3 4DX, England

      IIF 1886
    • 307, Uxbridge Road, London, W3 9QU, England

      IIF 1887 IIF 1888
    • 307-a, Uxbridge Road, London, W3 9QU, England

      IIF 1889
  • Kayani, Muhammad Adeel
    British educationist born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 42, The Winning Box 27-37 Station Road, Hayes, UB3 4DX, England

      IIF 1890
  • Kayani, Muhammad Adeel
    British entrepreneur born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Office 46, Hayes, UB3 4DX, England

      IIF 1891
  • Khan, Imran
    British born in October 1969

    Resident in England

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

      IIF 1892
    • 40, Rocketspace Office S03, Islington High Street, London, N1 8XB, England

      IIF 1893
    • Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 1894
    • 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 1895
  • Khan, Imran
    British chief financial officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rocketspace Office S03, 40 Islington High Street, London, N1 8XB, United Kingdom

      IIF 1898
  • Khan, Imran
    British finance director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suffolk House, 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk, IP6 0LW, England

      IIF 1899 IIF 1900
    • 150, Muswell Hill Broadway, London, N10 3SA, United Kingdom

      IIF 1901
    • 57 - 63, Scrutton Street, London, EC1A 4PF, England

      IIF 1902
    • 57-63, Scrutton Street, London, EC2A 4PF, United Kingdom

      IIF 1903 IIF 1904 IIF 1905
    • 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 1906
  • Khan, Imran
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burgess Road, London, E15 2AD, England

      IIF 1907
    • 23, High Road, London, NW10 2TE, England

      IIF 1908
  • Khan, Imran
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Road, London, NW10 2TE, England

      IIF 1911
  • Khan, Imran
    British business born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 1912
  • Khan, Imran
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Central Avenue, Hounslow, TW3 2QH, England

      IIF 1913
    • Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 1914 IIF 1915
  • Khan, Imran
    British cash n carry assistant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 421, Ley Street, Ilford, IG1 4AD, United Kingdom

      IIF 1916
  • Khan, Imran
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1917
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 1918
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 1919
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 1920
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 1921
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 1922
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 1923
  • Khan, Imran
    British none born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Falcon Enterprise Centre, Unit D3 Victoria Street, Chadderton, Oldham, OL9 0HB, England

      IIF 1924
  • Khan, Imran
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ormrod Street, Bury, BL9 7HF, England

      IIF 1925
  • Khan, Imran
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ormrod Street, Bury, BL9 7HF, United Kingdom

      IIF 1926
    • Spark Studios, Great Clowes Street, Salford, M7 2ZS, England

      IIF 1927
  • Khan, Imran
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 1928
    • 45-55, Norvin House, 3rd Floor, Commercial Street, London, E1 6BD, United Kingdom

      IIF 1929
  • Khan, Imran
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Industrial Street, Todmorden, OL14 5BP, England

      IIF 1930
  • Khan, Imran
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 1931
    • 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 1932
    • 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 1933
  • Khan, Imran
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 105, Oakdale Road, Nottingham, NG3 7EJ, England

      IIF 1934
  • Khan, Imran
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 212, Lincoln Road, Peterborough, PE1 2NE, England

      IIF 1935
    • Sovereign, 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU, England

      IIF 1936
  • Khan, Imran
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 1937
  • Khan, Imran
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Woodhouse Lane, Wigan, Lancashire, WN6 7NR, England

      IIF 1938
  • Khan, Imran
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36, High Street, Standish, Wigan, WN6 0HL, England

      IIF 1939
  • Khan, Imran
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 189, Wells Road, Bristol, BS4 2DB, England

      IIF 1940
    • 2, Crestfield Grove, Wigan, WN6 7EZ, United Kingdom

      IIF 1941
  • Khan, Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 1942 IIF 1943
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 1944
  • Khan, Imran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 1945
    • Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 1946
  • Khan, Imran
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 151-153, Gibralter Street, Sheffield, South Yorkshire, S3 8UA, England

      IIF 1947
  • Khan, Imran
    British business person born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 152, Forest Road, London, E17 6JQ, England

      IIF 1948
    • 234, Billet Road, Romford, RM6 5QR, England

      IIF 1949
  • Khan, Imran
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Mirravle Trading Estate, Dagnam, Essex, Uk, RM8 1YY, England

      IIF 1950
  • Khan, Imran
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar Business Centre, Unit 35, Barking, IG11 0JU, United Kingdom

      IIF 1951
    • 17, Salters Road, London, E17 3PQ, England

      IIF 1952
  • Khan, Imran
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52 Longhook Gardens, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 1953
  • Khan, Imran
    British business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52 Longhook Gardens, Northolt, UB5 6PF, England

      IIF 1954
  • Khan, Imran
    British businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 237, Camden High Street, London, NW1 7BU, England

      IIF 1955
  • Khan, Imran
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 1958
    • Office 7597, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 1959
  • Khan, Imran
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office No 4264, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1960
  • Khan, Imran
    British car dealer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 1961
  • Khan, Imran
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Helmsley Road, Leeds, LS16 5JA, England

      IIF 1962
  • Khan, Imran
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bentley Road, Slough, SL1 5BD, England

      IIF 1963
    • 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 1964 IIF 1965 IIF 1966
    • Flat 1 St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, England

      IIF 1968
    • Flat 1, St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, United Kingdom

      IIF 1969
  • Khan, Imran
    British businessman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cooper Harland, Unit 1.14, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, IG11 8FG, England

      IIF 1970
  • Khan, Imran
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 1971
  • Khan, Imran
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Cumbernauld Avenue, Slough, Berks, SL2 1AN, United Kingdom

      IIF 1972
    • 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN, United Kingdom

      IIF 1973
  • Khan, Imran
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Crispins Court, Southall, UB1 2UT, United Kingdom

      IIF 1974
  • Khan, Imran
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 72, Edison Grove, Birmingham, B32 2SQ, England

      IIF 1981
    • 49, St. Marys Road, Manningham, Bradford, BD9 4QQ, United Kingdom

      IIF 1982
    • 22 Jermyn Street, Rochdale, OL12 0DP, England

      IIF 1983
    • Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 1984
  • Khan, Imran
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tanton Crescent, Clayton, Bradford, BD14 6HD, England

      IIF 1985
    • 58, Landswood Road, Oldbury, West Midlands, B68 9QF

      IIF 1986
  • Khan, Imran
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Christian Fields, London, SW16 3JY, England

      IIF 1987
  • Khan, Imran
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Brambles Close, Isleworth, TW7 5BX, England

      IIF 1988
  • Khan, Imran
    British consultant born in October 1982

    Resident in England

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

      IIF 1989
    • Office 7, Ludgate Hill, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 1990
    • 193-195, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 1991
  • Khan, Imran
    British commercial director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hawthorn Close, Dunstable, LU6 3BL, England

      IIF 1992
    • 61, Wickstead Avenue, Luton, LU4 9DW, England

      IIF 1993
  • Khan, Imran
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2a, 1 Abingdon Road, London, W8 6AH

      IIF 1994
  • Khan, Imran
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 1995
    • 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom, West Midlands, B25 8YP, England

      IIF 1996
  • Khan, Imran
    British general manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cromwell Road, Luton, LU3 1DP, England

      IIF 1997
  • Khan, Imran
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manchester Road, Swindon, Wiltshire, SN1 2AG, England

      IIF 1998
  • Khan, Imran
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 136, Heywood Street, Bury, BL9 7DY, England

      IIF 1999
  • Khan, Imran
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Selborne Terrace, Bradford, BD9 4NJ, England

      IIF 2000
  • Khan, Imran
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 136, Heywood Street, Bury, BL9 7DY, United Kingdom

      IIF 2001
    • 2, Old Inn House, Flat 14, Carshalton Road, Sutton, Surrey, SM1 4RA, United Kingdom

      IIF 2002
    • Flat 14, 2 Carshalton Road, Sutton, SM1 4RA, England

      IIF 2003
  • Khan, Imran
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 2004
  • Khan, Imran
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dormer Road, Bristol, BS5 6XQ, England

      IIF 2005
    • 3, Nawab Court, Chesham, HP5 2GF, England

      IIF 2006
  • Khan, Imran
    British business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 170-172, Saltwell Road, Gateshead, Tyne And Wear, NE8 4XH, United Kingdom

      IIF 2007
  • Khan, Imran
    British business executive born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 203, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 2008
  • Khan, Imran
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 357, West Road, Newcastle Upon Tyne, NE15 7NL

      IIF 2009
  • Khan, Imran
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Bizspace Business Centre, Knowles Lane, Bradford, BD4 9SW, England

      IIF 2010
  • Khan, Imran
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 78, Aubrey Road, Small Heath, Birmingham, B10 9DF, England

      IIF 2011
    • 84, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 2012
  • Khan, Imran
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 114, Lumley Road, Skegness, PE25 3NA, England

      IIF 2013
  • Khan, Imran
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 518, Roman Road, London, E3 5ES, England

      IIF 2016
    • Tower Hamlets Community Transport, 25-27 Newell Street, London, E14 7HP, England

      IIF 2017
  • Khan, Imran
    British youth worker born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Harford Street Multicentre, 115 Harford Street, London, E1 4FG

      IIF 2018
  • Khan, Imran
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Furnace Grove, Bradford, BD12 7BN, England

      IIF 2019
  • Khan, Imran
    British contractor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14 Pasture Close, Clayton, Bradford, BD14 6LY, England

      IIF 2020
  • Khan, Imran
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 2021
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 2022
  • Khan, Imran
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 99 - 101, Bark Street, Bolton, BL1 2AX, England

      IIF 2023
    • 6, Fraser Street, Bradford, BD8 8HJ, England

      IIF 2024
  • Khan, Imran
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hanson Gardens, Southall, UB1 1BP, England

      IIF 2025
  • Khan, Imran
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11 Red Lodge, 1 Hillside Road, London, W5 2JA, England

      IIF 2026
  • Khan, Imran
    British administrator born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 2027
  • Khan, Imran
    British trustee born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Penzance Court, Bradford, BD8 8PS, England

      IIF 2028
  • Khan, Kamran
    British consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Aldborough Spur, Slough, SL1 3EN, England

      IIF 2029
  • Khan, Kamran
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Aldborough Spur, Slough, Berkshire, SL1 3EN, United Kingdom

      IIF 2030
  • Khan, Kamran
    British interpreter born in April 1975

    Resident in England

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

      IIF 2031
    • 6, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 2032
  • Khan, Kamran
    British self employed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 2033
  • Khan, Kamran
    British unemployed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Aldborough Spur, Berkshire, SL1 3EN, United Kingdom

      IIF 2034
    • 12a, Alderborough Spur, Berkshire, SL1 3EN, United Kingdom

      IIF 2035
    • 12, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 2036
  • Khan, Maida
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15 Pennymans Court, Denton Way, Slough, SL3 7DT, England

      IIF 2037 IIF 2038
  • Khan, Maida
    British consultant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1340, Greenford Road, Greenford, Middlesex, UB6 0HL, United Kingdom

      IIF 2039
  • Khan, Maida
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Winsor And Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 2040
    • Suite 702 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 2041
    • Ground Floor Unit 15a, Adrianne Business Centre, Adrianne Avenue, Southall, UB1 2FJ, England

      IIF 2042
  • Khan, Maida, Dr
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 85 Station Road, Station Road, North Harrow, Harrow, HA2 7SW, England

      IIF 2043
  • Khan, Maida, Dr
    British doctor born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 85, Station Road, North Harrow, Harrow, HA2 7SW, England

      IIF 2044
  • Khan, Masood
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11851940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2045
    • 13215633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2046
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 2047
  • Khan, Muhammad Bilal
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 2048 IIF 2049 IIF 2050
    • Ffof 26, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 2052
    • Ground Floor Unit 15, Adrianne Business Centre, Adrienne Avenue, Southall, UB1 2FJ, United Kingdom

      IIF 2053 IIF 2054
    • Ground Floor Unit 15a, Adrianne Business Centre, Adrianne Avenue, Southall, UB1 2FJ, England

      IIF 2055
    • Ground Floor Unit 15b, Adrianne Business Centre, Adrianne Avenue, Southall, UB1 2FJ, United Kingdom

      IIF 2056
    • Unit 15 Adrianne Business Centre, Adrienne Avenue, Southall, UB1 2FJ, England

      IIF 2057
    • Beasley Court, Ground Floor Suite, Warwick Place, Uxbridge, UB8 1PE, England

      IIF 2058
  • Khan, Muhammad Imran
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 46, Cameron Road, Ilford, IG3 8LF, England

      IIF 2059
  • Khan, Muhammad Umair
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 131, Ilford Lane, Ilford, IG1 2RN, England

      IIF 2060
  • Khan, Muhammad Umair
    British security controller born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 117, South Park Drive, Ilford, IG3 9AD, England

      IIF 2061
  • Khan, Muhammad Zamir
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingswood Road, Birmingham, West Midlands, B13 9AL, United Kingdom

      IIF 2062
    • 40, Kingswood Road, Moseley, Birmingham, B13 9AL, England

      IIF 2063
  • Khan, Muhammad Zamir
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kingswood Road, Moseley, Birmingham, B13 9AL, United Kingdom

      IIF 2064
  • Khan, Muhammad Zamir
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kingswood Road, Moseley, Birmingham, B13 9AL, England

      IIF 2065
  • Khan, Shahid
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11114902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2066
  • Khan, Shahid
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 2067
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 2068
  • Malik, Muhammad Ali
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, Mitcham Lane, London, SW16 6NR, England

      IIF 2069
  • Malik, Muhammad Ali
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, Mitcham Lane, Flat 1, London, SW16 6NR, England

      IIF 2070
  • Malik, Nauman
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Astbury Walk, Cheadle, SK8 2NB, England

      IIF 2071
  • Mr Abdul Ahad
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Edmonton Drive, Blackburn, BB2 7DY, England

      IIF 2072
    • 1a, Barton Street, Blackburn, BB2 1LJ, England

      IIF 2073
    • 489, Wimborne Road, Bournemouth, BH9 2AW, England

      IIF 2074
    • 29, Carlton Crescent, Southampton, SO15 2EW, England

      IIF 2075 IIF 2076
    • White Building Studios, Cumberland Place, Southampton, SO15 2NP, England

      IIF 2077
  • Mr Adan Mohamed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 21, Westminster Business Centre, Printing House Lane, Hayes, Middlesex, UB3 1AP, England

      IIF 2078
  • Mr Ali Raza
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 236a, Duchess Parade, High Street, West Bromwich, B70 7QG, England

      IIF 2079 IIF 2080
  • Mr Ali Raza
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 16239, 182-184 High Street East Ham London, London, E6 2JA, United Kingdom

      IIF 2081
  • Mr Ali Raza
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 168, Bluehouse Road, London, E4 6HP, England

      IIF 2082
  • Mr Ali Raza
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wilford Crescent West, Nottingham, NG2 2FS, England

      IIF 2083
    • 44, Finsbury Avenue, Nottingham, NG2 4LL, England

      IIF 2084
    • 44, Finsbury Avenue, Nottingham, NG2 4LL, United Kingdom

      IIF 2085
    • 7, Oakdale Road, Nottingham, NG3 7EF, England

      IIF 2086 IIF 2087
  • Mr Irfan Muhammad
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9TE, England

      IIF 2088 IIF 2089
  • Mr Mohammad Jan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11852417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2090
    • 11856302 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2091
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 2092
    • 1, Bell Street, Berkshire, Maidenhead, SL6 1BU, England

      IIF 2093
  • Mr Muhammad Ali
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Clements Road, Ilford, IG1 1BA, England

      IIF 2094
    • 14, High Street, Ware, SG12 9BX, England

      IIF 2095
  • Mr Muhammad Ali
    British born in December 1979

    Resident in England

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

      IIF 2096
    • Unit 19, 1-13 Adler Street, London, E1 1EG

      IIF 2097
  • Mr Muhammad Ali
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 138, East Park Road, Leicester, LE5 4QB, England

      IIF 2098
    • 226, Dogsthorpe Road, Peterborough, PE1 3PB, United Kingdom

      IIF 2099
  • Mr Muhammad Ali
    British born in December 1984

    Resident in England

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

      IIF 2100
  • Mr Muhammad Ali
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 2101
  • Mr Muhammad Ali
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 140 Kingsway, Kingsway, Manchester, M19 1BB, England

      IIF 2102
    • 83, Ewan Street, Manchester, M18 8NS, England

      IIF 2103
  • Mr Muhammad Ali
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 59, Kinfauns Drive, Glasgow, G15 7TG, Scotland

      IIF 2104
    • 7, Limestead Avenue, Manchester, M8 5AA, England

      IIF 2105 IIF 2106
  • Mr Muhammad Ali
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maxstoke Close, Southsea, PO5 4LZ, United Kingdom

      IIF 2107
  • Mr Muhammad Ali
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit F1, 249a Ladypool Road, Birmingham, B12 8LP, England

      IIF 2108
    • 250c, Hoe Street, London, E17 3AX, England

      IIF 2109
    • 28, Copeland Road, London, E17 9DB, England

      IIF 2110
    • 250c, Hoe Street, Walthamstow, London, E17 3AX, England

      IIF 2111
  • Mr Muhammad Irfan
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 100, Reservoir Road, Erdington, Birmingham, B23 6DL, England

      IIF 2112 IIF 2113
    • 405, Foleshill Road, Coventry, CV6 5AQ, United Kingdom

      IIF 2114
    • 612, Bearwood Road, Smethwick, B66 4BW, United Kingdom

      IIF 2115
  • Mr Naeem Muhammad
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22, Clark House Way, Skipton, BD23 6DP, England

      IIF 2116
  • Mr Umer Muhammad
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
  • Nawaz, Muhammad Asif
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dorothy Gardens, Dagenham, RM8 2HR, England

      IIF 2119
    • 107, Woodgrange Road, London, E7 0EP, England

      IIF 2120
  • Nawaz, Muhammad Asif
    British business man born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 96, Hoe Street, London, E17 4QS, England

      IIF 2121
  • Nawaz, Muhammad Asif
    British businessman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Maxi Grill & Pizza, 280a, London, E7 9HD, England

      IIF 2122
  • Noah, Kai
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Southernhay, Basildon, SS14 1EB, England

      IIF 2123
    • 221, Felmongers, Harlow, CM20 3DP, England

      IIF 2124
    • 17 & Central Shopping Centre, Selborne Walk, London, E17 7JR, England

      IIF 2125
    • Unit 11, Capitol Industrial Park, Capitol Way, London, NW9 0EQ, England

      IIF 2126
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 2127
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 2128
  • Noman, Muhammad
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 40, 317 Wyndhurst Road, Birmingham, B33 9DL, England

      IIF 2129
  • Noman, Muhammad
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 70, Hathersage Road, Manchester, M13 0FN, United Kingdom

      IIF 2130
  • Ramzan, Muhammad
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 130, Broadway West, Walsall, WS1 4DN, England

      IIF 2131
  • Ramzan, Muhammad
    Pakistani business person born in January 1997

    Resident in England

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

      IIF 2132
  • Ramzan, Muhammad
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sunbridge Road, Suite 210, Bradford, BD1 2DZ, England

      IIF 2133
  • Rana, Muhammad Usman
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 443, High Street North, London, E12 6TJ, England

      IIF 2134
    • Str, Accountants, 443 High Street North, London, E12 6TJ, England

      IIF 2135
  • Raza, Muhammad Ali
    British it professional born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Duncombe Road, Bolton, BL3 3FD, England

      IIF 2136
  • Raza, Muhammad Ali
    British it support born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Duncombe Road, Bolton, BL3 3FD, United Kingdom

      IIF 2137
  • Raza, Muhammad Ali
    British network engineer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Duncombe Road, Bolton, BL3 3FD, England

      IIF 2138
  • Riaz, Muhammad Usman
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Forsyth House, Regus, Cromac Street, Belfast, Antrim, BT2 8LA, England

      IIF 2139
  • Rizwan, Muhammad
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 10, Maude Street, Rhyl, LL18 1PR, Wales

      IIF 2140
  • Saad, Muhammad
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Saad, Muhammad
    Pakistani director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 126, Accrington Road, Blackburn, BB1 2AE, England

      IIF 2143
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 2144
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 2145 IIF 2146
  • Saad, Muhammad
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, Upton Walk, Bolton, BL3 6UJ, England

      IIF 2147
  • Saad, Muhammad
    Pakistani company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Dove Cottage, Scot Lane, Wigan, WN5 0PS, England

      IIF 2148
  • Saad, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 42, Brewers Field, Dartford, DA2 7PL, England

      IIF 2149
  • Saad, Muhammad
    Pakistani entrepreneur born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 13 Eldergreen Close Bolton, Eldergreen Close, Bolton, BL3 4FX, England

      IIF 2150
  • Saleem, Muhammad, Dr
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41, Langley Road, Slough, SL3 7AH, England

      IIF 2151
  • Shoaib, Muhammed
    British company director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Moorcroft Road, Birmingham, B13 8LT, England

      IIF 2152
  • Shoaib, Muhammed
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Morrison Street, Glasgow, Glasgow (city Of), G5 8LB, Scotland

      IIF 2153
  • Shoaib, Muhammed
    British manager born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 12, Govan Cross Shopping Centre, 795 Govan Road, Glasgow, G51 3JW, United Kingdom

      IIF 2154
  • Sufyan, Muhammad
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12, Canterbury Close, Luton, LU3 2QY, England

      IIF 2155
  • Umair, Muhammad
    British company director born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 74, Bank Street, Cambuslang, Glasgow, G72 7PP, United Kingdom

      IIF 2156
  • Umair, Muhammad
    British director born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 101, 1 Rutherglen Road, Rutherglen, Glasgow, G73 1SX, Scotland

      IIF 2157
  • Umair, Muhammad
    British retail born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 74 Bank Street, Bank Street, Cambuslang, Glasgow, G72 7PP, Scotland

      IIF 2158
  • Umair, Muhammad
    British sales person born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12f, Glenlee Street, Hamilton, ML3 0QJ, Scotland

      IIF 2159
  • Umair, Muhammad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 2160
  • Umair, Muhammad
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 2161
  • Umair, Muhammad
    Pakistani company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 55, Hadfield Crescent, Ashton-under-lyne, OL6 8HP, England

      IIF 2162
  • Umair, Muhammad
    Pakistani sales person born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Umair, Muhammad
    British company director born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Parkhead Lane, Airdrie, ML6 6NB, Scotland

      IIF 2164
  • Umar, Muhammad
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Lane, Burslem, Stoke-on-trent, ST6 7DG, England

      IIF 2165
  • Umar, Muhammad
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16568625 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2166
  • Usman, Muhammad
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Knowl Street, Oldham, OL8 3RG, England

      IIF 2167
  • Usman, Muhammad
    Pakistani marketing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 2168
  • Usman, Muhammad
    Pakistani sales director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Tweedale Street, Rochdale, Lancashire, OL11 1HH, England

      IIF 2169
  • Usman, Muhammad
    Pakistani consultant born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Parsons Road, Langley, Slough, SL3 7GU, England

      IIF 2170
  • Usman, Muhammad
    Pakistani it consultant born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Caulfield Road, London, E6 2EH, England

      IIF 2171
  • Usman, Muhammad
    Pakistani company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, Albert Road, West Drayton, Middlesex, UB7 8ES, England

      IIF 2172
  • Usman, Muhammad
    Pakistani manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, Albert Road, West Drayton, UB7 8ES, England

      IIF 2173
  • Usman, Muhammad
    Pakistani business person born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Cumberland Road, Ashford, TW15 3DA, England

      IIF 2174
  • Usman, Muhammad
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16634156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2175
  • Usman, Muhammad
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 2779, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 2176
    • Office 2779, 182-184 High Street North, London, E6 2JA, England

      IIF 2177
  • Usman, Muhammad
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cranleigh Road, Feltham, TW13 4QD, England

      IIF 2178
    • 93, Clare Road, Stanwell, Staines-upon-thames, TW19 7QP, England

      IIF 2179
  • Usman, Muhammad
    Pakistani director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 107, Wellington Street, Burton-on-trent, DE14 2DP, England

      IIF 2180
  • Usman, Muhammad
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a Paradise Works, Eden Street, Coventry, CV6 5HE, England

      IIF 2181
  • Usman, Muhammad
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Somerton Court, 299 Short Heath Road, Birmingham, B23 7AA, England

      IIF 2182 IIF 2183
    • Flat 1, 36 Noel Street, Nottingham, NG7 6AW, England

      IIF 2184
  • Usman, Muhammad
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15100637 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2185
    • Flat 3 Oakleigh Court 1a, Covert Road, Ilford, IG6 3BB, England

      IIF 2186
  • Usman, Muhammad
    Pakistani company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 76, Tunmarsh Lane, London, E13 9NF, England

      IIF 2187
  • Usman, Muhammad
    Pakistani ceo born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 26- 23, Bridgeman Terrace, Wigan, WN1 1SX, England

      IIF 2188
  • Usman, Muhammad
    Pakistani company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 125, Ellesmere Avenue, London, NW7 3HB, England

      IIF 2189
  • Usman, Muhammad
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 2190
    • 130, Mottram Road, Hyde, SK14 2RZ, England

      IIF 2191
    • 74, George Street, Luton, LU1 2BD, England

      IIF 2192
  • Usman, Muhammad
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 268, Station Road, Stechford, Birmingham, B33 8QR, England

      IIF 2193
  • Usman, Muhammad
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 224, Church Street, Wolverton, Milton Keynes, MK12 5JT, England

      IIF 2194
  • Usman, Muhammad
    Pakistani director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 2195
    • 104, Springfield Boulevard, Springfield, Milton Keynes, MK6 3HY, England

      IIF 2196
  • Usman, Muhammad
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 111, Wolf Lane, Windsor, SL4 4YY, England

      IIF 2197
    • 111, Wolf Lane, Windsor, SL4 4YY, United Kingdom

      IIF 2198
  • Usman, Muhammad
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 82a Portway, Portway, London, E15 3QJ, England

      IIF 2199
  • Usman, Muhammad
    Pakistani director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Howley Walk, Soothill, Batley, WF17 6PN, England

      IIF 2200
  • Usman, Muhammad
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 2201
  • Usman, Muhammad
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dexter Street, Derby, DE23 8LL, England

      IIF 2202
  • Usman, Muhammad
    Pakistani bishop born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 2203
  • Usman, Muhammad
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bucklands End Lane, Birmingham, B34 6DB, England

      IIF 2204
  • Usman, Muhammad
    Pakistani director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 2205
    • 34, Kingswood Road, London, E11 1SF, England

      IIF 2206
  • Usman, Muhammad
    Pakistani company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 1030 London Road, Leigh-on-sea, Essex, SS9 3ND, England

      IIF 2207
  • Usman, Muhammad
    Pakistani director and company secretary born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 1030 London Road, Leigh-on-sea, Essex, SS9 3ND

      IIF 2208
  • Usman, Muhammad
    Pakistani company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15357411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2209
  • Usman, Muhammad
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 246, Norbury Avenue, London, SW16 3RN, England

      IIF 2210
  • Usman, Muhammad
    Pakistani director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Auckland Close, Nottingham, NG7 3DX, England

      IIF 2211
  • Usman, Muhammad
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Owler Lane, Sheffield, S4 8GA, England

      IIF 2212
  • Usman, Muhammad
    Pakistani business executive born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 2213
  • Usman, Muhammad
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 61, Ash Tree Road, Manchester, M8 5SA, England

      IIF 2214
  • Usman, Muhammad
    Pakistani director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Victor Street, Bradford, BD3 8NG, England

      IIF 2215
  • Usman, Muhammad
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15631756 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2216
  • Usman, Muhammad
    Pakistani born in August 1995

    Resident in England

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

      IIF 2217
  • Usman, Muhammad
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 160-164, Royal College Street, London, NW1 0TA, England

      IIF 2218
  • Usman, Muhammad
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Throstle Mill, Market Street, Bacup, OL13 0AY, United Kingdom

      IIF 2219 IIF 2220
  • Usman, Muhammad
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86, Liverpool Road, Irlam, Manchester, M44 6FN, England

      IIF 2221
    • Unit 2, Adelaide Works, Hobart Street, Stoke On Trent, Burslem, ST6 2BD, United Kingdom

      IIF 2222
  • Usman, Muhammad
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 20, Marion Street, Bolton, BL3 2PN, England

      IIF 2223
    • 61, Longfellow Road, London, E17 8DP, England

      IIF 2224 IIF 2225
    • Flat 11g Oxford & Cambridge Mansions, Transept Street, London, NW1 5EN, England

      IIF 2226
    • 6, Ridgegate Close, Reigate, RH2 0HT, England

      IIF 2227
  • Usman, Muhammad
    Pakistani director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 2228
  • Usman, Muhammad
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9, Baker Street, Burnley, BB11 4QB, England

      IIF 2229
  • Usman, Muhammad
    Pakistani business executive born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 239, Neasden Lane, London, NW10 1QG, England

      IIF 2230
  • Usman, Muhammad
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 83b, Voss Street, London, E2 6HP, England

      IIF 2231
  • Usman, Muhammad
    Pakistani born in October 1997

    Resident in England

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

      IIF 2232
  • Usman, Muhammad
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 252-254, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 2233
    • Unit 5, Marsden Road, Bolton, BL1 2AY, United Kingdom

      IIF 2234
    • 19, Kirkburn Place, Bradford, BD7 2BZ, England

      IIF 2235
  • Usman, Muhammad
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queenswood Road, Birmingham, B13 9AX, England

      IIF 2236
  • Usman, Muhammad
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 67 Northmoor Road, Northmoor Road, Manchester, M12 5QE, England

      IIF 2237
  • Usman, Muhammad
    Pakistani company director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 452, Bordesley Green, Birmingham, B9 5NS, England

      IIF 2238
  • Usman, Muhammad
    Pakistani director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Richmond House, East Street, London, SE17 2DU, England

      IIF 2239
  • Usman, Muhammad
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16946483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2240
  • Usman, Muhammad
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ford Street, Birmingham, B18 5PL, England

      IIF 2241
    • 74, Tividale Road, Tividale, Oldbury, B69 2LQ, England

      IIF 2242
  • Usman, Muhammad
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    Pakistani president born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • Office 5259, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 2245
  • Usman, Muhammad
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 10, Snowdon Street, Batley, WF17 7RS, England

      IIF 2246
  • Usman, Muhammad
    Pakistani security guard born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat A-h, 332 High Road Leyton, London, E10 5PW, England

      IIF 2247
  • Usman, Muhammad
    Pakistani business person born in May 1998

    Resident in England

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

      IIF 2248
  • Usman, Muhammad
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 27, Slade Grove, Manchester, M13 0QF, England

      IIF 2249
  • Usman, Muhammad
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 306, Kitts Green Road, Birmingham, B33 9SB, England

      IIF 2250
  • Usman, Muhammad
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 84, Aldridge Road, Perry Barr, Birmingham, B42 2TP, England

      IIF 2251
    • 36, Kendal Road, Bolton, BL1 4DS, England

      IIF 2252
    • Unit B34, 4-6 Greatorex Street, London, United Kingdom, E1 5NF

      IIF 2253
  • Usman, Muhammad
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16094610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2254
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 2255
  • Usman, Muhammad
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Co/ Sf Chartered Certified Accountants, Fairgate H, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 2256
  • Usman, Muhammad
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fleethall Grove, Grays, RM16 2DZ, England

      IIF 2257
  • Usman, Muhammad
    Pakistani company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15250167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2258
  • Usman, Muhammad
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rock Close, Coventry, CV6 7HG, England

      IIF 2259
    • 222, Valence Avenue, Dagenham, RM8 1TJ, England

      IIF 2260
    • 5, Dickinson Gardens, Dewsbury, WF13 2TT, England

      IIF 2261
  • Usman, Muhammad
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Frailey Hill, Woking, GU22 8EA, England

      IIF 2262
  • Usman, Muhammad
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jermyn Street, Rochdale, OL12 0DP, England

      IIF 2263
  • Usman, Muhammad
    Pakistani business person born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fleming Way, Isleworth, TW7 6DB, England

      IIF 2264
  • Usman, Muhammad
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Beech Range, Manchester, M19 2EU, England

      IIF 2265
  • Usman, Muhammad
    Pakistani commercial director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16172962 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2266
  • Usman, Muhammad
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 175 Church Street, Blackpool, FY1 3NX, England

      IIF 2267 IIF 2268
    • 62, Mercian Way, Slough, SL1 5LY, England

      IIF 2269
  • Usman, Muhammad
    Pakistani company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 175, Church Street, Flat 3, Blackpool, FY1 3NX, England

      IIF 2270
    • 138, New Hall Street, Burnley, BB10 1JH, England

      IIF 2271
  • Usman, Muhammad, Mr.
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Waqas, Muhammad
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 39 Queens Moat House, 22 St. Edwards Way, Romford, RM1 4DD, England

      IIF 2274
  • Waqas, Muhammad
    Pakistani chef born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 39, Queens Moat House, 22 St. Edwards Way, Romford, Uk, RM1 4DD, United Kingdom

      IIF 2275
  • Waqas, Muhammad
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ashdown Close, Birmingham, B13 9ST, England

      IIF 2276
    • 64, St. Marys Road, London, W5 5EX, England

      IIF 2277
    • 64, St Mayrs Road, London, Uk, W5 5EX, United Kingdom

      IIF 2278
  • Waqas, Muhammad
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 61, Couchman Road, Birmingham, B8 3SP, England

      IIF 2279
  • Waqas, Muhammad
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ashdown Close, Birmingham, West Midlands, B13 9ST, United Kingdom

      IIF 2280
  • Waqas, Muhammad
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 38, York Road, Ilford, IG1 3AF, England

      IIF 2281
    • 8, Devonshire Square, London, EC2M 4YJ, England

      IIF 2282
    • 56, Oakly Road, Redditch, B97 4EE, England

      IIF 2283
  • Waqas, Muhammad
    Pakistani company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 39, Marsala Road, London, SE13 7AA, England

      IIF 2284
  • Waqas, Muhammad
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hythe Hill, Colchester, Essex, CO1 2NH, England

      IIF 2285
    • 20a, Tadworth Parade, Hornchurch, RM12 5BA, England

      IIF 2286
    • 38b, York Road, Ilford, IG1 3AF, England

      IIF 2287
  • Waqas, Muhammad
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 48, Runley Road, Luton, LU1 1TZ, England

      IIF 2288
  • Waqas, Muhammad
    Pakistani upholstery born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Saint Mary Place, Dewsbury, WF12 9NL, England

      IIF 2289
  • Waqas, Muhammad
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 254, Lozells Road, Birmingham, B19 1NP, England

      IIF 2290
  • Waqas, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
  • Yasin, Muhammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 259, Wash Lane, Birmingham, B25 8PT, England

      IIF 2292
    • 320 Meltham Road, Huddersfield, HD4 7EX, England

      IIF 2293
  • Zain, Muhammad
    Pakistani business executive born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15947733 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2294
  • Abbas, Muhammad
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 92 Clarendon Road, Manchester, M16 8LA, England

      IIF 2295
  • Adil, Muhammad
    English energy consultant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 107 Blackburn Street, Manchester, M26 3WQ, England

      IIF 2296
  • Adil, Muhammad
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 2297
  • Adnan, Muhammad
    Pakistani data science born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 York Road, London, London, E10 5QG, United Kingdom

      IIF 2298
  • Adnan, Muhammad
    Pakistani it consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 York Road, London, E10 5QG, England

      IIF 2299
  • Adnan, Muhammad
    Pakistani research associate born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38, York Road, London, E105QG, United Kingdom

      IIF 2300
  • Adnan, Muhammad
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79-81, Cobbold Road, London, E11 3NS, England

      IIF 2301
    • Flat 5, Hart Court, 317 Burges Road, London, E6 2EQ, England

      IIF 2302
  • Adnan, Muhammad
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bridge Street, Bolton, BL1 2EG, United Kingdom

      IIF 2303
    • 9a North Albert Street, Fleetwood, FY7 6AA, England

      IIF 2304
    • 9a North Albert Street, Supersaver Market Ltd, Fleetwood, FY7 6AA, England

      IIF 2305
    • 4, Swallow Street, Oldham, OL8 4LD, England

      IIF 2306
    • 186, Borough Road, Wallasey, CH44 6NJ, England

      IIF 2307
  • Adnan, Muhammad
    Pakistani company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bridge Street, Bolton, BL1 2EG, England

      IIF 2308
  • Adnan, Muhammad
    Pakistani director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 2309
  • Adnan, Muhammad
    Pakistani director and company secretary born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 2310
  • Adnan, Muhammad
    Pakistani manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kathleen Grove, Manchester, M14 5GY, England

      IIF 2311
  • Adnan, Muhammad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Heywood Street, Bury, BL9 7EA, England

      IIF 2312
  • Adnan, Muhammad
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 190, Capworth Street, London, E10 7HL, England

      IIF 2313
    • 24, Colwyn Road, Northampton, NN1 3PZ, England

      IIF 2314
  • Adnan, Muhammad, Mr.
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Burnett Drive, Arbroath, DD11 5FH, Scotland

      IIF 2315
  • Afzal, Muhammad Javed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Ahad, Abdul
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 489, Wimborne Road, Bournemouth, BH9 2AW, England

      IIF 2318
    • 29, Carlton Crescent, Southampton, SO15 2EW, England

      IIF 2319 IIF 2320
    • 33, Bullar Street, Southampton, SO14 0NG, England

      IIF 2321
  • Ahmad, Muhammad
    Pakistani company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 114, Cranley Drive, Ilford, IG2 6AA, England

      IIF 2322
  • Ahmad, Muhammad
    Pakistani ecommerce born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Warrior Square, Manor Park, London, E12 5RP, England

      IIF 2323
  • Ahmad, Muhammad
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1257, Rochdale Road, Manchester, M9 7EG, England

      IIF 2324
  • Ahmad, Muhammad
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beresford Road, London, E17 4LN, England

      IIF 2325
  • Ahmad, Muhammad
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hanover Street, Keighley, West Yorkshire, BD21 3QJ, England

      IIF 2326
  • Ahmad, Muhammad
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 3, Walmer Grove, Birmingham, B23 7SS, England

      IIF 2327
  • Ahmad, Muhammad
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 40, Lakeside Rise, Manchester, M9 8QF, England

      IIF 2328
  • Ahmad, Muhammad
    Pakistani company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 40, Lakeside Rise, Manchester, M9 8QF, England

      IIF 2329
  • Ahmad, Muhammad
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • Brookdale, Cores End Road, Bourne End, SL8 5HH, England

      IIF 2330
    • Regus, Regus, 268 Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 2331
  • Ahmad, Muhammad
    Pakistani company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Washington Road, London, SW13 9BH, England

      IIF 2332
  • Ahmad, Muhammad
    Pakistani director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 48, Tamar Square, Woodford Green, IG8 0EA, England

      IIF 2333
  • Ahmad, Muhammad
    Pakistani ecommerce born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 114, Cranley Drive, Ilford, IG2 6AA, England

      IIF 2334
  • Ahmad, Muhammad
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brook Path, Slough, SL1 5ER, England

      IIF 2335
  • Ahmad, Muhammad
    Pakistani business executive born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 228w, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2336
  • Ahmad, Muhammad
    Pakistani company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 72, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP, England

      IIF 2337
  • Ahmad, Muhammad
    Pakistani director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4852 Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 2338
  • Ahmad, Muhammad
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bow Street, Middlesbrough, England, 9 Bow Street, Middlesbrough, TS1 4BT, England

      IIF 2339
  • Ahmad, Muhammad
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 363, Kingsbury Road, London, NW9 9PE, England

      IIF 2340
    • Flat 556 Park West, Edgware Road, London, W2 2RA, England

      IIF 2341
  • Ahmad, Muhammad
    Pakistani software engineer born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Winckley Street, Preston, PR1 2AA, England

      IIF 2342
  • Ahmad, Muhammad
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 27, Field Road, Rochdale, OL16 4AZ, England

      IIF 2343
  • Ahmad, Muhammad
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 258, Lewisham High Street, London, SE13 6JX, England

      IIF 2344
  • Ahmad, Muhammad
    Pakistani general manager born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 350, London Road, Mitcham, CR4 3ND, England

      IIF 2345
  • Ahmad, Muhammad Naveed
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 880 Stockport Road, 1st Floor, Manchester, M19 3BN, England

      IIF 2346
    • 341, Reddish Road, Stockport, SK5 7EN, England

      IIF 2347
  • Ahmed, Muhammad
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Aquila Street, London, NW8 6PN, England

      IIF 2348
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2349
    • 48, Kingsway, Staines Upon Thames, TW19 7QE, United Kingdom

      IIF 2350
  • Ahmed, Muhammad
    Pakistani company director born in January 1994

    Resident in England

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

      IIF 2351
  • Ahmed, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 138a, Minet Avenue, London, NW10 8AU, England

      IIF 2352
  • Ahmed, Muhammad Shan
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 2353
  • Ahsan, Muhammad
    Pakistani business person born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2354
  • Ahsan, Muhammad
    Pakistani born in February 1986

    Resident in England

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

      IIF 2355
  • Ahsan, Muhammad
    Pakistani businessman born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Beresford Road, Gillingham, ME7 4EU, United Kingdom

      IIF 2356
  • Ahsan, Muhammad
    Pakistani fresh university graduate born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 2357
  • Ahsan, Muhammad
    Pakistani fresh university graduate born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 108, Rochester Street, Chatham, ME4 6RR, England

      IIF 2358
  • Ai, Asad
    British travel agent born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 457, Huddersfield Road, Dewsbury, WF13 3JE, England

      IIF 2359
  • Ajmal, Hafiz Muhammad
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 150 A, Station Road, Beeston, Nottingham, NG9 2AY, United Kingdom

      IIF 2360
  • Ajmal, Hafiz Muhammad
    British security guard born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19, Thurman Street, Nottingham, NG7 5AU, England

      IIF 2361
  • Ajmal, Muhammad
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 111c, Preston Road, Wembley, HA9 8NN, England

      IIF 2362
  • Akram, Mohammad
    British administrator born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102, Cultenhove Road, Stirling, FK7 9EB, United Kingdom

      IIF 2363
  • Akram, Muhammad
    Pakistani accounts manager born in January 1951

    Resident in England

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

      IIF 2364
  • Akram, Muhammad
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16813978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2365
    • 16882700 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2366
  • Akram, Muhammad
    Pakistani company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Studio 51, 30 Bagot Street, Birmingham, B4 7AG, England

      IIF 2367
  • Ali, Haider
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 2, Park Parade, Dewsbury, WF13 2QJ, England

      IIF 2368
  • Ali, Haider
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 76, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 2369
  • Ali, Hamid
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 394, Hanworth Road, Hounslow, TW3 3SN, England

      IIF 2370
  • Ali, Hamid
    British business person born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hamid
    British motor vehicle repair born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Mill Farm Business Park, Millfield Road, Hounslow, TW4 5PY, England

      IIF 2373
  • Ali, Hamza
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 25, Whetley Lane, Bradford, BD8 9EH, England

      IIF 2374
  • Ali, Hamza
    British managing director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 314, Church Road, Yardley, Birmingham, B25 8XT, England

      IIF 2375
  • Ali, Hamza
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 152, Marlborough Street, Ashton-under-lyne, OL7 0HH, England

      IIF 2376
    • Copthall House, King Street, Newcastle, ST5 1EL, England

      IIF 2377
  • Ali, Hamza
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 152, Marlborough Street, Ashton-under-lyne, OL7 0HH, England

      IIF 2378
  • Ali, Hamza
    British doctor born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 38, Clifton Crescent, Sheffield, S9 4BE

      IIF 2379
  • Ali, Hamza
    British tutor born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 40, Clifton Crescent, Sheffield, S9 4BE, United Kingdom

      IIF 2380
  • Ali, Hamza
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 153, Tudor Road, Hayes, UB3 2QG, England

      IIF 2381
  • Ali, Hamza
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 103, Burlington Street, Ashton Under Lyne, OL67HJ, England

      IIF 2382
  • Ali, Mohammed
    Swedish born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7 Hunter Close, Shorstown, Bedford, Bedfordshire, MK42 0FN

      IIF 2383
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2384
  • Ali, Mohammed Asad
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Mode Wheel Road South, Salford, M50 1DG, United Kingdom

      IIF 2385
  • Ali, Muhammad
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Point, 173-175 Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 2386
  • Ali, Muhammad
    Pakistani business executive born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Coombe Road, New Malden, Surrey, KT3 4PX

      IIF 2387
  • Ali, Muhammad
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ferndale Avenue, London, E17 9EH, England

      IIF 2388
  • Ali, Muhammad
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16152538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2389
  • Ali, Muhammad
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cranbrook Street, Bradford, BD5 8BD, England

      IIF 2390
  • Ali, Muhammad
    Pakistani director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15718246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2391
  • Ali, Muhammad
    Pakistani company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kearsley Drive, Bolton, BL3 2PG, England

      IIF 2392
  • Ali, Muhammad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1, Colvin Road, London, E6 1JJ, England

      IIF 2393
    • 342a, Katherine Road, London, E7 8NW, England

      IIF 2394
  • Ali, Muhammad
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 64, Amity Road, London, E15 4AT, England

      IIF 2395
  • Ali, Muhammad
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 690 Fulham Road, London, SW6 5SA, England

      IIF 2396
  • Ali, Muhammad
    Pakistani company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15608379 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2397
  • Ali, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Owen Close, Fareham, PO16 7GZ, England

      IIF 2398
  • Ali, Muhammad
    Italian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Buttermere Road, Farnworth, Bolton, BL4 0PP, England

      IIF 2399
  • Ali, Muhammad
    English born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • 11, Old Bond Street, London, W1S 4PN, England

      IIF 2400
    • 12, Old Bond Street, London, W1S 4PW, England

      IIF 2401
  • Ali, Muhammad Adil
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Dunsfold Way, New Addington, Croydon, CR0 0TP, England

      IIF 2402 IIF 2403
    • 24, Hartland Road, Morden, SM4 6LZ, England

      IIF 2404
  • Ali, Muhammad Adil
    British business person born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hartland Road, Morden, SM4 6LZ, England

      IIF 2405
  • Ali, Muhammad Noman
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 53, Old Barn Way, Brighton, BN42 4NS, United Kingdom

      IIF 2406
  • Ali, Muhammad Noman
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 53, Old Barn Way, Brighton, BN42 4NS, United Kingdom

      IIF 2407
  • Ali, Muhammad, Dr
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woolcombers Way, Bradford, BD4 8JF, England

      IIF 2408
  • Ali, Muhammad, Mr.
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 2409
  • Ali, Raza
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 24, Beaumont Road, Plymouth, PL4 9BN, England

      IIF 2410
  • Ali, Raza
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 24, Beaumont Road, Plymouth, PL4 9BN, England

      IIF 2411
  • Ali, Raza
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3, Villette Road, Sunderland, SR2 8RH, England

      IIF 2412
    • 40, Clarendon Road, Thornaby, TS17 8JJ, England

      IIF 2413
  • Ali, Raza
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 2414
    • 9, Church Street, Kidderminster, DY10 2AD, England

      IIF 2415
  • Amin, Muhammad
    Pakistani company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15989750 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2416
  • Amin, Muhammad
    Pakistani director born in January 1981

    Resident in England

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

      IIF 2417
  • Amin, Muhammad
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 121, Whalley Road, Clayton Le Moors, Accrington, BB5 5ED, England

      IIF 2418
    • 88, High Street North, Dunstable, Bedfordshire, LU6 1LH, United Kingdom

      IIF 2419
    • 3.15, Universal Square Devonshire Street North, Manchester, M12 6JH, England

      IIF 2420
  • Amjad, Muhammad
    Pakistani company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14652523 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2421
  • Amjad, Muhammad
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Barton Meadows, Barkingside, Ilford, IG6 1JQ, United Kingdom

      IIF 2422
  • Amjad, Muhammad
    Pakistani mechanic born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Deykin Avenue, Birmingham, B6 7BE, England

      IIF 2423
  • Amjad, Muhammad
    Pakistani company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 2424
  • Anas, Muhammad
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 45, Amersham Road, Caversham, Reading, RG4 5BP, England

      IIF 2425
    • Unit 220, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England

      IIF 2426
  • Aqib, Muhammad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 26, Winsbeach, London, E17 3SS, England

      IIF 2427
  • Arif, Muhammad
    Pakistani self employed born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157, Oldfield Road, Sparkbrook, Birmingham, West Midlands, B12 8TJ, England

      IIF 2428
  • Arif, Muhammad
    Pakistani business executive born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 34, Runcorn Road, Birmingham, B12 8RQ, England

      IIF 2429
  • Arshad, Muhammad
    Pakistani born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 384, Goresbrook Road, Dagenham, RM9 4UX, England

      IIF 2430
  • Arshad, Muhammad
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wolage Drive, Wantage, OX12 9FJ

      IIF 2431
  • Arshad, Muhammad
    Pakistani marketing consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 95, Radstock Road, Reading, RG1 3PR, England

      IIF 2432
  • Arshad, Muhammad
    Pakistani chief executive born in December 1986

    Resident in England

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

      IIF 2433
  • Arshad, Muhammad
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 111, Homelea Road, Birmingham, B25 8TD, England

      IIF 2434
  • Arshad, Muhammad
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 96, Islip Manor Road, Northolt, UB5 5EB, England

      IIF 2435
  • Asad, Muhammad
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sinope Street, Gloucester, GL1 4AW, England

      IIF 2436
  • Asad, Muhammad
    Pakistani born in November 1994

    Resident in England

    Registered addresses and corresponding companies
  • Asad, Muhammad
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, Victoria Road, Dukinfield, SK16 4UW, England

      IIF 2439
  • Asad, Muhammad
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16620563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2440
  • Asif, Muhammad
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64, Macfarlane Road, London, W12 7JZ, England

      IIF 2441
    • 141, Grampian Way, Luton, LU3 3HR, England

      IIF 2442
  • Asif, Muhammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani mobile phone technician born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 155, High Street, Beckenham, BR3 1AE, England

      IIF 2444
  • Asif, Muhammad
    British company director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cairnbhan, Albany Street, Oban, Argyll And Bute, PA34 4NF, Scotland

      IIF 2445
  • Asif, Muhammad
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 151, Forest Road, London, E17 6HE, England

      IIF 2446
  • Asif, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, 393-395, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 2447
  • Asif, Muhammad
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 665 Romford Road, London, E12 5AD, England

      IIF 2448
  • Asif, Muhammad, Mr.
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lilac Road, Blackburn, BB1 5PZ, England

      IIF 2449
  • Asif, Muhammad, Mr.
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Market Way, Bilston, WV14 0DR, England

      IIF 2450
    • 1146, Unit 3, Warwick Road, Acocks Green, Birmingham, B27 6BL, United Kingdom

      IIF 2451
    • 1146, Warwick Road, Acocks Green, Birmingham, B27 6BL, England

      IIF 2452
    • 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 2453
  • Asim, Muhammad
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, Whalley Road, Clitheroe, BB7 1AW, England

      IIF 2454
  • Aslam, Muhammad Irfan
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oswin Road, Business Box, Leicester, LE3 1HR, United Kingdom

      IIF 2455
    • 3, Oswin Road, Business Box, Leicester, Leicestershire, LE3 1HR, United Kingdom

      IIF 2456
  • Aslam, Muhammad Irfan
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oswin Road, Leicester, LE3 1HR, United Kingdom

      IIF 2457
    • Avon House, Business Centre, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 2458
  • Awais, Muhammad
    British born in December 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 17-19, Brithweunydd Road, Tonypandy Glamorgan, CF40 2UB, Wales

      IIF 2459
  • Awais, Muhammad
    Pakistani businessman born in March 1990

    Resident in England

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

      IIF 2460
  • Awais, Muhammad
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 264 High Street North, East Ham, E12 6SB, England

      IIF 2461
  • Awais, Muhammad
    Pakistani born in September 1990

    Resident in England

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

      IIF 2462
  • Awais, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15539629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2463
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 2464
  • Awais, Muhammad
    Pakistani director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Petersfield Avenue, Romford, RM3 9PA, England

      IIF 2465
  • Awais, Muhammad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 151, Queens Road, Manchester, M8 0QY, England

      IIF 2466
  • Awais, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15054644 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2467
  • Awais, Muhammad
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
  • Awais, Muhammad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 30, William Street, London, E10 6BD, England

      IIF 2470
  • Awais, Muhammad
    Pakistani company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chinwell View, Manchester, M19 3EP, England

      IIF 2471
  • Awais, Muhammed
    Pakistani company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Majid House, 37-49 Devonshire Street North, Ardwick, Manchester, M12 6JR, United Kingdom

      IIF 2472
  • Azam, Muhammad
    Pakistani director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Ingleby Road, Ilford, London, IG1 4RY

      IIF 2473
  • Azam, Muhammad
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 46, Petersham Avenue, Byfleet, West Byfleet, KT14 7HY, England

      IIF 2474
  • Azeem, Muhammad
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79a, Market Street, Stoke-on-trent, ST3 1BW, England

      IIF 2475
  • Azhar, Muhammad
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 282, Ewell Road, Surbiton, KT6 7AQ, England

      IIF 2476
  • Ali Raza
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 2477
  • Ali Raza
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 2478
  • Ali Raza
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, Thowrnwood Avenue, Manchester, M18 7HN, England

      IIF 2479
  • Ali Raza
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 204, Clements Road, Birmingham, B25 8TS, United Kingdom

      IIF 2480
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 2481
    • C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 2482 IIF 2483 IIF 2484
    • 39a, Peascroft Road, Hemel Hempstead, HP3 8EP, England

      IIF 2488
    • 13, Leighton Road, Ipswich, IP3 0LJ, England

      IIF 2489
    • 37, Kirby Road, Leicester, LE3 6BD, England

      IIF 2490 IIF 2491 IIF 2492
    • 20, Chadwick Street, Leigh, WN7 1RR, England

      IIF 2493
    • 149 Commercial Road, Commercial Road, London, E1 1PX, England

      IIF 2494
    • 149, Commercial Road, London, E1 1PX, England

      IIF 2495
    • 165-167 Commerical Road 2nd Floor, Penarth Street, London, SE15 1TR, England

      IIF 2496
    • 47 Ellora Road London, Ellora Road, London, SW16 6JG, England

      IIF 2497
    • 611 High Road Leyton, High Road Leyton, London, E10 6RF, England

      IIF 2498
    • 611, High Road Leyton, London, E10 6RF, England

      IIF 2499
    • Flat 2, 3rd Floor, 220 Edgware Road, London, W2 1DH, England

      IIF 2500
    • Langley House 141a, Commercial Road, London, E1 1PX, England

      IIF 2501
    • 221, Toddington Road, Luton, LU4 9EB, England

      IIF 2502
    • 29, King Street, Luton, LU1 2DW, England

      IIF 2503 IIF 2504
    • 37, Upper George Street, Luton, LU1 2RD, England

      IIF 2505
    • 85-87 Regency House George Street, George Street, Luton, LU1 2AT, England

      IIF 2506
    • 85-87 Regency House, George Street, Luton, LU1 2AT, England

      IIF 2507
    • 3, Cassidy Way, Eccles, Manchester, M30 8EQ, England

      IIF 2508
    • 15, Kiln Road, Newbury, RG14 2HQ, England

      IIF 2509
    • The Malthouse, Masbrough Street, Masbrough Street, Rotherham, S60 1EX, England

      IIF 2510
    • The Malthouse, Masbrough Street, Rotherham, S60 1EX, England

      IIF 2511
    • 3, Brock Mill Lane, Wigan, WN1 2NZ, England

      IIF 2512
    • Flat 10, Silver Street, Worcester, WR1 2DA, England

      IIF 2513
  • Ali Raza
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 2514
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 2515
  • Baig, Mirza
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70, Summer Lane, Birmingham, B19 3NG, England

      IIF 2516
    • Unit 2 Rowan Way, Hams Hall Distribution Park, Coleshill, Birmingham, B46 1DS, England

      IIF 2517
  • Bhatti, Awais Muhammad
    British administrator born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, York Avenue, Manchester, M16 0AR, England

      IIF 2518
  • Bilal, Muhamad
    British born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13323118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2519
  • Bilal, Muhammad
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Elmwood Avenue, Huddersfield, HD1 5DA, England

      IIF 2520
    • 19, Elmwood Avenue, Huddersfield, West Yorkshire, HD1 5DA, United Kingdom

      IIF 2521
    • The School House, Lomeshaye Road, Nelson, BB9 7AP, England

      IIF 2522
  • Bilal, Muhammad
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Elmwood Avenue, Huddersfield, HD1 5DA, England

      IIF 2523
  • Bilal, Muhammad
    Pakistani none born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Elmwood Avenue, Huddersfield, HD1 5DA, England

      IIF 2524
  • Bilal, Muhammad
    Pakistani born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 115, High Street, Thornton Heath, Surrey, CR7 8RZ, United Kingdom

      IIF 2525
  • Bilal, Muhammad
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 2526
  • Bilal, Muhammad
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Thornton Close, Horley, RH6 8RJ, England

      IIF 2527
    • 125, Princes Avenue, Watford, WD18 7SQ, England

      IIF 2528
  • Bilal, Muhammad
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Holt Road, Wembley, HA0 3PS, England

      IIF 2529
  • Bilal, Muhammad
    Pakistani company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 2530
  • Bilal, Muhammad
    Pakistani director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 2531
  • Bilal, Muhammad
    Pakistani company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Ashby Close, Farnworth, Bolton, BL4 7TS, England

      IIF 2532
  • Bilal, Muhammad
    Pakistani company director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 37, Woodview, Bradford, BD8 7AJ, England

      IIF 2533
  • Bilal, Muhammad
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Quest House, St Mellons Business Park, Fortran Road, Cardiff, CF3 0EY, Wales

      IIF 2534
    • Quest House St Mellons Business Park, Fortran Road, St. Mellons, Cardiff, CF3 0EY, Wales

      IIF 2535
  • Bilal, Muhammad
    Pakistani certified chartered accountant born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 2536
  • Bilal, Muhammad
    Pakistani company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 135 Fosse Road South, Leicester, LE3 0FW, England

      IIF 2537
  • Bilal, Muhammad
    Pakistani president born in May 1992

    Resident in England

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

      IIF 2538
  • Bilal, Muhammad
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10, Browning Road, Stockport, SK5 6JN, England

      IIF 2539
  • Bilal, Muhammad
    Pakistani director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15196397 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2540
  • Bilal, Muhammad
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 637, Gale Street, Dagenham, RM9 4TX, England

      IIF 2541
  • Bilal, Muhammad
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    Pakistani owner born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Glendevon Close, Manchester, M22 8FB, England

      IIF 2543
  • Bilal, Muhammad
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 24, Alpine Road, Bristol, BS5 6BD, England

      IIF 2544
  • Bilal, Muhammad
    Pakistani business born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cyril Road, Birmingham, B10 0SS, England

      IIF 2545
  • Bilal, Muhammad
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 133 Tame Road, Tame Road, Birmingham, B6 7DG, England

      IIF 2546
  • Bilal, Muhammad
    Pakistani director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 1 Government Street, Goole, DN14 5AN, England

      IIF 2547
  • Bilal, Muhammad
    Pakistani entrepreneur born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 114a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 2548
  • Bilal, Muhammad
    Pakistani born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Home Focus Studio Ltd, Suite A 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 2549
  • Bilal, Muhammad
    Pakistani security consultant born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 264 Waterville Road, North Shields, NE29 6BW, England

      IIF 2550
  • Bilal, Muhammad
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sundowner Grove, Tipton, DY4 8BY, England

      IIF 2551
    • 9, Lime Street, Walsall, West Midlands, WS1 2JL, England

      IIF 2552
  • Bilal, Muhammad
    Pakistani painter born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15385887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2553
  • Bilal, Muhammad
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 64, Gwydir Street, Cambridge, CB1 2LL, England

      IIF 2554
    • 2a, Watford Way, London, NW4 3AD, England

      IIF 2555
    • 318a, Cann Hall Road, London, E11 3NW, United Kingdom

      IIF 2556
    • 155, Delaunays Road, Manchester, M8 4RE, England

      IIF 2557
  • Bilal, Muhammad
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 143, Waddington Avenue, Birmingham, B43 5JD, England

      IIF 2558
  • Bilal, Muhammad
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Ucar House 104b, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 2559
    • 31, Cope Street, Nottingham, NG7 5AB, England

      IIF 2560
  • Bilal, Muhammad
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 233, Canklow Road, Rotherham, S60 2JH, England

      IIF 2561
  • Bilal, Muhammad
    Pakistani director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 120, Callis Road, Bolton, BL3 5QA, England

      IIF 2562
  • Bilal, Muhammad
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 73, Alderson Road, Birmingham, B8 3BP, England

      IIF 2564
    • 16757106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2565
  • Bilal, Muhammad
    Pakistani company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 48, Walkden Road, Worsley, Manchester, M28 3DB, England

      IIF 2566
  • Bilal, Muhammad
    Pakistani director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 44, Northcroft, Slough, SL2 1HR, England

      IIF 2567
  • Bilal, Muhammad
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 59, Parkinson Street, Blackburn, BB2 4BY, England

      IIF 2568
    • 10, Herschell Street, Redcar, TS10 2AG, England

      IIF 2569
  • Bilal, Muhammad
    Pakistani director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lloyd Wise Close, Southend-on-sea, SS2 4QJ, England

      IIF 2570
  • Bilal, Muhammad
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 188a-188b, Romford Road, London, E7 9HY, England

      IIF 2571
  • Bilal, Muhammad
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Eve Road, London, N17 6YD, England

      IIF 2572
    • The Tax Com, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 2573
  • Bilal, Muhammad
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 14, Connaught Road, Ilford, IG1 1QN, England

      IIF 2574
    • 108, Chesterford Road, Manor Park, London, E12 6LB, England

      IIF 2575
  • Bilal, Muhammad
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 104, Trent Boulevard, West Bridgford, Nottingham, NG2 5BL, England

      IIF 2576
  • Bilal, Muhammad
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 234, Rocky Lane, Perry Barr, Birmingham, B42 1QX, England

      IIF 2577 IIF 2578
    • Flat 9 Glengate House, Glengate, Wigston, LE18 4SZ, England

      IIF 2579
  • Bilal, Muhammad
    Pakistani director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Harkness Street, Manchester, M12 6BT, England

      IIF 2580
  • Bilal, Muhammad
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Woodcroft Avenue, Birmingham, B20 1AS, England

      IIF 2581
  • Bilal, Muhammad
    Pakistani company director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 21, Driffield Street, Manchester, M14 7HZ, England

      IIF 2582
    • 5, Driffield Street, Manchester, M14 7HZ, England

      IIF 2583
  • Bilal, Muhammad
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Sebert Road, London, E7 0NG, England

      IIF 2584
  • Bilal, Muhammad
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bramblebury Road, London, SE18 7TF, England

      IIF 2585
  • Bilal, Muhammad
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Constance Street, London, E16 2DQ, England

      IIF 2586
    • 11, Melville Road, Romford, RM5 2AJ, England

      IIF 2587
  • Bilal, Muhammad
    Pakistani director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 149, Henniker Gardens, London, E6 3HT, England

      IIF 2588
  • Bilal, Muhammad
    Pakistani born in March 1999

    Resident in England

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

      IIF 2589
  • Bilal, Muhammad
    Pakistani director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Horsenden Lane North, Greenford, UB6 0PE, England

      IIF 2590
  • Bilal, Muhammad
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    Pakistani director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. James's Place, Brighton, BN2 1RS, England

      IIF 2596
  • Bilal, Muhammad
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 64, Markham Avenue, Leeds, LS8 4JB, England

      IIF 2597
    • 1450, London Road, London, SW16 4BU, England

      IIF 2598
  • Bilal, Muhammad
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16706442 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2599
  • Butt, Muhammad
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3-19, Wakefield Street, London, N18 2BZ, England

      IIF 2600
  • Dr Muhammad Ali
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Romilly Road, London, N4 2QZ

      IIF 2601
  • Dr Muhammad Ali
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, England

      IIF 2602
    • 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 2603
  • Fahad, Muhammad
    Pakistani born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 46, Noel Street, Nottingham, NG7 6AW, England

      IIF 2604
  • Fahad, Muhammad
    Pakistani software engineer born in April 1998

    Resident in England

    Registered addresses and corresponding companies
  • Faisal, Hafiz Muhammad
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 150 A, Station Road, Beeston, Nottingham, NG9 2AY, United Kingdom

      IIF 2606
    • 171, Ilkeston Road, Nottingham, NG7 3HF, England

      IIF 2607
  • Faisal, Muhammad
    Pakistani company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 225, High Street North, London, E6 1JG, England

      IIF 2608
  • Faisal, Muhammad
    Pakistani owner born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Teck Street, Liverpool, L7 8RR, England

      IIF 2609
  • Faisal, Muhammad
    Pakistani born in January 1997

    Resident in England

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

      IIF 2610
  • Faisal, Muhammad
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Meadland Grove, Bolton, BL1 8TQ, England

      IIF 2611
    • Flat 3, 128a Shrewsbury Street, Manchester, M16 7NY, England

      IIF 2612
  • Faisal, Muhammad
    Pakistani business executive born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 2613
  • Faizan, Muhammad
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bradshawgate, Leigh, WN7 4NB, England

      IIF 2614
  • Faizan, Muhammad
    Pakistani business person born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 60 Natal Road, Natal Road, Ilford, IG1 2ES, England

      IIF 2615
  • Faizan, Muhammad
    Pakistani company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Torvill Drive, Nottingham, NG8 2BU, England

      IIF 2616
  • Faizan, Muhammad
    Pakistani company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 104, Cobham Road, Ilford, IG3 9JN, England

      IIF 2617
  • Faizan, Muhammad
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 55, Meadowside Close, Great Barr, Birmingham, West Midlands, B43 6BP, England

      IIF 2618
  • Faizan, Muhammad
    Pakistani general manager born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 36, Shallcross Crescent, Hatfield, AL10 9QH, England

      IIF 2619
  • Faizan, Muhammad
    Pakistani managing director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit F Winston Business Park Churchill, Flat#27885, Sheffield, S35 2PS, England

      IIF 2620
  • Faizan, Muhammad
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat16, Wexham Road, Slough, SL2 5HZ, England

      IIF 2621
  • Faizan, Muhammad
    Pakistani director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wexham Road, Slough, SL2 5HZ, England

      IIF 2622
  • Faizan, Muhammad
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15520952 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2623
  • Ghani, Muhammad Usman
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 70, Holly Street, Blackburn, Lancashire, BB1 9TP, United Kingdom

      IIF 2624
  • Ghani, Muhammad Usman
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Kelly Street, Blackburn, BB2 4PJ, England

      IIF 2625 IIF 2626
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 2627
  • Ghani, Usman
    British businessman born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 44, Verney Road, Slough, SL3 8NX, England

      IIF 2628
  • Hamad, Muhammad
    Pakistani none born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 34, Camborne Street, Manchester, M14 7PH, England

      IIF 2629
  • Hamad, Muhammad
    Pakistani sales director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 34, Camborne Street, Manchester, M14 7PH, England

      IIF 2630
  • Hamza, Muhammad
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 197 Delta Point, 35 Wellesley Road, Croydon, CR0 2GX, England

      IIF 2631
  • Hamza, Muhammad
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 102, Churchill Avenue, Aylesbury, HP21 8ER, England

      IIF 2632
  • Hamza, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15397952 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2633
    • 365a, Stretford Road, Manchester, M15 4AY, England

      IIF 2634
  • Hamza, Muhammad
    Pakistani business executive born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 287, Laburnum Grove, Portsmouth, PO2 0EY, England

      IIF 2635
  • Hamza, Muhammad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28 Travellers Way Hounslow, Travellers Way, Hounslow, TW4 7QA, England

      IIF 2636
    • 30, Benbow Waye, Uxbridge, UB8 2EY, England

      IIF 2637
  • Hamza, Muhammad
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Egginton Street, Leicester, LE5 5BD, England

      IIF 2638
  • Hamza, Muhammad
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5, Botoner Road, Coventry, CV1 2DA, England

      IIF 2639
  • Hamza, Muhammad
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 190, Belchers Lane, Birmingham, B9 5RY, England

      IIF 2640
  • Hanif, Muhammad
    Pakistani entrepreneur born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 50, Richmond Road, Ilford, IG1 1JZ, England

      IIF 2641
  • Hanif, Muhammad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16463910 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2642
  • Hanif, Muhammad Ali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 2643
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 2644 IIF 2645
    • Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 2646
    • Ceme Lp11, Marshway, Rainham, RM13 8EU, United Kingdom

      IIF 2647
    • 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 2648
  • Haroon, Muhammad
    Pakistani director born in January 1986

    Resident in England

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

      IIF 2649
  • Haroon, Muhammad
    Pakistani marketing consultant born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Bland Street, Huddersfield, HD1 3RA, England

      IIF 2650
  • Haroon, Muhammad
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 43, Eton Road, Ilford, IG1 2UD, England

      IIF 2651 IIF 2652
    • 40f Hanover Park, Hanover Park, London, SE15 5HS, England

      IIF 2653
  • Hasan, Muhammad
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 140, Clapham High Street, London, SW4 7UH, England

      IIF 2654
  • Hasan, Muhammad
    Pakistani entrepreneur born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 116, High Street Colliers Wood, London, SW19 2BW, United Kingdom

      IIF 2655
  • Hassam, Muhammad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16732556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2656
    • 123, Gosfield Road, Dagenham, RM8 1JZ, England

      IIF 2657
  • Hassan, Muhammad
    Pakistani director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wollaton Road, Beeston, Nottingham, NG9 2NP, England

      IIF 2658
  • Hassan, Muhammad
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Glencastle Road, Manchester, M18 7QH, England

      IIF 2659
  • Hassan, Muhammad
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 2660
  • Hassan, Muhammad
    Pakistani business executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14348439 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2661
  • Hassan, Muhammad
    Pakistani driver born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 142, Ashfield Road, Rochdale, OL11 1QH, England

      IIF 2662
  • Hassan, Muhammad
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Haydn Griffiths Way, Armthorpe, Doncaster, England, DN3 2GP, United Kingdom

      IIF 2663
    • 624 Lea Bridge, Lea Bridge Road, London, E10 6AP, England

      IIF 2664
  • Hassan, Muhammad
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 55, Buffery Road, Dudley, DY2 8EB, England

      IIF 2665
  • Hassan, Muhammad
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 82, Coventry Road, Reading, RG1 3NE, England

      IIF 2666
  • Hassan, Muhammad
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 17, Tilbury Rise, Nottingham, NG8 6EN, England

      IIF 2667
  • Hassan, Muhammad
    Pakistani director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5 Glencastle, Glencastle Road, Manchester, M18 7QH, England

      IIF 2668
  • Hassan, Muhammad
    Pakistani self employed born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 69, Aston Street, Birmingham, B4 7DA, England

      IIF 2669
  • Hassan, Muhammad
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 19, Victoria Road, Stechford, Birmingham, B33 8AL, England

      IIF 2670
  • Hassan, Muhammad, Mr.
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 233 East India Dock Road, 233 East India Dock Road, London, E14 0EG, England

      IIF 2671
  • Ibrahim, Muhammad
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 70, Western Road, London, E13 9JF, England

      IIF 2672
  • Ibrahim, Muhammad
    Pakistani born in December 1993

    Resident in England

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

      IIF 2673
  • Ilyas, Muhammad
    Pakistani born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Forty Lane, Wembley, HA9 9EB, England

      IIF 2674
  • Ilyas, Muhammad
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, KT1 3JU, United Kingdom

      IIF 2675
    • 112, Clayton Lane, Manchester, Lancashire, M11 2AG, England

      IIF 2676
  • Ilyas, Muhammad
    Pakistani business manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sanders Parade, Greyhound Lane, London, SW16 5NL

      IIF 2677
  • Ilyas, Muhammad
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 131a, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 2678
  • Ilyas, Muhammad
    Pakistani director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fitzroy Avenue, Luton, LU3 1RS, England

      IIF 2679
  • Imran, Muhammad
    Irish director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Cromwell Road, Falkirk, FK1 1SF, Scotland

      IIF 2680
  • Iqbal, Muhammad
    Pakistani businessman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lindsay Road, Sheffield, S5 7WE, United Kingdom

      IIF 2681
  • Iqbal, Muhammad
    Pakistani director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 101, Firth Park Road, Sheffield, S5 6WT, England

      IIF 2682
    • 83, Firth Park Road, Sheffield, S5 6WL, England

      IIF 2683
  • Iqbal, Muhammad
    Pakistani head teacher born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 55, Vale Street, Manchester, M11 4RR, England

      IIF 2684
  • Iqbal, Muhammad Adeel
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 105, Nayland Road, Mile End, Colchester, CO4 5EW, United Kingdom

      IIF 2685
    • 161, Halstead Road, Stanway, Colchester, CO3 0JT, England

      IIF 2686 IIF 2687
  • Iqbal, Muhammad Adeel
    British hospital doctor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 161, Halstead Road, Stanway, Colchester, CO3 0JT, United Kingdom

      IIF 2688
  • Iqbal, Muhammad Adeel
    British medical services born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 161, Halstead Road, Stanway, Colchester, CO3 0JT, England

      IIF 2689
  • Iqbal, Muhammad Avais
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 184, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 2690
  • Iqbal, Muhammad Avais
    British implementation engineer born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 184a, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 2691
  • Iqbal, Muhammad Javaid
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 85, Lynton Avenue, London, NW9 6PB, England

      IIF 2692
    • Flat 3, 70 Vivian Avenue, London, NW4 3XG, England

      IIF 2693
  • Iqbal, Muhammad Javaid
    British accountant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 70 Vivian Avenue, London, NW4 3XG, England

      IIF 2694
  • Iqbal, Muhammad Javaid
    British company secretary born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 70 Vivian Avenue, London, NW4 3XG, England

      IIF 2695
  • Iqbal, Zahid
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 183, Great Bridge Street, West Bromwich, B70 0DJ, England

      IIF 2696
  • Irfan, Muhammad
    British director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Stradbroke Grove, Ilford, IG5 0DJ, United Kingdom

      IIF 2697
  • Imran Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2698
  • Imran Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 2699
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 2700
  • Jamali, Muhammad Zahab
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Javed, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 11810, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2708
  • Khan, Haroon
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 83, London Rd, Liverpool, L3 8JA

      IIF 2709
    • 85-87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 2710
  • Khan, Haroon
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 2711
  • Khan, Imran
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 2712
  • Khan, Imran
    British electrician born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1391, London Rd, Leigh On Sea, Southend On Sea, Essex, SS9 2SA, United Kingdom

      IIF 2713
  • Khan, Imran
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 2714
    • 26, The Green, Slough, SL1 2SN, United Kingdom

      IIF 2715
    • 15 Villiers Court Maidenhead Road, Maidenhead Road, Windsor, SL4 5ED, England

      IIF 2716
  • Khan, Imran
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Green, Slough, SL1 2SN, United Kingdom

      IIF 2717
    • 6, Chalvey Road East, Slough, SL1 2LX, United Kingdom

      IIF 2718
  • Khan, Imran
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6 Whitelands Road, High Wycombe, HP12 3EQ, England

      IIF 2719
  • Khan, Imran
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 2720
  • Khan, Imran
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 552a, Romford Rd, Manor Park, London, E12 5AF

      IIF 2721
    • 552a, Romford Road, London, E12 5AF, England

      IIF 2722 IIF 2723
    • 8, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 2724
    • Newton Industrial Estate, Eastern Avenue, Romford, Essex, RM6 5SD, England

      IIF 2725
  • Khan, Imran
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 558 Romford Road, London, E12 5AF

      IIF 2726
  • Khan, Imran
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 7c High Street, Barnet, EN5 5UE

      IIF 2727
    • 29, Cannon Hill Road, Balsall Heath, Birmingham, West Midlands, B12 9NH, England

      IIF 2728
  • Khan, Imran
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Abbey Street, Derby, DE22 3SJ, England

      IIF 2729
  • Khan, Imran
    British manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, BD15 7AA, England

      IIF 2730
  • Khan, Imran
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 2731
  • Khan, Imran
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 2732
    • 42, Farnes Drive, Romford, RM2 6NS, United Kingdom

      IIF 2733
  • Khan, Imran
    British accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42, Farnes Drive, Romford, Essex, RM2 6NS, United Kingdom

      IIF 2734
  • Khan, Imran
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57 Oxford Avenue, South Shields, NE33 4TP

      IIF 2735
  • Khan, Imran
    British self employed born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57 Oxford Avenue, South Shields, NE33 4TP

      IIF 2736
  • Khan, Imran
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 2737
    • 64, Mill Street, Slough, SL2 5DH, England

      IIF 2738
  • Khan, Imran
    British commercial director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 2739
  • Khan, Imran
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 83, London Rd, Liverpool, L3 8JA

      IIF 2740
  • Khan, Imran
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Walker Court, 40-42 Abbey Street, Accrington, BB5 1EB, United Kingdom

      IIF 2741
  • Khan, Imran
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Muirfield Drive, Mickleover, Derby, DE3 9YA, England

      IIF 2742
    • 380, Upminster Road North, Rainham, Essex, RM13 9RZ, England

      IIF 2743
  • Khan, Imran
    British builder born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Halley Road, London, E7 8DU, United Kingdom

      IIF 2744
  • Khan, Imran
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Stone Street, Bradford, West Yorkshire, BD1 4QL, England

      IIF 2750
  • Khan, Imran
    British taxi driver born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 203, Fullwell Avenue, Ilford, IG5 0RA, England

      IIF 2751
  • Khan, Imran
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, St. James's Road, Dudley, DY1 3JB, England

      IIF 2752
  • Khan, Imran
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61, St. Michaels Road, Woking, GU21 5PZ, England

      IIF 2753
  • Khan, Imran
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Teviot Avenue, Aveley, Essex, RM15 4QB, England

      IIF 2754
  • Khan, Imran
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42 - 44 Adelaide Street, Bradford, West Yorkshire, BD5 0EA, England

      IIF 2755
  • Khan, Imran
    British it manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60, Westfield Road, Bradford, West Yorkshire, BD9 5EG, United Kingdom

      IIF 2756
  • Khan, Imran
    British risk manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, Great Horton Road, Bradford, West Yorkshire, BD7 1AL, England

      IIF 2757
  • Khan, Imran
    British software engineer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60 Westfield Road, Heaton, Bradford, West Yorkshire, BD9 5EG, England

      IIF 2758
  • Khan, Imran
    British reginal manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Nottingham Road, London, E10 6EP, England

      IIF 2759
  • Khan, Imran
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Larch Street, Nelson, BB9 9RJ, England

      IIF 2760
  • Khan, Imran
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Paynesfield North, Henfield Road, Albourne, Hassocks, BN6 9JJ, England

      IIF 2761
    • 18, Markham Road, Luton, LU3 2BS, England

      IIF 2762
  • Khan, Imran
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 2763
  • Khan, Imran
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 129, Mandeville Road, Aylesbury, Buckinghamshire, HP21 8AJ, United Kingdom

      IIF 2764
    • 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 2765 IIF 2766 IIF 2767
    • 466, Birchfield Road, Birmingham, B20 3JQ, England

      IIF 2769
    • 10480345 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2770
    • 1114, London Road, London, SW16 4DT, England

      IIF 2771
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2772
    • Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 2773
    • 107, Walsall Road, Aldridge, Walsall, WS9 0AX, United Kingdom

      IIF 2774
  • Khan, Imran
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 2775
    • 104, Southchurch Road, Southend-on-sea, Essex, SS1 2LX, England

      IIF 2776
  • Khan, Imran
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 2777
    • 73, The Grove, London, W5 5LL, England

      IIF 2778
    • 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, England

      IIF 2779
  • Khan, Imran
    British multi skilled operative born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Hough Road, Walsall, WS2 9BB, England

      IIF 2780
  • Khan, Imran
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 2781
    • 48a, The Grove, Marton-in-cleveland, Middlesbrough, TS7 8AG, England

      IIF 2782
    • 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 2783
  • Khan, Imran
    British directer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 66, Savile Road, Dewsbury, WF12 9PJ, England

      IIF 2784
  • Khan, Imran
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lexington Building, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, United Kingdom

      IIF 2785 IIF 2786
    • 29, Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8GJ, England

      IIF 2787
    • 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 2788
  • Khan, Imran
    British general manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 107, Oak Lane, Bradford, BD9 4QU, England

      IIF 2789
  • Khan, Imran
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 2790 IIF 2791
    • 512, Portway, Manchester, M22 0LA, England

      IIF 2792
  • Khan, Imran
    British business consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 512a, Portway, Manchester, M22 0LA, England

      IIF 2793
  • Khan, Imran
    British chief executive born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brandon Avenue, Heald Green, Cheadle, SK8 3SQ, England

      IIF 2794
  • Khan, Imran
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British co director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hilperton Road, Slough, Berks, SL1 2LE, England

      IIF 2798
  • Khan, Imran
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 2799
    • 6, Hilperton Road, Slough, Berks, SL1 2LE

      IIF 2800
    • 6, Hilperton Road, Slough, SL1 2LE, England

      IIF 2801
  • Khan, Imran
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76-78, High Street, Epworth, Doncaster, DN9 1EP, United Kingdom

      IIF 2804
  • Khan, Imran
    British engineering consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 2805
  • Khan, Imran
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 2806
    • 77, Smiths Square, London, W6 8AF, England

      IIF 2807
  • Khan, Imran
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 2808
    • 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 2809
  • Khan, Imran
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 39, Morley Street, Bradford, BD7 1BE, England

      IIF 2810
    • 7, Laisteridge Lane, Bradford, BD7 1RD, England

      IIF 2811
  • Khan, Imran
    British catering born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19b, School Road, Sale, Cheshire, M33 7XX, England

      IIF 2812
  • Khan, Imran
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Laisteridge Lane, Bradford, BD7 1RD, England

      IIF 2813
    • Unit 6b, Caldershaw Business Centre, Ings Lane, Rochdale, OL12 7LQ, United Kingdom

      IIF 2814
  • Khan, Imran
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 65, Claymore, Hemel Hempstead, Hertfordshire, HP2 6LN, England

      IIF 2815
    • 7, Hobletts Road, Hemel Hempstead, Herts, HP2 5LS, United Kingdom

      IIF 2816
  • Khan, Imran
    British accountant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Rochester Place, Aylesbury, Buckinghamshire, HP19 7QZ, United Kingdom

      IIF 2817
  • Khan, Imran
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 2818
  • Khan, Imran
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, BD7 1NH, England

      IIF 2821
  • Khan, Imran
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Carter Gear Works, Thornbury Road, Bradford, West Yorkshire, BD3 8HE, England

      IIF 2825
  • Khan, Imran
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Chelmsford Yard, Chelmsford Terrace, Bradford, BD3 8AG, England

      IIF 2826
    • Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 2827
    • 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 2828
  • Khan, Imran
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 2829
  • Khan, Imran
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49, Suffolk Road, Ilford, Essex, IG3 8JF, England

      IIF 2830
  • Khan, Imran Ahmad
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Pye Nook Low Moor, Pye Nook, Low Moor, Bradford, BD12 0HD, England

      IIF 2831
    • 72, Winter Avenue, London, E6 1NY, England

      IIF 2832
  • Khan, Imran, Dr
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11 Kingsbridge House, Blackshaw Lane, Bolton, BL3 5PS, England

      IIF 2833
  • Khan, Irfan
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 2834
  • Khan, Mohammad Imran
    British born in September 1981

    Resident in England

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

      IIF 2835
  • Khan, Mohammad Shahid
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 2836
  • Khan, Mohammad Yasir
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Kingsbury, Aylesbury, HP20 2JA, England

      IIF 2837
  • Khan, Mohammad Yasir
    British store manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cotswold Green, Aylesbury, Bucks, HP20 2HB, England

      IIF 2838
  • Khan, Muhammad
    Pakistani director born in August 1963

    Resident in England

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

      IIF 2839
  • Khan, Muhammad
    Afghan born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Whalley Road, Accrington, BB5 1AD, England

      IIF 2840
  • Khan, Muhammad
    Pakistani director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16342735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2841
  • Khan, Muhammad Afzal
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Catimor House, 37 Cranton Avenue, Hayes, UB3 4FT, England

      IIF 2842
  • Khan, Muhammad Ahmad
    British manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cross Lane, Salford, M5 4AE, England

      IIF 2843
  • Khan, Muhammad Ali
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 39 Rotherham Avenue, Rotherham Avenue, Luton, LU1 5PN, England

      IIF 2844
  • Khan, Muhammad Amir
    British born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 143, Spey Road, Bearsden, Glasgow, G61 1LF, Scotland

      IIF 2845
  • Khan, Muhammad Amir
    British company director born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Stables, Unit 1, 21 - 25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 2846
  • Khan, Muhammad Amir
    British director born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Stables ,unit 1, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 2847
  • Khan, Muhammad Amir
    British driver born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 19 Cloan Avenue, Glasgow, G15 6DA, Scotland

      IIF 2848
  • Khan, Muhammad Amir
    British retailer born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 19 Cloan Avenue, Glasgow, G15 6DA, Scotland

      IIF 2849
  • Khan, Muhammad Danish
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Porter House Building, 1 Brunel Way, Slough, SL1 1FQ, England

      IIF 2850
  • Khan, Muhammad Danish
    British business born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 158, Burnham Lane, Burnham, Slough, Berkshire, SL1 6LE, England

      IIF 2851
    • 158c, Burnham Lane, Slough, SL1 6LE, United Kingdom

      IIF 2852
    • 49, Winvale, Slough, SL1 2JQ

      IIF 2853
  • Khan, Muhammad Ismail
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Ismail
    British civil servant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 395, Hob Moor Road, Yardley, Birmingham, B25 8UF, England

      IIF 2856
  • Khan, Muhammad Ismail
    British managing director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Tamerton Road, Birmingham, B32 3HF, England

      IIF 2857
  • Khan, Muhammed Abbas
    British entrepreneur born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 40, Cartland Road, Sparkbrook, Birmingham, B11 1EQ, England

      IIF 2858
    • 278, Sharoe Green Lane, Fulwood, Preston, PR2 9HD, England

      IIF 2859
  • Khan, Sardar
    British born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • 12904393 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2860
  • Khan, Sardar
    British director born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 2861
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 2862 IIF 2863
  • Khan, Sardar
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 2864
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 2865
  • Khan, Sardar
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 77 Fulham Palace Road, The Foundry, London, W6 8AF, England

      IIF 2866
    • 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 2867
  • Khan, Sardar
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 2868
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 2869
  • Khan, Yasir
    British taxi services born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cotswold Green, Aylesbury, Bucks, HP20 2HB, England

      IIF 2870
  • Kiyani, Muhammed Adeel
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Winning Box,aquis House, 27-37 Station Road, Suit 27, Hayes, UB3 4DX, United Kingdom

      IIF 2871
  • Malik, Muhammad Umer
    British civil servant born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 328, Mitcham Road, Croydon, CR0 3JN, England

      IIF 2872
  • Malik, Muhammad Umer
    British director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 328, Mitcham Road, Croydon, CR0 3JN, United Kingdom

      IIF 2873
  • Malik, Muhammad Umer
    British trader born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 328, Mitcham Road, Croydon, CR0 3JN, United Kingdom

      IIF 2874
  • Mamra, Muhammad Bilal
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Electric Avenue Brixton, London, SW9 8JP, United Kingdom

      IIF 2875
    • Office Suite 1, Newcom House, 125 Poplar High Street, London, E14 0AE, England

      IIF 2876
    • Unit 2, The Old Dairy, Glyn Square, Wolverton, Milton Keynes, MK12 5JQ, England

      IIF 2877
  • Mamra, Muhammad Bilal
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Electric Avenue, London, SW9 8JY, England

      IIF 2878
  • Mohammad, Jan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 2879
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 2880
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 2881
    • 3, Dark Lane, Birchmoor, Tamworth, B78 1AA, England

      IIF 2882
  • Mohammad, Jan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 2883
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 2884
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 2885
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 2886
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 2887
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 2888
    • Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 2889
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 2890
  • Muhammad, Usman
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mohammad Jan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 2893
  • Mr Ail Raza
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 2894
  • Mr Ali Haider
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Haider
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1, Parsons Street, Dudley, DY1 1JJ, England

      IIF 2898
    • 15, Jessel Road, Walsall, WS2 8QU, United Kingdom

      IIF 2899
  • Mr Ali Muhammad
    French born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Herbert Road, London, SE18 3SH, England

      IIF 2900
  • Mr Ali Muhammad
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 329 Reddish Road, Stockport, SK5 7EN, England

      IIF 2901
  • Mr Ali Muhammad
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 258, Merton Road, London, SW18 5JL, England

      IIF 2902
  • Mr Ali Raza
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 2903
  • Mr Ali Raza
    British born in February 1980

    Resident in England

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

      IIF 2904
  • Mr Ali Raza
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 2905
    • 1, Grove Road, Maidenhead, SL6 1LW, England

      IIF 2906
  • Mr Ali Raza
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Hyndburn Works, Ranger Street, Accrington, BB5 0RL, United Kingdom

      IIF 2907
    • Unit 2c, 9-15 Elthorne Road, London, N19 4AJ, England

      IIF 2908
  • Mr Ali Raza
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 331-333, Accrington Road, Blackburn, BB1 2AL, England

      IIF 2909
    • 13, Ross Street, Brierfield, Nelson, BB9 5LQ, England

      IIF 2910
  • Mr Ali Raza
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 2911
    • 83, Bridewell Road, Cambridge, CB1 9EN, England

      IIF 2912
  • Mr Ali Raza
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 98, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 2913
    • 98 Park Road, Sparkhill, Birmingham, B11 4HB, United Kingdom

      IIF 2914
  • Mr Ali Raza
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hulme High Street, Manchester, M15 5JS, United Kingdom

      IIF 2915
    • Apartment 16, 24 Hulme High Street, Manchester, M15 5JS, England

      IIF 2916
  • Mr Imran Mohamed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hulton District Centre, Little Hulton, Worsley, Greater Manchester, M28 0AV

      IIF 2917
  • Mr Kashif Muhammad
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Sundon Park Parade, Luton, LU3 3BH, England

      IIF 2918
  • Mr Khyal Mohammad
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 2919
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 2920
  • Mr Muhammad Adil
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 220, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 2921
    • 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 2922 IIF 2923 IIF 2924
    • 82, Beaufort Avenue, Birmingham, B34 6AE, England

      IIF 2925
    • Unit 9 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, England

      IIF 2926
  • Mr Muhammad Ahmad
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 264, Ferrymead Avenue, Greenford, UB6 9TR, England

      IIF 2927
  • Mr Muhammad Ahmad
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 344, Stratford Road, Sparkhill, Birmingham, B11 4AA

      IIF 2928
  • Mr Muhammad Ahmad
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stirling Court, Grantham, NG31 7RJ, England

      IIF 2929
  • Mr Muhammad Ali
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Green Street, London, E7 8LJ, England

      IIF 2930
    • 3rd Floor, 277a Green Street, London, E7 8LJ, England

      IIF 2931
  • Mr Muhammad Ali
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Station Street East, Coventry, CV6 5FL, United Kingdom

      IIF 2932
    • 14 Balmoral Drive, Denton, Manchester, M34 2JU, England

      IIF 2933
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG

      IIF 2934
  • Mr Muhammad Ali
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 128, Stoney Lane, Balsall Heath, Birmingham, B12 8AQ, England

      IIF 2935 IIF 2936
    • 188, Edward Road, Birmingham, B12 9LX, United Kingdom

      IIF 2937
  • Mr Muhammad Ali
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 92, Lodge Road, West Bromwich, B70 8PL, England

      IIF 2938
  • Mr Muhammad Ali
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thomson Road, Manchester, M18 7QQ, England

      IIF 2939
    • 2, Thomson Road, Manchester, M18 7QQ, United Kingdom

      IIF 2940
    • 44, Rugby Street, Manchester, M8 9SN, England

      IIF 2941
  • Mr Muhammad Ali
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1456, London Road, Norbury, London, SW16 4BU

      IIF 2942
  • Mr Muhammad Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 105, Sunnyside Road, Ilford, IG1 1HY, England

      IIF 2943
  • Mr Muhammad Ali
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 2944
    • 114, Hither Green Lane, London, SE13 6QA, England

      IIF 2945 IIF 2946 IIF 2947
    • 16 Albert Road, Levenshulme, Manchester, M19 3PJ, England

      IIF 2948
    • 536-538 Hyde Road, Manchester, M18 7AA, England

      IIF 2949
    • 30, New Road, West Molesey, Surrey, KT8 1QB

      IIF 2950
  • Mr Muhammad Ali
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 230b, Forest Road, Loughborough, LE11 3HX, England

      IIF 2951
  • Mr Muhammad Ali
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hollybrook Way, High Wycombe, HP13 7GW, England

      IIF 2952
    • Suite 401-403 Cumberland House, 80 Scruns Lane, London, NW10 6RF, England

      IIF 2953
    • 49 Lea Crescent, Ruislip, HA4 6PN, England

      IIF 2954
  • Mr Muhammad Ali
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33, 77-87 Trafalgar Business, River Road, Barking, IG11 0JU, England

      IIF 2955
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 2956
    • 40a, Harbourer Road, Ilford, IG6 3TN, England

      IIF 2957
  • Mr Muhammad Ali
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Park Lane, Clayton, Bradford, West Yorkshire, BD14 6AR, England

      IIF 2958
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2959
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 2960
    • 33, Flamborough Spur, Slough, SL1 9JB, England

      IIF 2961 IIF 2962
    • 33, Flamborough Spur, Slough, SL1 9JB, United Kingdom

      IIF 2963
  • Mr Muhammad Ali
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 2964
    • 24, Ainsley Road, Nottingham, NG8 3PP, England

      IIF 2965
    • 198a, High Street, Slough, SL1 1JS, United Kingdom

      IIF 2966
  • Mr Muhammad Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Office 3018, 1 Nestles Avenue, Hayes, UB3 4UZ, England

      IIF 2967
    • 37, Westacott, Hayes, UB4 8AH, United Kingdom

      IIF 2968 IIF 2969
  • Mr Muhammad Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Valentines Road, Ilford, IG1 4RZ, England

      IIF 2970
    • Unit 109 ,shire Self Storage, Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, OL9 9RH, England

      IIF 2971
  • Mr Muhammad Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 41, Broad Oak Road, Canterbury, CT2 7PN, England

      IIF 2972 IIF 2973
    • 74, Wincheap, Canterbury, CT1 3RS, England

      IIF 2974
    • 20, High Street, Lydd, Romney Marsh, TN29 9AJ, England

      IIF 2975
  • Mr Muhammad Ali
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Kemps Drive, London, E14 8HY, England

      IIF 2976
  • Mr Muhammad Ali
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, School Lane, Rochdale, OL16 1QP, England

      IIF 2977
  • Mr Muhammad Ali
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Willow Street, Accrington, BB5 1LP, England

      IIF 2978
  • Mr Muhammad Ali
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hanover Gardens, Ilford, IG6 2RA, England

      IIF 2979
  • Mr Muhammad Ali
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • Shop 5, 498-500 Pleck Road, Walsall, WS2 9HE, England

      IIF 2980
    • Shop 5, 498-500, Pleck Road, Walsall, West Midlands, WS2 9HE, United Kingdom

      IIF 2981
  • Mr Muhammad Ali
    British born in January 2001

    Resident in England

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

      IIF 2982
  • Mr Muhammad Ali
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15, Jordans Crescent, Crawley, RH11 7SZ, England

      IIF 2983
  • Mr Muhammad Ali
    British born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 100, 100 Manor Farm Road, Birmingham, B11 2HX, England

      IIF 2984
    • 4, Barrows Road, Birmingham, B11 1PN, England

      IIF 2985
  • Mr Muhammad Ali
    British born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 32, Clarence Road, Sparkhill, Birmingham, B11 3LE, England

      IIF 2986
  • Mr Muhammad Ali
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House, Room No.2, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 2987
    • 1124, London Road, London, SW16 4DT, England

      IIF 2988
  • Mr Muhammad Asif
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15601663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2989
  • Mr Muhammad Asif
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Main Course Associates, 9th Floor, One Canada Square, London, E14 5AA, United Kingdom

      IIF 2990
    • Main Course Partners, 9th Floor, One Canada Square, London, E14 5AA, United Kingdom

      IIF 2991
    • 100, Cobb Close, Datchet, Slough, SL3 9QY

      IIF 2992
  • Mr Muhammad Atif
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Five Tree Works, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LD, England

      IIF 2993
  • Mr Muhammad Azam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Alston House, Market Street, Bracknell, RG12 1JG, England

      IIF 2994
    • Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 2995
  • Mr Muhammad Azam
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 166, Tooting High Street, Tooting, London, SW17 0RT

      IIF 2996
  • Mr Muhammad Bilal
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Horsfiedls Belgrave Place 8, Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 2997
    • C/o Horsfields, Belgrave Place 8, Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 2998
    • Flat 15, Elysium House, 22 Redvers Road, Chatham, ME4 5EZ, England

      IIF 2999
    • 33, Selkirk Road, Chadderton, Oldham, OL9 8AD, England

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 15071
  • 1
    Flat 4 Richmond House, East Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 2239 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 2
    225 Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 3
    225 Manchester Road, Unit 3, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 4
    99001 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 5
    99002 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 6
    99003 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 7
    18 Planetrees Road, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,228 GBP2024-03-31
    Officer
    2022-07-01 ~ now
    IIF 1481 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    021 STUDIO LTD - 2025-12-05
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,631 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 9
    4 Victor Street, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF - Director → ME
    2023-11-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 10
    301 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2018-03-31
    Officer
    2010-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 11
    142 Croham Valley Road, South Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,737 GBP2024-06-30
    Officer
    2025-09-01 ~ now
    IIF - Director → ME
  • 12
    Flat 57 Anderson House, The Coverdales, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF - Director → ME
  • 13
    Flat Number Ab 37, London, Upton Lane E7 9pa, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Flat A-g 103-105 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 15
    1124 London Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,226 GBP2024-02-29
    Officer
    2019-09-10 ~ now
    IIF 925 - Director → ME
    2022-09-05 ~ now
    IIF 924 - Director → ME
  • 16
    Suite 4619 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 17
    12 SPEAK LIMITED - 2011-07-05
    5 Blakes Green, West Wickham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 1906 - Director → ME
    2011-06-03 ~ dissolved
    IIF - Secretary → ME
  • 18
    AMAZONSTREE LTD - 2023-09-22
    4385, 13997947 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,000 GBP2023-03-31
    Officer
    2022-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 19
    187a London Road, Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    2022-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 20
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 21
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 22
    ALI BABA ECOMVERSE LTD - 2024-11-18
    4 Blenheim Court #353 Peppercorn Close, Peterborough, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-04 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 23
    JAVA INT LTD - 2024-09-19
    4385, 15263779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 24
    TEMUHUB LTD - 2025-04-07
    4385, 15400068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 25
    Unit 1 Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    970 GBP2024-03-31
    Officer
    2020-10-05 ~ now
    IIF 2675 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 26
    176 Qasco Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2021-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 27
    FIJI 18DEGREE DISTRIBUTION UK LIMITED - 2022-10-17
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 28
    121 Bagley Wood Road, Kennington, Oxford, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 1427 - Director → ME
    IIF - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    518 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 2016 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 30
    1mindsoft Ltd 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 31
    17 Mathew Terrace, Ordnance Road, Aldershot, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,664 GBP2024-04-30
    Officer
    2014-07-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 32
    148 Richmond Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 33
    XOE CONSULTANCY LTD - 2014-09-29
    15 Holder Road, Sparkbrook, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF - Director → ME
  • 34
    Unit 8, Electron Works, Brook Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,297 GBP2016-04-30
    Officer
    2015-04-24 ~ dissolved
    IIF - Director → ME
  • 35
    Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Person with significant control
    2022-05-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 36
    1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 37
    Flat 1 20 Buckleigh Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-11-18 ~ now
    IIF - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    4385, 15292266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 39
    6 Ben Vorlich Drive, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,467 GBP2024-10-31
    Officer
    2019-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    182 Parrs Wood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 1168 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 41
    04 Brooksbank Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,980 GBP2020-10-31
    Officer
    2021-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 42
    25 Birchen Lee, Emerson Valley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-05 ~ dissolved
    IIF - Director → ME
  • 43
    52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    2021-06-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 44
    92 Curzon Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 1729 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 45
    353 Stratford Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 46
    300 Broomloan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 47
    241 Wick Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-19 ~ now
    IIF - Director → ME
  • 48
    241 Wick Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-08-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 49
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 50
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    292 GBP2025-01-31
    Officer
    2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
  • 51
    Unit A 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 52
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    Room 10 Quantum House, 202-212 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,040 GBP2024-02-29
    Officer
    2023-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 54
    126 Accrington Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 2143 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 55
    Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    4385, 13590661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 57
    Flat 19u Flat 19u, 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 58
    360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 59
    4385, 14506855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 60
    4385, 11775241 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2021-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 61
    360 Windows & Doors Kingcliffe Road, Previous Hillhouse & Birkby Bowling Club, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 62
    33 Adelaide Street, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    2024-07-21 ~ now
    IIF - Director → ME
  • 63
    The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2022-10-01 ~ dissolved
    IIF - Director → ME
  • 64
    92a Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-03 ~ dissolved
    IIF - Director → ME
  • 65
    5 Hamsterley Avenue, Apt 3, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 66
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 67
    5 Pearson Street, Dukinfield
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF - Director → ME
  • 68
    Office 6619 58 Peregrine Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 69
    4385, 15135267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 70
    10 Maple House, 95 High Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 71
    70 St. Ives Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 72
    Flat 62u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 73
    8 Leopold Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 74
    Paymatters Barons Court Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF - Director → ME
  • 75
    411 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF - Has significant influence or controlOE
  • 76
    184 Barley Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2022-10-01 ~ now
    IIF 1402 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 77
    Flat 144 22 Rickman Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 78
    9 Greenhills Square, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 79
    13 Nuthall Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 80
    273 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,656 GBP2025-01-31
    Officer
    2025-10-15 ~ now
    IIF 2377 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 81
    37a Station Way, North Cheam, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF - Director → ME
  • 82
    35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,104 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 83
    2, Iris House, Flat 32 Cedrus Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 84
    1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 85
    46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2024-08-31
    Officer
    2023-08-17 ~ now
    IIF 828 - Director → ME
    2024-11-01 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 86
    DISSMISS CLUB LTD - 2022-02-25
    140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    212 GBP2022-11-30
    Officer
    2019-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 87
    46 The Fairway, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 88
    283 Speedwell Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    318,411 GBP2024-06-30
    Officer
    2018-06-22 ~ now
    IIF - Director → ME
    2018-06-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    2018-06-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    102 Lakedale Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 90
    4385, 14772555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 91
    8a Gainsborough Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 92
    57 Naseby Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 93
    Flat 3 128a Shrewsbury Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,166 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 2612 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 94
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF - Director → ME
  • 95
    Suite 5026, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 96
    7 Hunter Close, Shortstown, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    65,297 GBP2024-12-31
    Officer
    2005-12-23 ~ now
    IIF 2383 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    67 Church Street, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 98
    67 67 Church Street, Ghalingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 99
    19 Cape Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    2023-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 100
    Unit 555 8c Ellisland Road, Kildrum, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 101
    258 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-04 ~ dissolved
    IIF 2345 - Director → ME
    Person with significant control
    2024-05-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 102
    472 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 103
    124 City Road, London, Unitedkingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF - Director → ME
    2024-12-04 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-12-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 104
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 105
    153 Queens Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-10-31
    Person with significant control
    2023-10-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 106
    4385, 15390773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 107
    4385, 14916985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 108
    166 Greenwich High Rd, Greenwich, Greenwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 109
    18 Salt Hill Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 110
    423 High St, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 111
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 112
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    2025-06-04 ~ now
    IIF - Director → ME
    2025-11-17 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 113
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 114
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,480 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 115
    9TEA9 LTD
    - now
    CRAVE YARD LIMITED - 2023-07-31
    Shop D, 5-7 Wembley Hill Road, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 116
    329 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 118
    4385, 14293133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 119
    Pepe's Piri Piri, 52 George Street, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,503 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 120
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 121
    2 Badgers Copse, Worcester Park, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,287 GBP2018-11-30
    Officer
    2015-11-27 ~ dissolved
    IIF 1423 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 122
    23 Sutton Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF - Director → ME
  • 123
    4385, 14186096 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 124
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 125
    568 London Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 126
    7 School Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,415 GBP2024-11-30
    Officer
    2022-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 127
    115-117 Wandsworth High Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    295,096 GBP2024-06-30
    Officer
    2015-06-12 ~ now
    IIF 957 - Director → ME
    Person with significant control
    2017-06-25 ~ now
    IIF - Has significant influence or controlOE
  • 128
    100 Chadderton Way, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 129
    Parkway Two Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 130
    75 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 131
    4 Ferndene Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 132
    Suite 211a, Peel House 34-44 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 133
    5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Officer
    2019-05-31 ~ dissolved
    IIF 2387 - Director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 134
    2 Whalebone Ln N, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 135
    16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-06-30
    Officer
    2014-12-08 ~ now
    IIF - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    2004-07-15 ~ now
    IIF - Director → ME
    2021-12-01 ~ now
    IIF - Director → ME
  • 137
    5 St. Johns Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF - Director → ME
  • 138
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 139
    62 Malmesbury Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-17 ~ dissolved
    IIF - Director → ME
  • 140
    86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 2468 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 141
    86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF - Has significant influence or controlOE
    IIF - Has significant influence or control as a member of a firmOE
  • 142
    4385, 14335032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 143
    Office 161 18 Young St, Unit Lge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 144
    20 Hill Court, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF - Director → ME
  • 145
    2 Thornton Old Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 146
    405 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 147
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 148
    3 Dovercourt Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,877 GBP2024-04-30
    Officer
    2022-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 149
    94 Audley Range, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    619 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 150
    13 Abbots Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 151
    Office 105 1174 Stratford Road Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 152
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2024-06-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 153
    Spark Studios, Great Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 1927 - Director → ME
  • 154
    23 Lancaster Gate, Cambourne, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 155
    29 Foulgers Opening, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 156
    9 Ediswan Way, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-09-15 ~ dissolved
    IIF - Director → ME
  • 157
    7 Cooper Street, Nelson, Lancashire
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 158
    PARKLAND SECURITY LIMITED - 2024-09-10
    Unit F7 Rippleside Commercial Estate, Renwick Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 443 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
  • 159
    Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 160
    12 Ronay Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,067 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 161
    436a High Road, Leyton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-03-31
    Officer
    2015-03-02 ~ dissolved
    IIF - Director → ME
  • 162
    50 Adelaide Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 163
    8 Beauly Avenue, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,895 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 164
    ASSET & ESTATES LIMITED - 2023-03-22
    4385, 13997016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,641 GBP2024-03-31
    Officer
    2022-03-23 ~ dissolved
    IIF - Director → ME
    2022-03-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 165
    86 Liverpool Road, Irlam, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 2221 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 166
    58 Chidswell Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-07-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 167
    High Road, Chadwell Heath, Essex Office 2375 321-323 High Road, Chadwell Heath, Essex Rm6 6ax. Uk, Barking And Dagenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 168
    4385, 13359502: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 1826 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 169
    59 The Mall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-25 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF - Has significant influence or controlOE
  • 170
    185 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 171
    59 The Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    199,885 GBP2024-11-30
    Officer
    2020-11-27 ~ now
    IIF - Director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 172
    4385, 14131765 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 1666 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 173
    3 Furnace Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,778 GBP2025-02-28
    Officer
    2022-03-01 ~ now
    IIF 2019 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 174
    72- 34 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 175
    13 Carrwood Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 954 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 176
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 177
    212 Sladefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 178
    132 Werneth Hall Road, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    10 Sancton Green, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    25 Leighton Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 181
    31c Girton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,675 GBP2024-11-30
    Officer
    2023-09-13 ~ now
    IIF 524 - Director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF - Has significant influence or controlOE
  • 182
    18 Stapleton Street, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF 1656 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 183
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 2355 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    8 Balaclava Road, Derby, England
    Active Corporate (3 parents)
    Officer
    2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 185
    90 Stechford Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,492 GBP2017-05-31
    Officer
    2017-07-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 186
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-27 ~ dissolved
    IIF - Director → ME
  • 187
    189 Great Western Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -625 GBP2024-10-30
    Officer
    2025-07-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF - Right to appoint or remove directorsOE
  • 188
    46 Dunbar Avenue, Coatbridge, Scotland
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    Office 325 1174 Stratford Road, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 190
    290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 191
    CHEAP FLIGHTS CENTER LTD - 2012-05-01
    2 Queen Anne Terrace, Sovereign Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF - Director → ME
  • 192
    22, Ibex House Burlington Rd, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 193
    30 Riverhead Close, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    2022-03-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 194
    4385, 13898100: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 195
    27 Hamilton Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 196
    30 Hardman Road Hardman Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 197
    358 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 1740 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 198
    ALI A1 BUILDER LIMITED - 2020-10-23
    8c Clifford Road Basement Flat, Clifford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    338 GBP2021-03-31
    Officer
    2019-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 199
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 200
    24 Victoria Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-04 ~ dissolved
    IIF - Director → ME
  • 201
    130 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,334 GBP2024-04-30
    Officer
    2022-04-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 202
    Per Lui, 18 Park Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 203
    23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    235 Kings Road Raynerslane Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 205
    110 Station Street West, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 206
    496 Great West Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 207
    305 Stockfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 1391 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 208
    Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,125.10 GBP2024-04-30
    Officer
    2020-05-16 ~ now
    IIF - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    305 Roundhay Road, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,066 GBP2024-09-30
    Officer
    2023-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 210
    Unit 2 Twyford Road, Bishop's Stortford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,940 GBP2024-03-31
    Officer
    2019-05-07 ~ now
    IIF 996 - Director → ME
  • 211
    19 Vernon Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 1238 - Director → ME
  • 212
    17 Sheridan Court, Newbury, London Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 213
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 214
    1/2 210 Tormusk Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 215
    64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-03-13 ~ now
    IIF 2797 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 216
    17 Heyford Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 217
    Office No 654 , 69a Dacre Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 218
    20 Pensher Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
  • 219
    Fairgate House, C/o Sahara Accountancy , 205 Kings Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,916 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 220
    41 Morrison Street, Glasgow, Glasgow (city Of)
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 2153 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 221
    12 40 Frampton St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 222
    168 Bluehouse Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 2082 - Ownership of shares – 75% or moreOE
    IIF 2082 - Ownership of voting rights - 75% or moreOE
    IIF 2082 - Right to appoint or remove directorsOE
  • 223
    Queens Court, 9-17 Eastern Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 224
    AA PLUS SECURITY LTD - 2022-12-01
    87 Market Street, Hyde, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,159 GBP2024-06-30
    Officer
    2019-06-03 ~ now
    IIF 361 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 225
    27 The Broadway, Elm Park, Hornchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF - Director → ME
  • 226
    96 Streatham Hill, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 227
    4 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 228
    Malaysia House, 57 Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 229
    Lytchett House, 13 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 230
    126 Valence Avenue, Dagenham
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 231
    7 Lumley Close, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-12 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    4385, 14990548 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 233
    4385, 14286106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 234
    5 The Hawthorns, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,969 GBP2024-05-31
    Officer
    2023-05-11 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 235
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    2020-11-26 ~ now
    IIF - Director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 236
    4385, 13971580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 237
    37 Brunswick Court, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF - Director → ME
  • 238
    4385, 15154082 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 239
    29 Fitton St, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    29 Fitton Street, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 241
    167-169 Great Portland Street, 5th Floor, London 167-169, Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,685 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 242
    41 41 Tachbrook Road, Leamington Spa, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 243
    9 2, Poole, Dorest, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 244
    10 Warren Street, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-08-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 245
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 246
    House No. 50 Macaulay Road East Ham London, Macaulay Road East Ham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 247
    5 Frances Mews, Romford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,763 GBP2024-11-30
    Officer
    2015-11-24 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 248
    Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-27 ~ now
    IIF - Director → ME
  • 249
    Unit 8 Ilford Plaza Office 412 350-352 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 250
    46 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-27 ~ now
    IIF 20 - Director → ME
  • 251
    36 Gordon Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    470 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 252
    9 Brentwood Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 253
    605 High Road Leytonstone, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 254
    7139 321-323 High Road, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 255
    4385, 14151514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 256
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 257
    4385, 14052742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 258
    45 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-12 ~ dissolved
    IIF 1650 - Director → ME
    Person with significant control
    2023-08-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 259
    FAST STOP SECURITY GUARDS LIMITED - 2024-03-28
    Flat1 158a Manchester Road, Stockport, Cheshire, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-26 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 260
    Flat 408 Michigan Building 2 Biscayne Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-24 ~ now
    IIF 1482 - Director → ME
    Person with significant control
    2025-05-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 261
    5 Windrush Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 262
    Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 263
    4385, 14519085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 264
    12, 0/1 Stanalane Street, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 265
    107 Walsall Road, Aldridge, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    -16,002 GBP2024-12-31
    Officer
    2013-01-22 ~ now
    IIF 2774 - Director → ME
    2013-01-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 266
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,483 GBP2024-11-30
    Officer
    2020-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 267
    6/8 (2f3) Meadow Bank Crescent, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 268
    115 High Street, Thornton Heath, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,751 GBP2024-07-31
    Officer
    2025-03-01 ~ now
    IIF 2525 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 269
    48 Strathnairn Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -472 GBP2023-01-31
    Officer
    2022-01-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 270
    116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 271
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-04-30
    Officer
    2022-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 272
    Flat 3 Arragon, Bishops Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 273
    Unit 10 Flat 304, 50 Crossness Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 274
    Office 10727 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 275
    11 Mees Square, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,322 GBP2024-07-30
    Officer
    2020-07-21 ~ now
    IIF - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 276
    4385, 14064495 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-24 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 277
    30 Lower Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 278
    48b Monument Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 279
    S-852 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 280
    46 Howard Street, Batley, England
    Active Corporate (1 parent)
    Officer
    2025-04-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 281
    4385, 14182677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 282
    85 Byward Drive, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 283
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2025-01-31
    Officer
    2023-01-09 ~ now
    IIF - Director → ME
    2023-01-09 ~ now
    IIF - Secretary → ME
    Person with significant control
    2023-01-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 284
    7 Thornhill Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 285
    Baitul Ehsan Squires Hill Lane, Tilford, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    97 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 286
    1 Northumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF - Director → ME
  • 287
    SEREN SPORTS LTD - 2022-01-10
    Flat 3 1 Palace Gates Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 288
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 289
    Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 290
    College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Person with significant control
    2021-10-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 291
    4 Hoylake Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 292
    House No 65 Bolsover Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 293
    Unit 71 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 294
    Unit A3, 579 Prescot Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 295
    4385, 15072525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 296
    4385, 16065426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-11-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 297
    4385, 15043772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 298
    14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,797 GBP2024-02-29
    Officer
    2023-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 299
    4385, 15088016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 300
    FLIGHT MAKERS LIMITED - 2018-11-26
    Unit 109 ,shire Self Storage Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,891 GBP2023-03-31
    Officer
    2024-01-09 ~ now
    IIF 646 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 2971 - Right to appoint or remove directorsOE
    IIF 2971 - Ownership of voting rights - 75% or moreOE
    IIF 2971 - Ownership of shares – 75% or moreOE
  • 301
    14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 302
    90a Hulton St, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 303
    Office 9213 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 304
    275 New North Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 305
    4385, 14836457 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 306
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 307
    256 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-08-04 ~ now
    IIF 1783 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 308
    4385, 15653071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 309
    6709 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-04 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 310
    62 Lansdowne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-06-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 311
    37 Seabrook Luton, Luton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 312
    Suite 6004 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 313
    Suite 5093 Unit 3a, 34-35 Hatton Garden Holborn, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 314
    4385, 15375417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 315
    112 Shared Street, Wigan, United Kindom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 316
    Room 9 303-305 Normanton Rd, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 317
    29 County Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-11-30
    Officer
    2023-12-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 318
    Office 8676 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 319
    61 Glenparke Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 320
    4385, 13757558: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 321
    Bh16 6fa, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 322
    1158860 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 323
    4385, 15147737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 324
    4385, 13814114 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF - Director → ME
    2021-12-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 325
    24 Marion Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 326
    4385, 14732081 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 327
    4385, 16011859 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 328
    17 Blyth Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 329
    4385, 15522723 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 330
    4385, 15465123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 331
    Unit3 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 332
    85 Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 333
    46 Burfield Court Handcross Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-10 ~ dissolved
    IIF - Director → ME
  • 334
    10 10 Sebastian Stlondon, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 335
    85 Abercromby Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 737 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 336
    81 Lower Dale Road, Derby, England
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 337
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 338
    Flat 9 Woodlands Place 46-49 House No2 Woodlands Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 339
    Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 340
    17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 341
    1 Kitcat Terrace, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,992 GBP2017-07-31
    Officer
    2013-07-03 ~ dissolved
    IIF - Director → ME
  • 342
    2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 343
    125 Ellesmere Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 2189 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 344
    16 Manchester Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 345
    4385, 14103869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 346
    30 Campbell Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 1744 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 347
    BERHAT EXPORT LIMITED - 2014-12-30
    120 Parliament Road, Middlesbrough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -188 GBP2015-07-31
    Officer
    2014-07-31 ~ dissolved
    IIF - Director → ME
  • 348
    Flat 9 232 Honeywell Lane, Oldham, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 349
    IBM PROPERTY DEVELOPERS LTD - 2019-10-28
    608 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,430 GBP2024-07-31
    Officer
    2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 350
    9 Clive Vale, Estcourt Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 351
    3a Willow Parade, Front Lane, Upminster, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 352
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-08-17 ~ now
    IIF - Director → ME
    Person with significant control
    2019-08-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 353
    25 Royal Crescent, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 354
    30 Benbow Waye, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 2637 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 355
    84 Oaks Fold Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 356
    149a High Street, Barkingside, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF - Director → ME
  • 357
    26 Mitcham Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 358
    Flat 2/1 39 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 359
    Suite 4189 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 360
    182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 361
    529 Great Western Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20 GBP2018-10-31
    Officer
    2017-10-27 ~ now
    IIF - Director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF - Has significant influence or controlOE
  • 362
    Sunnyside Whalley Road, Simonstone, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,413 GBP2023-10-31
    Officer
    2021-10-13 ~ dissolved
    IIF 919 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 363
    TOTAL WHITE LIMITED - 2016-06-29
    5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,444 GBP2024-08-28
    Officer
    2013-08-28 ~ now
    IIF - Director → ME
  • 364
    62 The Boulevard, Canton, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 365
    4385, 16014868 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 366
    39 Dudley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -740 GBP2025-02-28
    Officer
    2024-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 367
    Flat 46 Lavender Place, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 368
    4385, 16154660 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 369
    Flat Above 65 High Street, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-02-28
    Officer
    2025-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 370
    12 Little Elms, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,597 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF - Director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 371
    383 High Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-01-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 372
    99004 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 373
    104-106 Dunton Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 374
    Unit 1 Concord Business Centre, Concord Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 375
    64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 2796 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 376
    30 Cumberland Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 1972 - Director → ME
  • 377
    115 George Lane, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,118 GBP2015-06-30
    Officer
    2013-06-05 ~ dissolved
    IIF - Director → ME
  • 378
    Unit 5 Bridge Street, Church, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 379
    17 Bretton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2024-06-30
    Officer
    2023-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 1584 - Ownership of shares – 75% or moreOE
    IIF 1584 - Ownership of voting rights - 75% or moreOE
    IIF 1584 - Right to appoint or remove directorsOE
  • 380
    72a Kingston Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 381
    76, Trident House, Flat 97 Station Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,079 GBP2023-01-31
    Officer
    2021-01-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 382
    73 Waterloo Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,421 GBP2024-09-30
    Officer
    2023-12-01 ~ now
    IIF - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 384
    Quest House St Mellons Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-23 ~ now
    IIF 2534 - Director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 385
    FK ACCOUNTING LTD - 2025-08-05
    21 St. Giles Road, Derby, England
    Active Corporate (2 parents)
    Officer
    2025-03-30 ~ now
    IIF - Director → ME
  • 386
    63 63/66 Hatton Garden Fifth Floor, Suite 23, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 387
    22 Milnpark Street Kinning Park, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF - Director → ME
  • 388
    4385, 14250479 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 389
    Flat 142 22 Rickman Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 390
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 391
    30 Kingfisher Drive, Woodley, Reading
    Dissolved Corporate (1 parent)
    Officer
    2012-12-06 ~ dissolved
    IIF - Director → ME
  • 392
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 393
    271 Brookvale Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-01 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 394
    Unit 57 D1 The Winning Box 27-37 Station Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,150 GBP2023-10-31
    Officer
    2020-10-04 ~ now
    IIF - Director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 395
    172 Halifax Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-28 ~ dissolved
    IIF 1154 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 396
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
  • 397
    4385, 14833977 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 398
    99005 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 399
    4385, 13549273: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 400
    ACME CENTRE OF PLUMBING & HEATING SERVICES LIMITED - 2021-03-11
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,515 GBP2024-08-31
    Officer
    2017-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    2017-08-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 401
    65a Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2023-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 402
    145 Dudley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 403
    85-87 Vauxhall Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-07-08 ~ now
    IIF 2710 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 404
    4385, 13083347: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 405
    Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Person with significant control
    2022-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 406
    4385, 15408975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 407
    281-285 Unit 2, Talbot Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 408
    237 Green Wrythe Lane, Carshalton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,903 GBP2024-06-30
    Officer
    2018-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 409
    9 Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2020-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 410
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,159 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 2795 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 412
    103 Scotney Gardens St Peters Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-08-19 ~ dissolved
    IIF - Director → ME
  • 413
    ADAMS CARS LTD - 2016-04-29
    9 Sunny Bar, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,704 GBP2017-04-30
    Officer
    2013-04-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 414
    Second Floor, 30 Heath Rd, Twickenham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-13 ~ dissolved
    IIF - Director → ME
  • 415
    C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 416
    301 Lea Bridge Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 417
    248 Rush Green Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,834 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 418
    4385, 13989378 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 419
    75b The Harebreaks, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 420
    4385, 14987151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 421
    41 Suffolk Road, Enfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-09 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 422
    56 High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,409 GBP2024-04-30
    Person with significant control
    2023-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 423
    375 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,936 GBP2017-07-31
    Officer
    2016-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 424
    563 Barking Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2013-02-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 425
    15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF - Director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 426
    7 Marischal Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 427
    9 Kestrel Rise Eagle, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 428
    133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 429
    Flat 3, 891 Warwick Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 430
    House#35 House#35, Douglas Road Romford, Greater London, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 431
    7 Goldsmith House, Chaucer Street, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-18 ~ dissolved
    IIF - Director → ME
  • 432
    Suite 6301 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 433
    73 The Copse, Palacefields, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-30 ~ dissolved
    IIF - Director → ME
  • 434
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF - Has significant influence or controlOE
  • 435
    116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 436
    Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Person with significant control
    2023-01-01 ~ now
    IIF - Has significant influence or controlOE
  • 437
    4385, 15566284 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 438
    24072, Sc750184 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 439
    22 Marlinford Dr, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 440
    2/2 78 Westmoreland, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 441
    7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 2088 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2088 - Right to appoint or remove directorsOE
    IIF 2088 - Ownership of shares – More than 25% but not more than 50%OE
  • 442
    4385, 14609488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 443
    45 Bentworth Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-08 ~ now
    IIF - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 444
    36 College Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 445
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 446
    4385, 15320308 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 447
    4385, 14151528 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 448
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 449
    4385, 13784772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 450
    Unit 57 F98 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 451
    Office 4978 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 452
    4385, 15245474 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 453
    13 (flat 3 ) Lady Nairn Grove, Lady Nairne Grove, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-15 ~ now
    IIF 592 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 454
    4385, 15126393 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 455
    10 10 Queen Street, Ipswich, Suffolk Ip1 1ss, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 456
    73 Lyme Farm Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 457
    17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 458
    4385, 14234824 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 459
    4385, 14683889 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 460
    Office 907 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-06 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 461
    ADONIS CLOTHING LTD - 2023-05-25
    Chelmsford Yard, Chelmsford Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,720 GBP2022-04-30
    Officer
    2023-05-24 ~ now
    IIF 2826 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or controlOE
    IIF - Has significant influence or control over the trustees of a trustOE
  • 462
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 463
    4385, 15619411 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 464
    66 Elmstead Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 465
    Imperial Offices, 2a Heigham Road, East Ham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-09-01 ~ dissolved
    IIF 1797 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 466
    MATHIESON PRESERVES LTD - 2021-10-11
    7 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    552,288 GBP2024-08-31
    Officer
    2024-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 467
    Office 213, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF - Director → ME
    2024-09-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 468
    5 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 469
    85 Great Portland St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-20
    Officer
    2022-08-04 ~ now
    IIF - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 470
    Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,294 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF - Director → ME
  • 471
    4385, 15142917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 472
    5933 Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 473
    28 Merefield Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF - Director → ME
  • 474
    85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 475
    Tradeforce Building Cornwall Place, Office G02, Ground Floor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 476
    Unit 2a Business Park Valley Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 477
    246-250 Romford Road, Forest Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 478
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF - Director → ME
    2026-01-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    2026-01-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 479
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-03-31
    Officer
    2022-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 480
    Office 14602 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 481
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 482
    41 Baldwins Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-31 ~ now
    IIF - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 483
    4385, 14199745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 484
    4 Mistletoe Close, Croydon, England
    Active Corporate (3 parents)
    Officer
    2024-08-19 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 485
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 486
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 487
    Flat 1 66-68 Church Street, Weybridge, England
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 488
    14 Griffin House 19 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 489
    787 Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 490
    43a Wheatlands, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 491
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 492
    Unit 57 F21 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 493
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 494
    1a Barton Street, Blackburn, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-27 ~ now
    IIF 2073 - Right to appoint or remove directorsOE
    IIF 2073 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2073 - Ownership of shares – More than 50% but less than 75%OE
  • 495
    22 Douglas Road, Sandwell, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 496
    1a Barton Street, Blackburn, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-27 ~ now
    IIF 2072 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2072 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2072 - Right to appoint or remove directorsOE
  • 497
    34 Elsiemaud Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 498
    Unit 20b Park View Shopping Centre, Park Avenue, Whitley Bay
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 499
    503g, C Block Iq Haywood House, Black Burn Road, West Hamstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 500
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 501
    Office 514 Unit 2f Zetland House, 5-25 Scrutton St, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 502
    90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    2023-10-23 ~ now
    IIF 1010 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 503
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 504
    14 Henry Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 505
    Flat 2 3 Pelling Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 506
    Flat 93t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 507
    4385, 15346847 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 508
    49 Charlmont Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 1268 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 509
    116 Betchworth Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 510
    17 Longdyke Place Carronshore, Falkirk, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,867 GBP2023-01-31
    Officer
    2022-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 511
    FAIR PRICE FURNITURE LTD - 2023-02-02
    474 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,105 GBP2025-02-28
    Officer
    2023-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 512
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Person with significant control
    2020-08-31 ~ dissolved
    IIF - Has significant influence or controlOE
  • 513
    4385, 16280033 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2025-02-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 514
    45-55 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 515
    182 Whitworth Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 516
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000,000 GBP2023-05-31
    Officer
    2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 517
    4385, 14208190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 518
    Unit #2356 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 519
    265b Ilford Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,009 GBP2025-01-31
    Officer
    2024-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 520
    589 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,687 GBP2024-07-31
    Officer
    2021-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 521
    757 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 522
    111 Ribbleton Avenue, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,972 GBP2023-02-28
    Officer
    2022-02-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 523
    314, Flat 9 Sippets Court Ley Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF - Director → ME
  • 524
    House 47 Farmilo Road, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 525
    110a Lower Clapton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 526
    43b Formans Road Sparkhill, West Midlands, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 527
    30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 528
    99008 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 529
    36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,405 GBP2024-03-31
    Officer
    2025-04-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 530
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF - Director → ME
  • 531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF - Director → ME
    2022-08-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 532
    282 Tiptree Crescent, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 533
    16 Burton Court, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-18 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 534
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF - Director → ME
    2023-10-02 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 535
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 536
    94a Buckingham Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF - Director → ME
  • 537
    1 Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 538
    132 Ger-y-llyn Brecon Road, Abergavenny, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 539
    3 Ashbourne Grove, Fenthem Road, Aston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-06-30
    Officer
    2024-06-19 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 540
    POPULAR ZAR TRADING LIMITED - 2021-12-20
    AGZ SOLUTIONS LIMITED - 2021-08-05
    614f Green Lane, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,887 GBP2024-06-30
    Officer
    2020-06-23 ~ now
    IIF - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 541
    99 Ralph Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-02 ~ now
    IIF - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 542
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 543
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF - Director → ME
    2024-01-29 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 544
    43 Falmouth Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 545
    Flat 502, Flat 502 Forrestors House, 43 Foxglove Way, Wallington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 546
    4385, 15132137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF - Director → ME
    2023-09-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 547
    Flat 192a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 548
    Office 275 18 Young St, Unit Lge, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 549
    19d Gold Street, Northampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 550
    83 Ewhurst Road, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 551
    346 Bath Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 552
    Flat 54d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 553
    4385, 15941040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-09-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 554
    1a Nabcroft Rise, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2024-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 555
    56 56 Hazelwood Drive, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 556
    15 Upper Belgrave Road, Stoke On Trent, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 557
    4385, 15434983 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 558
    77 Plashet Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF - Director → ME
  • 559
    36 New Cross Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    808 GBP2023-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 560
    4385, 13909470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 561
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,641 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 562
    Office 4171 58 Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 563
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 523 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 564
    Rapayal House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-11-18 ~ now
    IIF - Director → ME
    2021-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 565
    Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,303 GBP2024-05-31
    Officer
    2024-11-20 ~ now
    IIF 675 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 566
    MK VISION SERVICES - 2024-05-01
    MK VISION SERVICES LTD - 2024-05-01
    15 Squirrel Close, Crawley, England
    Active Corporate (3 parents)
    Officer
    2024-11-11 ~ now
    IIF 906 - Director → ME
  • 567
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF - Has significant influence or controlOE
  • 568
    42 Eleanor Street, Wigan, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 569
    45 Arnold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 570
    8 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-01 ~ dissolved
    IIF 1657 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 571
    161 Westend Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    2014-02-11 ~ dissolved
    IIF - Director → ME
  • 572
    Office 10533 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 573
    Office 11695 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 574
    Office 42 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,200 GBP2025-04-30
    Officer
    2023-04-19 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 575
    0/1 273 Alison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 576
    30 New Town Road Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 577
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF - Director → ME
    2024-02-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 578
    4385, 15441772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 579
    4385, 14871789 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 580
    Apt 03 202 Bacchus Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 581
    53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 582
    15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 583
    Office 10209 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 584
    2381, Ni721655 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 585
    Office 6025 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 586
    Office 1545 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 587
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 588
    23a Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 589
    5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 590
    28 Prospect Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 591
    4385, 15245522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 592
    4385, 14346437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 593
    Office 12719 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 594
    2381, Ni713664 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-04-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 595
    Station Garage, 186 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 596
    4385, 15875458 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-08-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 597
    4385, 15796657 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-18 ~ dissolved
    IIF - Director → ME
    2024-08-24 ~ dissolved
    IIF - Director → ME
    2024-06-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-11-19 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 598
    4385, 13743865: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 599
    4385, 14141106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 600
    61 Ellesmere Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 601
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (12 parents)
    Equity (Company account)
    10,862,012 GBP2024-03-31
    Officer
    2021-07-01 ~ now
    IIF 2353 - Director → ME
  • 602
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF - Director → ME
    2021-09-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 603
    4385, 15542554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 604
    Unit 11 5 Copland Place, Flat 2/1, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 605
    375 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 606
    65 East Road, Longsight, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-06-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 607
    51 Springdale Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 2474 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 608
    Office 15051 182-184 High Street North East Ham, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 609
    6-8 North Street, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 610
    40 A, Westwood Street, Brierley Hill, Dudley, Westmidlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -662 GBP2024-06-30
    Officer
    2020-06-17 ~ now
    IIF - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 611
    Office 10357 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 612
    4385, 15221317 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 613
    Unit 1 26 White Rose Avenue, Dalton, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 614
    35 Belgrave Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 615
    4385, 15482440 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 616
    40 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 617
    11 Kestrel Close, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF - Director → ME
  • 618
    Office 12070 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 619
    10 Portman Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 620
    The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 621
    43 King William Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 622
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 623
    Flat 11e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 624
    4385, 15079532 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 625
    11 Kennet Walk, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 626
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF - Director → ME
  • 627
    56 Tolworth Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 628
    Hafiz Muhammad Imran 36 Roycraft Avenue, Barking, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF - Director → ME
    2021-08-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    2021-09-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    2021-08-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 629
    23 Industrial Street, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -949 GBP2024-11-30
    Officer
    2019-11-14 ~ dissolved
    IIF 1931 - Director → ME
    2019-11-14 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 630
    9 Vincent Road, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF - Director → ME
  • 631
    Mr Imran Khan, 1 St Crispins Court, St. Crispins Close, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2018-07-31
    Officer
    2015-07-20 ~ dissolved
    IIF 1974 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Has significant influence or controlOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 632
    68 Broom Avenue, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,073 GBP2015-10-31
    Officer
    2012-01-26 ~ dissolved
    IIF - Director → ME
  • 633
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 634
    32-33 Upper Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-27 ~ now
    IIF - Director → ME
  • 635
    124 Aldborough Road South, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF - Director → ME
  • 636
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF - Director → ME
  • 637
    79 Umberslade Road, Selly Oak, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-04-24 ~ now
    IIF - Director → ME
  • 638
    23 Brenley Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 639
    4385, 14482184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 640
    12 Faraday Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 641
    18 Sandford Road, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF - Director → ME
  • 642
    253 Park Avenue, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF - Director → ME
  • 643
    19 Colborne Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 1489 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 644
    Jhumat House, 160 London Road, Barking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,418 GBP2016-05-31
    Officer
    2016-06-20 ~ dissolved
    IIF - Director → ME
  • 645
    14 Bold Street, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64 GBP2024-02-28
    Officer
    2024-09-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 646
    273b Main Street, Bellshill, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 647
    519 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 648
    4385, 14502428 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 649
    Suite Ra01, Suite Ra01, 195-197 Wood Street,", London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 650
    21e Chattern Hill, Ashford, England
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 651
    299 Sheppey Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF - Director → ME
    2023-10-30 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 652
    6 Artisan Close, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 653
    6 Ridgegate Close, Reigate, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 2227 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 654
    4 Modular Business Park, Norton Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-04 ~ dissolved
    IIF - Director → ME
  • 655
    40 Reginald Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    723,316 GBP2025-04-30
    Officer
    2020-04-21 ~ now
    IIF - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 656
    4 Modular Business Park, Norton Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 1230 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 657
    AISH BEAUTY LTD - 2020-09-28
    52 Alliott Avenue, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2021-07-31
    Officer
    2020-07-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 658
    82 Hatherley Road, Reading, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 659
    14 Ingleton Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-07-02 ~ now
    IIF 993 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 660
    422 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 661
    115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF - Right to appoint or remove directorsOE
  • 662
    1257 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,239 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 2324 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 663
    4385, 15171655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 664
    21 Elm Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -112 GBP2018-02-28
    Officer
    2016-11-29 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 665
    VENOM FITNESS GROUP LIMITED - 2025-07-15
    Flat 10 Silver Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2025-05-17 ~ now
    IIF 2513 - Has significant influence or controlOE
  • 666
    PERFECT IT SOLUTIONS LIMITED - 2012-11-15
    61 Broughton Road, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF - Director → ME
  • 667
    87 Norton Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF - Director → ME
  • 668
    Imran Khan, Unit 2- 229 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF - Director → ME
  • 669
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    2021-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 670
    690 Romford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-02-07 ~ dissolved
    IIF - Has significant influence or controlOE
  • 671
    4385, 14114435: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 672
    22 Best Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 673
    6 Ash Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 674
    APPLE TRAINING & RECRUITMENT SERVICES LTD - 2018-12-28
    APPLE RECRUITMENT SOLUTIONS LTD - 2017-09-18
    APPLE HOME CARE SERVICES LTD - 2017-04-26
    1 Showell Green Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 675
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 676
    Heartland House, Cranford Street, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,039 GBP2024-03-31
    Officer
    2023-02-13 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 677
    184a Higher Hillgate, News Corner Shop, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 2691 - Director → ME
    2024-01-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 678
    AK BODYWORKS LTD - 2024-10-01
    Front 90-92 Grace Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,135 GBP2024-09-30
    Officer
    2020-09-16 ~ now
    IIF 540 - Director → ME
  • 679
    Suite 6150, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 680
    Office 581 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 681
    17 Hills St, Totterdown, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 682
    98 Park Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,956 GBP2024-08-31
    Officer
    2025-08-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 2913 - Right to appoint or remove directorsOE
    IIF 2913 - Ownership of shares – 75% or moreOE
    IIF 2913 - Ownership of voting rights - 75% or moreOE
  • 683
    Unit 12 Govan Cross Shopping Centre, 795 Govan Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 2154 - Director → ME
  • 684
    74 Egerton Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 685
    8/3 Magdalene Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 686
    38 Christchurch Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,794 GBP2021-02-08
    Officer
    2019-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 687
    131 Shore Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 688
    Apartment 6 Aura Court, 1 Percy Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 966 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 689
    62 Abey Road Smethwick, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 690
    32a Birmingham Road, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 691
    126104a 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 692
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 693
    Nader Khan 69 69 Old Hall Lane Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 694
    4385, 13997938 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 695
    16 Taunton Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 696
    4385, 13944193: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 697
    466 Bury Old Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-02-21 ~ dissolved
    IIF - Director → ME
  • 698
    Ceme Lp11 Marshway, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 2647 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 699
    28 Mansfield Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 700
    Muhammad Abdullah Ahmed Khan Niazi, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 701
    Flat 6 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 702
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,850 GBP2024-04-30
    Officer
    2017-08-24 ~ now
    IIF - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Has significant influence or control as a member of a firmOE
  • 703
    34 Milner Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    2023-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 704
    4385, 15353901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 705
    65 Hunters Grove, Hayes, London Uk
    Active Corporate (2 parents)
    Officer
    2017-12-08 ~ now
    IIF - LLP Designated Member → ME
    2017-12-08 ~ now
    IIF - LLP Member → ME
  • 706
    210 Marmadon Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 707
    4385, 14075357 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 708
    Unit 3 Lawrence Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 709
    529 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -73,658 GBP2024-02-29
    Officer
    2019-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 710
    529 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -116,126 GBP2024-02-29
    Officer
    2019-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 711
    529 Great Western Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    17,742 GBP2024-02-29
    Officer
    2019-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 712
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 713
    1 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 714
    Office 6797 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 715
    5 Spring Grove, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 1021 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 716
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 717
    58 Raper Street, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 418 - Director → ME
  • 718
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-12-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 719
    70 Fleet Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    2016-05-10 ~ dissolved
    IIF - Director → ME
    2016-05-10 ~ dissolved
    IIF - Secretary → ME
  • 720
    International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 721
    9 Melwood Grove Hull, East Riding, Hull, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 722
    151 Edmund Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,950 GBP2023-04-30
    Officer
    2021-04-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 723
    26 Foley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-06 ~ dissolved
    IIF - Director → ME
  • 724
    Apartment 1 536 Bolton Road, Swinton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 725
    Flat 4 Upton Heights, 214 Upton Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 726
    3 St. Clements Street, Ince, Wigan, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 727
    4385, 15314290 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 728
    Unit # 2643 Forest House, 3rd Floor 16-20 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 729
    4385, 15689169 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 730
    135 Trinity Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 731
    4385, 15073870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 732
    Office 7616 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 733
    01 182-184 Office 12517 High Street North, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-02-05 ~ now
    IIF - Director → ME
  • 734
    35 35 Rawlinson Road, Crawley, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 735
    190 Belchers Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 736
    190 Belchers Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,547 GBP2024-10-31
    Officer
    2016-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 737
    65 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 1825 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 738
    32 Highland Drive, Broughton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 739
    Apt #115 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 740
    7a Shirley Road, Shirley Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 741
    7a Shirley Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 742
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 743
    68 Milton Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 744
    3 Risingholme Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-04-30
    Officer
    2025-01-24 ~ now
    IIF 1809 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 745
    52 Webbcroft Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    2018-12-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 746
    AL SAFA RENTALS LTD - 2018-10-03
    69 Robert Street, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2025-10-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 747
    6 Renshaw Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF - Director → ME
    2021-05-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 748
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 749
    103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-11-08 ~ now
    IIF - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 750
    126 Poplar Avenue, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 1216 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 751
    Suite 480 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 752
    Unit 3 G90 Premier House, Rolfe Street, Smethwick, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 753
    128 Pargeter Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 754
    Unit 59140 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 755
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 2248 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 756
    11 Blackburn Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 757
    56 Chatsworth Gardens, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 758
    55 Parker Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 759
    4385, 16098372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 760
    131 Gordon Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF - Director → ME
  • 761
    5 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,185 GBP2024-09-30
    Officer
    2021-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 762
    46a Newport Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,622 GBP2025-01-31
    Officer
    2021-10-01 ~ now
    IIF - Director → ME
  • 763
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF - Director → ME
  • 764
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 765
    22 Sussex Street, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    2016-01-01 ~ dissolved
    IIF - Director → ME
  • 766
    Suite #810 4 Blenheim Court, Peppercorn Close, Peterborough, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 767
    18 Madison Avenue, Madison Avenue, Birmingham, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 768
    Flat 55 Kennard House, Francis Chichester Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 769
    763 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,524 GBP2024-08-31
    Officer
    2025-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 770
    13 Parkgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 1864 - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 771
    10 Lindsay Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 2681 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 772
    AL-NOOR INDEPENDENT SCHOOL LIMITED - 2014-10-23
    Newton Industrial Estate, Eastern Avenue, Romford, Essex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2012-05-16 ~ now
    IIF 2725 - Director → ME
  • 773
    147 Southfield Road, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 774
    2381, Ni715640 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 775
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 776
    49 Walter Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 777
    32 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 778
    840 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 779
    17 Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 780
    VENOM FRANCHISES INT LTD - 2024-01-19
    Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,312 GBP2024-07-31
    Officer
    2025-02-12 ~ now
    IIF 2190 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 781
    Dalton House 60 Windsor Avenue London, Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF - Director → ME
  • 782
    45 Amersham Road, Caversham, Reading, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 2425 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 783
    122 Oatlands Drive, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 2443 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 784
    4385, 14385297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 785
    DIGITAL DEVICES TRADING LTD - 2019-07-29
    32 Holliney Road 32 Holliney Road, Wythenshawe, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-01-31
    Officer
    2018-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 786
    1 1 Denny End Road Waterbeach, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 787
    2 Magnolia Gardens, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,519 GBP2025-03-31
    Officer
    2022-06-03 ~ now
    IIF - Director → ME
  • 788
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-30 ~ now
    IIF - Director → ME
    2024-08-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-08-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 789
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 790
    8 Chalvey Road East, Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 791
    54 B Pember Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-20 ~ dissolved
    IIF - Director → ME
    2023-08-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 792
    600 Alexandra Parade, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 793
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-05-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 794
    31 Andrews Tower Flat 5 Baird Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 795
    113 Stamford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-15 ~ dissolved
    IIF - Director → ME
  • 796
    Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills
    Active Corporate (4 parents)
    Current Assets (Company account)
    27,968 GBP2024-09-30
    Officer
    2017-05-25 ~ now
    IIF 664 - Director → ME
  • 797
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF - Director → ME
  • 798
    Flat 0/1 41 Nithsdale Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 799
    Unit 27 67 View Forth, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 800
    Flat 1f 4 Mann Island, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 801
    7 Ruskin Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 802
    2 Grange Court, Wood Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2022-07-30
    Officer
    2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 803
    1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,701 GBP2024-02-29
    Officer
    2021-02-19 ~ dissolved
    IIF 779 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 804
    Flat 24j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 805
    C/o Accountancy Managers, 164 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5 GBP2023-08-31
    Officer
    2022-03-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 806
    West Midl, Apartment 21 22 Rickman Drive, Birmingham, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,754 GBP2022-01-31
    Officer
    2021-01-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 807
    4385, 14278309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 808
    53 Silverdale Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 809
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 810
    4385, 15766577 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 811
    St. Helens, 1 Undershaft, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 812
    Forest House 3rd Floor, 16-20 Clements Road, Unit #2044, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 813
    Suite 3193 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 814
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-12-16 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 815
    5 Wigan Road, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 816
    4385, 15802635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-06-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 817
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 818
    76 Bury Park Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,967 GBP2025-01-31
    Officer
    2020-01-13 ~ now
    IIF 886 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 819
    18 The Green, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-06-15 ~ dissolved
    IIF 884 - Director → ME
    2010-06-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 820
    15 Upper Belgrave Road, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 821
    198 Uxbridge Road, Southall, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF - Director → ME
  • 822
    Office 1561 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 823
    18 The Green, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 879 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 824
    637e High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 825
    4385, 13934689 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF - Director → ME
    2022-02-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 826
    55 Ford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 2241 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 827
    Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 1334 - Director → ME
  • 828
    7 Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-11-30
    Officer
    2014-11-27 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 829
    145 King Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF - Director → ME
  • 830
    2 Whitehill Street, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 831
    136 Franciscan Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 832
    4385, 15426837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 833
    44 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 834
    2a Friars Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 835
    54 Hyde Road, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF - Director → ME
    2012-08-08 ~ dissolved
    IIF - Secretary → ME
  • 836
    4385, 15323119 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 837
    13 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 838
    4385, 15812497 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 839
    73 Friars Road East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF - Director → ME
  • 840
    323a Dersingham Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF - Director → ME
  • 841
    22 Ockley Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 842
    International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 843
    483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 844
    5 Gibwood Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 845
    4385, 14842252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 846
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 847
    24 Holborn Viaduct, International House, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 848
    122 Brownmoor Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 849
    104 Millais Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 850
    20 Fairfield Recreation Park, Kingston Upon Thames, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 851
    74 Lower Dartmouth Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 852
    1 Grange Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 853
    237 Green Wrythe Lane, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-05-31
    Officer
    2019-05-01 ~ now
    IIF - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 854
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    228 GBP2018-04-30
    Officer
    2016-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 855
    4385, 15693316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 856
    198a High Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 639 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 2966 - Ownership of voting rights - 75% or moreOE
    IIF 2966 - Ownership of shares – 75% or moreOE
    IIF 2966 - Right to appoint or remove directorsOE
  • 857
    2 Kingsway, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 858
    253 Market Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2017-07-31
    Officer
    2015-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 859
    71 Crescent Avenue, Drumdelgie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 860
    4385, 14361985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 861
    97a Baker Street, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 862
    4385, 15612837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 863
    35 Kimberley Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF - Director → ME
    2013-08-06 ~ dissolved
    IIF - Secretary → ME
  • 864
    4385, 15209819 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 865
    Office 15040 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 866
    11 New River Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 867
    60 Rushey Green Catford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 868
    Office 672 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 869
    16 Woodland Avenue, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 870
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 871
    4385, 15205076 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 872
    15a Burwood Close, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 873
    5 Enfield Close Bately, England, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 2668
  • 1
    92 Salisbury Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ 2025-09-01
    IIF 689 - Director → ME
    Person with significant control
    2025-06-17 ~ 2025-09-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 2
    VIRGIN INVESTMENTS GROUP LTD - 2019-03-20
    EXPERT LEARNING LTD - 2017-11-13
    LEARNDOTCOM LTD - 2017-07-18
    SIEC EDUCATION LONDON LTD - 2017-05-17
    Office No 9060 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,539 GBP2017-01-31
    Officer
    2017-11-14 ~ 2017-12-11
    IIF - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-12-11
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
  • 3
    15 Townhead Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-05-01 ~ 2018-05-14
    IIF - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-05-02
    IIF - Has significant influence or control OE
  • 4
    FIJI 18DEGREE DISTRIBUTION UK LIMITED - 2022-10-17
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-09 ~ 2024-08-07
    IIF - Director → ME
    Person with significant control
    2022-08-09 ~ 2024-08-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ 2025-07-31
    IIF - Director → ME
    2025-02-14 ~ 2025-07-31
    IIF - Secretary → ME
    Person with significant control
    2025-02-14 ~ 2025-07-31
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 6
    49 Cobden Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,904 GBP2024-01-31
    Officer
    2018-04-05 ~ 2018-04-05
    IIF 64 - Director → ME
    2017-01-06 ~ 2017-01-06
    IIF 65 - Director → ME
    Person with significant control
    2018-04-05 ~ 2018-04-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-01-06 ~ 2017-01-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Officer
    2022-05-25 ~ 2024-01-04
    IIF - Director → ME
  • 8
    4 Gilligan Close, Horsham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ 2015-10-14
    IIF - Director → ME
  • 9
    52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2018-12-27 ~ 2021-06-20
    IIF - Director → ME
    2021-06-29 ~ 2023-09-15
    IIF - Director → ME
    Person with significant control
    2018-12-27 ~ 2021-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 10
    UNIVERSE SECURITY SERVICES LTD - 2018-03-15
    Unit 4 Enterprise Centre, Ray Street, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-08-25 ~ 2019-11-15
    IIF - Director → ME
    Person with significant control
    2019-09-01 ~ 2019-11-08
    IIF - Ownership of shares – 75% or more OE
  • 11
    SKYMAN MOTORZ LTD - 2015-03-17
    SMILES 4 ALL LTD - 2015-03-04
    12 Prospect Place, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,203 GBP2017-02-28
    Officer
    2014-02-24 ~ 2014-03-03
    IIF 900 - Director → ME
  • 12
    360 CONTRACTORS LTD - 2023-04-05
    Stanley House, Kelvin Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,534 GBP2023-10-31
    Officer
    2019-10-01 ~ 2020-06-09
    IIF - Director → ME
    2019-10-01 ~ 2020-06-09
    IIF - Secretary → ME
    Person with significant control
    2019-10-01 ~ 2020-06-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 13
    360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-26 ~ 2024-06-26
    IIF - Director → ME
    2024-08-07 ~ 2024-11-15
    IIF - Director → ME
    Person with significant control
    2024-08-07 ~ 2024-11-15
    IIF - Ownership of shares – 75% or more OE
  • 14
    13 Ashby Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-14 ~ 2011-02-07
    IIF - Director → ME
  • 15
    Unit 1 27a All Saints Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,941 GBP2024-05-31
    Officer
    2011-09-29 ~ 2016-03-02
    IIF - Director → ME
  • 16
    Unit 3 D14 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-06 ~ 2024-02-19
    IIF - Director → ME
    Person with significant control
    2021-07-06 ~ 2024-02-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 17
    142a Green Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -773 GBP2023-09-30
    Officer
    2017-09-15 ~ 2021-06-25
    IIF - Director → ME
    Person with significant control
    2017-09-15 ~ 2021-06-25
    IIF - Ownership of shares – 75% or more OE
  • 18
    696 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,803 GBP2024-05-31
    Officer
    2019-05-13 ~ 2026-01-02
    IIF - Director → ME
    Person with significant control
    2019-05-13 ~ 2026-01-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 19
    110 Frodingham Road, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,011 GBP2023-10-31
    Officer
    2019-01-25 ~ 2020-10-06
    IIF - Director → ME
    Person with significant control
    2019-01-25 ~ 2020-10-06
    IIF - Has significant influence or control as a member of a firm OE
  • 20
    57 Queen's Gate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,025 GBP2024-06-23
    Officer
    2018-10-08 ~ 2024-05-01
    IIF - Director → ME
  • 21
    14 Newton House Cornwall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-12-29 ~ 2022-02-22
    IIF - Director → ME
  • 22
    46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2024-08-31
    Officer
    2022-08-16 ~ 2023-08-17
    IIF 192 - Director → ME
    2023-08-17 ~ 2023-10-09
    IIF 191 - Director → ME
    Person with significant control
    2023-08-17 ~ 2023-10-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2022-08-16 ~ 2023-08-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 23
    53 St. Stephens Road, Leicester, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-04 ~ 2021-11-01
    IIF - Director → ME
    Person with significant control
    2019-02-04 ~ 2019-11-08
    IIF - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-07-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    2020-05-23 ~ 2021-11-01
    IIF - Has significant influence or control OE
  • 24
    67 Church Gate, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-05 ~ 2021-04-20
    IIF - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-04-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    153 Queens Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-10-31
    Officer
    2023-10-16 ~ 2024-10-06
    IIF - Director → ME
  • 26
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    2020-07-07 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    2020-07-07 ~ 2025-06-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 27
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ 2017-12-05
    IIF - Director → ME
  • 28
    Burnage Food Store Flat 85, Burnage Lane, Burnage, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ 2014-02-25
    IIF - Director → ME
    2014-02-25 ~ 2014-08-04
    IIF - Director → ME
  • 29
    ROSESN LTD - 2020-03-06
    2 Maesglas Road, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-03-05 ~ 2021-05-10
    IIF - Director → ME
  • 30
    4385, 08396943 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2019-12-05 ~ 2021-10-18
    IIF - Director → ME
    Person with significant control
    2019-12-05 ~ 2021-10-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 31
    24 The Culvert, Bradley Stoke, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -150 GBP2016-03-31
    Officer
    2014-09-01 ~ 2016-03-03
    IIF 1733 - Director → ME
  • 32
    86 Bute Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ 2023-07-20
    IIF - Director → ME
    Person with significant control
    2023-04-10 ~ 2023-07-20
    IIF - Ownership of voting rights - 75% or more OE
  • 33
    482 Katherine Road, London, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ 2023-06-22
    IIF - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-06-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 34
    307b Sutton Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-08-23 ~ 2014-01-01
    IIF 2713 - Director → ME
  • 35
    ASIF TRAVEL LTD - 2022-12-15
    LOCAL MINIBUS LTD - 2022-10-18
    LOCAL CABS LTD - 2021-07-01
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,831 GBP2025-02-28
    Officer
    2022-05-10 ~ 2024-08-12
    IIF 1006 - Director → ME
    2024-10-31 ~ 2025-10-31
    IIF 1003 - Director → ME
    Person with significant control
    2022-12-10 ~ 2024-07-25
    IIF - Ownership of shares – 75% or more OE
  • 36
    5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Person with significant control
    2019-05-31 ~ 2019-05-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 37
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    1999-01-12 ~ 2002-02-19
    IIF - Director → ME
  • 38
    86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Person with significant control
    2024-01-19 ~ 2024-01-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ 2025-05-15
    IIF - Director → ME
  • 40
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-07-24 ~ 2024-07-25
    IIF - Director → ME
  • 41
    4385, 11809621 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    2019-02-06 ~ 2019-03-17
    IIF - Director → ME
  • 42
    ATOZITRECYCLING LTD - 2023-05-29
    Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-05-31
    Officer
    2023-09-09 ~ 2023-11-15
    IIF 2013 - Director → ME
    Person with significant control
    2023-05-23 ~ 2023-11-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    7c, Cranbrook House, Second Floor, 61 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    54 GBP2024-03-31
    Officer
    2020-08-27 ~ 2020-11-04
    IIF - Director → ME
    2014-03-06 ~ 2020-06-09
    IIF - Director → ME
    Person with significant control
    2020-08-27 ~ 2020-11-04
    IIF - Has significant influence or control OE
    2017-03-06 ~ 2020-06-09
    IIF - Has significant influence or control OE
  • 44
    181 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    637,789 GBP2023-04-01
    Officer
    2024-03-04 ~ 2024-10-20
    IIF - Director → ME
    Person with significant control
    2024-04-04 ~ 2024-10-20
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 45
    168 Archway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ 2012-02-26
    IIF - Director → ME
  • 46
    2a, 47,romford Market Place, Romford, Market Place, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,404 GBP2024-01-31
    Officer
    2014-01-27 ~ 2018-02-01
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    62 Lansdowne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-14 ~ 2023-01-14
    IIF - Director → ME
  • 48
    Suite 2/3 2nd Floor 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    19,064 GBP2024-08-31
    Officer
    2013-08-05 ~ 2017-08-31
    IIF - Director → ME
  • 49
    Brandlesholme Service Station Brandlesholme Road Brandlesholme Service Station, Brandlesholme Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,137 GBP2025-03-31
    Officer
    2023-02-20 ~ 2023-03-22
    IIF 970 - Director → ME
  • 50
    31c Girton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,675 GBP2024-11-30
    Officer
    2017-11-27 ~ 2023-09-13
    IIF 1592 - Director → ME
  • 51
    E10 Mini Market, 375 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-02 ~ 2012-03-26
    IIF - Director → ME
  • 52
    189 Great Western Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -625 GBP2024-10-30
    Officer
    2023-10-23 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    2023-10-23 ~ 2024-10-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    30 Riverhead Close, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    2022-03-25 ~ 2024-02-20
    IIF - Director → ME
  • 54
    296 Lodge Causeway, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,595 GBP2024-03-31
    Officer
    2023-03-27 ~ 2024-07-26
    IIF - Director → ME
    Person with significant control
    2023-03-27 ~ 2025-02-21
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 55
    34 St. Agnes Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2024-05-14 ~ 2024-10-27
    IIF - Director → ME
    Person with significant control
    2024-05-14 ~ 2024-10-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,600 GBP2024-05-31
    Officer
    2014-05-06 ~ 2024-12-11
    IIF 998 - Director → ME
    Person with significant control
    2017-05-05 ~ 2025-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 57
    MUBEENIO LTD - 2024-02-24
    28 Edith Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-02-23 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    2024-02-23 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
  • 58
    130 Dunstable Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,709 GBP2024-04-30
    Officer
    2025-04-20 ~ 2025-05-12
    IIF - Director → ME
  • 59
    MALIK TRADING LTD - 2014-06-10
    720-a Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ 2014-05-23
    IIF - Director → ME
  • 60
    245 Hoe Street, Walthamstow, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ 2025-07-13
    IIF - Director → ME
    Person with significant control
    2025-06-18 ~ 2025-07-13
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 61
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,268 GBP2024-08-30
    Officer
    2023-09-11 ~ 2023-10-20
    IIF 1030 - Director → ME
  • 62
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180 GBP2023-07-31
    Person with significant control
    2020-07-01 ~ 2022-07-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 63
    90 Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-03-31
    IIF - Director → ME
  • 64
    ACCESS ALL AREA CARS LTD - 2013-07-10
    ACCESS CALL ALL AREA CARS LTD - 2011-04-01
    10 Monmouth Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ 2013-05-30
    IIF 2870 - Director → ME
    2011-02-25 ~ 2013-04-22
    IIF - Secretary → ME
  • 65
    57 Princes Street, Ardrossan, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    2019-11-15 ~ 2024-10-09
    IIF - Director → ME
    Person with significant control
    2019-11-15 ~ 2024-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 66
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    2023-12-06 ~ 2023-12-06
    IIF - Director → ME
    2022-04-12 ~ 2023-02-08
    IIF - Director → ME
    Person with significant control
    2022-04-12 ~ 2023-02-08
    IIF - Ownership of shares – 75% or more OE
  • 67
    140 Clapham High Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,098 GBP2015-04-30
    Officer
    2014-07-02 ~ 2015-06-18
    IIF - Director → ME
  • 68
    NBS HOME IMPROVEMENT LIMITED - 2009-09-11
    Unit No 2 Industrial Estate, Longden Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-27 ~ 2010-08-27
    IIF - Director → ME
  • 69
    Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-03 ~ 2025-05-27
    IIF - Director → ME
  • 70
    49 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ 2025-02-26
    IIF - Director → ME
  • 71
    605 High Road Leytonstone, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ 2025-02-11
    IIF - Director → ME
    Person with significant control
    2024-12-18 ~ 2025-01-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 72
    35a Crosby Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    623 GBP2020-09-30
    Officer
    2020-05-20 ~ 2020-05-20
    IIF - Director → ME
    2020-05-20 ~ 2020-05-20
    IIF - Secretary → ME
  • 73
    S-852 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ 2025-05-08
    IIF - Secretary → ME
  • 74
    4385, 14025142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    2022-04-05 ~ 2023-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 75
    College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Officer
    2021-10-15 ~ 2024-05-25
    IIF - Director → ME
  • 76
    207 Highfield Road, Keighley, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-06 ~ 2022-11-30
    IIF - Director → ME
    Person with significant control
    2020-01-06 ~ 2022-11-30
    IIF - Ownership of shares – 75% or more OE
  • 77
    U Z CONULTANCY LIMITED - 2018-02-20
    256 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ 2017-08-18
    IIF - Director → ME
    Person with significant control
    2017-08-18 ~ 2017-08-18
    IIF - Has significant influence or control OE
  • 78
    29 County Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-11-30
    Officer
    2023-11-28 ~ 2024-02-12
    IIF - Director → ME
    Person with significant control
    2023-11-28 ~ 2024-02-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 79
    Office 3698 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate
    Officer
    2024-09-21 ~ 2025-01-14
    IIF - Director → ME
    2023-12-16 ~ 2024-09-21
    IIF - Director → ME
    Person with significant control
    2023-12-16 ~ 2025-01-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 80
    85 Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ 2025-07-23
    IIF - Director → ME
  • 81
    THI TRADING LIMITED - 2011-02-07
    22 Linden Grove, Livingston, West Lothian, Scotland
    Dissolved Corporate
    Officer
    2010-11-05 ~ 2011-01-06
    IIF - Director → ME
    2011-02-08 ~ 2011-05-15
    IIF - Director → ME
  • 82
    Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved Corporate (2 parents)
    Officer
    2014-09-24 ~ 2015-08-10
    IIF 1187 - Director → ME
  • 83
    1 Kitcat Terrace, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,992 GBP2017-07-31
    Officer
    2013-07-03 ~ 2015-08-01
    IIF - Secretary → ME
  • 84
    105 Hoe Street, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-18 ~ 2025-06-01
    IIF - Director → ME
    Person with significant control
    2024-03-18 ~ 2025-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 85
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2018-09-17 ~ 2018-09-18
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 86
    Rabia Amin, Apartment 28 Campbell House, 403 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-21 ~ 2013-10-08
    IIF - Director → ME
  • 87
    TOTAL WHITE LIMITED - 2016-06-29
    5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,444 GBP2024-08-28
    Person with significant control
    2016-04-06 ~ 2023-06-08
    IIF - Ownership of shares – 75% or more OE
  • 88
    Flat Above 65 High Street, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-02-28
    Officer
    2018-02-20 ~ 2019-04-29
    IIF - Director → ME
  • 89
    13 Leeds Old Road, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-14 ~ 2013-02-06
    IIF - Director → ME
  • 90
    TECHTIQ LTD - 2017-12-27
    ACADEMY MAX LTD - 2017-12-12
    Aquis House 27-37 Station Road, Suit 27 ,second Floor, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ 2019-01-05
    IIF - Director → ME
    2017-10-10 ~ 2017-11-11
    IIF - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    2017-12-23 ~ 2019-01-05
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 91
    21a Beehive Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate
    Officer
    2012-06-25 ~ 2012-11-20
    IIF - Director → ME
  • 92
    12 London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -361 GBP2024-03-31
    Officer
    2011-05-13 ~ 2011-05-27
    IIF - Director → ME
  • 93
    ACCOUNTAX CA LTD - 2018-04-16
    263b St John's Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    831 GBP2024-03-31
    Officer
    2015-08-01 ~ 2017-04-01
    IIF 1800 - Director → ME
    2015-08-01 ~ 2016-11-30
    IIF 1801 - Director → ME
    2015-08-01 ~ 2015-08-01
    IIF 1782 - Director → ME
    Person with significant control
    2016-08-15 ~ 2017-04-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    FK ACCOUNTING LTD - 2025-08-05
    21 St. Giles Road, Derby, England
    Active Corporate (2 parents)
    Person with significant control
    2025-03-30 ~ 2025-08-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 95
    42a Shakespeare Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-08-03 ~ 2014-09-01
    IIF - Director → ME
  • 96
    19 Whalley Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -798 GBP2023-09-30
    Officer
    2022-09-06 ~ 2023-01-27
    IIF 2840 - Director → ME
    Person with significant control
    2022-09-06 ~ 2023-01-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 97
    Accrington Road Service Station, 304 Accrington Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,249 GBP2017-03-31
    Officer
    2014-02-12 ~ 2014-02-28
    IIF - Director → ME
  • 98
    ACCUPERTS LIMITED - 2020-12-11
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,856 GBP2024-09-30
    Officer
    2024-06-01 ~ 2024-12-02
    IIF - Director → ME
    Person with significant control
    2024-06-01 ~ 2024-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    4385, 13459429 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    2022-05-04 ~ 2022-05-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 100
    CARBON PAYROLL SOLUTIONS LTD - 2022-11-18
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,405,625 GBP2023-09-30
    Officer
    2025-07-25 ~ 2025-08-25
    IIF - Director → ME
    Person with significant control
    2025-07-25 ~ 2025-07-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 101
    102 Edmund Road, Alum Rock, Birmingham, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -352 GBP2024-04-30
    Officer
    2006-08-15 ~ 2023-08-30
    IIF 301 - Director → ME
  • 102
    111 Henshaw Street, Oldham, England
    Active Corporate (3 parents)
    Person with significant control
    2024-05-27 ~ 2025-01-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Officer
    2022-03-11 ~ 2023-05-01
    IIF - Director → ME
  • 104
    MAAK ENTERPRISE LIMITED - 2012-05-02
    ACTIV8 GYM LTD - 2012-04-24
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -93,289 GBP2021-09-30
    Officer
    2019-10-01 ~ 2019-10-04
    IIF 2799 - Director → ME
    Person with significant control
    2022-11-07 ~ 2022-11-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 105
    1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-17 ~ 2018-09-03
    IIF - Director → ME
    2019-01-02 ~ 2019-01-02
    IIF - Director → ME
  • 106
    QUANTUM THREAD LTD - 2026-02-04
    ACTIVE HOMES LTD - 2025-11-13
    Hay Hall Business Park, 134-140 Redfern Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,714 GBP2024-06-30
    Officer
    2024-09-10 ~ 2024-09-10
    IIF - Director → ME
    2025-09-10 ~ 2025-11-12
    IIF - Director → ME
    Person with significant control
    2025-09-10 ~ 2025-11-12
    IIF - Ownership of shares – 75% or more OE
  • 107
    Second Floor, 30 Heath Rd, Twickenham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-12-13 ~ 2016-12-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2016-12-13 ~ 2019-01-10
    IIF - Ownership of shares – 75% or more OE
  • 108
    Suite 6301 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ 2025-06-30
    IIF - Director → ME
    Person with significant control
    2025-07-29 ~ 2025-09-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2025-06-06 ~ 2025-07-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 109
    49 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ 2025-01-07
    IIF - Director → ME
  • 110
    73 The Copse, Palacefields, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-10 ~ 2024-05-30
    IIF - Director → ME
    Person with significant control
    2024-02-10 ~ 2024-05-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 111
    RECORD MANIA INTERNATIONAL LIMITED - 2025-08-11
    40 Percy Street Nelson, Percy Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-05-18
    IIF - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-18
    IIF 2510 - Ownership of shares – 75% or more OE
    IIF 2510 - Ownership of voting rights - 75% or more OE
    IIF 2510 - Right to appoint or remove directors OE
  • 112
    Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Officer
    2023-01-01 ~ 2025-01-31
    IIF - Director → ME
  • 113
    5 Vetchwood Gardens, West Timperley, Altrincham, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ 2025-11-19
    IIF - Director → ME
    Person with significant control
    2025-11-17 ~ 2025-11-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 114
    85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ 2015-07-25
    IIF 1412 - Director → ME
  • 115
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,629 GBP2015-04-30
    Officer
    2015-02-09 ~ 2015-12-01
    IIF - Director → ME
  • 116
    124 Union Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ 2025-07-01
    IIF - Director → ME
    Person with significant control
    2025-04-01 ~ 2025-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 117
    15 Queensway, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    2016-11-01 ~ 2020-07-20
    IIF - Director → ME
  • 118
    90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    2018-01-24 ~ 2020-03-02
    IIF - Director → ME
  • 119
    2 Granville Court, Granville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-10-17 ~ 2025-02-05
    IIF - Director → ME
    Person with significant control
    2024-10-17 ~ 2025-04-01
    IIF - Ownership of shares – 75% or more OE
  • 120
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Officer
    2020-08-31 ~ 2021-04-30
    IIF - Director → ME
  • 121
    122-124a Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768 GBP2024-02-28
    Officer
    2020-02-11 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-07-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 122
    81 Queen Elizabeth Way, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,566 GBP2024-09-30
    Officer
    2023-09-30 ~ 2025-08-19
    IIF - Director → ME
    Person with significant control
    2023-09-30 ~ 2025-08-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 123
    Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ 2025-07-26
    IIF - Director → ME
    Person with significant control
    2024-11-11 ~ 2024-12-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 124
    2-4 Wokingham Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,197 GBP2024-05-31
    Officer
    2014-06-01 ~ 2015-10-01
    IIF - Director → ME
  • 125
    93 Harlington Road West, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-10 ~ 2014-02-08
    IIF 720 - Director → ME
  • 126
    2 Saffron Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,868 GBP2024-12-31
    Officer
    2021-12-06 ~ 2025-03-01
    IIF - Director → ME
    2021-12-06 ~ 2025-03-01
    IIF - Secretary → ME
    Person with significant control
    2021-12-06 ~ 2024-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 127
    Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,303 GBP2024-05-31
    Officer
    2020-02-27 ~ 2024-02-20
    IIF 676 - Director → ME
  • 128
    4385, 15796657 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2024-06-23 ~ 2024-12-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 129
    Flat 0/2 99 Clevenden Road, Glassgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    846 GBP2024-07-30
    Officer
    2024-06-04 ~ 2024-07-11
    IIF - Director → ME
  • 130
    4385, 16659390 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-10-17 ~ 2025-12-15
    IIF 1594 - Director → ME
  • 131
    GBYTE TECH SOLUTIONS LIMITED - 2022-03-31
    44 Priory Road, Peterborough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    197,954 GBP2023-04-05
    Officer
    2018-11-22 ~ 2021-05-21
    IIF - Director → ME
    Person with significant control
    2018-11-22 ~ 2021-05-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 132
    17-21 George Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,544 GBP2024-07-31
    Officer
    2019-07-15 ~ 2024-10-08
    IIF - Director → ME
    Person with significant control
    2019-07-15 ~ 2024-10-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 133
    45 Musselburgh Way, Bourne, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ 2020-10-09
    IIF - Director → ME
    Person with significant control
    2020-09-21 ~ 2020-10-15
    IIF - Ownership of shares – 75% or more OE
  • 134
    15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ 2025-09-10
    IIF - Director → ME
    Person with significant control
    2024-11-26 ~ 2025-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 135
    14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    2020-02-01 ~ 2021-04-06
    IIF - Director → ME
    2020-01-01 ~ 2020-02-01
    IIF 1034 - Director → ME
    Person with significant control
    2020-02-01 ~ 2021-04-06
    IIF 1309 - Ownership of voting rights - 75% or more OE
    IIF 1309 - Right to appoint or remove directors OE
    IIF 1309 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-02-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 136
    18 Cameron Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-17 ~ 2024-11-10
    IIF - Director → ME
    Person with significant control
    2023-03-17 ~ 2024-11-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 137
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -248,770 GBP2023-05-31
    Officer
    1998-02-27 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-11
    IIF - Ownership of shares – 75% or more OE
  • 138
    VENOM FITNESS GROUP LIMITED - 2025-07-15
    Flat 10 Silver Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-07-11
    IIF - Director → ME
  • 139
    118 Redlam, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ 2022-11-16
    IIF - Director → ME
    Person with significant control
    2022-02-21 ~ 2022-11-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 140
    MICHAL FINANCIAL LIMITED - 2023-06-19
    Apartment 04 Lodge 04 Roselodge House Benwell Lane, Newcastle Upon Tyne, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-12-20 ~ 2023-06-15
    IIF - Director → ME
    Person with significant control
    2022-12-20 ~ 2023-06-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 141
    KHAN @ CONSTRUCTIONS LTD - 2024-10-03
    110 Crescent Road, Dagenham, England
    Active Corporate
    Officer
    2024-03-27 ~ 2024-04-25
    IIF - Director → ME
    Person with significant control
    2024-03-27 ~ 2024-04-25
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 142
    13 Castalia Square, London
    Dissolved Corporate
    Officer
    2012-07-19 ~ 2012-08-05
    IIF - Director → ME
  • 143
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,850 GBP2024-04-30
    Officer
    2017-04-04 ~ 2017-04-18
    IIF - Director → ME
    2017-04-04 ~ 2017-04-18
    IIF - Secretary → ME
  • 144
    7a High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,742 GBP2024-07-31
    Officer
    2021-12-09 ~ 2025-06-26
    IIF 2003 - Director → ME
    2019-07-01 ~ 2020-11-23
    IIF 2002 - Director → ME
    Person with significant control
    2019-07-01 ~ 2025-06-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 145
    7a, Cameron Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-23
    Officer
    2024-06-14 ~ 2025-03-21
    IIF - Director → ME
    Person with significant control
    2024-06-14 ~ 2025-03-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 146
    41 St. John's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-04-30 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    2019-04-30 ~ 2020-07-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 147
    MISS FASHION LTD - 2020-09-04
    Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    2018-11-21 ~ 2019-07-01
    IIF - Director → ME
    Person with significant control
    2018-11-21 ~ 2019-07-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 148
    M AHMAD SERVICES LTD - 2018-11-23
    633 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,718 GBP2024-11-30
    Officer
    2018-11-22 ~ 2019-09-16
    IIF - Director → ME
    Person with significant control
    2018-11-22 ~ 2019-09-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 149
    38a Thorne Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,572 GBP2024-02-29
    Officer
    2020-02-28 ~ 2022-06-13
    IIF - Director → ME
    Person with significant control
    2020-02-28 ~ 2022-06-13
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 150
    4385, 13653578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-30 ~ 2022-10-10
    IIF - Director → ME
    Person with significant control
    2021-09-30 ~ 2022-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 151
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-19 ~ 2025-03-19
    IIF - Director → ME
    Person with significant control
    2024-03-19 ~ 2025-03-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 152
    28a East Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-12-05 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    2023-12-05 ~ 2024-03-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    3 Risingholme Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-04-30
    Officer
    2023-04-24 ~ 2024-09-20
    IIF 1812 - Director → ME
    Person with significant control
    2023-04-24 ~ 2024-09-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 154
    52 Webbcroft Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2018-12-28 ~ 2021-07-01
    IIF - Director → ME
  • 155
    RAHIM TRADING COMPANY LIMITED - 2014-08-07
    Unit P50 Western International Market, Hayes Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,617 GBP2024-08-31
    Officer
    2009-08-10 ~ 2011-07-15
    IIF - Director → ME
    2009-08-10 ~ 2011-08-01
    IIF - Secretary → ME
  • 156
    46a Newport Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,622 GBP2025-01-31
    Officer
    2020-01-02 ~ 2020-01-20
    IIF - Director → ME
  • 157
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-12 ~ 2025-03-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 158
    27 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-03-31
    Officer
    2023-03-20 ~ 2023-07-04
    IIF - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-07-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 159
    AL-RAZAQ CAPE HILL T/A CHAIIWALA CAPE HILL LTD - 2025-07-30
    264 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ 2025-12-16
    IIF - Director → ME
    Person with significant control
    2024-09-24 ~ 2025-07-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 160
    143 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF - Director → ME
  • 161
    19 Dundonald Street, Dundee, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,560 GBP2024-10-31
    Officer
    2021-10-25 ~ 2022-02-13
    IIF - Director → ME
    Person with significant control
    2021-10-25 ~ 2022-02-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 162
    2 Magnolia Gardens, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,519 GBP2025-03-31
    Officer
    2022-03-30 ~ 2022-03-31
    IIF - Director → ME
    Person with significant control
    2022-03-19 ~ 2024-01-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 163
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -475,093 GBP2023-10-31
    Officer
    2021-10-22 ~ 2021-10-22
    IIF - Director → ME
    2020-10-14 ~ 2021-10-21
    IIF - Director → ME
    Person with significant control
    2021-10-22 ~ 2021-10-22
    IIF - Ownership of shares – 75% or more OE
    2020-10-14 ~ 2021-10-21
    IIF - Ownership of shares – 75% or more OE
  • 164
    275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ 2025-03-20
    IIF - Director → ME
    2025-03-11 ~ 2025-03-18
    IIF - Director → ME
    Person with significant control
    2025-03-11 ~ 2025-03-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 165
    ALFA SERVICES GROUP LTD - 2024-11-28
    395 Hob Moor Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2024-04-30
    Officer
    2023-04-28 ~ 2024-05-13
    IIF 2856 - Director → ME
    Person with significant control
    2023-04-28 ~ 2024-05-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 166
    2 Grange Court, Wood Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2022-07-30
    Officer
    2023-08-04 ~ 2023-08-04
    IIF - Secretary → ME
  • 167
    145 King Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ 2014-04-30
    IIF - Director → ME
    2013-10-22 ~ 2014-04-30
    IIF - Secretary → ME
  • 168
    Office 849 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ 2026-01-19
    IIF - Director → ME
    Person with significant control
    2025-08-18 ~ 2026-01-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 169
    47 Broadway, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,035 GBP2021-10-31
    Person with significant control
    2017-11-01 ~ 2017-11-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 170
    Office 763, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ 2024-10-30
    IIF - Director → ME
  • 171
    21 Gladys Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ 2022-11-05
    IIF - Director → ME
    Person with significant control
    2022-07-07 ~ 2022-11-05
    IIF 2895 - Right to appoint or remove directors OE
    IIF 2895 - Ownership of voting rights - 75% or more OE
    IIF 2895 - Ownership of shares – 75% or more OE
  • 172
    65 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-02 ~ 2012-05-02
    IIF - Director → ME
  • 173
    4385, 15757924 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ 2025-06-27
    IIF - Director → ME
    Person with significant control
    2024-06-03 ~ 2025-06-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 174
    Saxon House, Broadfield Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ 2017-05-01
    IIF - Director → ME
  • 175
    48 Churchmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2024-11-30
    Officer
    2014-10-21 ~ 2018-08-31
    IIF - Director → ME
  • 176
    ALL SPORTS INTERNATIONAL LIMITED - 2025-11-03
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-05-17
    IIF - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-17
    IIF 2489 - Ownership of shares – 75% or more OE
    IIF 2489 - Ownership of voting rights - 75% or more OE
    IIF 2489 - Right to appoint or remove directors OE
  • 177
    28 Auckland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-12 ~ 2020-07-11
    IIF - Director → ME
    Person with significant control
    2018-12-12 ~ 2020-07-10
    IIF - Ownership of shares – 75% or more OE
  • 178
    ARM ARCHITECTURE LIMITED - 2021-06-25
    Flat 2, 2 Arnside Road, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    2019-10-23 ~ 2020-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 179
    AL MADINA ELECTRONICS LIMITED - 2023-10-20
    47 Kingsley Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,663 GBP2023-10-31
    Officer
    2018-10-07 ~ 2019-01-14
    IIF - Director → ME
    Person with significant control
    2018-10-07 ~ 2019-01-14
    IIF - Has significant influence or control OE
  • 180
    Basement Flat, 20-a Kent Road, Southsea, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    22,954 GBP2016-05-31
    Officer
    2014-04-06 ~ 2015-04-05
    IIF - Director → ME
  • 181
    BLACK HORSE SECURITY SERVICES LTD - 2022-08-09
    15 Summer Hill Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-17 ~ 2022-10-01
    IIF - Director → ME
    Person with significant control
    2022-07-25 ~ 2022-10-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 182
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    2019-02-22 ~ 2021-06-04
    IIF - Director → ME
  • 183
    Jape One, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,157,337 GBP2024-09-30
    Officer
    2020-07-31 ~ 2024-03-18
    IIF - Secretary → ME
  • 184
    30c Sherwood Street, Warsop, Mansfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,809 GBP2024-02-28
    Officer
    2024-07-20 ~ 2025-10-01
    IIF 263 - Director → ME
  • 185
    117 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,886 GBP2015-08-31
    Officer
    2014-05-01 ~ 2014-07-19
    IIF - Director → ME
  • 186
    7 Bell Yard, 7 Bell Yard, London, Wc2a 2jr, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ 2022-06-16
    IIF - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-07-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 187
    14c Cannon Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ 2018-01-29
    IIF - Director → ME
  • 188
    155 Shard End Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2015-09-16 ~ 2020-07-01
    IIF 1715 - Director → ME
  • 189
    Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    275,218 GBP2024-08-31
    Officer
    2018-08-20 ~ 2018-08-20
    IIF - Director → ME
    Person with significant control
    2018-08-20 ~ 2018-08-20
    IIF - Has significant influence or control OE
  • 190
    2a Hallcar Street, Sheffiled, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2022-11-25 ~ 2023-05-12
    IIF 1284 - Director → ME
  • 191
    International House, 22-28, Wood Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ 2023-01-24
    IIF - Director → ME
    2022-01-24 ~ 2023-01-24
    IIF - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2023-01-24
    IIF - Ownership of shares – 75% or more OE
  • 192
    Idealondon, 69 Wilson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,683 GBP2023-05-31
    Officer
    2020-05-01 ~ 2022-07-27
    IIF - Director → ME
  • 193
    Bismark House, Suite 2, Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,500 GBP2021-04-30
    Officer
    2019-04-13 ~ 2019-06-01
    IIF 1500 - Director → ME
    Person with significant control
    2019-04-13 ~ 2019-06-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 194
    399 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-03-31
    Person with significant control
    2023-03-20 ~ 2025-04-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 195
    ALVAREZ & MARSAL TAXAND UK LLP - 2023-06-02
    30 Old Bailey, London, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2023-08-01 ~ 2025-04-01
    IIF - Has significant influence or control OE
  • 196
    352a Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,347 GBP2022-01-31
    Officer
    2020-01-30 ~ 2020-11-26
    IIF 1453 - Director → ME
    Person with significant control
    2020-01-30 ~ 2020-11-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 197
    Phoenix House Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-08-23 ~ 2025-06-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 198
    44 St. Georges Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,651 GBP2024-10-31
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 199
    ALI RAZA TRADERS LIMITED - 2023-02-22
    36 Castle Hill Avenue, New Addington, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ 2023-02-08
    IIF - Director → ME
    Person with significant control
    2021-09-17 ~ 2023-02-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 200
    Unit 7 Alexandra Plaza, Chalvey Road West, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-09-15 ~ 2020-10-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 201
    Am Solutions Ltd, Kelham Street, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,198 GBP2017-03-31
    Officer
    2013-10-01 ~ 2014-10-31
    IIF - Director → ME
    2013-03-05 ~ 2013-09-30
    IIF - Director → ME
    2015-02-28 ~ 2017-04-28
    IIF - Director → ME
    2013-10-01 ~ 2014-10-31
    IIF - Secretary → ME
    2013-03-05 ~ 2013-09-30
    IIF - Secretary → ME
  • 202
    Flat C, 4 Queens Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ 2025-11-05
    IIF - Director → ME
    Person with significant control
    2025-10-27 ~ 2025-11-05
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 203
    7 Arthur Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ 2022-09-01
    IIF - Director → ME
    Person with significant control
    2022-07-05 ~ 2022-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 204
    Unit 45 Rovex Business Park, Hay Hall Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,393 GBP2018-12-31
    Officer
    2012-11-01 ~ 2013-06-27
    IIF - Director → ME
  • 205
    Flat 4 Godstone House, Kingsnympton Park, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    2024-12-01 ~ 2025-12-09
    IIF 510 - Director → ME
    Person with significant control
    2024-12-01 ~ 2025-12-09
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 206
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,970 GBP2020-08-31
    Person with significant control
    2016-08-01 ~ 2021-10-14
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 207
    25 Backdean Road, Danderhall, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,207 GBP2024-03-31
    Officer
    2020-03-10 ~ 2020-10-15
    IIF - Director → ME
    Person with significant control
    2020-09-09 ~ 2020-10-15
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2020-03-10 ~ 2020-06-30
    IIF - Ownership of shares – 75% or more OE
  • 208
    18 Osler Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ 2024-02-14
    IIF - Director → ME
    2024-02-15 ~ 2024-08-07
    IIF - Director → ME
    Person with significant control
    2024-02-15 ~ 2024-08-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2024-02-14 ~ 2024-02-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 209
    Unit 17 Clocktower Estate, Clock Tower Road, Isleworth, England
    Active Corporate (1 parent, 4 offsprings)
    Person with significant control
    2023-11-10 ~ 2025-10-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 210
    67 Briercliffe Road, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-24 ~ 2025-02-20
    IIF - Director → ME
  • 211
    7 Knighton Fields Road West, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2022-10-14 ~ 2023-04-10
    IIF - Director → ME
    Person with significant control
    2022-10-01 ~ 2023-04-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 212
    115 London Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-02-05 ~ 2017-08-30
    IIF - Director → ME
  • 213
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 214
    28 Holbrook Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ 2025-04-05
    IIF - Director → ME
    Person with significant control
    2023-03-10 ~ 2025-04-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 215
    473 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,585 GBP2023-01-31
    Officer
    2020-01-10 ~ 2023-08-17
    IIF - Director → ME
    Person with significant control
    2020-01-10 ~ 2023-05-20
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 216
    810 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-21 ~ 2014-03-01
    IIF 1327 - Director → ME
  • 217
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ 2022-05-12
    IIF - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-05-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 218
    51 Ravensdale, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,156 GBP2024-12-31
    Person with significant control
    2024-09-25 ~ 2024-09-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 219
    17 Myrtle Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ 2024-10-20
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ 2024-10-21
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 220
    Office 4831 58 Peregrine Road, Hainault, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,626 GBP2023-09-30
    Officer
    2020-09-24 ~ 2021-12-09
    IIF - Director → ME
    Person with significant control
    2020-09-24 ~ 2022-02-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 221
    457 Huddersfield Road, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,419 GBP2023-09-30
    Officer
    2020-09-07 ~ 2020-09-11
    IIF 2359 - Director → ME
  • 222
    ANAS TRAVELS LIMITED - 2024-02-26
    MA TAX AND ACCOUNTS LIMITED - 2020-01-13
    78 Bury Park Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,935 GBP2024-04-30
    Officer
    2020-02-18 ~ 2025-01-15
    IIF 889 - Director → ME
    Person with significant control
    2020-02-18 ~ 2025-01-15
    IIF - Has significant influence or control OE
  • 223
    Unit 666 37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-10-13 ~ 2024-08-06
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 224
    Unit1 No2 The Broadway, Southall, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,120 GBP2025-05-31
    Officer
    2017-05-02 ~ 2018-02-28
    IIF 1316 - Director → ME
    Person with significant control
    2017-05-02 ~ 2018-02-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 225
    24 Palace Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31.32 GBP2020-10-31
    Officer
    2020-09-04 ~ 2020-10-13
    IIF 909 - Director → ME
  • 226
    The Tax Com, 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,718 GBP2021-08-31
    Officer
    2017-12-15 ~ 2021-03-03
    IIF 2573 - Director → ME
    2018-08-15 ~ 2018-08-15
    IIF - Director → ME
    Person with significant control
    2017-12-15 ~ 2021-03-03
    IIF - Ownership of shares – 75% or more OE
  • 227
    182-184 High Street North, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-05 ~ 2025-04-13
    IIF - Director → ME
    2025-03-25 ~ 2025-04-08
    IIF - Director → ME
  • 228
    ANGOLA MUSIC AWARDS UK LTD - 2025-10-20
    62 Leytonstone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    666,869 GBP2023-11-30
    Officer
    2019-12-20 ~ 2021-01-21
    IIF - Director → ME
    Person with significant control
    2020-12-18 ~ 2021-01-19
    IIF - Ownership of shares – 75% or more OE
  • 229
    Unit 57 A11 The Winning Box, 27-37 Station Road, Hayes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    827 GBP2023-12-31
    Officer
    2024-05-06 ~ 2024-09-30
    IIF - Director → ME
    Person with significant control
    2024-05-09 ~ 2024-09-30
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 230
    18 Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,367 GBP2024-11-30
    Officer
    2021-11-03 ~ 2022-01-19
    IIF 1089 - Director → ME
  • 231
    85 Leven Street, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,220 GBP2022-05-31
    Officer
    2018-05-26 ~ 2019-01-14
    IIF - Director → ME
    Person with significant control
    2018-05-26 ~ 2019-01-14
    IIF - Ownership of shares – 75% or more OE
  • 232
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 233
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 234
    AIZAHOMERA PROPERTIES LIMITED - 2024-12-18
    62 Turnpike Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ 2024-12-18
    IIF - Director → ME
    Person with significant control
    2024-05-14 ~ 2024-12-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 235
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ 2021-05-30
    IIF - Director → ME
  • 236
    APCARSANDCOURIERS LIMITED - 2014-11-27
    616 Mitcham Road 109-h Challenge House, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,948 GBP2023-11-30
    Officer
    2022-12-06 ~ 2022-12-06
    IIF - Director → ME
    2022-07-15 ~ 2022-12-06
    IIF - Director → ME
    Person with significant control
    2022-07-15 ~ 2022-12-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2022-12-06 ~ 2022-12-06
    IIF - Has significant influence or control OE
  • 237
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ 2025-03-05
    IIF - Director → ME
    Person with significant control
    2025-03-05 ~ 2025-03-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 238
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-07-09 ~ 2012-09-28
    IIF - Director → ME
  • 239
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,852 GBP2022-03-31
    Officer
    2023-01-10 ~ 2023-01-11
    IIF - Director → ME
    2017-12-04 ~ 2018-08-02
    IIF - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-08-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-01-10 ~ 2023-01-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 240
    182 Heaton Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2014-05-29
    IIF - Director → ME
  • 241
    Flat 409 Viadux Manchester 42 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2024-12-08 ~ 2025-01-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 242
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Officer
    2022-04-26 ~ 2022-09-14
    IIF - Director → ME
    Person with significant control
    2022-04-26 ~ 2022-09-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 243
    438 West Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,023 GBP2024-04-30
    Officer
    2019-05-08 ~ 2026-01-01
    IIF 814 - Director → ME
    Person with significant control
    2019-05-08 ~ 2026-01-01
    IIF - Has significant influence or control OE
  • 244
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ 2025-02-18
    IIF - Director → ME
  • 245
    Apartment 39 Chelsea Towers, Chelsea Manor Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,229 GBP2024-11-30
    Officer
    2021-11-29 ~ 2024-08-30
    IIF - Director → ME
    Person with significant control
    2021-11-29 ~ 2024-08-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 246
    CITI PVT LTD - 2023-07-27
    212 A Knolton Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,952 GBP2024-06-30
    Officer
    2022-06-06 ~ 2022-06-06
    IIF - Director → ME
  • 247
    65 Watling Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -802 GBP2024-07-31
    Officer
    2020-07-31 ~ 2021-04-21
    IIF - Director → ME
    Person with significant control
    2020-07-31 ~ 2021-04-21
    IIF - Ownership of shares – 75% or more OE
  • 248
    2-4 North End Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-16 ~ 2012-08-03
    IIF - Director → ME
    2012-05-03 ~ 2012-08-03
    IIF - Secretary → ME
  • 249
    326 Chorley New Road, Horwich, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ 2025-09-20
    IIF - Director → ME
  • 250
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ 2023-05-05
    IIF - Director → ME
    2022-07-04 ~ 2022-07-04
    IIF - Director → ME
    Person with significant control
    2022-07-04 ~ 2023-05-04
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
  • 251
    HUDSON & HUGHES TRAINING LIMITED - 2020-09-23
    2nd Floor, 14-16 2nd Floor, 14-16 Powis Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,078 GBP2024-07-31
    Officer
    2019-04-01 ~ 2022-11-18
    IIF - Director → ME
    2017-04-03 ~ 2019-02-08
    IIF - Director → ME
    Person with significant control
    2017-04-03 ~ 2023-07-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 252
    International House, 61 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -828 GBP2024-02-28
    Officer
    2021-02-15 ~ 2025-03-10
    IIF - Director → ME
    Person with significant control
    2021-02-15 ~ 2024-12-09
    IIF - Ownership of shares – 75% or more OE
  • 253
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ 2025-09-20
    IIF - Director → ME
    Person with significant control
    2025-07-30 ~ 2025-11-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 254
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2024-06-30
    Officer
    2025-03-19 ~ 2025-08-01
    IIF - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-08-01
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
  • 255
    66 Clova Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,316 GBP2021-05-31
    Officer
    2019-05-01 ~ 2020-01-23
    IIF - Director → ME
  • 256
    ARIFSON LTD - 2014-11-24
    Hamilton House 4a The Avenue, Highams Park, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,062 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-12-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 257
    308 Platt Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ 2023-07-28
    IIF - Director → ME
    Person with significant control
    2023-05-08 ~ 2023-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 258
    258 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,658 GBP2023-10-31
    Officer
    2020-01-01 ~ 2021-12-31
    IIF 2779 - Director → ME
  • 259
    Unit 1-14 12 Southgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ 2021-11-26
    IIF - Secretary → ME
    Person with significant control
    2021-04-30 ~ 2021-11-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 260
    Winton House, Stoke Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ 2025-03-01
    IIF - Director → ME
  • 261
    Room 41, Tyneside Foyer 114 Westgate Road, Tyne And Wear, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-01 ~ 2022-09-01
    IIF - Director → ME
  • 262
    19 Queen St, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ 2021-12-02
    IIF - Director → ME
    Person with significant control
    2020-09-28 ~ 2021-12-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 263
    Flat 17, Metropolitan House 20 Brindley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -312 GBP2024-06-30
    Officer
    2021-06-24 ~ 2024-01-11
    IIF - Director → ME
    2021-06-24 ~ 2024-01-11
    IIF - Secretary → ME
    Person with significant control
    2021-06-24 ~ 2024-01-11
    IIF - Ownership of shares – 75% or more OE
  • 264
    PROTECTIVE SECURITY SERVICES LIMITED - 2015-10-15
    2nd Floor 44 Broadway, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-31 ~ 2015-08-15
    IIF - Director → ME
  • 265
    Flat 2 1443 London Road, London, England
    Active Corporate
    Equity (Company account)
    9,263 GBP2025-01-31
    Officer
    2022-01-26 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    2022-01-26 ~ 2024-01-23
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 266
    153 Howard Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,141 GBP2023-08-31
    Officer
    2021-08-01 ~ 2022-07-01
    IIF - Director → ME
    Person with significant control
    2021-08-01 ~ 2022-06-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 267
    4 Herbert Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-04-01 ~ 2023-04-24
    IIF - Director → ME
    Person with significant control
    2021-03-01 ~ 2023-04-24
    IIF 2900 - Ownership of voting rights - 75% or more OE
  • 268
    Wolverly House 18 Digbeth, Office No. 205, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-11-23 ~ 2025-11-24
    IIF - Director → ME
    Person with significant control
    2025-11-23 ~ 2025-11-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 269
    438 Hoe Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ 2026-01-31
    IIF - Director → ME
    Person with significant control
    2024-06-19 ~ 2026-01-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 270
    Suite 2, 119 Frisby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-14 ~ 2023-03-22
    IIF - Director → ME
    Person with significant control
    2022-12-14 ~ 2023-03-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 271
    230b Forest Road, Loughborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -243,075 GBP2018-12-10
    Officer
    2018-03-09 ~ 2018-06-08
    IIF 937 - Director → ME
  • 272
    ASCOT LTD
    - now
    WELIVEDTHEREB4 LTD - 2009-06-11
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,177 GBP2020-04-30
    Officer
    2009-06-09 ~ 2020-03-30
    IIF - Director → ME
    2009-06-09 ~ 2020-03-30
    IIF - Secretary → ME
  • 273
    CAREER JOB BOARDS LTD - 2018-12-19
    40 Connaught Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -263,854 GBP2019-09-30
    Officer
    2018-12-13 ~ 2020-07-31
    IIF - Director → ME
    2015-09-14 ~ 2015-09-14
    IIF 1937 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-21
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 274
    SAAT TRADERS LTD - 2024-06-12
    295 Salisbury Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-01-30 ~ 2024-06-01
    IIF 1031 - Director → ME
    Person with significant control
    2024-01-30 ~ 2024-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 275
    3 Butts, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,030 GBP2024-04-30
    Person with significant control
    2021-05-27 ~ 2021-06-07
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 276
    ASHLAN PROPERTY LIMITED - 2023-12-12
    2 Hollybrook Way, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,400 GBP2024-12-31
    Person with significant control
    2017-12-01 ~ 2017-12-11
    IIF - Has significant influence or control OE
  • 277
    Bismark House, Bower Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-13 ~ 2019-06-01
    IIF 1498 - Director → ME
    Person with significant control
    2019-04-13 ~ 2019-06-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 278
    PRECISE GAS SERVICES LTD - 2025-03-18
    N4S HEATING & PLUMBING LTD - 2024-11-08
    Flat 82 Norton Walk, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,182 GBP2024-08-31
    Officer
    2024-09-16 ~ 2024-09-23
    IIF - Director → ME
    2024-08-12 ~ 2024-09-16
    IIF - Director → ME
  • 279
    52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2018-12-27 ~ 2021-09-01
    IIF - Director → ME
    Person with significant control
    2018-12-27 ~ 2020-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 280
    16 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-26 ~ 2024-10-24
    IIF - Director → ME
    2024-10-25 ~ 2024-11-10
    IIF - Director → ME
    2024-10-24 ~ 2024-10-25
    IIF - Director → ME
    Person with significant control
    2024-10-25 ~ 2024-11-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    2024-08-26 ~ 2024-10-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2024-10-24 ~ 2024-10-25
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
  • 281
    31 Manor Farm Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-11-20
    IIF - Director → ME
    Person with significant control
    2024-07-05 ~ 2024-11-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 282
    Office 1 Askew House, Askew Farm Lane, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-01 ~ 2017-03-01
    IIF - Director → ME
  • 283
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,148 GBP2019-04-30
    Officer
    2017-04-24 ~ 2018-04-01
    IIF 893 - Director → ME
    Person with significant control
    2017-04-24 ~ 2020-10-01
    IIF - Ownership of shares – 75% or more OE
  • 284
    Flat 15 Shalimar House, 1 Harold Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ 2014-01-14
    IIF - Director → ME
  • 285
    Regent House, 188-192 Gooch Street, Birmingham, Midlands, United Kingdom
    Dissolved Corporate
    Officer
    2009-06-05 ~ 2010-04-30
    IIF 604 - Director → ME
  • 286
    114 Ashtree Road, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-02 ~ 2021-11-15
    IIF - Secretary → ME
  • 287
    Office 35,unit 39.city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-13 ~ 2023-01-12
    IIF 1277 - Director → ME
    Person with significant control
    2021-09-13 ~ 2023-01-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 288
    Flat 5 53 Raven Close, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ 2025-03-28
    IIF - Director → ME
    Person with significant control
    2025-03-28 ~ 2025-03-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 289
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 290
    ASUN CONSTRUCTION LIMITED - 2018-09-01
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    865,498 GBP2024-03-31
    Officer
    2024-09-22 ~ 2024-09-22
    IIF - Director → ME
    Person with significant control
    2024-09-22 ~ 2024-09-22
    IIF - Ownership of shares – 75% or more OE
  • 291
    7 Penny Close North, Petherton Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,896 GBP2024-11-30
    Officer
    2020-11-04 ~ 2023-07-01
    IIF - Director → ME
    Person with significant control
    2020-11-04 ~ 2023-07-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 292
    4385, 15904146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-08 ~ 2024-10-28
    IIF - Director → ME
    2024-08-19 ~ 2024-08-24
    IIF - Director → ME
  • 293
    100 Keel Drive, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    530 GBP2024-01-31
    Officer
    2023-01-16 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    2023-01-16 ~ 2024-05-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 294
    A TO Z OF SPORT INTERNATIONAL LIMITED - 2025-04-02
    Bellingham House, 2 Huntingdon Street, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,322 GBP2025-04-30
    Officer
    2025-04-01 ~ 2025-06-01
    IIF - Director → ME
    Person with significant control
    2025-04-01 ~ 2025-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 295
    ATLAS ACCIDENT CLAIMS LTD - 2017-06-23
    16 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    178,823 GBP2017-09-30
    Officer
    2015-05-01 ~ 2015-05-01
    IIF - Director → ME
  • 296
    6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -262,156 GBP2015-04-30
    Officer
    2010-04-21 ~ 2010-07-09
    IIF - Director → ME
    2010-11-01 ~ 2013-10-09
    IIF - Secretary → ME
  • 297
    AWM INVESTMENT LTD - 2021-11-22
    Office 2, 5 Library Parade, Craven Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    175 GBP2023-09-30
    Officer
    2025-06-05 ~ 2025-06-24
    IIF - Director → ME
    Person with significant control
    2025-06-05 ~ 2025-06-24
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 298
    Pinnacle 67 Albion Street, 17th Floor, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361 GBP2025-01-31
    Officer
    2024-12-10 ~ 2025-05-21
    IIF - Director → ME
    Person with significant control
    2024-12-10 ~ 2025-05-21
    IIF - Has significant influence or control OE
  • 299
    11d Derby Street, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-03 ~ 2025-10-10
    IIF - Director → ME
    Person with significant control
    2024-08-03 ~ 2025-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 300
    195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ 2023-02-23
    IIF - Director → ME
    Person with significant control
    2022-12-19 ~ 2023-02-23
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 301
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2024-10-31
    Person with significant control
    2022-10-31 ~ 2024-01-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 302
    PRIMAL HIRE SOLUTIONS LTD. - 2025-08-05
    184 New Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,671 GBP2024-11-30
    Officer
    2015-11-17 ~ 2016-04-05
    IIF 53 - Director → ME
  • 303
    53 Christchurch Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-01-31
    Person with significant control
    2019-01-09 ~ 2020-08-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 304
    10 Pemberton Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ 2013-02-07
    IIF 176 - Director → ME
  • 305
    135 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,820 GBP2024-04-30
    Officer
    2023-05-15 ~ 2025-04-02
    IIF - Director → ME
  • 306
    11a Woodgrange Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,926 GBP2023-06-30
    Officer
    2021-06-28 ~ 2024-03-22
    IIF - Director → ME
    Person with significant control
    2021-06-28 ~ 2024-03-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 307
    C/o Main Course Associates, 17 Hanover Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,738 GBP2017-12-31
    Officer
    2015-12-03 ~ 2018-10-01
    IIF 435 - Director → ME
  • 308
    AVERNA INTERNATIONAL LTD - 2024-08-12
    42 Thurland Road, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2022-08-10 ~ 2024-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 309
    Amberwood, Christchurch Road, Virginia Water, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2019-09-30
    Officer
    2014-10-06 ~ 2015-11-16
    IIF - Director → ME
  • 310
    ECLECTIC INVESTMENTS LIMITED - 2021-02-25
    2 Nd Flr Apollo House 1 Doris Road, Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    386,819 GBP2024-09-30
    Officer
    2021-07-15 ~ 2024-03-30
    IIF - Director → ME
  • 311
    AVOVO LIMITED - 2011-03-11
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ 2011-05-10
    IIF - Director → ME
    2011-03-03 ~ 2012-02-08
    IIF - Director → ME
    2011-03-03 ~ 2011-05-10
    IIF - Secretary → ME
  • 312
    AVOVO NO. 1 LIMITED - 2012-02-09
    16 Hanover Square, Mayfair, London, England
    Dissolved Corporate
    Officer
    2012-01-12 ~ 2012-09-24
    IIF - Director → ME
  • 313
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-01 ~ 2012-08-21
    IIF - Director → ME
  • 314
    15 Kiln Road, Newbury, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ 2025-11-19
    IIF - Director → ME
    Person with significant control
    2025-11-17 ~ 2025-11-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 315
    15 Chester Close, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,866 GBP2023-06-30
    Officer
    2021-06-15 ~ 2021-09-11
    IIF 699 - Director → ME
  • 316
    AWAN SECURITY CONSULTANTS LTD - 2021-01-13
    56 Oldfields Road, Sutton, Greater London Sm1 2nu, Sutton, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ 2021-06-16
    IIF - Director → ME
    Person with significant control
    2021-03-25 ~ 2021-06-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 317
    4385, 03461321 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2008-08-26 ~ 2011-01-27
    IIF - Director → ME
  • 318
    5 Blenheim Road, Wigan, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    2024-04-26 ~ 2024-09-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 319
    AWISM LTD
    - now
    AWISM LTD - 2025-10-27
    85 Great Portland Street First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ 2025-10-25
    IIF - Director → ME
    Person with significant control
    2025-07-30 ~ 2025-10-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 320
    71 Macdonald Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-14 ~ 2026-01-20
    IIF - Director → ME
    Person with significant control
    2017-11-14 ~ 2026-01-20
    IIF - Has significant influence or control OE
  • 321
    Flat 76 Premier House Canning Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ 2025-10-20
    IIF - Director → ME
    Person with significant control
    2025-07-11 ~ 2025-10-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 322
    105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,431 GBP2024-02-28
    Officer
    2018-02-21 ~ 2018-02-22
    IIF - Director → ME
  • 323
    90 Burlington Avenue, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-07-19 ~ 2025-02-20
    IIF - Director → ME
    Person with significant control
    2024-07-19 ~ 2025-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 324
    69 Uplands Crescent, Llandough, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    2022-05-12 ~ 2023-01-23
    IIF - Director → ME
  • 325
    AYAT HALAL MEAT MEAT LTD - 2019-12-06
    Challenge House, Slz 1, 616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,779 GBP2023-12-31
    Officer
    2020-06-01 ~ 2023-12-20
    IIF 1354 - Director → ME
    Person with significant control
    2020-06-01 ~ 2023-12-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
  • 326
    34-35 Hatton Garden Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-07-16
    IIF - Director → ME
    2023-08-27 ~ 2023-09-15
    IIF - Director → ME
    Person with significant control
    2024-01-19 ~ 2024-07-16
    IIF - Ownership of shares – 75% or more OE
  • 327
    17 Gipson Court Ditton Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ 2022-10-11
    IIF - Director → ME
    Person with significant control
    2022-05-19 ~ 2022-10-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 328
    156 Cressingham Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,353 GBP2024-04-30
    Officer
    2024-06-01 ~ 2024-10-01
    IIF - Director → ME
    Person with significant control
    2024-06-01 ~ 2024-10-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 329
    Flat 22 5 Manzil Way, Oxford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-05-08 ~ 2023-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 330
    3 Stanton Place, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,273 GBP2024-01-31
    Officer
    2014-01-28 ~ 2020-03-30
    IIF - Director → ME
    Person with significant control
    2017-01-28 ~ 2020-03-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 331
    Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,412 GBP2022-11-30
    Officer
    2017-11-13 ~ 2020-03-30
    IIF - Director → ME
    Person with significant control
    2017-11-13 ~ 2020-03-30
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 332
    60 Willonholt, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ 2024-11-23
    IIF - Director → ME
    Person with significant control
    2024-04-02 ~ 2024-11-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 333
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate
    Officer
    2025-01-13 ~ 2026-01-20
    IIF - Director → ME
    Person with significant control
    2025-02-04 ~ 2026-01-20
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 334
    49 Worlds End Lane, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-09-15 ~ 2024-09-23
    IIF - Director → ME
    Person with significant control
    2020-09-15 ~ 2024-09-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 335
    52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2018-12-27 ~ 2021-07-01
    IIF - Director → ME
    2022-02-25 ~ 2022-05-01
    IIF - Director → ME
    Person with significant control
    2018-12-27 ~ 2021-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 336
    PATTY LAB LIMITED - 2025-11-25
    306 Kitts Green Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ 2026-01-01
    IIF 2250 - Director → ME
    Person with significant control
    2025-10-13 ~ 2026-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 337
    9 Ediswan Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ 2022-05-03
    IIF - Director → ME
  • 338
    8 Whitehall Grove, Rooms 1 & 2, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -382 GBP2024-05-31
    Officer
    2024-02-19 ~ 2025-04-20
    IIF - Director → ME
  • 339
    BROOKLYN FOODS LTD - 2022-02-21
    Office 6, The Tube, 86 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,320 GBP2024-09-30
    Person with significant control
    2021-09-03 ~ 2021-09-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 340
    Flat 4 68 Hathaway Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ 2025-05-30
    IIF - Director → ME
    Person with significant control
    2025-04-07 ~ 2025-05-30
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 341
    15 Leopold Street, Birmingham
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,745 GBP2015-11-30
    Officer
    2012-09-01 ~ 2013-08-01
    IIF - Director → ME
  • 342
    182-184 High Street North, Office 12832, London, East Ham, England
    Active Corporate
    Officer
    2025-05-21 ~ 2025-06-10
    IIF - Director → ME
    Person with significant control
    2025-05-21 ~ 2025-06-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 343
    BAIG PVT LTD - 2025-11-06
    48a York Road, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2022-04-01 ~ 2023-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2022-04-01 ~ 2023-10-01
    IIF - Has significant influence or control OE
  • 344
    12 Station Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2024-03-31
    Officer
    2023-03-15 ~ 2024-04-10
    IIF - Director → ME
    Person with significant control
    2023-03-15 ~ 2024-04-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 345
    Daff House 4 Wellington Place, Hosepipe, Runford, United Kingdom
    Dissolved Corporate
    Officer
    2023-10-04 ~ 2023-10-04
    IIF - Director → ME
    Person with significant control
    2023-10-04 ~ 2023-10-04
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 346
    28 Hartington Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,377 GBP2016-03-31
    Officer
    2014-10-09 ~ 2015-08-10
    IIF - Director → ME
    2013-03-15 ~ 2014-10-05
    IIF - Director → ME
  • 347
    3 Ledbury Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,890 GBP2024-12-31
    Officer
    2021-12-02 ~ 2025-09-01
    IIF - Director → ME
    Person with significant control
    2021-12-02 ~ 2025-09-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 348
    External Kiosk 1, Tollgate Shopping Center, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,388 GBP2024-06-30
    Officer
    2020-06-29 ~ 2025-07-01
    IIF 1141 - Director → ME
    Person with significant control
    2020-06-29 ~ 2025-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 349
    STOCKTURN UK LTD - 2018-10-22
    Kingsbury Road Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,113 GBP2020-05-31
    Officer
    2020-02-28 ~ 2021-01-15
    IIF - Director → ME
    2021-01-15 ~ 2021-06-02
    IIF - Director → ME
  • 350
    4385, 13849228: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-01-14 ~ 2022-02-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 351
    398 Barlow Road, Broadheath, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,771 GBP2024-04-30
    Officer
    2024-01-10 ~ 2025-06-12
    IIF 6 - Director → ME
    Person with significant control
    2024-01-10 ~ 2025-06-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 352
    BASEBALL INTERNATIONAL LIMITED - 2025-08-28
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-12 ~ 2025-06-13
    IIF - Director → ME
    Person with significant control
    2025-05-12 ~ 2025-06-13
    IIF 2507 - Ownership of voting rights - 75% or more OE
    IIF 2507 - Ownership of shares – 75% or more OE
    IIF 2507 - Right to appoint or remove directors OE
  • 353
    11 Jacks Acre Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ 2024-10-26
    IIF - Secretary → ME
    Person with significant control
    2024-04-14 ~ 2024-10-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 354
    295 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ 2013-07-15
    IIF - Director → ME
  • 355
    BAU ENTERPRISES LIMITED - 2019-06-11
    Suite 553 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    582,781 GBP2023-11-30
    Officer
    2011-11-09 ~ 2017-01-12
    IIF - Director → ME
    Person with significant control
    2016-11-09 ~ 2017-01-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 356
    61 Newlands Drive, Forest Town, Mansfield, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ 2025-01-07
    IIF - Director → ME
    Person with significant control
    2024-12-08 ~ 2024-12-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 357
    Unit A10 525 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-11-30
    Officer
    2024-07-08 ~ 2025-04-30
    IIF - Director → ME
    Person with significant control
    2024-07-08 ~ 2025-04-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 358
    Rowan House, Delamare Road, Cheshunt, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,721 GBP2024-04-30
    Officer
    2016-04-26 ~ 2017-03-01
    IIF - Director → ME
  • 359
    128 King Street, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2013-10-28 ~ 2016-06-14
    IIF - Director → ME
  • 360
    111 High Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,096 GBP2024-05-31
    Officer
    2022-06-28 ~ 2023-05-01
    IIF 3 - Director → ME
    Person with significant control
    2022-06-28 ~ 2023-06-01
    IIF 2112 - Right to appoint or remove directors OE
    IIF 2112 - Ownership of voting rights - 75% or more OE
    IIF 2112 - Ownership of shares – 75% or more OE
  • 361
    Flat 3 40 Nelson Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Person with significant control
    2018-07-26 ~ 2020-01-01
    IIF 2107 - Right to appoint or remove directors OE
    IIF 2107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2107 - Ownership of shares – More than 25% but not more than 50% OE
  • 362
    10 South Lodge Avenue, Mitcham, London
    Active Corporate (1 parent)
    Equity (Company account)
    -150 GBP2024-08-31
    Officer
    2025-03-04 ~ 2025-09-02
    IIF 1408 - Director → ME
  • 363
    42 Magenta Way, Stoke Bardolph, Burton Joyce, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,064 GBP2024-05-31
    Officer
    2025-07-15 ~ 2026-01-10
    IIF - Director → ME
    2024-04-15 ~ 2024-08-23
    IIF - Director → ME
    Person with significant control
    2025-07-15 ~ 2026-01-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 364
    Branch House, 31-33 Branch Road, Batley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    2022-03-30 ~ 2023-03-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 365
    4385, 15659794 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    2024-04-19 ~ 2024-05-12
    IIF - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-05-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 366
    17 Stoke Poges Lane, Slough
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-04-09
    IIF - Director → ME
  • 367
    520-524 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    2012-07-24 ~ 2014-07-21
    IIF - Director → ME
  • 368
    375 Sheffield Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,921 GBP2024-06-30
    Person with significant control
    2023-06-19 ~ 2025-06-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 369
    4 Boundary Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ 2025-09-30
    IIF 2765 - Director → ME
    Person with significant control
    2024-03-05 ~ 2025-09-30
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 370
    Unit #2655 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-10 ~ 2024-07-29
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
  • 371
    Room #1-435 37 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-23 ~ 2023-07-22
    IIF - Director → ME
  • 372
    Unit A10 606 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-03 ~ 2025-01-14
    IIF - Director → ME
    2025-01-14 ~ 2025-06-03
    IIF - Director → ME
    Person with significant control
    2025-01-14 ~ 2025-06-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2023-12-03 ~ 2025-01-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 373
    Unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2021-05-06 ~ 2023-01-16
    IIF 1112 - Director → ME
    Person with significant control
    2021-05-06 ~ 2023-01-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 374
    90-91 The Stow, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,752 GBP2024-06-30
    Officer
    2013-06-12 ~ 2017-05-19
    IIF - Director → ME
    2014-08-10 ~ 2017-05-19
    IIF - Secretary → ME
  • 375
    HEDEN HOMES LIMITED - 2011-05-24
    CLOUDFIVE (EUROPE) LTD - 2009-12-12
    GRAFT.CO.UK LIMITED - 2009-07-11
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    2010-11-01 ~ 2011-09-13
    IIF - Director → ME
    2008-09-01 ~ 2010-05-26
    IIF - Director → ME
    2008-09-01 ~ 2010-05-26
    IIF - Secretary → ME
  • 376
    TESTDRIVE LAB (EUROPE) LIMITED - 2010-11-24
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-06 ~ 2011-02-11
    IIF - Director → ME
  • 377
    Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    2005-04-21 ~ 2017-01-19
    IIF - Director → ME
  • 378
    Clutha House, C/o Avery Law Llp, 10 Storey’s Gate, London, England
    Active Corporate (2 parents)
    Officer
    2016-11-30 ~ 2018-04-11
    IIF 1893 - Director → ME
  • 379
    2 West Street, Colne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,210 GBP2017-05-31
    Officer
    2015-05-27 ~ 2016-10-23
    IIF - Director → ME
  • 380
    Legrams Mills, 29 Summerville Road,ground Floor, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,479 GBP2024-01-31
    Officer
    2013-04-01 ~ 2024-09-15
    IIF - Director → ME
    Person with significant control
    2016-04-10 ~ 2024-09-19
    IIF - Ownership of shares – 75% or more OE
  • 381
    Berkeleys Cars Ltd, Suit 3, 115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-05 ~ 2015-12-15
    IIF - Director → ME
  • 382
    1052 Pershore Road, Selly Oak, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,285 GBP2024-08-30
    Officer
    2019-08-09 ~ 2019-08-15
    IIF - Director → ME
  • 383
    520-522 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,002 GBP2024-07-31
    Person with significant control
    2021-07-02 ~ 2022-07-13
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 384
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-13 ~ 2023-06-22
    IIF - Director → ME
    Person with significant control
    2022-06-13 ~ 2023-06-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 385
    Arch 1 Forth Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -458 GBP2023-07-31
    Officer
    2022-07-27 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    2022-07-27 ~ 2024-02-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 386
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ 2026-01-01
    IIF - Director → ME
    Person with significant control
    2025-09-15 ~ 2026-01-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 387
    86 High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,374 GBP2024-11-30
    Officer
    2019-11-19 ~ 2019-11-27
    IIF - Director → ME
    Person with significant control
    2019-11-19 ~ 2019-11-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 388
    CMS EUROPEAN LIMITED - 2024-04-30
    Cannon House, 170 High Street, Winchester, England
    Active Corporate (2 parents)
    Officer
    2024-02-08 ~ 2024-04-17
    IIF - Director → ME
  • 389
    66 Willowfield, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-15 ~ 2023-09-01
    IIF - Director → ME
    Person with significant control
    2023-02-15 ~ 2023-09-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 390
    284 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,936 GBP2024-03-31
    Officer
    2014-03-27 ~ 2019-02-05
    IIF - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-02-05
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 391
    218-220 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,469 GBP2024-07-31
    Officer
    2021-07-26 ~ 2022-09-21
    IIF - Director → ME
    Person with significant control
    2021-07-26 ~ 2022-09-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 392
    16 Filey Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,252 GBP2023-04-30
    Officer
    2021-04-23 ~ 2023-05-19
    IIF - Director → ME
    Person with significant control
    2021-04-23 ~ 2023-03-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 393
    47 Victoria Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-03-21 ~ 2019-09-11
    IIF - Director → ME
    Person with significant control
    2018-03-01 ~ 2019-09-11
    IIF - Has significant influence or control OE
  • 394
    7 Waldronhyrst, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,764 GBP2024-01-31
    Officer
    2022-12-01 ~ 2022-12-01
    IIF - Director → ME
  • 395
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 396
    537 Stapleton Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,801 GBP2025-02-28
    Officer
    2024-02-24 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    2024-02-24 ~ 2025-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 397
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-02 ~ 2023-04-28
    IIF - Director → ME
    Person with significant control
    2022-03-02 ~ 2023-04-28
    IIF - Ownership of shares – 75% or more OE
  • 398
    BILLADULLA LTD - 2024-05-20
    4385, 15352223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-04-27
    IIF - Director → ME
  • 399
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-07 ~ 2022-05-15
    IIF - Director → ME
  • 400
    Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    486,526 GBP2023-07-31
    Officer
    2015-09-09 ~ 2019-02-07
    IIF 420 - Director → ME
  • 401
    21 Maple Crescent, Slough
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ 2014-07-09
    IIF - Director → ME
  • 402
    NOVERA SUSTAINABLE ENERGY (EAST LONDON) LIMITED - 2009-04-17
    One, Redcliff Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2009-11-30 ~ 2012-04-03
    IIF - Director → ME
  • 403
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2025-01-20 ~ 2025-03-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 404
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 405
    188 Edward Road, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,785 GBP2024-11-30
    Officer
    2017-11-07 ~ 2022-12-01
    IIF 601 - Director → ME
    Person with significant control
    2017-11-07 ~ 2022-12-01
    IIF 2937 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2937 - Right to appoint or remove directors OE
  • 406
    F A Simms & Partners, Alma Park, Woodwy Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2001-10-31 ~ 2008-09-08
    IIF - Director → ME
  • 407
    52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2018-12-27 ~ 2021-07-10
    IIF - Director → ME
  • 408
    503-505 Alfreton Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    25,872 GBP2024-02-29
    Officer
    2012-02-20 ~ 2016-02-20
    IIF - Director → ME
  • 409
    COMMERSULTANT LTD - 2024-05-25
    7 Planetree Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-18 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 410
    19 Galloway Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2025-02-28
    Officer
    2024-05-01 ~ 2025-09-16
    IIF - Director → ME
    Person with significant control
    2024-05-01 ~ 2025-09-16
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 411
    19 Galloway Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-01 ~ 2025-12-10
    IIF - Director → ME
  • 412
    123a Wood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-17 ~ 2011-02-25
    IIF - Director → ME
    2010-05-17 ~ 2011-02-25
    IIF - Secretary → ME
  • 413
    Flat 23 Mornington Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ 2025-08-08
    IIF - Director → ME
    Person with significant control
    2025-08-01 ~ 2025-08-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 414
    9 Mansfield Road, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Officer
    2018-04-23 ~ 2022-03-07
    IIF - Director → ME
    Person with significant control
    2018-04-23 ~ 2022-03-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 415
    ATECH HOLDINGS LIMITED - 2024-09-02
    47 Laurel Lane, West Drayton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ 2025-08-21
    IIF - Director → ME
    2024-08-31 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    2024-03-15 ~ 2025-08-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 416
    Blakenridge, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-16 ~ 2025-06-09
    IIF - Director → ME
  • 417
    Apt# 69 Wilson House 98 York Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ 2022-10-23
    IIF - Director → ME
  • 418
    5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,456 GBP2019-03-31
    Officer
    2014-03-30 ~ 2014-11-19
    IIF - Director → ME
  • 419
    15 Richmond Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2024-04-30
    Officer
    2023-04-06 ~ 2024-05-05
    IIF - Director → ME
    Person with significant control
    2023-04-06 ~ 2024-05-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 420
    Regus - Belfast, Cathedral Quarter, 3rd Floor, Arnott House, 12-16 Bridge St, Belfast, Nothern Ireland, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -600 GBP2023-03-31
    Officer
    2022-04-09 ~ 2023-03-01
    IIF - Director → ME
    2023-03-01 ~ 2023-03-30
    IIF - Director → ME
    2023-03-01 ~ 2023-03-01
    IIF - Director → ME
    2023-08-02 ~ 2023-09-15
    IIF - Director → ME
    2023-05-23 ~ 2023-08-01
    IIF - Director → ME
    2023-05-01 ~ 2023-05-22
    IIF - Director → ME
    2022-03-21 ~ 2022-04-08
    IIF - Director → ME
    2023-02-01 ~ 2023-03-01
    IIF - Secretary → ME
  • 421
    70 Patshull Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,790 GBP2022-05-31
    Officer
    2020-07-01 ~ 2020-09-10
    IIF 2276 - Director → ME
  • 422
    361a Flat 2 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,244 GBP2020-07-31
    Officer
    2018-08-28 ~ 2018-12-01
    IIF - Director → ME
    Person with significant control
    2018-08-30 ~ 2018-12-01
    IIF - Ownership of shares – 75% or more OE
  • 423
    C/o Rodliffe Accounting Ltd 1 Canada Square 37th Floor, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,414 GBP2024-01-31
    Officer
    2012-01-09 ~ 2017-10-05
    IIF 2733 - Director → ME
  • 424
    PAKFLAME LTD - 2025-01-03
    Room 144 1010 Cambourne Business Park, Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163 GBP2024-09-30
    Officer
    2020-09-24 ~ 2024-12-30
    IIF - Director → ME
    Person with significant control
    2020-09-24 ~ 2024-12-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 425
    38 Peregrine Road, Illford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-21 ~ 2025-10-10
    IIF - Director → ME
  • 426
    53 Colchester Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    842 GBP2021-08-31
    Officer
    2020-10-04 ~ 2022-10-02
    IIF - Director → ME
    Person with significant control
    2020-10-04 ~ 2022-10-02
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 427
    BLUESKY CARS LIMITED - 2023-05-12
    Suit 34 The Winning Box Aquis House, 27-37 Station Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,282 GBP2024-06-30
    Officer
    2021-06-21 ~ 2024-09-10
    IIF - Director → ME
    Person with significant control
    2021-06-21 ~ 2024-09-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 428
    Hattons 34 New House, 67-68, Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-03 ~ 2019-04-03
    IIF - Director → ME
  • 429
    PROFESSIONAL ACADEMIC CONSULTATION LIMITED - 2015-11-20
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,248,357 GBP2017-03-31
    Officer
    2017-05-01 ~ 2017-10-02
    IIF 1027 - Director → ME
  • 430
    5 Cross Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2021-02-03 ~ 2021-12-06
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 431
    Church 221 Main Street, Jamestown, Alexandria, Scotland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ 2025-08-18
    IIF - Director → ME
    Person with significant control
    2024-08-05 ~ 2025-08-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 432
    19 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,363 GBP2021-11-30
    Officer
    2023-09-21 ~ 2023-09-21
    IIF 563 - Director → ME
  • 433
    275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ 2025-06-06
    IIF - Director → ME
    2025-06-06 ~ 2025-07-25
    IIF - Director → ME
  • 434
    BOOK MANIA INTERNATIONAL LIMITED - 2025-12-31
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-06-19 ~ 2025-12-01
    IIF - Director → ME
    Person with significant control
    2025-06-19 ~ 2025-12-01
    IIF 2509 - Right to appoint or remove directors OE
    IIF 2509 - Ownership of voting rights - 75% or more OE
    IIF 2509 - Ownership of shares – 75% or more OE
  • 435
    61 Newbury Gardens, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-18 ~ 2025-05-13
    IIF - Director → ME
    Person with significant control
    2024-11-18 ~ 2025-05-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 436
    GLOBAL RELIANCE TRAVELS LTD - 2024-04-25
    Flat 41 York Way Court, 265 Copenhagen Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,709 GBP2024-12-31
    Officer
    2024-01-25 ~ 2024-11-19
    IIF - Secretary → ME
  • 437
    28 Appledore, Bracknell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,199 GBP2024-08-31
    Officer
    2013-08-01 ~ 2015-05-31
    IIF - Director → ME
  • 438
    Suite 4941 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ 2025-11-14
    IIF - Director → ME
    Person with significant control
    2024-08-13 ~ 2025-11-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 439
    14 Pheasant Rise, Chesham, England
    Active Corporate (2 parents)
    Officer
    2023-09-04 ~ 2024-01-27
    IIF - Director → ME
    Person with significant control
    2023-09-04 ~ 2024-01-27
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 440
    Unit 4 Alston House, Market Street, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,815 GBP2024-08-31
    Officer
    2020-11-18 ~ 2020-11-18
    IIF - Director → ME
    Person with significant control
    2020-11-18 ~ 2020-11-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 441
    Hainault House, Billet Road, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,441 GBP2016-08-31
    Officer
    2012-08-13 ~ 2017-05-22
    IIF - Director → ME
    2012-08-13 ~ 2017-05-15
    IIF - Secretary → ME
  • 442
    1 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2015-06-01 ~ 2016-01-01
    IIF 2677 - Director → ME
  • 443
    6 Brook Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ 2025-03-20
    IIF - Director → ME
  • 444
    MISS LONDON LTD - 2023-02-13
    83 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-11-21 ~ 2020-05-27
    IIF - Director → ME
    Person with significant control
    2018-11-21 ~ 2020-05-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 445
    Unit 4 - Kyle Shopping Centre, 203 High Street, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,949 GBP2021-04-30
    Officer
    2018-04-27 ~ 2023-01-16
    IIF - Director → ME
    Person with significant control
    2018-04-27 ~ 2023-01-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 446
    71 Macdonald Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-09-22 ~ 2025-11-15
    IIF - Director → ME
    Person with significant control
    2016-09-22 ~ 2025-11-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 447
    BALMORAL LEGAL RECRUITMENT SOLUTIONS LIMITED - 2016-06-20
    111 Blackburn Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,430 GBP2019-05-31
    Officer
    2018-08-07 ~ 2019-12-31
    IIF - Director → ME
  • 448
    BURLAWN ESTATES LIMITED - 1987-06-25
    464 Birchfield Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -145,630 GBP2016-02-28
    Officer
    2003-03-01 ~ 2003-09-08
    IIF - Secretary → ME
    2008-04-24 ~ 2009-02-28
    IIF - Secretary → ME
  • 449
    BRIDAL'S BEAUTY AND HENNA LTD - 2019-12-12
    346 Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    450,000 GBP2022-11-30
    Officer
    2021-06-01 ~ 2023-03-30
    IIF - Director → ME
    Person with significant control
    2021-06-01 ~ 2023-01-01
    IIF - Ownership of shares – 75% or more OE
  • 450
    Suffolk House 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-05-23
    IIF 1900 - Director → ME
  • 451
    BRIDGET RECRUITMENT LTD - 2018-10-04
    Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,898 GBP2022-08-31
    Officer
    2017-08-30 ~ 2017-08-31
    IIF 2358 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-08-31
    IIF - Ownership of shares – 75% or more OE
  • 452
    83 Fanshawe Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96,865 GBP2019-03-31
    Officer
    2013-06-06 ~ 2013-08-14
    IIF - Director → ME
  • 453
    47 Hereford Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ 2017-08-09
    IIF - Director → ME
  • 454
    FARWA ENTERPRISES LIMITED - 2022-09-26
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,734 GBP2024-08-31
    Officer
    2022-09-15 ~ 2024-07-01
    IIF - Director → ME
  • 455
    4385, 15738931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-05 ~ 2024-10-14
    IIF - Director → ME
    2024-11-15 ~ 2024-12-06
    IIF - Director → ME
  • 456
    Adam House And Associates, 123 Fishponds Road Fishponds, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-26 ~ 2010-08-01
    IIF - Director → ME
  • 457
    36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,039 GBP2024-09-30
    Officer
    2024-05-02 ~ 2025-08-01
    IIF - Director → ME
    Person with significant control
    2024-05-02 ~ 2025-08-01
    IIF - Ownership of shares – 75% or more OE
  • 458
    PEZ SECURITY LIMITED - 2023-06-16
    Urban House, 3-9 Albert Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,838 GBP2024-12-31
    Officer
    2015-01-21 ~ 2020-05-01
    IIF 1714 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-08-07
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 459
    9 Langley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,324 GBP2021-07-31
    Officer
    2020-12-24 ~ 2021-09-18
    IIF - Director → ME
    Person with significant control
    2020-12-24 ~ 2021-09-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 460
    17 Limbrick, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    124,241 GBP2016-04-30
    Officer
    2016-06-18 ~ 2017-04-30
    IIF - Director → ME
    Person with significant control
    2016-06-18 ~ 2017-04-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 461
    993 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,177 GBP2024-01-31
    Officer
    2014-01-21 ~ 2015-01-15
    IIF 543 - Director → ME
  • 462
    Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,457 GBP2024-02-29
    Officer
    2014-08-11 ~ 2014-09-08
    IIF 1399 - Director → ME
  • 463
    39 Ludgate Hill, London, England
    Dissolved Corporate
    Officer
    2024-01-30 ~ 2024-05-29
    IIF - Director → ME
  • 464
    62 Fabis Drive, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ 2024-08-05
    IIF - Director → ME
    Person with significant control
    2024-06-27 ~ 2024-08-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 465
    BRITTANIA FINANCIAL SERVICES LIMITED - 2010-06-07
    Wellesley House, Office 15, 98-102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,016 GBP2024-07-31
    Officer
    2022-01-03 ~ 2022-12-30
    IIF 111 - Director → ME
    2010-07-01 ~ 2012-04-30
    IIF - Director → ME
  • 466
    11 Kidderminster Rd, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,459 GBP2024-06-30
    Officer
    2018-07-31 ~ 2018-09-17
    IIF 1843 - Director → ME
    2019-04-17 ~ 2019-07-07
    IIF 1841 - Director → ME
    Person with significant control
    2018-07-31 ~ 2018-09-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 467
    315 Dickenson Road, Manchester, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-05 ~ 2011-01-05
    IIF - Director → ME
  • 468
    163 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,351 GBP2015-12-31
    Officer
    2012-12-12 ~ 2017-11-10
    IIF - Director → ME
  • 469
    28 Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,572 GBP2024-08-31
    Officer
    2019-10-21 ~ 2020-01-16
    IIF 805 - Director → ME
    Person with significant control
    2019-10-21 ~ 2020-01-16
    IIF - Ownership of shares – 75% or more OE
  • 470
    Fides House, 10 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,257 GBP2024-09-30
    Officer
    2024-10-15 ~ 2025-07-02
    IIF - Director → ME
    Person with significant control
    2024-10-15 ~ 2025-07-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 471
    127 Sewell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,371 GBP2024-05-31
    Officer
    2019-02-20 ~ 2020-03-15
    IIF - Director → ME
    2013-05-20 ~ 2016-02-12
    IIF - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-03-15
    IIF - Ownership of voting rights - 75% or more OE
  • 472
    520 Victoria Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,446 GBP2024-10-31
    Officer
    2022-10-05 ~ 2024-05-31
    IIF - Director → ME
    Person with significant control
    2024-05-31 ~ 2025-02-10
    IIF - Has significant influence or control OE
    2022-10-05 ~ 2024-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 473
    48 Timperley Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ 2023-06-03
    IIF - Director → ME
    Person with significant control
    2022-09-23 ~ 2023-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 474
    20 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2024-01-22 ~ 2024-12-30
    IIF - Director → ME
    Person with significant control
    2024-01-22 ~ 2024-12-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 475
    148 Sneinton Dale, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ 2025-06-09
    IIF - Director → ME
    Person with significant control
    2024-03-30 ~ 2025-06-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 476
    557 Green Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,578 GBP2023-08-31
    Officer
    2022-08-01 ~ 2023-03-31
    IIF 578 - Director → ME
    Person with significant control
    2022-08-01 ~ 2023-03-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 477
    355 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-07-03
    IIF - Director → ME
    Person with significant control
    2023-07-17 ~ 2024-07-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 478
    FREEVER UK LIMITED - 2009-09-08
    57-63 Scrutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-12-20 ~ 2011-11-01
    IIF 1903 - Director → ME
    2006-12-20 ~ 2011-11-01
    IIF - Secretary → ME
  • 479
    140 Kingsway Kingsway, Manchester, England
    Dissolved Corporate
    Officer
    2020-09-21 ~ 2022-01-04
    IIF 663 - Director → ME
    Person with significant control
    2020-09-21 ~ 2022-01-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 480
    11 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ 2025-09-10
    IIF 565 - Director → ME
    Person with significant control
    2024-08-12 ~ 2025-09-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 481
    99 Upper Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ 2023-07-07
    IIF 712 - Director → ME
    Person with significant control
    2022-05-17 ~ 2023-06-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 482
    4385, 14649864 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2023-02-08 ~ 2023-02-21
    IIF - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-02-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 483
    BURHAN LONDON LTD - 2013-03-26
    BURHAN TRADING COMPANY LTD - 2013-01-18
    C/o 144 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    508 GBP2017-06-30
    Officer
    2012-06-25 ~ 2018-08-01
    IIF - Director → ME
  • 484
    70 Hathersage Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,979 GBP2024-06-30
    Officer
    2024-08-01 ~ 2024-09-01
    IIF 2130 - Director → ME
    2023-09-20 ~ 2023-11-10
    IIF - Director → ME
  • 485
    85 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,253 GBP2024-06-30
    Officer
    2022-06-17 ~ 2023-06-13
    IIF - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-06-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 486
    17 Old Church Road, Chingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-12-31
    Officer
    2013-12-17 ~ 2022-01-25
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 487
    BUILDING YOUR BUSINESS LIMITED - 2024-11-15
    131 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ 2025-06-27
    IIF - Director → ME
    Person with significant control
    2024-10-15 ~ 2025-06-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 488
    2 Frederick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -985 GBP2024-05-31
    Officer
    2013-08-01 ~ 2022-06-30
    IIF - Director → ME
    Person with significant control
    2016-04-07 ~ 2022-06-30
    IIF - Has significant influence or control OE
  • 489
    309 Elland Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-12 ~ 2025-03-12
    IIF - Director → ME
  • 490
    Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    884 GBP2017-04-30
    Officer
    2016-08-15 ~ 2017-10-10
    IIF 145 - Director → ME
    Person with significant control
    2017-04-10 ~ 2017-10-10
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 491
    4385, 15419992 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ 2024-02-22
    IIF - Director → ME
    Person with significant control
    2024-01-17 ~ 2024-02-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 492
    13 Grey Place, Greenock, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,951 GBP2023-06-30
    Officer
    2022-05-16 ~ 2024-06-13
    IIF 1606 - Director → ME
  • 493
    1450 London Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    2024-10-30 ~ 2024-11-11
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 494
    20 Leechwell St Leechwell Street, Totnes, England
    Dissolved Corporate
    Officer
    2023-02-27 ~ 2024-02-29
    IIF - Director → ME
    2023-02-27 ~ 2024-02-29
    IIF - Secretary → ME
    Person with significant control
    2023-02-27 ~ 2024-02-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 495
    C & W CONSULTANCY AND RECRUITMENT LIMITED - 2019-03-04
    Unit 5, Office 1 Upminster Trading Park, Warley Street, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,362 GBP2024-01-31
    Officer
    2013-01-07 ~ 2013-07-12
    IIF - Director → ME
  • 496
    7 Conhope Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ 2013-07-01
    IIF - Director → ME
  • 497
    MORGAN RANDALL (UK) LLP - 2020-06-15
    1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    95,100 GBP2020-01-29
    Officer
    2007-01-23 ~ 2020-12-11
    IIF - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-12-11
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to surplus assets - More than 25% but not more than 50% OE
  • 498
    33 Roche Crescent, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-04-21 ~ 2023-07-10
    IIF - Director → ME
    Person with significant control
    2023-04-21 ~ 2023-07-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 499
    2 Gibbons Place, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,313 GBP2024-07-31
    Officer
    2009-05-15 ~ 2012-03-05
    IIF - Director → ME
  • 500
    4 Calderwood Square, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,691 GBP2024-06-30
    Officer
    2018-07-27 ~ 2025-11-10
    IIF - Director → ME
    Person with significant control
    2018-07-27 ~ 2025-11-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 501
    100 Whaddon Chase, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    358 GBP2021-12-31
    Officer
    2015-12-21 ~ 2018-05-01
    IIF 2764 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF - Ownership of shares – 75% or more OE
  • 502
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-09-30 ~ 2020-09-30
    IIF 947 - Director → ME
    2020-09-30 ~ 2020-09-30
    IIF - Secretary → ME
  • 503
    100 Cobb Close, Datchet, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-15 ~ 2013-03-01
    IIF - Secretary → ME
  • 504
    CAPCO CONSULTANCY LTD - 2012-08-06
    Unit 36 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-24 ~ 2013-10-01
    IIF - Secretary → ME
  • 505
    21 Marrick Avenue, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    2023-07-30 ~ 2025-09-04
    IIF 287 - Director → ME
  • 506
    CONNECT LEGAL IMMIGRATION SERVICES LTD - 2023-07-12
    12 Dunsfold Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ 2024-05-01
    IIF - Director → ME
    Person with significant control
    2022-12-19 ~ 2024-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 507
    5 Hollowbrook Way, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,321 GBP2024-04-30
    Officer
    2025-03-01 ~ 2025-06-01
    IIF - Director → ME
    2023-07-01 ~ 2024-04-30
    IIF - Director → ME
    Person with significant control
    2023-08-31 ~ 2024-04-30
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 508
    96 Bridge Street, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,495 GBP2024-08-31
    Officer
    2015-08-17 ~ 2016-05-09
    IIF 472 - Director → ME
  • 509
    CAPSTONE SOLUTIONS LTD - 2020-11-25
    58 Haig Road West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,434 GBP2024-12-31
    Officer
    2018-12-17 ~ 2024-06-11
    IIF - Director → ME
    Person with significant control
    2018-12-17 ~ 2024-06-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 510
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,098 GBP2024-06-30
    Officer
    2020-07-06 ~ 2023-03-17
    IIF - Director → ME
    Person with significant control
    2020-07-06 ~ 2023-03-17
    IIF - Ownership of shares – 75% or more OE
  • 511
    CARE4U SERVICES LTD - 2016-09-16
    OXFORD ACADEMY LONDON LIMITED - 2016-09-15
    C/o Ccp Group Ltd Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-06-25 ~ 2016-07-01
    IIF - Director → ME
    2016-08-31 ~ 2016-10-01
    IIF - Director → ME
  • 512
    GB SPECIAL BUSINESS SOLUTIONS LTD - 2013-08-07
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,790 GBP2024-01-31
    Officer
    2013-08-03 ~ 2023-01-01
    IIF - Director → ME
    Person with significant control
    2016-05-01 ~ 2023-01-01
    IIF - Ownership of shares – 75% or more OE
  • 513
    All In One Pizza Unit 3 Sheffield House, Rye Road, Hoddesdon, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ 2025-10-29
    IIF - Director → ME
    2025-02-13 ~ 2025-10-29
    IIF - Director → ME
    Person with significant control
    2024-07-29 ~ 2025-10-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 514
    Avon House, Business Centre 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-16 ~ 2016-04-16
    IIF 2457 - Director → ME
  • 515
    1 Kitcat Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ 2014-07-07
    IIF - Director → ME
    2013-07-03 ~ 2014-07-07
    IIF - Secretary → ME
  • 516
    Carnwood Investments Limited, Weston Street, Bolton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    116,639 GBP2018-05-09
    Officer
    2018-03-07 ~ 2018-06-23
    IIF 1496 - Director → ME
    Person with significant control
    2018-04-27 ~ 2019-06-01
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
  • 517
    52 Webbcroft Road, Birmingham, England
    Active Corporate
    Equity (Company account)
    1 GBP2023-02-21
    Officer
    2017-02-23 ~ 2021-06-25
    IIF - Director → ME
    2023-03-11 ~ 2023-08-04
    IIF - Director → ME
    2022-06-01 ~ 2022-06-01
    IIF - Secretary → ME
    Person with significant control
    2022-05-22 ~ 2022-07-04
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 518
    Flat 3, 44-46 Buxton Road 44-46 Buxton Road, Luton, United Kingdom
    Active Corporate
    Officer
    2025-03-22 ~ 2025-05-16
    IIF - Director → ME
    2024-10-02 ~ 2025-01-02
    IIF - Director → ME
    2024-08-12 ~ 2024-09-30
    IIF - Director → ME
    2025-01-02 ~ 2025-03-18
    IIF - Director → ME
    Person with significant control
    2024-08-12 ~ 2024-09-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2025-01-02 ~ 2025-05-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2024-10-02 ~ 2025-01-02
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 519
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -539,371 GBP2021-12-31
    Person with significant control
    2020-04-08 ~ 2021-11-01
    IIF - Has significant influence or control as a member of a firm OE
  • 520
    CASKADE FRIED CHICKEN LIMITED - 1993-04-20
    CHICKEN DELITE LIMITED - 1989-01-10
    4th Floor 10 Lower Thames Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-11-30
    Officer
    1996-04-09 ~ 2024-06-26
    IIF - Director → ME
  • 521
    2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-05 ~ 2024-12-16
    IIF - Director → ME
    Person with significant control
    2022-05-05 ~ 2023-04-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 522
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,959,430 GBP2021-11-30
    Officer
    2017-07-24 ~ 2024-12-16
    IIF 1677 - Director → ME
    Person with significant control
    2017-07-24 ~ 2017-07-24
    IIF - Ownership of shares – 75% or more OE
  • 523
    ANTONUCCI LIMITED - 2024-11-27
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1998-05-18 ~ 2024-12-16
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-16
    IIF - Ownership of shares – 75% or more OE
  • 524
    206 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2015-07-16 ~ 2018-01-15
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 525
    113 Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ 2025-12-01
    IIF - Director → ME
  • 526
    CCS23 LTD
    - now
    MAS REAL ENTERPRISES LTD - 2017-03-08
    BIAR ENTERPRISES LTD - 2015-12-23
    Stanley House, Kelvin Way, Crawley, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -14,356 GBP2020-02-28
    Officer
    2017-08-01 ~ 2018-01-01
    IIF 912 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 527
    SCSG (SUDANES COMMUNITY SUPPORT GROUP) LIMITED - 2022-10-31
    SIMPLY ADVISORS LTD - 2021-03-30
    IMDAD CONSULTANTS (UK) LTD - 2020-10-21
    Oxford House, 341c, Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,071 GBP2021-07-31
    Officer
    2017-12-14 ~ 2019-07-01
    IIF 146 - Director → ME
  • 528
    Main Course Partners, 9th Floor, One Canada Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,737 GBP2024-02-28
    Officer
    2019-02-08 ~ 2024-10-31
    IIF - Director → ME
    Person with significant control
    2021-03-21 ~ 2024-05-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 529
    20 Roydene Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-01 ~ 2017-01-01
    IIF - Secretary → ME
  • 530
    1 Heath Close, Tipton, Sandwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,259 GBP2024-11-30
    Officer
    2021-09-07 ~ 2025-11-20
    IIF 892 - Director → ME
    Person with significant control
    2021-09-07 ~ 2025-11-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 531
    WH SMITH POSTY LTD - 2017-01-10
    85 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,278 GBP2017-12-31
    Officer
    2014-12-01 ~ 2015-03-01
    IIF - Director → ME
  • 532
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ 2015-12-18
    IIF 379 - Director → ME
  • 533
    102 Green Lane, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -223,960 GBP2020-09-30
    Officer
    2017-10-16 ~ 2020-02-01
    IIF - Director → ME
  • 534
    Olympic House, 28-42 Clements Road, Ilford
    Active Corporate (1 parent)
    Equity (Company account)
    9,134 GBP2024-03-31
    Officer
    2014-03-11 ~ 2014-03-31
    IIF - Director → ME
  • 535
    32 Coventry Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,978 GBP2020-04-30
    Officer
    2018-04-17 ~ 2021-07-01
    IIF 302 - Director → ME
    2022-04-15 ~ 2022-06-08
    IIF 2692 - Director → ME
    2018-04-17 ~ 2021-07-01
    IIF - Secretary → ME
    Person with significant control
    2022-04-15 ~ 2022-06-08
    IIF - Has significant influence or control OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    2018-04-17 ~ 2021-04-01
    IIF - Ownership of shares – 75% or more OE
  • 536
    6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,222,978 GBP2024-03-31
    Officer
    2022-02-02 ~ 2023-12-10
    IIF - Director → ME
    Person with significant control
    2023-06-07 ~ 2023-12-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 537
    6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1,737,412 GBP2024-03-31
    Officer
    2022-02-02 ~ 2023-12-10
    IIF - Director → ME
    Person with significant control
    2023-06-07 ~ 2023-12-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 538
    120 Western Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-14 ~ 2019-10-15
    IIF - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 539
    35 Eynham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,085 GBP2024-09-30
    Officer
    2023-09-01 ~ 2024-06-17
    IIF - Director → ME
  • 540
    CHAI NAAN LIMITED - 2025-09-11
    757 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,417 GBP2023-11-30
    Officer
    2021-03-01 ~ 2021-03-24
    IIF - Director → ME
    2021-09-30 ~ 2022-08-12
    IIF - Director → ME
    Person with significant control
    2021-03-03 ~ 2021-03-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 541
    39 Starch House Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,434 GBP2024-01-31
    Officer
    2019-01-25 ~ 2021-05-10
    IIF - Director → ME
  • 542
    The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,381 GBP2024-03-31
    Officer
    2022-02-16 ~ 2022-05-01
    IIF - Director → ME
  • 543
    63 London Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-08-27 ~ 2024-12-12
    IIF - Director → ME
    2022-08-02 ~ 2024-07-31
    IIF - Director → ME
  • 544
    36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,995 GBP2023-09-30
    Officer
    2020-05-05 ~ 2024-07-31
    IIF - Director → ME
    Person with significant control
    2020-05-05 ~ 2021-07-26
    IIF - Ownership of shares – 75% or more OE
  • 545
    3/4 3 St. Andrews Close, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,568 GBP2022-08-31
    Officer
    2021-08-20 ~ 2022-08-16
    IIF - Director → ME
    Person with significant control
    2021-08-20 ~ 2022-08-16
    IIF - Has significant influence or control OE
  • 546
    4 Gordon Road, Yiewsley, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-23 ~ 2023-12-15
    IIF - Director → ME
  • 547
    Unit 11 Crabtree Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,775 GBP2023-03-31
    Officer
    2020-11-19 ~ 2021-02-10
    IIF - Director → ME
  • 548
    34 New House 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,338 GBP2018-05-31
    Officer
    2017-05-08 ~ 2017-05-08
    IIF - Director → ME
  • 549
    1 Lavender Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,350 GBP2024-03-31
    Officer
    2019-10-21 ~ 2019-11-07
    IIF - Director → ME
    Person with significant control
    2019-09-21 ~ 2019-11-07
    IIF - Ownership of shares – 75% or more OE
  • 550
    C/o Cheetham Church Of England Community Academy, Halliwell Lane, Manchester, Lancashire
    Active Corporate (9 parents)
    Officer
    2019-05-03 ~ 2023-09-01
    IIF - Director → ME
  • 551
    45 High Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,492 GBP2024-05-31
    Officer
    2017-05-09 ~ 2023-01-16
    IIF - Director → ME
  • 552
    Flat 2c Wellington Villas, Bury, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ 2024-11-06
    IIF 483 - Director → ME
  • 553
    49 Mcentee Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ 2016-07-01
    IIF - Director → ME
  • 554
    7 School Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ 2023-05-01
    IIF - Secretary → ME
  • 555
    112 Markhouse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-26 ~ 2022-07-09
    IIF 549 - Director → ME
    Person with significant control
    2020-08-26 ~ 2022-07-08
    IIF - Ownership of shares – 75% or more OE
  • 556
    144 Hartsbourne Avenue, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    26,214 GBP2024-01-31
    Officer
    2010-01-06 ~ 2014-08-01
    IIF - Director → ME
    2010-01-06 ~ 2013-12-20
    IIF - Secretary → ME
  • 557
    250 Church Street, Blackpool, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,355 GBP2024-03-31
    Officer
    2022-11-01 ~ 2023-07-01
    IIF - Director → ME
  • 558
    101 Chairborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-09-06 ~ 2019-06-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 559
    INDUS LANGUAGES LTD - 2018-12-18
    115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,500 GBP2018-03-31
    Officer
    2015-03-23 ~ 2017-11-09
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-12
    IIF - Ownership of shares – 75% or more OE
  • 560
    SNADHU BRAND LIMITED - 2024-12-13
    18 Westminster Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-19 ~ 2024-12-13
    IIF - Director → ME
  • 561
    1 Lascelles Road West, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ 2025-11-13
    IIF - Director → ME
  • 562
    4 Aspenwood Drive, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-09-27 ~ 2025-11-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 563
    180 Forest Road, Fishponds, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-26 ~ 2025-01-06
    IIF 2650 - Director → ME
  • 564
    9 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2017-01-12 ~ 2018-10-03
    IIF 538 - Director → ME
    Person with significant control
    2017-01-12 ~ 2018-10-03
    IIF - Has significant influence or control OE
  • 565
    104 Kirkland Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,696 GBP2024-01-31
    Officer
    2020-01-06 ~ 2021-07-01
    IIF - Director → ME
  • 566
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-07 ~ 2022-05-14
    IIF - Director → ME
    Person with significant control
    2022-05-07 ~ 2022-05-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 567
    Secon Floor, Quayside Tower Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,188 GBP2015-04-30
    Officer
    2011-04-06 ~ 2011-10-12
    IIF - Director → ME
  • 568
    LOCHMEN CONSULTANTS LIMITED - 2021-05-26
    Radial House, 3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,000 GBP2024-03-31
    Officer
    2024-11-18 ~ 2025-09-04
    IIF - Director → ME
    2023-02-05 ~ 2024-04-15
    IIF - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-09-04
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 569
    344-354 Grays Inn Road, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ 2025-07-07
    IIF - Director → ME
    Person with significant control
    2024-04-11 ~ 2025-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 570
    62 Paddocks Mead, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ 2023-07-25
    IIF - Director → ME
    Person with significant control
    2022-11-15 ~ 2023-07-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 571
    CITY EXECUTIVE GB CARS LTD - 2022-07-29
    1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,836 GBP2024-01-31
    Officer
    2023-02-28 ~ 2023-06-23
    IIF - Director → ME
    Person with significant control
    2023-02-28 ~ 2023-06-23
    IIF 1305 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1305 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1305 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 572
    81 Barford Court, Low Fell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ 2022-10-25
    IIF - Director → ME
    Person with significant control
    2021-03-10 ~ 2022-10-25
    IIF - Has significant influence or control OE
  • 573
    71 Parkfield Drive, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,755 GBP2024-03-31
    Officer
    2018-03-07 ~ 2018-03-20
    IIF - Director → ME
  • 574
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,840 GBP2022-11-30
    Officer
    2012-10-15 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-05
    IIF - Ownership of shares – 75% or more OE
  • 575
    39 Mulliner Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ 2025-07-14
    IIF - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-07-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 576
    23b Ellis Grove, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2009-03-23 ~ 2012-12-16
    IIF - Director → ME
  • 577
    160 Beehive Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-03-10
    IIF - Director → ME
  • 578
    111 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,559 GBP2024-06-30
    Officer
    2024-05-10 ~ 2025-08-29
    IIF - Director → ME
    Person with significant control
    2024-05-10 ~ 2025-08-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 579
    Suite 12 Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ 2025-06-17
    IIF - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-06-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 580
    60 Woodgate Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,503 GBP2023-06-27
    Officer
    2020-06-17 ~ 2022-04-01
    IIF - Director → ME
    2020-06-17 ~ 2022-04-01
    IIF - Secretary → ME
    Person with significant control
    2020-06-17 ~ 2022-04-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 581
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ 2025-11-06
    IIF - Director → ME
    Person with significant control
    2025-07-16 ~ 2025-11-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 582
    Unit A10 259 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ 2024-03-02
    IIF - Director → ME
    Person with significant control
    2023-06-16 ~ 2024-03-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 583
    5 Spring Grove, Halifax, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    573 GBP2024-12-31
    Officer
    2023-01-11 ~ 2024-09-01
    IIF 1020 - Director → ME
    Person with significant control
    2023-01-11 ~ 2024-02-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 584
    85 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,905 GBP2024-12-31
    Officer
    2025-03-25 ~ 2025-06-20
    IIF 2044 - Director → ME
  • 585
    Flat 1001 Lamington Heights 8 Madeira Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,650 GBP2025-03-31
    Officer
    2020-04-29 ~ 2022-11-30
    IIF - Director → ME
    Person with significant control
    2020-04-29 ~ 2022-11-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 586
    5 Oakdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ 2023-11-22
    IIF 1945 - Director → ME
    Person with significant control
    2023-07-14 ~ 2023-11-29
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 587
    61 Lenton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,867 GBP2023-10-31
    Person with significant control
    2018-10-23 ~ 2023-11-29
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 588
    32 Station Road, Sandiacre, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    2021-11-30 ~ 2023-11-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 589
    2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-01-30 ~ 2020-02-01
    IIF 2785 - Director → ME
    2019-07-18 ~ 2020-01-30
    IIF 2786 - Director → ME
    2020-02-19 ~ 2021-05-01
    IIF 2788 - Director → ME
    Person with significant control
    2019-07-18 ~ 2021-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 590
    EVENTUITY INTERNATIONAL LIMITED - 2017-11-14
    7 Globe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,653 GBP2021-02-28
    Officer
    2013-03-12 ~ 2017-10-01
    IIF - Director → ME
    2020-04-01 ~ 2020-06-30
    IIF - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-10-01
    IIF - Ownership of shares – 75% or more OE
  • 591
    2 Coast Road, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2019-01-14
    IIF - Director → ME
  • 592
    4 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ 2025-10-07
    IIF - Director → ME
    Person with significant control
    2024-08-16 ~ 2025-10-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 593
    88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2002-05-24 ~ 2007-06-01
    IIF - Director → ME
  • 594
    187 Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ 2025-12-19
    IIF - Director → ME
    2025-12-19 ~ 2025-12-19
    IIF - Director → ME
  • 595
    5 Windrush Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ 2025-01-28
    IIF - Director → ME
    Person with significant control
    2024-04-16 ~ 2025-01-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 596
    1126 London Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ 2025-09-01
    IIF - Director → ME
    Person with significant control
    2025-09-01 ~ 2025-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 597
    Flat 48 50 Capitol Way, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-29 ~ 2024-02-19
    IIF - Director → ME
    2023-12-29 ~ 2024-02-19
    IIF - Secretary → ME
    Person with significant control
    2023-12-29 ~ 2024-02-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 598
    The Thistle, 1 College Road, Moseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2003-10-24 ~ 2006-09-18
    IIF - Director → ME
    2003-10-24 ~ 2005-12-23
    IIF - Secretary → ME
  • 599
    268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993 GBP2021-07-31
    Officer
    2017-07-28 ~ 2017-10-01
    IIF - Director → ME
  • 600
    1 Deptford Crescent, Nottingham, England
    Dissolved Corporate
    Officer
    2017-05-26 ~ 2017-11-01
    IIF - Director → ME
  • 601
    COMPATIBLE INKS LTD - 2025-11-20
    Unit 12 Cobham Business Centre, Cobham Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -472 GBP2024-01-31
    Officer
    2024-09-13 ~ 2025-11-01
    IIF - Director → ME
  • 602
    114 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-12 ~ 2011-07-13
    IIF - Director → ME
  • 603
    Office 11 10-17 Seven Ways Parade, Woodford Avenue, Gants Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-15 ~ 2023-11-15
    IIF - Director → ME
    Person with significant control
    2022-03-15 ~ 2023-11-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 604
    COMPUTER CORNER LEEDS LIMITED - 2023-08-16
    340 Dewsbury Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-18
    IIF - Director → ME
  • 605
    174 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220,784 GBP2021-03-31
    Person with significant control
    2016-09-01 ~ 2018-06-01
    IIF 2996 - Ownership of voting rights - 75% or more OE
    IIF 2996 - Right to appoint or remove directors OE
    IIF 2996 - Ownership of shares – 75% or more OE
  • 606
    318 A West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,159 GBP2015-09-30
    Officer
    2012-09-04 ~ 2013-01-01
    IIF - Director → ME
  • 607
    77 Frensham Drive, London, London, Greater London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    279 GBP2023-01-31
    Officer
    2019-06-24 ~ 2022-06-27
    IIF - Director → ME
    2019-01-14 ~ 2019-06-24
    IIF 266 - Director → ME
    Person with significant control
    2019-01-14 ~ 2019-06-24
    IIF - Ownership of shares – 75% or more OE
    2019-06-24 ~ 2022-06-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 608
    4 Matthew Parker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    924 GBP2024-05-31
    Officer
    2020-12-28 ~ 2022-04-13
    IIF - Director → ME
  • 609
    7 Ingleby Gardens, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,297 GBP2024-07-31
    Officer
    2022-08-31 ~ 2023-04-18
    IIF - Director → ME
    Person with significant control
    2022-08-31 ~ 2023-05-12
    IIF - Ownership of shares – 75% or more OE
  • 610
    Coronation Court 9, Coronation Court, Hamfrith Road, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-06 ~ 2012-06-12
    IIF - Director → ME
  • 611
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-22 ~ 2018-05-15
    IIF - Director → ME
    2018-03-07 ~ 2018-03-07
    IIF - Director → ME
  • 612
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-07 ~ 2018-03-07
    IIF - Director → ME
    2018-04-12 ~ 2018-05-15
    IIF - Director → ME
  • 613
    167-168 Sidwell Street Sidwell Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-03-31
    Person with significant control
    2016-09-10 ~ 2017-12-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 614
    124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,056 GBP2024-07-31
    Officer
    2022-08-31 ~ 2025-11-13
    IIF - Director → ME
    Person with significant control
    2025-05-05 ~ 2025-11-13
    IIF - Ownership of shares – 75% or more OE
    2022-08-31 ~ 2023-09-20
    IIF - Ownership of shares – 75% or more OE
  • 615
    9 Bradstone Road, Unit 4a, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,275 GBP2022-05-31
    Officer
    2019-05-20 ~ 2023-05-20
    IIF - Director → ME
    Person with significant control
    2019-05-20 ~ 2023-05-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 616
    30 Whittington Grove, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ 2014-11-01
    IIF - Director → ME
  • 617
    Trend House, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,604 GBP2019-11-30
    Officer
    2012-01-26 ~ 2012-11-03
    IIF - Director → ME
  • 618
    40 Town Avenue, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2024-03-01 ~ 2024-03-01
    IIF 586 - Director → ME
    2024-03-01 ~ 2024-03-01
    IIF - Secretary → ME
    Person with significant control
    2024-03-01 ~ 2024-03-01
    IIF - Has significant influence or control OE
  • 619
    19d Gold Street, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-03 ~ 2024-01-17
    IIF - Secretary → ME
  • 620
    225 Faversham Road, Kennington, Ashford, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ 2025-10-22
    IIF - Director → ME
    Person with significant control
    2025-10-07 ~ 2025-10-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 621
    41 New Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-23 ~ 2012-08-01
    IIF - Director → ME
  • 622
    Unit F Winston Business Park Churchill, Flat#27885, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-14 ~ 2020-05-25
    IIF - Director → ME
    Person with significant control
    2019-10-14 ~ 2020-05-25
    IIF - Has significant influence or control OE
  • 623
    Dovecote Barn Howells Farm, Halls Green, Weston, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,076 GBP2024-03-31
    Officer
    2019-03-26 ~ 2019-04-03
    IIF - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-03-26
    IIF - Ownership of shares – 75% or more OE
  • 624
    Office 212 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ 2023-10-12
    IIF - Director → ME
    Person with significant control
    2023-10-11 ~ 2023-10-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 625
    FAST LOANS LIMITED - 2015-11-16
    35 Hermitage Road, Manchester, England
    Dissolved Corporate
    Officer
    2015-07-23 ~ 2015-08-12
    IIF 847 - Director → ME
  • 626
    Flat 201 Cutmore Ropeworks 1 Arboretum Place, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2018-11-30
    Officer
    2013-11-18 ~ 2014-10-20
    IIF - Director → ME
  • 627
    2 Ewer St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-22 ~ 2022-03-01
    IIF 1288 - Director → ME
  • 628
    CRICKET INTERNATIONAL LIMITED - 2025-11-03
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-05-17
    IIF - Director → ME
  • 629
    55 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,353 GBP2024-01-31
    Officer
    2023-02-24 ~ 2025-06-01
    IIF 1589 - Director → ME
    Person with significant control
    2023-02-24 ~ 2025-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 630
    4385, 14368179 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ 2024-02-02
    IIF - Director → ME
    Person with significant control
    2022-09-21 ~ 2024-02-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 631
    GLOBAL SKY RUNNERS LTD - 2015-01-09
    826 London Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,441 GBP2023-11-30
    Officer
    2014-11-24 ~ 2025-05-01
    IIF 923 - Director → ME
    2020-01-18 ~ 2021-08-29
    IIF 1353 - Director → ME
    Person with significant control
    2016-11-01 ~ 2025-03-01
    IIF 2987 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2987 - Right to appoint or remove directors OE
    IIF 2987 - Ownership of shares – 75% or more OE
    IIF 2987 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2987 - Ownership of voting rights - 75% or more OE
  • 632
    186 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2019-09-01 ~ 2019-09-01
    IIF - Director → ME
    2019-09-01 ~ 2019-10-15
    IIF - Secretary → ME
    Person with significant control
    2019-09-01 ~ 2019-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 633
    27 The Broadway, Hornchurch, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,092 GBP2016-09-30
    Officer
    2015-01-03 ~ 2016-06-18
    IIF 374 - Director → ME
  • 634
    CRYSTAL PERSONNEL SERVICES LTD - 2016-02-01
    INTEGRAL CAPITAL LTD - 2008-06-25
    Lyra Court Portal Way, North Acton, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    556,733 GBP2023-12-31
    Officer
    2022-04-20 ~ 2022-07-29
    IIF - Director → ME
  • 635
    8 Station Parade, Heathway, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,346 GBP2024-07-31
    Officer
    2020-07-30 ~ 2021-04-21
    IIF - Director → ME
    Person with significant control
    2020-07-30 ~ 2021-04-21
    IIF - Ownership of shares – 75% or more OE
  • 636
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-30 ~ 2017-08-30
    IIF - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-08-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 637
    CUBIC NORTH-WEST LTD - 2010-09-07
    1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    2008-03-04 ~ 2009-11-01
    IIF - Director → ME
    2010-04-01 ~ 2010-11-01
    IIF - Director → ME
    2008-03-04 ~ 2013-06-30
    IIF - Secretary → ME
  • 638
    172 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-21 ~ 2017-01-03
    IIF - Director → ME
  • 639
    Core Holistic Health, 27 Meadow Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,469 GBP2025-01-31
    Officer
    2021-05-24 ~ 2025-08-11
    IIF - Director → ME
    2025-08-11 ~ 2025-08-19
    IIF - Secretary → ME
    Person with significant control
    2021-05-24 ~ 2025-08-11
    IIF - Ownership of shares – 75% or more OE
  • 640
    8a Chapman Avenue, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-02-15
    IIF - Director → ME
  • 641
    1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,435 GBP2020-03-31
    Officer
    2018-10-29 ~ 2020-12-11
    IIF - LLP Designated Member → ME
    Person with significant control
    2018-10-29 ~ 2020-12-11
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to surplus assets - More than 25% but not more than 50% OE
  • 642
    104 High Street Colliers Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ 2021-03-15
    IIF - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-03-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 643
    441 Barlow Moor Road, Manchester
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,411 GBP2015-06-30
    Officer
    2011-05-05 ~ 2011-10-25
    IIF - Director → ME
  • 644
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    873 GBP2020-03-31
    Officer
    2019-07-18 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    2019-07-18 ~ 2019-07-18
    IIF - Ownership of shares – 75% or more OE
  • 645
    132-134 Great Ancoats Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-21 ~ 2014-08-01
    IIF - Director → ME
  • 646
    D & I FOOD STORE LTD - 2024-03-21
    196 Whitham Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ 2024-03-18
    IIF - Director → ME
    Person with significant control
    2024-02-26 ~ 2024-03-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 647
    7 Albert Road, Hounslow, England
    Active Corporate (1 parent)
    Person with significant control
    2024-12-27 ~ 2024-12-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 648
    DADA AND ANAI FOODS LIMITED - 2023-11-13
    Libert House, 30 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,167 GBP2023-12-31
    Officer
    2022-07-18 ~ 2023-02-17
    IIF 2026 - Director → ME
    Person with significant control
    2022-07-18 ~ 2023-02-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 649
    4385, 13785252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ 2022-02-11
    IIF - Director → ME
    Person with significant control
    2021-12-06 ~ 2022-02-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 650
    212 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,464 GBP2025-05-31
    Officer
    2025-02-14 ~ 2025-02-16
    IIF - Director → ME
    2023-05-10 ~ 2025-02-13
    IIF - Director → ME
    Person with significant control
    2023-05-10 ~ 2025-02-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 651
    101 Norton Drive, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-03 ~ 2024-05-24
    IIF 692 - Director → ME
    Person with significant control
    2023-08-03 ~ 2024-05-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 652
    Unit Hd15 50 Cambridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,234 GBP2024-10-31
    Person with significant control
    2025-05-29 ~ 2025-05-29
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 653
    106 Imperial House, New Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,780 GBP2024-06-30
    Officer
    2017-06-01 ~ 2022-11-20
    IIF - Director → ME
    2023-04-01 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    2017-06-01 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
  • 654
    DALIN TRANSMISSION LTD - 2010-06-09
    Imperial House, 100 New Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,658 GBP2024-02-29
    Officer
    2022-01-01 ~ 2024-04-01
    IIF - Director → ME
  • 655
    4385, 15283173 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-11-14 ~ 2023-12-01
    IIF - Director → ME
  • 656
    66 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,136 GBP2023-12-31
    Officer
    2009-06-08 ~ 2012-09-30
    IIF 496 - Director → ME
    2009-06-08 ~ 2012-09-30
    IIF - Secretary → ME
  • 657
    33 Tividale Road, Tipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -316 GBP2020-12-31
    Officer
    2020-04-01 ~ 2020-08-01
    IIF - Director → ME
  • 658
    Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved Corporate
    Officer
    2019-04-03 ~ 2020-11-15
    IIF - Director → ME
    Person with significant control
    2019-04-03 ~ 2020-09-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 659
    107 Woodgrange Road Forest Gate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    2018-07-06 ~ 2024-07-14
    IIF - Director → ME
    Person with significant control
    2018-07-06 ~ 2024-07-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 660
    Office 4232 321-323 High Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-23 ~ 2023-12-31
    IIF - Director → ME
    Person with significant control
    2023-06-23 ~ 2023-12-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 661
    CLOUDFIVE (RESEARCH) LTD. - 2010-10-14
    CLOUDFIVE (EUROPE) LTD. - 2009-07-11
    MIDI COMS LIMITED - 2009-01-19
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ 2011-02-10
    IIF - Director → ME
    2009-04-21 ~ 2010-05-31
    IIF - Director → ME
    2009-01-13 ~ 2009-04-20
    IIF - Director → ME
    2009-01-13 ~ 2010-05-14
    IIF - Secretary → ME
  • 662
    2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260 GBP2022-12-31
    Person with significant control
    2020-09-14 ~ 2020-09-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 663
    134 Kynaston Avenue, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-24 ~ 2020-06-02
    IIF - Director → ME
    Person with significant control
    2020-04-24 ~ 2020-06-03
    IIF - Ownership of shares – 75% or more OE
  • 664
    134 Kynaston Avenue, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-06 ~ 2019-11-28
    IIF - Director → ME
    Person with significant control
    2019-06-06 ~ 2019-11-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 665
    1416 & 1418 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-12 ~ 2021-12-01
    IIF - Director → ME
    Person with significant control
    2020-11-12 ~ 2021-07-01
    IIF - Ownership of shares – 75% or more OE
    2020-11-12 ~ 2021-12-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 666
    Trident Business Centre Unit C113, 89 Bickersteth Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2019-11-27 ~ 2022-08-20
    IIF - Director → ME
    Person with significant control
    2019-11-27 ~ 2021-04-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 667
    21 Somerville Way, Aylesbury, England
    Dissolved Corporate
    Officer
    2023-01-03 ~ 2023-01-18
    IIF - Director → ME
    Person with significant control
    2023-01-03 ~ 2023-01-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 668
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ 2025-10-07
    IIF - Secretary → ME
  • 669
    Unit 14 Derby Road Industrial Estate, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2025-03-14 ~ 2025-03-14
    IIF 695 - Director → ME
  • 670
    49 Suffolk Road, Ilford, Essex, England
    Dissolved Corporate
    Officer
    2014-05-27 ~ 2017-03-29
    IIF 2830 - Director → ME
  • 671
    CONSTRUCTION AND MAINTENANCE SERVICES LIMITED - 2025-10-01
    HABITAT CONSTRUCTION SERVICES LTD - 2025-09-30
    DEALSONWHEELS4U LTD - 2025-09-09
    27 Saxon Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-01 ~ 2025-07-14
    IIF - Director → ME
    Person with significant control
    2024-06-01 ~ 2025-07-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 672
    111-115 Norfolk Street, Sheffield City Centre, South Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2025-03-31
    Officer
    2021-03-21 ~ 2023-12-16
    IIF - Director → ME
    Person with significant control
    2021-03-21 ~ 2023-12-16
    IIF - Ownership of shares – 75% or more OE
  • 673
    12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-08-07 ~ 2023-08-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 674
    Unit 3, 72 Manchester Road, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ 2015-08-01
    IIF - Director → ME
  • 675
    6 Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ 2016-08-26
    IIF 2716 - Director → ME
  • 676
    NEOVA MART LIMITED - 2025-04-22
    1 St Pauls Close, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ 2025-05-31
    IIF - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-05-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 677
    DELTA CLUB (UK) LIMITED - 2003-07-08
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2004-04-01 ~ 2006-08-01
    IIF - Director → ME
  • 678
    241 High Street, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-04-05 ~ 2006-08-01
    IIF - Director → ME
  • 679
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-25 ~ 2025-02-24
    IIF - Secretary → ME
  • 680
    Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-30 ~ 2024-10-10
    IIF - Director → ME
    Person with significant control
    2022-10-30 ~ 2024-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 681
    61 Bridge Street Suite A, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2023-02-28
    Officer
    2020-02-10 ~ 2024-08-01
    IIF - Director → ME
    Person with significant control
    2020-02-10 ~ 2024-08-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 682
    Flat 1 Westwoods, 288 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ 2024-12-24
    IIF - Director → ME
    Person with significant control
    2024-12-19 ~ 2024-12-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 683
    DESI CHAI FOODS LTD LTD - 2023-10-23
    484 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-01-15
    IIF - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-01-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 684
    364a Green Lane, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-10 ~ 2019-05-05
    IIF - Director → ME
    Person with significant control
    2018-10-10 ~ 2019-05-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 685
    VORTEXS AUTOS LTD - 2024-09-09
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-25 ~ 2024-04-25
    IIF - Director → ME
    2023-01-25 ~ 2024-04-25
    IIF - Secretary → ME
    Person with significant control
    2023-01-25 ~ 2024-04-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 686
    13 Britten St, Chelsea, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ 2025-05-01
    IIF - Director → ME
  • 687
    70 Stafford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ 2025-01-06
    IIF - Director → ME
    Person with significant control
    2024-11-25 ~ 2025-01-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 688
    61 Bridge Street, Kington, Devdabs Limited, Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-27 ~ 2025-02-27
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
  • 689
    SA THORNE TAX CONSULTANTS AND ACCOUNTANTS LTD - 2017-02-07
    MA ACCOUNTED SERVICES LTD - 2016-11-14
    5 Thornton Street, Manchester, England
    Dissolved Corporate
    Officer
    2016-04-28 ~ 2016-11-12
    IIF - Director → ME
  • 690
    Caxton Point, Caxton Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-02-01
    IIF - Director → ME
  • 691
    4385, 14422564 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-17 ~ 2023-02-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 692
    KRAFT STUDIO LTD - 2025-04-17
    Flat 10, 33 Milton Street Milton Street, Lincoln, England
    Active Corporate (2 parents)
    Officer
    2024-09-05 ~ 2025-04-14
    IIF - Director → ME
    Person with significant control
    2024-09-05 ~ 2025-04-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 693
    3rd Floor 86-90 Paul Street Dhand Consulting Ltd, 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,592 GBP2024-05-31
    Officer
    2020-01-17 ~ 2020-02-05
    IIF 1990 - Director → ME
    Person with significant control
    2020-01-16 ~ 2020-02-05
    IIF - Ownership of shares – 75% or more OE
  • 694
    Unit 8b Grosvenor Mill Businesses Centre, Grosvenor Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,618 GBP2024-08-31
    Officer
    2019-05-20 ~ 2022-08-20
    IIF - Director → ME
  • 695
    73 Faircross Avenue, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,978 GBP2024-11-30
    Officer
    2021-11-30 ~ 2022-05-24
    IIF 1256 - Director → ME
    Person with significant control
    2021-11-30 ~ 2022-05-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 696
    56 Calbroke Road, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    186 GBP2017-03-31
    Officer
    2016-04-15 ~ 2016-12-07
    IIF 637 - Director → ME
  • 697
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 698
    711 Wilmslow Road, Didsbury, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-08-01 ~ 2016-08-12
    IIF - Director → ME
    2015-12-02 ~ 2016-05-21
    IIF - Director → ME
  • 699
    6a Spurway Parade, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,121 GBP2022-07-31
    Officer
    2020-02-02 ~ 2020-07-28
    IIF 1396 - Director → ME
  • 700
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    2025-01-13 ~ 2025-07-23
    IIF 2096 - Ownership of shares – 75% or more OE
    IIF 2096 - Right to appoint or remove directors OE
    IIF 2096 - Ownership of voting rights - 75% or more OE
  • 701
    11 Claremont, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    418 GBP2024-11-30
    Officer
    2023-02-01 ~ 2023-02-01
    IIF - Director → ME
  • 702
    Flat 19g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ 2021-09-28
    IIF - Director → ME
    Person with significant control
    2021-06-08 ~ 2021-09-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 703
    BUONGIORNO UK LIMITED - 2020-07-29
    MESSAGIZER/BUONGIORNO. UK LIMITED - 2003-06-04
    BUONGIORNO.UK EMAIL SERVICES LTD - 2001-06-12
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    405,736 GBP2022-12-31
    Officer
    2006-11-01 ~ 2011-11-01
    IIF 1904 - Director → ME
    2005-05-03 ~ 2011-11-01
    IIF - Secretary → ME
  • 704
    MGR EMARKET LTD - 2022-05-09
    95-97 Proficient Tax High Street, Southend On Sea Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,130 GBP2024-09-30
    Officer
    2022-05-31 ~ 2023-01-01
    IIF - Director → ME
  • 705
    Ripon House, 7560-025 Ripon House Green Lane West, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,407,187 GBP2023-05-31
    Officer
    2021-05-10 ~ 2022-04-27
    IIF - Secretary → ME
  • 706
    4385, 15398773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ 2024-06-21
    IIF - Director → ME
  • 707
    Flat 19 Bow Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-09-11 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    2023-09-11 ~ 2024-01-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 708
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,768 GBP2024-12-31
    Officer
    2023-05-03 ~ 2024-06-20
    IIF - Director → ME
  • 709
    5 Crouch Street, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-08-31
    Officer
    2015-08-11 ~ 2020-08-01
    IIF - Director → ME
    Person with significant control
    2016-08-10 ~ 2020-08-05
    IIF - Ownership of shares – 75% or more OE
  • 710
    52 Webbcroft Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-11 ~ 2020-01-01
    IIF - Director → ME
    Person with significant control
    2019-11-11 ~ 2020-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 711
    TRICKYTECH LIMITED - 2025-07-18
    10 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ 2025-08-07
    IIF - Director → ME
    Person with significant control
    2025-07-14 ~ 2025-08-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 712
    46 Newton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,350 GBP2015-07-25
    Officer
    2014-09-18 ~ 2015-02-11
    IIF - Director → ME
  • 713
    Flat A 2 Station Approach, Haynes Lane, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ 2025-11-01
    IIF - Director → ME
    Person with significant control
    2025-04-14 ~ 2025-11-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 714
    201 Wykeham Road, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ 2025-01-12
    IIF - Director → ME
    2025-01-13 ~ 2025-01-14
    IIF - Director → ME
    2025-01-15 ~ 2025-09-05
    IIF - Director → ME
    Person with significant control
    2025-01-14 ~ 2025-01-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    2024-06-13 ~ 2024-12-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2024-12-26 ~ 2025-01-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2025-01-15 ~ 2025-09-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 715
    RISING DISTRIBUTION LIMITED - 2024-04-30
    Unit 5 Swan Lane Industrial Estate, Swan Lane, West Bromwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,482 GBP2023-12-31
    Officer
    2019-12-18 ~ 2023-07-11
    IIF - Director → ME
    Person with significant control
    2019-12-18 ~ 2023-07-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 716
    517a Wakefield Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ 2026-02-09
    IIF 872 - Director → ME
    Person with significant control
    2025-06-02 ~ 2026-02-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 717
    49 Office C, Butts Green Road, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-17 ~ 2024-12-12
    IIF - Director → ME
    Person with significant control
    2024-05-17 ~ 2024-12-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 718
    103 Haig Road, Stretford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,852 GBP2023-12-31
    Officer
    2022-05-15 ~ 2025-12-01
    IIF - Secretary → ME
  • 719
    Victoria House, Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-10 ~ 2021-10-01
    IIF - Director → ME
  • 720
    171 Lower House Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,073 GBP2024-04-30
    Officer
    2020-04-02 ~ 2022-05-13
    IIF - Director → ME
  • 721
    84 Daiglen Drive, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ 2024-08-19
    IIF - Director → ME
    Person with significant control
    2024-05-07 ~ 2024-08-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 722
    6 Blackthorn Close, Woodland Rise, Hexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ 2024-12-01
    IIF - Director → ME
    Person with significant control
    2024-08-12 ~ 2024-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 723
    LOOKANDORDER LIMITED - 2023-08-04
    62 Merrick Drive, Dalmellington, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-16 ~ 2023-08-04
    IIF - Director → ME
    Person with significant control
    2023-03-16 ~ 2023-06-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 724
    126 East Ferry Road, Canary Wharf, Docklands, England
    Active Corporate (2 parents)
    Equity (Company account)
    663,230 GBP2021-04-30
    Officer
    2025-01-24 ~ 2025-08-11
    IIF 1436 - Director → ME
    Person with significant control
    2025-08-11 ~ 2025-08-11
    IIF - Ownership of shares – 75% or more OE
    2025-01-24 ~ 2025-08-11
    IIF - Ownership of shares – 75% or more OE
  • 725
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2016-07-29 ~ 2020-06-01
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 726
    3 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ 2023-12-14
    IIF 2333 - Director → ME
    Person with significant control
    2023-06-21 ~ 2023-12-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 727
    Ground Floor Unit 15a Adrianne Business Centre, Adrianne Avenue, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    70,278 GBP2024-08-31
    Officer
    2023-03-10 ~ 2024-04-30
    IIF 2042 - Director → ME
  • 728
    40 Kingswood Road, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-09 ~ 2024-07-15
    IIF 2064 - Director → ME
    2024-07-16 ~ 2024-07-16
    IIF 2065 - Director → ME
    Person with significant control
    2022-12-09 ~ 2024-07-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 729
    Suite 313,queen Court 9-17 Eastern Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ 2023-12-08
    IIF - Director → ME
    Person with significant control
    2023-12-08 ~ 2023-12-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 730
    Park Lane Centre, Park Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,788 GBP2017-01-31
    Officer
    2014-01-02 ~ 2016-01-01
    IIF - Director → ME
    2014-01-02 ~ 2014-01-18
    IIF - Director → ME
    2014-01-14 ~ 2014-02-20
    IIF - Secretary → ME
  • 731
    50 Mandeville Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-14 ~ 2025-04-22
    IIF - Director → ME
  • 732
    Bay House 21 Arden Cresent, Isle Of Dogs, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,895 GBP2024-05-31
    Officer
    2022-05-10 ~ 2024-08-11
    IIF - Director → ME
    Person with significant control
    2022-05-10 ~ 2024-08-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 733
    25 Crosland Fold, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2024-07-24 ~ 2025-01-11
    IIF - Director → ME
    Person with significant control
    2024-07-24 ~ 2025-01-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 734
    77 Main Street, Dreghorn, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    2023-08-03 ~ 2023-08-03
    IIF 97 - Director → ME
    Person with significant control
    2023-08-03 ~ 2023-08-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 735
    93 Hapton Road, Padiham, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,838 GBP2024-09-30
    Officer
    2015-09-07 ~ 2016-04-30
    IIF 339 - Director → ME
    2017-01-20 ~ 2017-08-09
    IIF 340 - Director → ME
  • 736
    35 Great Horton Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-08-17 ~ 2025-12-28
    IIF - Director → ME
    Person with significant control
    2024-08-17 ~ 2025-11-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 737
    21 Hardy Avenue, Weymouth, England
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ 2025-03-27
    IIF - Director → ME
  • 738
    140 High Town Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ 2025-09-05
    IIF - Director → ME
  • 739
    46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,279 GBP2024-11-30
    Officer
    2023-12-03 ~ 2025-12-15
    IIF - Director → ME
  • 740
    312 Kilburn High Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,614 GBP2024-03-31
    Officer
    2021-03-18 ~ 2024-05-25
    IIF - Director → ME
    2022-04-21 ~ 2024-05-25
    IIF - Director → ME
    Person with significant control
    2021-03-18 ~ 2024-05-25
    IIF - Has significant influence or control OE
  • 741
    Unit 4, Ground Floor 16 Procter St, Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,315 GBP2023-08-31
    Officer
    2021-01-22 ~ 2021-08-13
    IIF - Director → ME
    2020-09-18 ~ 2020-10-01
    IIF - Director → ME
    2021-01-22 ~ 2021-08-13
    IIF - Director → ME
    Person with significant control
    2020-09-18 ~ 2020-10-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 742
    28 Brooklyn Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,181 GBP2025-01-31
    Officer
    2022-01-20 ~ 2024-07-07
    IIF - Director → ME
    2024-07-09 ~ 2024-10-27
    IIF 2803 - Director → ME
    2024-07-07 ~ 2024-07-08
    IIF 2802 - Director → ME
    Person with significant control
    2022-01-20 ~ 2024-10-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 743
    35 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,731 GBP2024-11-29
    Officer
    2022-11-28 ~ 2025-12-01
    IIF - Director → ME
    Person with significant control
    2022-11-28 ~ 2025-11-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 744
    76 Blakeley Hall Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2022-03-01 ~ 2022-06-01
    IIF - Director → ME
  • 745
    37 Frances Avenue, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,177 GBP2024-04-30
    Officer
    2021-04-21 ~ 2022-01-12
    IIF 247 - Director → ME
    2025-03-17 ~ 2025-05-05
    IIF 47 - Director → ME
    Person with significant control
    2025-03-17 ~ 2025-05-09
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    2021-04-21 ~ 2022-03-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 746
    49 Market Square, Witney, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ 2025-03-01
    IIF - Director → ME
    Person with significant control
    2025-02-28 ~ 2025-03-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 747
    36 Broughton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,299 GBP2024-09-30
    Officer
    2023-09-01 ~ 2023-09-01
    IIF - Director → ME
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 748
    62 Beresford Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-08 ~ 2023-10-16
    IIF - Director → ME
    Person with significant control
    2021-06-08 ~ 2023-10-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 749
    6 Hilperton Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2007-04-19 ~ 2009-01-02
    IIF - Director → ME
  • 750
    EAGLE CARS LIMITED - 2011-01-17
    Challenge House Room No. 2, 616 Mitcham Road, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    -112,233 GBP2023-01-31
    Officer
    2020-02-01 ~ 2021-12-20
    IIF 1352 - Director → ME
    2011-01-12 ~ 2025-03-01
    IIF 922 - Director → ME
    Person with significant control
    2017-01-10 ~ 2025-03-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 751
    1124 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,784 GBP2020-11-30
    Officer
    2020-02-02 ~ 2021-12-20
    IIF 1355 - Director → ME
    2020-03-20 ~ 2022-01-31
    IIF 926 - Director → ME
    2015-12-01 ~ 2020-01-01
    IIF 929 - Director → ME
    Person with significant control
    2020-03-20 ~ 2021-12-31
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    2016-11-01 ~ 2020-01-01
    IIF 2988 - Ownership of shares – 75% or more OE
    IIF 2988 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2988 - Ownership of voting rights - 75% or more OE
    IIF 2988 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2988 - Right to appoint or remove directors OE
  • 752
    C/o Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -99,430 GBP2023-05-31
    Officer
    2020-03-06 ~ 2020-03-06
    IIF - Director → ME
    2020-08-12 ~ 2024-10-05
    IIF - Director → ME
    Person with significant control
    2020-08-12 ~ 2022-07-05
    IIF - Ownership of shares – More than 50% but less than 75% OE
    2020-08-12 ~ 2020-08-12
    IIF - Ownership of shares – More than 50% but less than 75% OE
    2020-03-06 ~ 2020-03-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 753
    E.A ACCOUNTANTS LTD - 2023-12-27
    EAST ANGLIA ACCOUNTANCY SERVICES LTD - 2017-12-21
    EAST ANGLIA ACCOUNTING SERVICES LIMITED - 2017-02-13
    43 Lefroy Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,503 GBP2024-09-30
    Officer
    2018-03-14 ~ 2020-05-05
    IIF 164 - Director → ME
  • 754
    ABBOTT SOLUTIONS (LEEDS) LIMITED - 2013-06-14
    11 Bayswater Crescent, Leeds, England
    Dissolved Corporate
    Officer
    2012-04-19 ~ 2013-05-22
    IIF - Director → ME
  • 755
    140 High Street North, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,222 GBP2021-01-31
    Officer
    2018-01-24 ~ 2021-01-01
    IIF - Director → ME
  • 756
    205 High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    2007-07-02 ~ 2008-03-21
    IIF - Director → ME
  • 757
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ 2019-03-10
    IIF - Director → ME
  • 758
    25 Robinson Court Chilwell, Nottingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ 2024-04-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 759
    8 Church Lane, 8 Church Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-01 ~ 2024-08-16
    IIF - Director → ME
    Person with significant control
    2024-02-01 ~ 2024-09-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 760
    6 Chalvey Road East, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,180 GBP2017-02-28
    Officer
    2007-08-14 ~ 2009-02-04
    IIF - Secretary → ME
  • 761
    42-44 Adelaide Street, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,284 GBP2022-05-31
    Officer
    2024-07-19 ~ 2026-01-27
    IIF - Director → ME
    Person with significant control
    2024-07-19 ~ 2026-01-27
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 762
    AMBZ GROUP LIMITED - 2025-01-09
    135 New Bridge Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2024-12-18 ~ 2025-04-24
    IIF 2550 - Director → ME
  • 763
    11 Edson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2023-02-03 ~ 2023-03-10
    IIF - Director → ME
    Person with significant control
    2023-02-03 ~ 2023-03-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 764
    COMPANY COMMUTES LIMITED - 2021-10-11
    Southlands 50b Halifax Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,809 GBP2024-12-31
    Officer
    2021-10-07 ~ 2024-09-25
    IIF 878 - Director → ME
    2021-10-07 ~ 2024-09-25
    IIF - Secretary → ME
  • 765
    1-2 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-14 ~ 2023-09-24
    IIF 2323 - Director → ME
    Person with significant control
    2023-08-14 ~ 2023-09-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 766
    2-4 Eastern Road, Office Suite 8, Floor 2 , Imperial Offices, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ 2024-09-30
    IIF 377 - Director → ME
  • 767
    381 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ 2025-12-05
    IIF - Director → ME
  • 768
    20 Juniper Drive, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,536 GBP2024-10-31
    Officer
    2020-10-28 ~ 2024-02-20
    IIF 137 - Director → ME
    Person with significant control
    2020-10-28 ~ 2024-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 769
    60 Yew Tree Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    93 GBP2024-08-31
    Officer
    2023-08-12 ~ 2025-02-22
    IIF - Director → ME
    Person with significant control
    2023-08-12 ~ 2025-08-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 770
    ELATE DESIGN LTD - 2023-04-24
    Unit 3 A32 Premier House, Rolfe Street, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-04-10 ~ 2023-04-24
    IIF - Director → ME
    2023-04-15 ~ 2023-06-30
    IIF - Director → ME
    Person with significant control
    2023-04-15 ~ 2023-06-30
    IIF - Has significant influence or control OE
  • 771
    Suite 3634 Unit 3a, 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    618 GBP2024-10-31
    Officer
    2023-11-24 ~ 2023-12-02
    IIF - Director → ME
  • 772
    37 Thompsons Road 37 Thompsons Road, Coventry, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-03-07 ~ 2024-03-09
    IIF - Director → ME
    2024-03-09 ~ 2024-12-06
    IIF - Director → ME
    Person with significant control
    2024-03-07 ~ 2024-12-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 773
    38 Birks Road, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-11 ~ 2024-02-20
    IIF - Director → ME
  • 774
    88 Marlington Drive, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-01-27 ~ 2020-03-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 775
    30 Everard Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ 2025-08-01
    IIF 2524 - Director → ME
    Person with significant control
    2025-05-22 ~ 2025-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 776
    V SPORTS INTERNATIONAL LIMITED - 2025-07-31
    C/o New Company Group Ltd 54 Charlbury Crescent, Y C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,157 GBP2025-01-31
    Officer
    2025-05-16 ~ 2025-05-31
    IIF - Director → ME
    Person with significant control
    2025-05-16 ~ 2025-05-31
    IIF 2486 - Ownership of voting rights - 75% or more OE
    IIF 2486 - Right to appoint or remove directors OE
    IIF 2486 - Ownership of shares – 75% or more OE
  • 777
    LC DIGITAL BANKER LTD - 2024-08-16
    EDGEUP LTD - 2024-04-19
    LC DIGITAL BANKER LTD - 2023-05-24
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-04-30
    Officer
    2024-07-13 ~ 2024-11-13
    IIF - Director → ME
  • 778
    77 Gatton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,096 GBP2024-08-31
    Officer
    2021-08-17 ~ 2021-08-17
    IIF - Director → ME
    Person with significant control
    2021-08-17 ~ 2021-08-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 779
    36 Cromwell Road, Falkirk, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,256 GBP2024-09-30
    Officer
    2019-09-12 ~ 2019-10-13
    IIF - Director → ME
    2023-05-21 ~ 2025-09-15
    IIF - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-09-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 780
    368 Thorold Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ 2014-06-12
    IIF 868 - Director → ME
  • 781
    Suite 26 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,685 GBP2024-02-29
    Officer
    2016-02-19 ~ 2021-05-01
    IIF - Director → ME
    2022-08-01 ~ 2024-01-15
    IIF 833 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-15
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 782
    174 Earle Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ 2025-02-28
    IIF 1156 - Director → ME
    Person with significant control
    2024-09-02 ~ 2025-02-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 783
    64 Rutland Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-04 ~ 2024-07-01
    IIF 2695 - Director → ME
  • 784
    32 Hawkeshead Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,132 GBP2024-05-31
    Officer
    2021-08-09 ~ 2025-01-20
    IIF 1870 - Director → ME
  • 785
    EESA HOPITALITY MANAGEMENT LIMITED - 2022-04-12
    A TO Z TECH MANAGEMENT LIMITED - 2022-03-04
    12 Tiller Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ 2021-11-20
    IIF - Director → ME
    Person with significant control
    2020-12-31 ~ 2021-11-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 786
    45 Stephenson Street, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ 2021-05-20
    IIF - Director → ME
    Person with significant control
    2020-11-10 ~ 2021-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 787
    1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    2019-08-04 ~ 2020-05-13
    IIF - Director → ME
    2020-04-26 ~ 2021-02-01
    IIF - Director → ME
    Person with significant control
    2020-04-30 ~ 2021-11-01
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 788
    50 James Green Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,290 GBP2025-04-30
    Officer
    2016-12-14 ~ 2018-03-12
    IIF - Director → ME
    2016-12-14 ~ 2024-02-16
    IIF - Director → ME
  • 789
    HEALTHCARE HELPLINE LIMITED - 2022-12-28
    KINGSLEY RESOURCING LIMITED - 2021-08-12
    KINGSLEY ONLINE LIMITED - 2021-07-06
    KINGSLEY GRADUATE SCHOOL LIMITED - 2015-11-23
    178 Merton High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,352 GBP2025-04-30
    Officer
    2015-04-01 ~ 2019-11-01
    IIF - Director → ME
    2014-01-27 ~ 2014-09-15
    IIF - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-11-01
    IIF - Ownership of shares – 75% or more OE
  • 790
    110 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ 2017-06-18
    IIF - Director → ME
  • 791
    Unit 3 Cedar Court, 1 Royal Oak Yard, London
    Active Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-07-14 ~ 2009-10-14
    IIF - Director → ME
  • 792
    17 Kingweston Close, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ 2025-08-13
    IIF - Director → ME
    Person with significant control
    2024-05-31 ~ 2025-08-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 793
    TECH TRONEX UXBRIDGE LIMITED - 2020-05-07
    30 Market Square, The Pavilion Shopping Centre, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2023-11-29
    Person with significant control
    2020-03-20 ~ 2020-10-07
    IIF - Ownership of shares – 75% or more OE
  • 794
    49 Glen Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-21 ~ 2021-10-08
    IIF - Director → ME
    Person with significant control
    2021-05-21 ~ 2021-10-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 795
    28 Park Close, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,133 GBP2024-02-29
    Officer
    2025-01-01 ~ 2025-04-21
    IIF - Director → ME
    Person with significant control
    2025-03-06 ~ 2025-04-21
    IIF - Ownership of shares – 75% or more OE
  • 796
    500 Sunleigh Road, Wembley, London
    Dissolved Corporate (3 parents)
    Officer
    2010-08-11 ~ 2011-04-01
    IIF - Director → ME
  • 797
    271 Dewsbury Road Dewsbury Road, Leeds, England
    Dissolved Corporate
    Officer
    2015-01-08 ~ 2016-06-03
    IIF - Director → ME
  • 798
    KASH ACCOUNTANCY & BUSINESS ADVISORY SERVICES LTD - 2018-09-13
    KASH ACCOUNTANCY UK LTD - 2017-11-21
    KASH ACCOUNTANCY LTD - 2017-01-26
    66 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    418 GBP2023-12-31
    Officer
    2016-11-22 ~ 2018-11-10
    IIF - Director → ME
    Person with significant control
    2016-11-22 ~ 2018-11-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 799
    Bismark House Unit 4, Bower Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,100 GBP2021-04-30
    Officer
    2019-04-15 ~ 2019-05-10
    IIF 1501 - Director → ME
    Person with significant control
    2019-04-15 ~ 2019-05-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 800
    6 Byron Place, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ 2024-09-17
    IIF - Director → ME
    Person with significant control
    2024-09-17 ~ 2024-09-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 801
    2 Leadmill Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,307 GBP2024-11-30
    Officer
    2013-11-18 ~ 2021-03-30
    IIF 1523 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-30
    IIF - Ownership of shares – 75% or more OE
  • 802
    Suite S 9 Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -324 GBP2025-03-31
    Officer
    2023-02-17 ~ 2024-05-01
    IIF - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 803
    4385, 13945157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-01 ~ 2023-04-01
    IIF 371 - Director → ME
    Person with significant control
    2023-04-01 ~ 2023-11-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 804
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-15 ~ 2025-10-27
    IIF - Secretary → ME
  • 805
    Goodmayes House Basement, 45-49 Goodmayes Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -4,533 GBP2024-06-30
    Officer
    2014-12-04 ~ 2015-01-15
    IIF - Director → ME
    2008-06-25 ~ 2009-06-25
    IIF - Secretary → ME
  • 806
    Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    349 GBP2024-04-30
    Officer
    2024-06-19 ~ 2025-11-10
    IIF - Director → ME
    2021-04-20 ~ 2023-04-26
    IIF - Director → ME
    2024-06-19 ~ 2024-06-19
    IIF - Director → ME
    Person with significant control
    2021-04-20 ~ 2023-04-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2024-06-19 ~ 2025-11-10
    IIF - Ownership of shares – 75% or more OE
  • 807
    30 Stags Way, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,008 GBP2025-03-31
    Officer
    2013-04-23 ~ 2023-10-05
    IIF - Director → ME
    2013-04-23 ~ 2013-05-10
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-09
    IIF - Ownership of shares – 75% or more OE
  • 808
    266 Highfield Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-21 ~ 2022-12-28
    IIF - Director → ME
    Person with significant control
    2022-12-21 ~ 2022-12-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 809
    Office 13222 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-28 ~ 2025-06-28
    IIF - Director → ME
    2025-06-23 ~ 2025-06-28
    IIF - Director → ME
  • 810
    EMD TERMINUS HOUSE LIMITED - 2019-04-09
    25 Park Street West, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2019-05-10 ~ 2019-09-13
    IIF - Director → ME
  • 811
    79 Hillfield Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,071 GBP2024-02-28
    Officer
    2018-02-21 ~ 2024-10-01
    IIF 7 - Director → ME
    Person with significant control
    2018-02-21 ~ 2024-10-01
    IIF - Has significant influence or control OE
  • 812
    20 Collingwood Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ 2025-12-01
    IIF - Director → ME
    Person with significant control
    2025-06-09 ~ 2025-12-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 813
    1i Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,771 GBP2024-10-31
    Officer
    2023-10-09 ~ 2023-11-15
    IIF 590 - Director → ME
  • 814
    1 Daffodil Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ 2025-08-28
    IIF - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-08-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 815
    88-90 High Street, Harrow On The Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-30 ~ 2013-03-15
    IIF - Director → ME
  • 816
    SURGILINE LIMITED - 2018-04-07
    14 September Court Hillingdon Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2020-12-31
    Officer
    2009-07-29 ~ 2015-09-21
    IIF - Secretary → ME
  • 817
    170 Robin Hood Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-06-19 ~ 2023-08-19
    IIF 585 - Director → ME
    Person with significant control
    2022-06-19 ~ 2023-08-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 818
    1 Grove Road, Grove Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,622 GBP2024-08-30
    Officer
    2019-08-22 ~ 2025-06-01
    IIF - Director → ME
    Person with significant control
    2019-08-22 ~ 2025-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 819
    Suite 420 Legacy Centre, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,549 GBP2024-02-28
    Officer
    2022-10-15 ~ 2025-03-15
    IIF - Director → ME
    Person with significant control
    2022-10-15 ~ 2024-11-09
    IIF - Ownership of shares – 75% or more OE
  • 820
    Oxford Science Park John Eccles House, Regus, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2022-02-28 ~ 2022-02-28
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 821
    Forsyth House, Regus, Cromac Street, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-14 ~ 2022-05-01
    IIF - Director → ME
  • 822
    52 Webbcroft Road, Birmingham, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    2024-11-01 ~ 2025-08-09
    IIF - Director → ME
    2017-01-06 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    2022-01-01 ~ 2024-09-20
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    2024-11-01 ~ 2025-08-09
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 823
    51 Rolleston Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,083 GBP2023-04-30
    Officer
    2019-04-03 ~ 2019-11-22
    IIF - Director → ME
  • 824
    44 Herries Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,444 GBP2024-03-04
    Officer
    2021-06-25 ~ 2022-04-01
    IIF - Director → ME
    2020-01-10 ~ 2021-04-01
    IIF - Director → ME
    Person with significant control
    2020-01-10 ~ 2021-04-01
    IIF - Ownership of shares – 75% or more OE
    2021-06-25 ~ 2022-04-01
    IIF - Ownership of shares – 75% or more OE
  • 825
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,005 GBP2024-02-29
    Officer
    2025-07-15 ~ 2025-08-08
    IIF - Director → ME
    2022-08-31 ~ 2023-10-10
    IIF - Director → ME
    Person with significant control
    2022-08-31 ~ 2023-09-19
    IIF - Ownership of shares – 75% or more OE
  • 826
    LEXEN CARE LTD - 2024-03-27
    LEXEN CARE HOMES LTD - 2023-06-06
    The Winning Box 27-37 Station Road, Office 42, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-03-25 ~ 2025-11-20
    IIF - Director → ME
    2023-06-01 ~ 2024-03-22
    IIF - Director → ME
    Person with significant control
    2022-03-25 ~ 2025-11-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 827
    50 Leygreen Close, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29 GBP2024-04-30
    Officer
    2022-04-05 ~ 2022-12-05
    IIF - Director → ME
    Person with significant control
    2022-04-05 ~ 2022-12-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 828
    16 Pettits Place, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,057 GBP2024-10-31
    Person with significant control
    2021-10-05 ~ 2021-10-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 829
    55 Trafalgar Road, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ 2024-05-29
    IIF 1328 - Director → ME
    Person with significant control
    2024-04-10 ~ 2024-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 830
    61a Radford Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ 2025-07-04
    IIF - Director → ME
    Person with significant control
    2024-02-28 ~ 2025-07-04
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 831
    132 St. Marys Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-05-13 ~ 2025-05-15
    IIF 476 - Director → ME
    Person with significant control
    2025-05-13 ~ 2025-05-15
    IIF - Ownership of shares – 75% or more OE
  • 832
    140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ 2022-03-21
    IIF - Director → ME
    Person with significant control
    2021-07-14 ~ 2022-03-21
    IIF - Ownership of shares – 75% or more OE
  • 833
    ETIHAD FOREX LTD - 2020-10-04
    65 Manor Lane, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,751 GBP2022-11-30
    Officer
    2020-01-07 ~ 2024-02-26
    IIF - Director → ME
    Person with significant control
    2020-01-07 ~ 2024-02-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 834
    MARQ MILLIONS LTD. - 2020-11-19
    GLOBAL MONEY NETWORK LIMITED - 2014-02-21
    Maclaren 3b - Lancastrian Office Centre Talbot Road, Stretford, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -499,038 GBP2019-07-31
    Officer
    2014-03-06 ~ 2020-03-16
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 835
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ 2012-08-15
    IIF - Director → ME
    2012-02-07 ~ 2012-02-07
    IIF - Director → ME
  • 836
    Suite 4608 Unit 3a 34-35, Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-01 ~ 2024-05-01
    IIF - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 837
    835 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-25 ~ 2011-08-04
    IIF - Director → ME
  • 838
    S & S LEGAL SERVICES LTD - 2024-02-27
    Aw House, Stuart Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,250 GBP2024-06-30
    Officer
    2013-06-06 ~ 2018-06-04
    IIF - Director → ME
  • 839
    616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -796 GBP2019-01-31
    Officer
    2018-02-15 ~ 2019-02-01
    IIF 2160 - Director → ME
  • 840
    VENOM CONSULTANTS INT LIMITED - 2025-07-17
    Halkin, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-07-07
    IIF - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-07-01
    IIF 2485 - Ownership of shares – 75% or more OE
    IIF 2485 - Ownership of voting rights - 75% or more OE
    IIF 2485 - Right to appoint or remove directors OE
  • 841
    House No #257 Whitefoot Lane, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ 2023-07-31
    IIF - Director → ME
    Person with significant control
    2023-07-31 ~ 2023-07-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 842
    CAABA LTD - 2023-11-16
    277-279 Bethnal Green Road, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,113 GBP2024-07-31
    Officer
    2019-07-19 ~ 2023-11-15
    IIF - Director → ME
    Person with significant control
    2019-07-19 ~ 2023-11-15
    IIF - Ownership of shares – 75% or more OE
  • 843
    LUMATA UK LIMITED - 2019-10-11
    BUONGIORNO MARKETING SERVICES UK LIMITED - 2012-02-03
    FLYTXT LIMITED - 2007-06-22
    MADEMARKS LIMITED - 2000-09-28
    4th Floor 2 City Approach Albert Street, Eccles, Manchester, England
    Active Corporate (5 parents)
    Officer
    2007-05-10 ~ 2012-06-15
    IIF 1905 - Director → ME
    2007-05-10 ~ 2012-06-15
    IIF - Secretary → ME
  • 844
    114 Park Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-11-23 ~ 2021-09-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 845
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ 2025-12-01
    IIF - Director → ME
  • 846
    Aura Business Court, 412 Stretford Rd, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-10-01 ~ 2023-10-01
    IIF 875 - Director → ME
    2023-10-01 ~ 2024-08-01
    IIF 1158 - Director → ME
  • 847
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ 2026-01-12
    IIF - Director → ME
  • 848
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -602 GBP2024-09-30
    Officer
    2020-04-27 ~ 2025-07-10
    IIF - Director → ME
    2020-04-27 ~ 2021-05-31
    IIF - Secretary → ME
  • 849
    Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-15 ~ 2019-10-30
    IIF 1503 - Director → ME
    Person with significant control
    2019-04-15 ~ 2019-10-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 850
    4385, 14245170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-20 ~ 2022-10-12
    IIF - Director → ME
    Person with significant control
    2022-07-20 ~ 2022-10-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 851
    8 Carolyn Court, Trinity Road, Trinity Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,605 GBP2019-03-31
    Officer
    2017-05-01 ~ 2018-06-15
    IIF - Director → ME
  • 852
    28 Washington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ 2023-11-20
    IIF 2332 - Director → ME
    2023-06-21 ~ 2023-11-18
    IIF - Director → ME
    Person with significant control
    2023-06-21 ~ 2023-09-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2023-09-28 ~ 2023-11-20
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 853
    Ezeordan Ltd, 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-11-11 ~ 2025-03-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 854
    52 Sallowbush Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,342 GBP2024-01-31
    Officer
    2020-01-22 ~ 2022-09-01
    IIF 85 - Director → ME
    Person with significant control
    2020-01-22 ~ 2022-09-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 855
    Unit 23 55-59 Weir Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -7,524 GBP2024-08-31
    Officer
    2015-01-01 ~ 2020-01-22
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 856
    29 Carlton Crescent, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,782 GBP2024-11-30
    Officer
    2019-11-15 ~ 2026-01-19
    IIF 2321 - Director → ME
    Person with significant control
    2019-11-19 ~ 2026-01-19
    IIF 2077 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2077 - Right to appoint or remove directors as a member of a firm OE
    IIF 2077 - Right to appoint or remove directors OE
  • 857
    78 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,621 GBP2024-06-30
    Officer
    2024-05-05 ~ 2025-09-01
    IIF - Director → ME
    Person with significant control
    2024-05-12 ~ 2025-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 858
    11 Robinia Close, Laindon, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Person with significant control
    2020-09-04 ~ 2021-01-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 859
    167 Plashet Grove, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-03-01 ~ 2024-07-17
    IIF - Director → ME
    Person with significant control
    2024-03-01 ~ 2024-07-15
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 860
    4385, 14781668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ 2023-04-05
    IIF - Director → ME
    Person with significant control
    2023-04-05 ~ 2023-04-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 861
    BRIGHTSPARKEDUCATIIONCONSULTANTS&SECURITYSERVICES LIMITED - 2018-05-04
    BRIGHTSPARK EDUCATION CONSULTANTS LIMITED - 2014-08-28
    BRIGHTSAPRK EDUCATION CONSULTANTS LIMITED - 2011-01-20
    146 Halley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2012-10-01 ~ 2017-09-20
    IIF - Director → ME
    2018-04-05 ~ 2021-02-01
    IIF - Director → ME
    2011-01-19 ~ 2012-06-20
    IIF - Director → ME
    2011-01-19 ~ 2011-02-06
    IIF - Director → ME
    2011-01-19 ~ 2012-06-20
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-25
    IIF - Ownership of shares – 75% or more OE
  • 862
    Flat 1, 40 Granville Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    997 GBP2025-04-30
    Officer
    2022-04-06 ~ 2023-10-16
    IIF 1514 - Director → ME
    Person with significant control
    2022-04-06 ~ 2023-10-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 863
    36 Lavender Lane, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,706 GBP2024-12-31
    Officer
    2023-12-16 ~ 2024-01-15
    IIF 1765 - Director → ME
    2024-01-15 ~ 2024-01-15
    IIF - Secretary → ME
  • 864
    333 Dickenson Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,358 GBP2024-04-30
    Officer
    2023-02-07 ~ 2025-03-14
    IIF 39 - Director → ME
  • 865
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-11-22 ~ 2025-12-08
    IIF - Ownership of shares – 75% or more OE
  • 866
    23 Tallis Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-25 ~ 2024-03-07
    IIF - Director → ME
  • 867
    ZU SECURITY SERVICES LTD - 2024-02-21
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,848 GBP2024-12-31
    Officer
    2018-12-24 ~ 2021-07-15
    IIF - Director → ME
  • 868
    188a Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ 2025-02-01
    IIF - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 869
    FONE CASE FALMOUTH LTD - 2022-12-22
    26 Market Street, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,073 GBP2024-12-31
    Officer
    2023-03-06 ~ 2023-08-07
    IIF - Director → ME
    Person with significant control
    2023-03-06 ~ 2023-08-07
    IIF - Ownership of shares – 75% or more OE
  • 870
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-28 ~ 2024-06-12
    IIF - Director → ME
  • 871
    Unit L3/46 Buchanan Gallaries, Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-11-24
    IIF 1607 - Director → ME
    2017-04-28 ~ 2017-11-24
    IIF - Secretary → ME
    Person with significant control
    2017-04-28 ~ 2017-11-24
    IIF - Has significant influence or control OE
  • 872
    186 Whitehorse Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ 2025-06-05
    IIF - Director → ME
    Person with significant control
    2025-02-17 ~ 2025-06-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 873
    2 Rochester Parade, High Street, Feltham, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -8,241 GBP2024-12-30
    Officer
    2012-12-03 ~ 2018-08-09
    IIF 560 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 874
    435 Oxford Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ 2021-10-14
    IIF - Director → ME
    Person with significant control
    2021-10-14 ~ 2021-10-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 875
    7 Greenstead Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ 2025-11-13
    IIF - Director → ME
    Person with significant control
    2024-09-11 ~ 2025-11-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 876
    FAROOQKHAN LTD - 2025-11-06
    Office 11783 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ 2025-11-15
    IIF - Director → ME
    Person with significant control
    2025-04-08 ~ 2025-11-06
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
  • 877
    Radial House, 3-5 Ripple Road, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-10 ~ 2023-08-06
    IIF - Director → ME
    Person with significant control
    2022-09-10 ~ 2023-07-10
    IIF - Ownership of shares – 75% or more OE
  • 878
    12 Newcroft Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ 2020-10-30
    IIF - Director → ME
  • 879
    157 West Town Lane, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-24 ~ 2024-12-01
    IIF - Director → ME
    Person with significant control
    2023-04-24 ~ 2024-12-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 880
    44 Elizabeth Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-22 ~ 2025-03-22
    IIF - Director → ME
  • 881
    Unit 1 895 High Road, Chadwell Health, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-01-31
    Officer
    2023-08-22 ~ 2025-02-01
    IIF - Director → ME
  • 882
    NOBLE CHEETHAM HILL LTD - 2018-01-04
    78 Water Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,179 GBP2024-02-28
    Officer
    2009-02-02 ~ 2014-01-23
    IIF 920 - Director → ME
  • 883
    42 Merlin Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-09-29 ~ 2025-01-05
    IIF - Director → ME
    Person with significant control
    2020-09-29 ~ 2023-01-05
    IIF - Ownership of shares – 75% or more OE
  • 884
    12 Roshven Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,696 GBP2023-10-31
    Officer
    2019-07-20 ~ 2019-11-06
    IIF - Director → ME
    2019-11-06 ~ 2020-07-28
    IIF - Director → ME
    2021-12-25 ~ 2023-04-10
    IIF - Director → ME
    2025-05-07 ~ 2025-05-23
    IIF - Director → ME
    2018-10-15 ~ 2019-07-20
    IIF - Director → ME
    2018-10-15 ~ 2018-10-17
    IIF - Secretary → ME
    Person with significant control
    2018-10-15 ~ 2019-07-20
    IIF - Has significant influence or control OE
  • 885
    Weirview Place, Catteshall Ln, Godalming, England
    Dissolved Corporate
    Officer
    2022-06-23 ~ 2023-07-13
    IIF - Director → ME
    Person with significant control
    2022-06-23 ~ 2023-07-13
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 886
    Maz & Co Accountants, 2nd Foor 14 St Peter's Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,325 GBP2018-06-30
    Officer
    2003-04-06 ~ 2004-01-09
    IIF - Secretary → ME
  • 887
    307 Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ 2026-01-07
    IIF 1887 - Director → ME
    Person with significant control
    2026-01-07 ~ 2026-01-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 888
    65a Aspen Grove, Toxteth, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,718 GBP2024-06-30
    Officer
    2011-06-29 ~ 2012-09-24
    IIF - Secretary → ME
  • 889
    Unit 16 Mill Farm Business Park, Millfield Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-07 ~ 2015-07-22
    IIF 2373 - Director → ME
  • 890
    The Pizza Fellas, Park Crescent, Stillington,stockton-on-tees, Stillington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ 2025-03-12
    IIF 321 - Director → ME
    Person with significant control
    2024-07-30 ~ 2025-03-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 891
    Sky Plaza Hotel Port Road, Rhoose, Barry, South Glamorgan, Wales
    Dissolved Corporate
    Officer
    2014-07-15 ~ 2014-07-22
    IIF - Director → ME
  • 892
    374a Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,010 GBP2021-05-31
    Officer
    2020-08-12 ~ 2020-08-12
    IIF 1221 - Director → ME
    Person with significant control
    2020-08-12 ~ 2020-08-12
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 893
    40 Reginald Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    234,285 GBP2022-09-30
    Officer
    2021-04-06 ~ 2022-02-10
    IIF 1223 - Director → ME
    2019-10-03 ~ 2019-10-04
    IIF - Director → ME
    2018-09-21 ~ 2020-04-29
    IIF - Director → ME
    2023-04-14 ~ 2023-04-14
    IIF 1224 - Director → ME
    Person with significant control
    2018-09-21 ~ 2020-04-29
    IIF - Ownership of shares – 75% or more OE
    2020-04-29 ~ 2020-05-28
    IIF - Ownership of shares – 75% or more OE
    2023-04-14 ~ 2023-04-14
    IIF - Ownership of shares – 75% or more OE
  • 894
    85 Corporation Street West, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ 2024-07-29
    IIF - Director → ME
  • 895
    7 Athol Road Manchester, Athol Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,000 GBP2025-02-28
    Person with significant control
    2024-02-12 ~ 2025-05-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 896
    15 Florence Road, Fkat F, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,367 GBP2023-01-31
    Officer
    2023-11-03 ~ 2024-08-01
    IIF - Director → ME
    Person with significant control
    2024-04-01 ~ 2024-08-01
    IIF - Ownership of shares – 75% or more OE
  • 897
    47 Laurel Lane, West Drayton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -405 GBP2024-02-28
    Officer
    2023-02-17 ~ 2023-05-12
    IIF - Director → ME
    Person with significant control
    2023-02-17 ~ 2023-07-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 898
    88 Hurley Road, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,692 GBP2024-05-31
    Person with significant control
    2025-07-17 ~ 2025-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 899
    Broughton Business Centre, Broughton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    353,378 GBP2016-03-31
    Officer
    2015-04-01 ~ 2016-04-30
    IIF - Director → ME
  • 900
    11 Crown Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ 2015-04-01
    IIF - Director → ME
  • 901
    AYOUBI RESTAURANTS LTD - 2012-04-30
    61a Blagden Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-07-01 ~ 2014-03-31
    IIF 1450 - Director → ME
  • 902
    10th Floor, Spinningfields, Regus, 3 Hardman Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ 2022-05-01
    IIF - Director → ME
  • 903
    QASIS LIMITED - 2020-05-29
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,511 GBP2024-04-30
    Officer
    2014-04-11 ~ 2020-04-23
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-23
    IIF - Ownership of shares – 75% or more OE
  • 904
    48 Austin Street Wolverhampton, Austin Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    324 GBP2016-11-30
    Officer
    2015-11-02 ~ 2017-06-27
    IIF - Director → ME
  • 905
    TIIMZ LTD - 2024-09-02
    17 Gillett Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2024-08-16 ~ 2025-01-04
    IIF - Director → ME
  • 906
    2 Church Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ 2025-11-25
    IIF - Director → ME
  • 907
    120 Stanley Park Ave North, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ 2014-07-01
    IIF - Secretary → ME
  • 908
    FKMA ENTERPRISES LTD - 2025-09-23
    Suite 4, 119 Frisby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    351 GBP2023-12-31
    Officer
    2021-12-06 ~ 2023-07-06
    IIF - Director → ME
    Person with significant control
    2021-12-06 ~ 2023-07-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 909
    C/o William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 98 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 910
    38 Long Chaulden Long Chaulden, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-14 ~ 2020-02-10
    IIF - Director → ME
    Person with significant control
    2017-11-14 ~ 2020-02-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 911
    St Pauls House, Stoke Rd, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    2011-07-12 ~ 2012-09-01
    IIF - Director → ME
  • 912
    FLEXICURE SERVICES LIMITED - 2023-03-28
    7 Elmtree Court, Valmar Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ 2021-12-03
    IIF - Director → ME
    2022-01-15 ~ 2022-03-14
    IIF - Director → ME
    Person with significant control
    2022-01-15 ~ 2022-03-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2020-08-24 ~ 2021-12-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 913
    115 Mcculloch Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-06-07 ~ 2023-08-01
    IIF - Director → ME
    Person with significant control
    2023-06-07 ~ 2023-08-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 914
    159 Ash Road, Aldershot, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,066 GBP2025-01-31
    Person with significant control
    2022-02-01 ~ 2025-09-23
    IIF - Has significant influence or control OE
  • 915
    31 Kensington Avenue, Manor Park, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-04-12 ~ 2023-02-24
    IIF - Director → ME
    Person with significant control
    2021-04-28 ~ 2023-03-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 916
    14 High Street, High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ 2025-05-07
    IIF 1712 - Director → ME
    Person with significant control
    2024-04-23 ~ 2025-05-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 917
    25 Union Gallery The Mall, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ 2025-10-24
    IIF 555 - Director → ME
    Person with significant control
    2025-07-05 ~ 2025-10-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 918
    42 High Street, Gosport
    Active Corporate (2 parents)
    Equity (Company account)
    659 GBP2024-05-31
    Officer
    2016-06-17 ~ 2023-01-16
    IIF - Director → ME
  • 919
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    707 GBP2025-04-30
    Officer
    2024-04-09 ~ 2024-11-06
    IIF - Director → ME
    Person with significant control
    2024-04-09 ~ 2024-11-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 920
    FONE XPRESS LIMITED - 2019-08-05
    24 Bournelea Avenue Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-15 ~ 2021-01-20
    IIF 1163 - Director → ME
  • 921
    85 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2019-10-02 ~ 2020-07-26
    IIF - Director → ME
    Person with significant control
    2019-12-01 ~ 2020-02-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 922
    85 Mansfield Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,347 GBP2018-02-28
    Officer
    2017-02-20 ~ 2018-12-17
    IIF - Director → ME
    Person with significant control
    2017-02-20 ~ 2018-12-17
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
  • 923
    30 Sneyd Terrace, Newcastle Under Lyme, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ 2025-06-01
    IIF - Director → ME
    Person with significant control
    2024-02-19 ~ 2025-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 924
    908 Chester Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ 2021-03-17
    IIF 18 - Director → ME
    Person with significant control
    2020-08-20 ~ 2021-03-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 925
    Flat 1 110 A Brighton Road, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -193 GBP2021-08-31
    Officer
    2020-09-10 ~ 2020-11-20
    IIF - Director → ME
  • 926
    587 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-05 ~ 2024-10-02
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ 2024-10-02
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 927
    100a Briggate, Brighouse, England
    Active Corporate (1 parent)
    Officer
    2024-01-31 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    2024-01-31 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 928
    Ground Floor G-7, 22 Market Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,754 GBP2021-07-31
    Officer
    2018-07-09 ~ 2020-01-01
    IIF 1200 - Director → ME
    Person with significant control
    2018-07-09 ~ 2020-01-01
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 929
    7 Bell Yard, London, England
    Active Corporate (81 parents)
    Total Assets Less Current Liabilities (Company account)
    20,943 GBP2025-03-31
    Officer
    2024-04-29 ~ 2025-03-17
    IIF - LLP Member → ME
  • 930
    19d Gold Street, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-17 ~ 2024-01-18
    IIF - Director → ME
  • 931
    42 St. Albans Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -876 GBP2024-02-28
    Officer
    2021-02-22 ~ 2021-05-15
    IIF - Director → ME
    Person with significant control
    2021-02-22 ~ 2021-05-15
    IIF - Ownership of shares – 75% or more OE
  • 932
    7 Matthews Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ 2024-07-19
    IIF - Director → ME
  • 933
    Business Development Centre Eanam Wharf, Eanam Old Road, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,298 GBP2024-10-31
    Officer
    2021-12-17 ~ 2022-02-18
    IIF - Director → ME
    2022-04-01 ~ 2022-10-25
    IIF - Director → ME
  • 934
    301 Daisyfield Business Centre Appleby Street, Blackburn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,536 GBP2021-02-28
    Officer
    2019-08-19 ~ 2020-02-27
    IIF - Director → ME
  • 935
    Flat 6 Ravensfield Close, Dagenham, England
    Liquidation Corporate (1 parent)
    Officer
    2024-03-26 ~ 2024-11-13
    IIF - Director → ME
    Person with significant control
    2024-03-26 ~ 2024-11-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2024-11-13 ~ 2025-02-01
    IIF - Ownership of shares – 75% or more OE
  • 936
    DCFS NCL LIMITED - 2025-04-30
    TASTE OF ASHINGTON LIMITED - 2021-11-12
    4 East Hill Road, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,218 GBP2024-11-30
    Officer
    2021-10-01 ~ 2023-09-19
    IIF - Director → ME
    Person with significant control
    2021-10-01 ~ 2023-09-19
    IIF - Has significant influence or control OE
  • 937
    13 Stamford Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,517 GBP2021-08-30
    Officer
    2022-09-10 ~ 2023-04-04
    IIF 693 - Director → ME
    Person with significant control
    2022-09-10 ~ 2023-04-04
    IIF - Ownership of shares – 75% or more OE
  • 938
    792 Wickham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-18 ~ 2022-04-25
    IIF - Director → ME
    Person with significant control
    2021-05-18 ~ 2022-04-25
    IIF - Ownership of shares – 75% or more OE
  • 939
    792 Wickham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,806 GBP2023-03-31
    Officer
    2020-10-13 ~ 2020-11-01
    IIF - Director → ME
    Person with significant control
    2020-10-13 ~ 2021-02-23
    IIF - Ownership of shares – 75% or more OE
  • 940
    315 Dickenson Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-12 ~ 2023-10-25
    IIF 36 - Director → ME
  • 941
    4385, 11871632: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,242 GBP2020-03-31
    Officer
    2019-08-29 ~ 2019-09-13
    IIF - Director → ME
    Person with significant control
    2019-08-29 ~ 2019-09-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 942
    59 Waterside Close, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ 2013-04-09
    IIF - Director → ME
  • 943
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-22 ~ 2016-06-20
    IIF - Director → ME
    2014-04-01 ~ 2016-04-01
    IIF - Director → ME
    2014-05-01 ~ 2015-01-21
    IIF - Director → ME
  • 944
    INDIGENOUS EMPLOYMENT SERVICES LTD - 2021-04-08
    30 Cranborne Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2019-10-15 ~ 2020-01-01
    IIF - Director → ME
    2019-10-15 ~ 2019-10-15
    IIF - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-10-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 945
    135 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,071 GBP2024-02-29
    Officer
    2018-02-06 ~ 2019-03-01
    IIF - Director → ME
    Person with significant control
    2018-02-06 ~ 2019-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 946
    140 Clapham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,378 GBP2024-07-30
    Officer
    2016-07-22 ~ 2024-02-01
    IIF 2654 - Director → ME
    2025-01-01 ~ 2025-01-01
    IIF 1430 - Director → ME
    2016-07-22 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2016-07-22 ~ 2024-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-22 ~ 2025-01-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 947
    40-42 Abbey Street, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ 2022-08-01
    IIF 2739 - Director → ME
  • 948
    42 Lincoln Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-06-22 ~ 2025-12-28
    IIF - Director → ME
    Person with significant control
    2025-06-22 ~ 2025-11-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 949
    79 Cumberland Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,565 GBP2021-11-30
    Officer
    2020-11-15 ~ 2023-05-25
    IIF 320 - Director → ME
    Person with significant control
    2020-11-15 ~ 2023-05-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 950
    9 Foxley Road, Thornton Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,839 GBP2023-07-31
    Officer
    2020-04-10 ~ 2021-12-31
    IIF - Director → ME
    Person with significant control
    2021-04-10 ~ 2021-12-31
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 951
    44 Verney Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ 2022-04-25
    IIF 2628 - Director → ME
  • 952
    HSQ FURNITURE SERVICES LTD - 2024-08-15
    85 Nova Road, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    156 GBP2024-06-30
    Officer
    2022-06-17 ~ 2022-08-19
    IIF 487 - Director → ME
    Person with significant control
    2022-06-17 ~ 2024-08-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 953
    Suite 3.14 & 3.15 02, Universal Square Devnonshire Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,179 GBP2024-07-31
    Officer
    2021-10-08 ~ 2021-12-03
    IIF - Director → ME
    2022-10-10 ~ 2023-07-01
    IIF - Director → ME
  • 954
    29 Vicar Lane, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,201 GBP2024-09-30
    Officer
    2015-09-17 ~ 2017-03-13
    IIF - Director → ME
  • 955
    1 Basement 480, Harrow Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,012 GBP2024-12-31
    Officer
    2022-12-30 ~ 2023-03-23
    IIF - Director → ME
    Person with significant control
    2022-12-30 ~ 2023-03-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 956
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ 2025-01-09
    IIF - Director → ME
    Person with significant control
    2025-01-09 ~ 2025-01-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 957
    43 York Place, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    2020-02-03 ~ 2022-10-01
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 958
    542 Hyde Road, Gorton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -322 GBP2015-11-30
    Officer
    2013-11-13 ~ 2013-11-13
    IIF - Director → ME
  • 959
    CHAUDHARY TRADERS LTD - 2020-12-15
    255 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ 2019-12-20
    IIF - Director → ME
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    2019-12-20 ~ 2019-12-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 960
    30 Spring Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,018 GBP2022-09-30
    Officer
    2019-09-02 ~ 2020-06-19
    IIF 2004 - Director → ME
    Person with significant control
    2019-09-02 ~ 2020-06-19
    IIF - Has significant influence or control OE
  • 961
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-06-12 ~ 2020-11-13
    IIF 1233 - Director → ME
    Person with significant control
    2020-06-25 ~ 2020-11-13
    IIF - Ownership of shares – 75% or more OE
  • 962
    Unit C At 41, St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2017-01-03 ~ 2019-08-31
    IIF - Director → ME
  • 963
    1 Station Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    319 GBP2024-05-31
    Officer
    2024-05-14 ~ 2025-04-08
    IIF - Director → ME
  • 964
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2021-11-15 ~ 2023-09-11
    IIF - Director → ME
    Person with significant control
    2021-11-15 ~ 2023-09-11
    IIF - Ownership of shares – 75% or more OE
  • 965
    104 Tfc Burnt Oak Broadway London, London, United Kingdom
    Dissolved Corporate
    Officer
    2023-05-31 ~ 2023-10-10
    IIF - Director → ME
    Person with significant control
    2023-05-31 ~ 2023-10-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 966
    Bod Gwilyn, Maes Mawr, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    2010-11-03 ~ 2010-11-04
    IIF - Director → ME
  • 967
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,236 GBP2015-10-31
    Officer
    2010-10-20 ~ 2011-06-14
    IIF - Director → ME
    2011-09-03 ~ 2012-01-13
    IIF - Director → ME
  • 968
    530 182-184 High Street North, East Ham, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2024-01-31
    Officer
    2021-01-04 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    2021-01-04 ~ 2025-04-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 969
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-05-05
    IIF - Director → ME
  • 970
    GB MAKEUP LIMITED - 2019-01-21
    50 Rydal Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    2018-11-12 ~ 2018-12-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 971
    66 Steers Mead, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -470 GBP2025-06-30
    Officer
    2022-06-16 ~ 2022-11-22
    IIF - Director → ME
    2022-06-16 ~ 2022-11-22
    IIF - Secretary → ME
  • 972
    Pendle Enterprise Haven, 138 Every Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -459 GBP2024-10-31
    Officer
    2023-08-04 ~ 2023-08-09
    IIF 536 - Director → ME
    2022-10-27 ~ 2022-11-05
    IIF 534 - Director → ME
    Person with significant control
    2022-10-27 ~ 2023-10-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 973
    206 Great Bridge Street, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,222 GBP2024-05-31
    Officer
    2022-05-12 ~ 2023-09-26
    IIF 2696 - Director → ME
  • 974
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-04 ~ 2016-08-20
    IIF - Director → ME
    Person with significant control
    2016-08-04 ~ 2016-08-19
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 975
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2023-05-04 ~ 2023-05-31
    IIF 441 - Director → ME
  • 976
    27 Hambledon Close, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-12-30 ~ 2020-09-22
    IIF - Director → ME
  • 977
    25 Waverley Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-12-30 ~ 2020-01-19
    IIF - Director → ME
  • 978
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    577 GBP2024-01-31
    Officer
    2023-01-19 ~ 2025-02-18
    IIF - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-02-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 979
    Office 739 182-184 High Street, North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,382 GBP2024-02-28
    Officer
    2021-02-22 ~ 2025-04-21
    IIF - Director → ME
    Person with significant control
    2021-02-22 ~ 2025-05-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 980
    69 Teme Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ 2024-06-02
    IIF 210 - Director → ME
    Person with significant control
    2023-09-26 ~ 2023-10-07
    IIF - Ownership of shares – 75% or more OE
    2023-10-08 ~ 2024-06-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 981
    Suite 26, Elite House 70 Warwick Street, Digbeth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ 2015-08-08
    IIF - Director → ME
    2013-12-16 ~ 2014-01-11
    IIF - Director → ME
    2014-01-10 ~ 2014-06-01
    IIF - Director → ME
  • 982
    146 Mount Pleasant, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2022-09-30
    Officer
    2021-09-16 ~ 2024-03-30
    IIF - Director → ME
    Person with significant control
    2021-09-16 ~ 2024-03-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 983
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ 2011-12-28
    IIF - Director → ME
  • 984
    The Beacon C/o Senserve Limited, Westgate Road, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    -528 GBP2023-12-29
    Officer
    2014-06-30 ~ 2015-07-01
    IIF - Director → ME
  • 985
    22 Preston Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,966 GBP2018-06-30
    Officer
    2017-06-12 ~ 2017-08-24
    IIF - Director → ME
    Person with significant control
    2017-06-12 ~ 2017-08-24
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 986
    Cheetham Park Centre, 1 Sherborne Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2024-04-01 ~ 2025-02-10
    IIF 518 - Director → ME
    Person with significant control
    2024-04-01 ~ 2025-02-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 987
    11 Pine Hill, Epsom, England
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ 2025-01-04
    IIF - Director → ME
    Person with significant control
    2024-06-13 ~ 2025-01-04
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 988
    13 Alfred Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    2021-08-16 ~ 2025-02-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 989
    VALUSET LIMITED - 2010-07-05
    18th Floor City Tower, 40 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-07-22 ~ 2015-07-22
    IIF - Secretary → ME
  • 990
    14 Hulton District Centre, Little Hulton, Worsley, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2026-01-30
    IIF 2917 - Has significant influence or control OE
  • 991
    95 Donaldson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2019-08-09
    Officer
    2014-07-10 ~ 2016-01-01
    IIF 1851 - Director → ME
  • 992
    The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2005-09-01 ~ 2006-02-01
    IIF - Secretary → ME
  • 993
    GLOBAL ASSISTANCE PROGRAM LTD - 2026-01-27
    56 Nova Road, Croydon, England
    Active Corporate (3 parents)
    Officer
    2024-08-28 ~ 2025-07-18
    IIF - Director → ME
    Person with significant control
    2024-08-28 ~ 2025-07-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 994
    4 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    21,738 GBP2025-05-31
    Officer
    2021-05-28 ~ 2021-12-21
    IIF - Secretary → ME
  • 995
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-10-02 ~ 2013-10-11
    IIF - LLP Member → ME
  • 996
    90 Southfield Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-09-10
    IIF - Director → ME
    Person with significant control
    2019-07-02 ~ 2019-09-10
    IIF 1084 - Has significant influence or control as a member of a firm OE
    IIF 1084 - Ownership of shares – 75% or more OE
    IIF 1084 - Right to appoint or remove directors OE
    IIF 1084 - Ownership of voting rights - 75% or more OE
  • 997
    EXPRESS EXECUTIVE CARS LIMITED - 2017-08-31
    Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,186 GBP2024-08-31
    Officer
    2018-10-10 ~ 2020-01-15
    IIF 454 - Director → ME
    2017-08-17 ~ 2018-10-10
    IIF - Director → ME
    Person with significant control
    2018-10-10 ~ 2022-08-31
    IIF 2995 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-10 ~ 2020-01-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2017-08-17 ~ 2018-10-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 998
    8 Whitburn Drive, Bury, England
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ 2025-04-10
    IIF - Director → ME
  • 999
    Office 1497 58 Peregrine Road, Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    922 GBP2024-07-31
    Officer
    2012-07-09 ~ 2020-01-11
    IIF - Director → ME
  • 1000
    105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,912 GBP2024-05-31
    Officer
    2019-03-25 ~ 2019-07-09
    IIF 2871 - Director → ME
  • 1001
    609 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-29 ~ 2025-10-30
    IIF - Director → ME
    Person with significant control
    2024-08-29 ~ 2025-10-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1002
    12 Linton Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,143 GBP2024-07-31
    Officer
    2020-07-14 ~ 2022-08-03
    IIF 742 - Director → ME
    2020-07-14 ~ 2020-07-14
    IIF - Director → ME
    Person with significant control
    2020-07-14 ~ 2022-09-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-07-14 ~ 2020-07-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1003
    276 Alum Rock Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-11-27 ~ 2021-05-10
    IIF - Director → ME
  • 1004
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-18 ~ 2025-03-04
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1005
    800 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ 2019-12-25
    IIF - Director → ME
  • 1006
    2 Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2020-02-26 ~ 2020-05-16
    IIF - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-05-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1007
    3 Murray Street, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,240 GBP2024-05-31
    Officer
    2023-10-23 ~ 2024-11-10
    IIF - Director → ME
  • 1008
    Unit #6472 275 New North Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ 2025-04-13
    IIF - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-04-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1009
    26 Pershore Drive, Branston, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-14
    IIF - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1010
    134 Undershaft, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ 2024-06-06
    IIF - Director → ME
    Person with significant control
    2024-03-30 ~ 2024-06-01
    IIF - Ownership of shares – 75% or more OE
  • 1011
    GAG320 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ 2014-01-31
    IIF - Director → ME
    2012-07-16 ~ 2012-07-31
    IIF - Director → ME
  • 1012
    Bismark House Unit 4, Bismark House, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2019-04-15 ~ 2019-10-28
    IIF 1499 - Director → ME
    Person with significant control
    2019-04-15 ~ 2019-10-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1013
    32 Wemyss Avenue, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ 2024-01-01
    IIF - Director → ME
    2023-01-19 ~ 2023-12-01
    IIF - Director → ME
    IIF - Director → ME
    2023-01-19 ~ 2024-01-01
    IIF - Director → ME
    2023-12-01 ~ 2024-03-25
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ 2024-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1014
    71 Gatwick Road, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,885 GBP2024-04-30
    Officer
    2010-04-29 ~ 2011-01-24
    IIF - Director → ME
  • 1015
    128a Upminster Road, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2024-08-31
    Officer
    2023-08-25 ~ 2024-01-29
    IIF - Director → ME
    Person with significant control
    2023-08-24 ~ 2023-10-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1016
    20 Chance Close, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,725 GBP2024-11-30
    Officer
    2017-11-06 ~ 2018-10-01
    IIF - Director → ME
    2019-11-29 ~ 2026-01-12
    IIF - Director → ME
  • 1017
    170 Longwood Gardens, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ 2025-02-03
    IIF - Director → ME
    Person with significant control
    2024-12-12 ~ 2025-02-03
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1018
    256a Green Street, Forest Gate, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-03-01 ~ 2018-05-01
    IIF - Director → ME
  • 1019
    FAWAD ASIF LTD - 2023-10-20
    Office 6066 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-28
    Officer
    2023-10-21 ~ 2024-01-18
    IIF - Director → ME
  • 1020
    165 165 George Lambton Avenue, Newmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    754,000 GBP2024-07-31
    Officer
    2025-01-05 ~ 2025-07-27
    IIF - Director → ME
  • 1021
    40 Kingsley Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,946 GBP2023-07-31
    Officer
    2020-07-01 ~ 2023-10-10
    IIF 1840 - Director → ME
    2020-07-01 ~ 2023-10-10
    IIF - Secretary → ME
    Person with significant control
    2020-07-01 ~ 2023-10-10
    IIF - Has significant influence or control OE
  • 1022
    32 Willoughby Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-15 ~ 2013-09-01
    IIF - Director → ME
  • 1023
    55 Tenby Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ 2011-03-28
    IIF - Director → ME
  • 1024
    165 Chapel Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ 2025-11-22
    IIF - Director → ME
  • 1025
    21 Barton Avenue, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ 2025-09-19
    IIF - Director → ME
    2025-07-18 ~ 2025-07-18
    IIF - Director → ME
  • 1026
    GORT INTERNATIONAL LIMITED - 2025-11-03
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2025-05-17 ~ 2025-05-17
    IIF - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-17
    IIF 2493 - Right to appoint or remove directors OE
    IIF 2493 - Ownership of shares – 75% or more OE
    IIF 2493 - Ownership of voting rights - 75% or more OE
  • 1027
    REDWOODTUTORS FS LIMITED - 2012-04-24
    M Asif, 100 Cobb Close, Datchet, Slough
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ 2011-04-20
    IIF - Director → ME
    2012-02-22 ~ 2013-01-31
    IIF 430 - Director → ME
  • 1028
    8 Finsbury Circus, London, England
    Active Corporate (72 parents, 5 offsprings)
    Officer
    2019-10-01 ~ 2023-07-31
    IIF - LLP Member → ME
  • 1029
    47 Hall Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,765 GBP2024-09-30
    Officer
    2014-11-25 ~ 2015-07-20
    IIF 1048 - Director → ME
  • 1030
    STUFFED DOUGH LTD - 2021-11-16
    24-26 Arcadia Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,595 GBP2024-06-30
    Officer
    2024-01-29 ~ 2024-10-14
    IIF - Director → ME
  • 1031
    Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-05-31
    Officer
    2016-10-26 ~ 2019-12-05
    IIF 1263 - Director → ME
  • 1032
    1a Church Street, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,159 GBP2024-11-30
    Officer
    2022-05-18 ~ 2023-03-20
    IIF - Director → ME
  • 1033
    35 Lansdowne Avenue, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,304 GBP2017-05-31
    Officer
    2016-11-29 ~ 2016-12-23
    IIF - Director → ME
  • 1034
    MAKE MY HOME CONSTRUCTIONS LTD - 2022-08-04
    Adamson House Greeneramps Ltd, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,651 GBP2024-08-03
    Officer
    2021-03-02 ~ 2022-02-28
    IIF - Director → ME
    Person with significant control
    2021-03-02 ~ 2022-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1035
    22 St. David Street, Brechin, Angus
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ 2015-09-30
    IIF 1799 - Director → ME
  • 1036
    Unit 2 Rare Of 3, Greswolde Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2018-05-21 ~ 2019-01-25
    IIF - Director → ME
  • 1037
    30 Woolwich Road, Greenwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,736 GBP2024-02-28
    Officer
    2023-02-22 ~ 2023-06-05
    IIF - Director → ME
  • 1038
    Adullam London Road, Adlington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-09-09 ~ 2025-03-26
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1039
    Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,804 GBP2024-08-31
    Person with significant control
    2019-08-29 ~ 2020-01-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1040
    1 Dashwood Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,963 GBP2024-03-31
    Officer
    2025-02-04 ~ 2025-02-26
    IIF - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-02-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1041
    1420 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,875 GBP2024-12-31
    Officer
    2019-12-10 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    2019-12-10 ~ 2025-01-01
    IIF - Ownership of shares – 75% or more OE
  • 1042
    Grillfather, 13 Thornton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,545 GBP2024-05-30
    Officer
    2020-06-20 ~ 2020-10-28
    IIF - Director → ME
    Person with significant control
    2020-05-28 ~ 2020-10-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1043
    4385, 12832319 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-06-29 ~ 2023-06-29
    IIF - Director → ME
    2020-08-24 ~ 2023-06-28
    IIF - Director → ME
    Person with significant control
    2020-08-24 ~ 2023-06-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1044
    160 Kemp House City Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -396 GBP2020-06-30
    Officer
    2021-02-01 ~ 2021-03-01
    IIF - Director → ME
  • 1045
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -421 GBP2024-02-29
    Officer
    2025-07-17 ~ 2025-08-08
    IIF - Director → ME
  • 1046
    Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ 2025-09-05
    IIF - Director → ME
    Person with significant control
    2025-05-28 ~ 2025-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1047
    572 Ashton Road, Oldham, England
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ 2025-07-31
    IIF 2386 - Director → ME
  • 1048
    2/2 2 Dalveen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-03-05 ~ 2024-08-10
    IIF - Director → ME
    Person with significant control
    2024-03-05 ~ 2024-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1049
    SYSAPP TECHNOLOGIES LTD - 2023-05-04
    Skytax 37th Floor One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,822 GBP2024-03-31
    Person with significant control
    2017-08-15 ~ 2018-01-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1050
    JRT SECURITY SERVICES LIMITED - 2023-08-18
    14 Chesterton Way, Tilbury, England
    Active Corporate (1 parent)
    Officer
    2023-11-30 ~ 2023-12-02
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ 2023-12-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1051
    70 Northern Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ 2023-04-06
    IIF - Director → ME
    Person with significant control
    2023-04-03 ~ 2023-04-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1052
    25 Whetley Lane, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -317 GBP2025-03-31
    Officer
    2023-07-12 ~ 2024-08-20
    IIF 2374 - Director → ME
  • 1053
    4385, 13870366: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2022-01-25 ~ 2022-03-03
    IIF - Director → ME
    Person with significant control
    2022-01-25 ~ 2022-03-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1054
    GUILTY PLEASURE LIMITED - 2017-02-24
    GUILT N PLEASURE LIMITED - 2017-02-13
    CENTRAL VILLAGE LIMITED - 2017-02-08
    6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-04 ~ 2017-07-01
    IIF 2711 - Director → ME
  • 1055
    GUJJAR IN UK LTD - 2025-09-23
    80 Mashiters Hill, Romford, England
    Active Corporate (3 parents)
    Officer
    2024-06-15 ~ 2024-07-15
    IIF - Director → ME
  • 1056
    215 Links Street, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ 2013-08-31
    IIF - Director → ME
  • 1057
    Flat 6 39 Blurton Road, Lower Clapton
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ 2023-07-10
    IIF - Director → ME
    Person with significant control
    2023-06-20 ~ 2023-07-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1058
    12 Unit 12, Adelaide Shopping Center, Adelaide Terrace, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ 2015-10-06
    IIF - Director → ME
  • 1059
    10 Monthermer Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ 2025-11-19
    IIF - Director → ME
    Person with significant control
    2025-11-17 ~ 2025-11-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1060
    71 Elmstead Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ 2014-06-20
    IIF - Director → ME
  • 1061
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-09-03 ~ 2024-09-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1062
    H.& R.PRODUCTIONS(BIRMINGHAM)LIMITED - 2004-05-10
    C. Adams & Sons (midlands) Ltd, Potters Lane, Wednesbury, West Midlands
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,050 GBP2024-03-31
    Officer
    2005-08-09 ~ 2005-08-09
    IIF - Director → ME
  • 1063
    27 Ashleigh Court, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,645 GBP2024-09-30
    Officer
    2010-09-23 ~ 2022-07-19
    IIF - Director → ME
    Person with significant control
    2016-09-23 ~ 2022-07-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1064
    HASAAL TRAVEL AND TOURS LTD - 2012-12-24
    10 Electric Parade, Seven Kings Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-01-18 ~ 2014-06-16
    IIF - Director → ME
  • 1065
    Office 710 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-10-05 ~ 2025-10-24
    IIF - Secretary → ME
    Person with significant control
    2025-10-06 ~ 2025-11-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 1066
    633-637 Lea Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ 2025-10-20
    IIF 103 - Director → ME
  • 1067
    Challange House 616 Mitcham Road, Croydon, England
    Active Corporate
    Equity (Company account)
    -8,331 GBP2021-03-31
    Officer
    2019-09-03 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    2019-09-03 ~ 2022-12-01
    IIF - Ownership of shares – 75% or more OE
  • 1068
    10 Abbey Hills Road, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-12-01 ~ 2023-11-29
    IIF - Director → ME
  • 1069
    HABIB QATAR EXCHANGE & FINANCE PLC - 2018-01-02
    HABIB QATAR EXCHANGE & FINANCE LIMITED - 2016-11-01
    UNION EXCHANGE & FINANCE LIMITED - 1999-10-21
    458 Cheetham Hill Road, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,696 GBP2015-10-31
    Officer
    2015-08-15 ~ 2016-03-31
    IIF - Director → ME
  • 1070
    27 Saxon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2024-05-31
    Officer
    2024-06-01 ~ 2025-05-26
    IIF - Director → ME
    Person with significant control
    2024-06-01 ~ 2025-05-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1071
    13 Bowen Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133 GBP2024-09-30
    Officer
    2021-06-02 ~ 2023-08-30
    IIF 477 - Director → ME
    Person with significant control
    2021-06-02 ~ 2023-08-30
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1072
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ 2025-05-24
    IIF - Director → ME
  • 1073
    30 Eton Road, Ilford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-15 ~ 2025-10-19
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 1074
    4385, 15097001 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ 2023-11-30
    IIF - Director → ME
  • 1075
    21 Gladys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-07 ~ 2022-10-27
    IIF - Director → ME
  • 1076
    20 Hodge Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-15 ~ 2024-07-30
    IIF - Director → ME
    Person with significant control
    2020-07-15 ~ 2024-07-30
    IIF - Has significant influence or control OE
  • 1077
    Tops Pizza 32 Aylmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,606 GBP2025-01-31
    Officer
    2025-04-07 ~ 2025-04-07
    IIF - Director → ME
  • 1078
    16 The Broadway, High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    21,348 GBP2024-11-30
    Officer
    2009-12-15 ~ 2010-10-19
    IIF - Director → ME
  • 1079
    502 Foleshill Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ 2025-10-07
    IIF - Director → ME
  • 1080
    UNSHAKEABLE YOU LTD - 2022-06-06
    The Vista Centre, Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,319 GBP2024-04-30
    Officer
    2022-06-01 ~ 2023-01-28
    IIF - Director → ME
    Person with significant control
    2022-11-01 ~ 2023-01-28
    IIF - Ownership of shares – 75% or more OE
  • 1081
    13 Laurel Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-06-15 ~ 2024-07-06
    IIF - Director → ME
    2023-03-13 ~ 2023-06-15
    IIF - Director → ME
    2024-07-06 ~ 2026-01-03
    IIF - Director → ME
    Person with significant control
    2024-07-06 ~ 2026-01-01
    IIF - Ownership of shares – 75% or more OE
  • 1082
    4385, 14725109 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-13 ~ 2023-05-01
    IIF - Director → ME
    2023-06-15 ~ 2025-05-13
    IIF - Director → ME
    Person with significant control
    2023-06-15 ~ 2025-05-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.